SIMON COMMUNITY(THE) - LONDON


Company Profile Company Filings

Overview

SIMON COMMUNITY(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
SIMON COMMUNITY(THE) was incorporated 42 years ago on 04/12/1981 and has the registered number: 01602161. The accounts status is FULL and accounts are next due on 31/12/2024.

SIMON COMMUNITY(THE) - LONDON

This company is listed in the following categories:
56290 - Other food services
85590 - Other education n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

129 MALDEN ROAD
LONDON
NW5 4HS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALAN IAN COLE Jun 1946 British Director 2013-04-13 CURRENT
MS GESA BUKOWSKI Sep 1993 German Director 2021-04-19 CURRENT
CHRISTOPHER HUNTON Aug 1961 British Director 2021-08-07 CURRENT
MR PETER STUART MCKAY Dec 1964 British Director 2023-07-17 CURRENT
MRS DAGNIJA LIENITE O'CONNELL Sep 1961 British Director 2022-10-29 CURRENT
MR MARK CHRISTOPHER PRITCHARD Aug 1973 British Director 2021-08-07 CURRENT
MR ALEXANDER EDWARD PICKERING Jul 1992 British Director 2019-01-09 CURRENT
MANDI LI CARTWRIGHT Apr 1975 Amercian Director 1995-08-23 UNTIL 1996-01-24 RESIGNED
MS EMMA MARIE CIECHAN Apr 1976 British Director 2011-02-19 UNTIL 2014-04-26 RESIGNED
MISS LISA CLAIRE CARRINGTON Mar 1971 British Director 1993-02-17 UNTIL 1993-09-08 RESIGNED
MR DAVID KING CARTER May 1973 British Director 2018-04-14 UNTIL 2019-07-28 RESIGNED
PHILIP MARTIN FRANCIS BURKE Oct 1968 Irish Director 2000-10-28 UNTIL 2008-10-02 RESIGNED
CAROL DENISE BRUFORD Aug 1970 British Director 1992-03-23 UNTIL 1994-01-28 RESIGNED
CAROL DENISE BRUFORD Aug 1970 British Director 1996-09-25 UNTIL 1997-10-25 RESIGNED
MR MARK BRENNAN Aug 1962 British Director 2015-04-18 UNTIL 2019-09-05 RESIGNED
PETER BRIANT Oct 1965 Director 1993-10-30 UNTIL 2000-10-28 RESIGNED
EWAN ALASTAIR BROWN Sep 1973 British Director 1996-12-11 UNTIL 1998-06-03 RESIGNED
JOANNA LOUISE BROWN Dec 1968 British Director RESIGNED
SARAH FRANCES BROWN May 1965 British Director RESIGNED
MARY THERESA CAFFERKEY Aug 1943 Director 2001-10-27 UNTIL 2002-11-02 RESIGNED
PETER BRIANT Oct 1965 Secretary 1998-01-09 UNTIL 1998-10-31 RESIGNED
PHILIP MARTIN FRANCIS BURKE Oct 1968 Irish Secretary 2000-10-28 UNTIL 2001-10-27 RESIGNED
MS EMMA MARIE CIECHAN Secretary 2013-04-13 UNTIL 2014-04-26 RESIGNED
MRS OONAGH GAY May 1957 British Secretary RESIGNED
IAN GEORGE LOCK Jun 1942 British Secretary 2007-01-13 UNTIL 2013-04-13 RESIGNED
COLIN PETER MILLS Nov 1973 British Secretary 1998-10-31 UNTIL 2000-10-28 RESIGNED
MARY THERESA CAFFERKEY Aug 1943 Secretary 2001-10-27 UNTIL 2007-01-13 RESIGNED
JACEK MIOTLA Oct 1965 Secretary 1996-10-26 UNTIL 1998-01-09 RESIGNED
MIHO AISHIMA May 1974 American Director 1997-06-11 UNTIL 1997-10-15 RESIGNED
LUKE BLAIR Jan 1965 British Director 2005-10-08 UNTIL 2008-03-08 RESIGNED
LUCY PAMELA BISHOP Feb 1970 British Director 1994-01-13 UNTIL 1995-03-03 RESIGNED
JANE TERESA BARRETT Mar 1954 British Director 1995-01-29 UNTIL 1995-06-28 RESIGNED
STEPHEN MARTIN JOHN BARNES Dec 1974 British Director 2007-01-13 UNTIL 2011-02-19 RESIGNED
SIMEON LESLIE BARNES May 1969 British Director RESIGNED
VENTURA BANDEIRA ROLIN Jul 1965 Spanish Director RESIGNED
SUSAN MICHELLE ASTIN Oct 1967 British Director RESIGNED
SARAH MEGAN BOWMAN Feb 1972 Canadian Director 1997-10-15 UNTIL 1997-12-10 RESIGNED
