CHARLES SIMPSON ORGANISATION LIMITED

Register to unlock more data on OkredoRegister

CHARLES SIMPSON ORGANISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00502996

Incorporation date

02/01/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Seymour Street, London W1H 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1952)
dot icon07/04/2026
Director's details changed for Mr Jonathan Ghyll Simpson on 2025-10-03
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Satisfaction of charge 3 in full
dot icon29/04/2025
Satisfaction of charge 4 in full
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon07/12/2021
Registration of charge 005029960009, created on 2021-11-30
dot icon14/04/2021
Appointment of Mr David Leonard Williams as a director on 2021-04-01
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon07/10/2020
Appointment of Mr Jonathan Ghyll Simpson as a director on 2020-10-07
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Registration of charge 005029960008, created on 2020-02-25
dot icon03/03/2020
Registration of charge 005029960007, created on 2020-02-25
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Registration of charge 005029960006, created on 2018-07-03
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Appointment of Mr David Leonard Williams as a secretary on 2015-07-22
dot icon22/07/2015
Termination of appointment of Jonathan Ghyll Simpson as a secretary on 2015-07-22
dot icon19/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon01/10/2014
Secretary's details changed for Mr Jonathan Gyhll Simpson on 2014-09-24
dot icon30/09/2014
Appointment of Mr Jonathan Gyhll Simpson as a secretary on 2014-09-24
dot icon30/09/2014
Termination of appointment of John Edward Williams as a secretary on 2014-09-24
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon07/08/2012
Accounts for a small company made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon14/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon26/09/2011
Amended accounts made up to 2010-12-31
dot icon19/09/2011
Accounts for a small company made up to 2010-12-31
dot icon14/09/2011
Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 2011-09-14
dot icon05/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon13/09/2010
Accounts for a small company made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon06/01/2010
Secretary's details changed for John Edward Williams on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr John Simpson on 2010-01-06
dot icon03/07/2009
Accounts for a small company made up to 2008-12-31
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon16/10/2008
Nc inc already adjusted 30/06/07
dot icon16/10/2008
Resolutions
dot icon05/08/2008
Return made up to 12/12/07; full list of members; amend
dot icon18/06/2008
Particulars of contract relating to shares
dot icon16/06/2008
Appointment terminated director adelaide simpson
dot icon19/05/2008
Capitals not rolled up
dot icon17/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Return made up to 12/12/07; full list of members
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon08/10/2007
Certificate of change of name
dot icon16/07/2007
Particulars of contract relating to shares
dot icon16/07/2007
Ad 30/06/07--------- £ si 1049@1=1049 £ ic 5000/6049
dot icon28/04/2007
Accounts for a small company made up to 2005-12-31
dot icon17/01/2007
Return made up to 12/12/06; full list of members
dot icon31/08/2006
Registered office changed on 31/08/06 from: sterling house fulbourne road london E17 4EE
dot icon04/01/2006
Accounts for a small company made up to 2004-12-31
dot icon23/12/2005
Return made up to 12/12/05; full list of members
dot icon29/01/2005
Accounts for a small company made up to 2003-12-31
dot icon11/01/2005
Return made up to 12/12/04; full list of members
dot icon11/01/2005
Registered office changed on 11/01/05 from: 211 burnt oak broadway edgware middlesex HA8 5EG
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/05/2004
Accounts for a small company made up to 2002-12-31
dot icon29/03/2004
Return made up to 12/12/03; full list of members
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/02/2003
Accounts for a small company made up to 2001-12-31
dot icon19/12/2002
Return made up to 12/12/02; full list of members
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/02/2002
Accounts for a small company made up to 2000-12-31
dot icon28/12/2001
Return made up to 12/12/01; full list of members
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
New secretary appointed
dot icon05/02/2001
Accounts for a small company made up to 1999-12-31
dot icon22/12/2000
Return made up to 12/12/00; full list of members
dot icon31/08/2000
Delivery ext'd 3 mth 31/12/00
dot icon31/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon08/02/2000
Accounts for a small company made up to 1998-12-31
dot icon10/12/1999
Return made up to 12/12/99; full list of members
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon31/12/1998
Accounts for a small company made up to 1997-12-31
dot icon30/12/1998
Return made up to 12/12/98; no change of members
dot icon04/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon13/01/1998
Accounts for a small company made up to 1996-12-31
dot icon19/12/1997
Return made up to 12/12/97; full list of members
dot icon15/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon07/10/1997
Particulars of mortgage/charge
dot icon13/01/1997
Return made up to 12/12/96; no change of members
dot icon18/12/1996
Accounts for a small company made up to 1995-12-31
dot icon29/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon28/12/1995
Return made up to 12/12/95; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon15/02/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1993-12-31
dot icon03/11/1994
Delivery ext'd 3 mth 31/12/93
dot icon18/01/1994
Return made up to 29/12/93; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon04/03/1993
Return made up to 29/12/92; full list of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon20/03/1992
Secretary resigned;new secretary appointed
dot icon19/03/1992
Accounts for a small company made up to 1990-12-31
dot icon27/01/1992
Declaration of satisfaction of mortgage/charge
dot icon23/12/1991
Return made up to 29/12/91; no change of members
dot icon04/11/1991
Declaration of satisfaction of mortgage/charge
dot icon04/11/1991
Declaration of satisfaction of mortgage/charge
dot icon04/11/1991
Declaration of satisfaction of mortgage/charge
dot icon15/10/1991
Registered office changed on 15/10/91 from: russell house 140 high street edgware middx HA8 7LW
dot icon05/02/1991
Return made up to 28/12/90; no change of members
dot icon08/11/1990
Accounts for a small company made up to 1989-12-31
dot icon11/06/1990
Accounts for a small company made up to 1988-12-31
dot icon02/02/1990
Return made up to 29/12/89; full list of members
dot icon29/11/1989
Particulars of mortgage/charge
dot icon28/06/1989
Wd 20/06/89 ad 05/01/87--------- £ si 4000@1=4000
dot icon28/06/1989
Nc inc already adjusted
dot icon28/06/1989
Resolutions
dot icon19/06/1989
Return made up to 29/12/88; full list of members
dot icon20/03/1989
Full accounts made up to 1986-12-31
dot icon03/02/1988
Return made up to 30/12/87; full list of members
dot icon03/12/1987
Full accounts made up to 1985-12-31
dot icon31/10/1987
Full accounts made up to 1984-12-31
dot icon19/02/1987
Director resigned
dot icon25/06/1986
Return made up to 31/12/85; full list of members
dot icon24/02/1982
Return made up to 19/12/86; full list of members
dot icon02/01/1952
Incorporation
dot icon02/01/1952
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
14.97M
-
0.00
1.62K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Jonathan Ghyll
Director
07/10/2020 - Present
19
Williams, David Leonard
Director
01/04/2021 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHARLES SIMPSON ORGANISATION LIMITED

CHARLES SIMPSON ORGANISATION LIMITED is an(a) Active company incorporated on 02/01/1952 with the registered office located at 50 Seymour Street, London W1H 7JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES SIMPSON ORGANISATION LIMITED?

toggle

CHARLES SIMPSON ORGANISATION LIMITED is currently Active. It was registered on 02/01/1952 .

Where is CHARLES SIMPSON ORGANISATION LIMITED located?

toggle

CHARLES SIMPSON ORGANISATION LIMITED is registered at 50 Seymour Street, London W1H 7JG.

What does CHARLES SIMPSON ORGANISATION LIMITED do?

toggle

CHARLES SIMPSON ORGANISATION LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for CHARLES SIMPSON ORGANISATION LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr Jonathan Ghyll Simpson on 2025-10-03.