S. SIMON & CO. LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 00396746
Status Liquidation
Incorporation Date 4 July 1945
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 5142 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 02/02/2017; Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Insolvency:liquidators annual progress report to 02/02/2016. The most likely internet sites of S. SIMON & CO. LIMITED are www.ssimonco.co.uk, and www.s-simon-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and three months. S Simon Co Limited is a Private Limited Company. The company registration number is 00396746. S Simon Co Limited has been working since 04 July 1945. The present status of the company is Liquidation. The registered address of S Simon Co Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . SIMON, Jessie Ray is a Secretary of the company. SIMON, Anthony John is a Director of the company. SIMON, Jessie Ray is a Director of the company. Director LIPSKI, Pierre Michael has been resigned. Director SIMON, Anthony John has been resigned. Director SIMON, Jennifer Patricia has been resigned. Director SIMON, Samuel has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director
SIMON, Anthony John
Appointed Date: 06 April 2006
79 years old

Director
SIMON, Jessie Ray

107 years old

Resigned Directors

Director
LIPSKI, Pierre Michael
Resigned: 31 May 2000
Appointed Date: 04 September 1996
60 years old

Director
SIMON, Anthony John
Resigned: 16 July 1999
79 years old

Director
SIMON, Jennifer Patricia
Resigned: 10 April 2006
Appointed Date: 31 May 2000
77 years old

Director
SIMON, Samuel
Resigned: 22 August 1993
117 years old

S. SIMON & CO. LIMITED Events

01 Mar 2017
INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 02/02/2017
26 Apr 2016
Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
05 Apr 2016
Insolvency:liquidators annual progress report to 02/02/2016
25 Mar 2015
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 02/02/2015
25 Mar 2015
Order of court to wind up
...
... and 82 more events
23 Jul 1986
Accounts for a medium company made up to 31 December 1985

23 Jul 1986
Return made up to 14/07/86; full list of members

14 Aug 1945
Allotment of shares
04 Jul 1945
Certificate of incorporation
04 Jul 1945
Incorporation

S. SIMON & CO. LIMITED Charges

10 May 1994
Debenture
Delivered: 20 May 1994
Status: Satisfied on 14 April 1997
Persons entitled: Bank Leumi (U.K.) PLC
Description: A specific equitable charge over all freehold and leasehold…
18 April 1994
Fixed and floating charge
Delivered: 26 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…