ANDREW MURRAY ARBUCKLE Aug 1972 British Director 1996-12-11 UNTIL 1997-08-06 RESIGNED
PAUL KIETH ALAN ALWAY Sep 1953 British Director 1995-10-28 UNTIL 1996-05-08 RESIGNED
ANNETTE ESTHER BRAUN Feb 1973 German Director 1993-05-05 UNTIL 1993-12-10 RESIGNED
PAUL ANDREW AFFLECK Jun 1971 British Director 1995-01-25 UNTIL 1995-06-28 RESIGNED
MR NICHOLAS JOHN EWART ANDREWS Apr 1955 British Director RESIGNED
KATHRYN BRAMALL Feb 1970 British Director RESIGNED
DAWN BEVINGTON Mar 1973 British Director 1997-03-26 UNTIL 1998-08-19 RESIGNED
HARRIET JANE BREEDS Jan 1972 British Director 1994-07-04 UNTIL 1994-10-14 RESIGNED
EDMUND SVEN CLOUT Jul 1971 British Director 1996-05-08 UNTIL 1997-02-12 RESIGNED
MR DAVID CLARK Apr 1981 British Director 2010-02-27 UNTIL 2011-09-01 RESIGNED
ALAN IAN COLE Jun 1946 British Director 2002-11-07 UNTIL 2012-04-21 RESIGNED
KEITH JOHN CHAMBERS Dec 1957 British Director 1997-06-11 UNTIL 1997-12-10 RESIGNED
SARAH ELIZABETH CHUDLEY Oct 1973 British Director 1997-01-22 UNTIL 1997-08-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher John Hunton 2021-08-07 8/1961 London   Significant influence or control as trust
Mr Thomas Robert Yaik Leong Mcnally 2018-11-21 - 2021-08-07 4/1991 London   Significant influence or control as trust
Mrs Jessica Jane Turtle 2016-04-06 - 2018-11-21 1/1980 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DS SMITH PAPER LIMITED LONDON UNITED KINGDOM Active FULL 17120 - Manufacture of paper and paperboard
THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Dissolved... FULL 94120 - Activities of professional membership organizations
DS SMITH LOGISTICS LIMITED LONDON UNITED KINGDOM Active FULL 49410 - Freight transport by road
GUARDIAN NEWS & MEDIA LIMITED LONDON Active FULL 58130 - Publishing of newspapers
NORTHPRINT MANCHESTER LIMITED LONDON Active DORMANT 99999 - Dormant Company
RAWNAM LIMITED LONDON Active DORMANT 99999 - Dormant Company
GPC MANCHESTER LIMITED LONDON Active DORMANT 18110 - Printing of newspapers
BUCKLANDS ROAD RESIDENTS ASSOCIATION LIMITED TEDDINGTON Active MICRO ENTITY 98000 - Residents property management
LONDON COMMUNICATIONS AGENCY LIMITED LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE CAMDEN PSYCHOTHERAPY UNIT LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
GUARDIAN EDUCATION INTERACTIVE LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
PROPERTY SOFTWARE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
OG ENTERPRISES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
EXHIBITION ROAD CULTURAL GROUP LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
FSE WORLD LIMITED READING Dissolved... DORMANT 62090 - Other information technology service activities
SIBLINGSTOGETHER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
N0TICE LIMITED READING Dissolved... FULL 58190 - Other publishing activities
KNIGHTSBRIDGE NEIGHBOURHOOD FORUM LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 71112 - Urban planning and landscape architectural activities
ORWELLIAN LTD LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
137 MANAGEMENTS LIMITED Active DORMANT 98000 - Residents property management
131 MALDEN ROAD COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
OFFICE TECHNOLOGY ZONE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
HUSNAFOODS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
C&S BUSINESS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate