Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMON C. DICKINSON LIMITED
Company Information for

SIMON C. DICKINSON LIMITED

58 JERMYN STREET, LONDON, SW1Y 6LX,
Company Registration Number
03270566
Private Limited Company
Active

Company Overview

About Simon C. Dickinson Ltd
SIMON C. DICKINSON LIMITED was founded on 1996-10-29 and has its registered office in London. The organisation's status is listed as "Active". Simon C. Dickinson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIMON C. DICKINSON LIMITED
 
Legal Registered Office
58 JERMYN STREET
LONDON
SW1Y 6LX
Other companies in SW1Y
 
Filing Information
Company Number 03270566
Company ID Number 03270566
Date formed 1996-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 10:54:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMON C. DICKINSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMON C. DICKINSON LIMITED

Current Directors
Officer Role Date Appointed
M & N SECRETARIES LIMITED
Company Secretary 1997-05-01
SIMON CLERVAUX DICKINSON
Director 1997-02-12
DAVID PETER JAMES KER
Director 1997-02-12
JAMES ROUNDELL
Director 1997-05-01
SIMON JOHN STRICKSON
Director 2016-10-04
EMMA KATHRYN WARD
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STANISLAUS DUVAL
Director 1997-05-01 2018-06-15
CHARLES PHILIP FAIRWEATHER
Director 1997-05-01 2018-06-14
HUGO MICHAEL LEON NATHAN
Director 2005-10-20 2013-08-03
WENTWORTH AMBROSE ISMAY BEAUMONT
Director 2010-06-08 2013-07-25
BONA FRANCES COLONNA MONTAGU
Director 2001-07-05 2012-10-12
DAVID JOHN WHISTANCE
Company Secretary 1997-02-12 1997-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-29 1997-02-12
INSTANT COMPANIES LIMITED
Nominated Director 1996-10-29 1997-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & N SECRETARIES LIMITED THE TANNERY (GODALMING) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-25 CURRENT 2016-11-25 Active
M & N SECRETARIES LIMITED CROWN APARTMENTS SERVICES LIMITED Company Secretary 2018-05-08 CURRENT 2007-06-12 Active
M & N SECRETARIES LIMITED 79 ONSLOW ROAD LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
M & N SECRETARIES LIMITED 15 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2002-07-04 Active
M & N SECRETARIES LIMITED WOODLAND VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-01 CURRENT 2007-09-07 Active
M & N SECRETARIES LIMITED SHELTER INTERNATIONAL INVEST LTD Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & N SECRETARIES LIMITED ORPHEUS PROJECT ONE LTD Company Secretary 2017-11-15 CURRENT 2017-11-15 Active
M & N SECRETARIES LIMITED LOWELL NOMINEES LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
M & N SECRETARIES LIMITED CANTERBURY COURT FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-05-04 Active
M & N SECRETARIES LIMITED WRT EUROPE LTD Company Secretary 2017-08-02 CURRENT 2013-02-08 Active - Proposal to Strike off
M & N SECRETARIES LIMITED MODAEI LTD Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
M & N SECRETARIES LIMITED 24-26 HANS CRESCENT RTM COMPANY LIMITED Company Secretary 2017-07-19 CURRENT 2015-10-02 Active
M & N SECRETARIES LIMITED MALAKAI PUBLISHING LTD Company Secretary 2017-06-13 CURRENT 2017-06-13 Active
M & N SECRETARIES LIMITED ST PANCRAS COURT FREEHOLD LIMITED Company Secretary 2017-04-01 CURRENT 2016-03-30 Active
M & N SECRETARIES LIMITED GOLDMONEY UK LIMITED Company Secretary 2016-09-14 CURRENT 2012-04-05 Active - Proposal to Strike off
M & N SECRETARIES LIMITED ST SAVIOURS WHARF CO. LIMITED Company Secretary 2016-03-09 CURRENT 2008-01-30 Active
M & N SECRETARIES LIMITED NORTHBURY LANE (TWYFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2010-01-20 Active
M & N SECRETARIES LIMITED NETAGIO LIMITED Company Secretary 2015-05-19 CURRENT 2013-06-26 Liquidation
M & N SECRETARIES LIMITED BL BUILDING COMPANY LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-05-10
M & N SECRETARIES LIMITED 106 SAVERNAKE ROAD FREEHOLD COMPANY LIMITED Company Secretary 2015-01-23 CURRENT 2012-02-27 Active
M & N SECRETARIES LIMITED MIDFREE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-10-15 CURRENT 1985-06-19 Active
M & N SECRETARIES LIMITED CONCORDIS INTERNATIONAL TRUST Company Secretary 2014-09-19 CURRENT 2003-10-13 Active
M & N SECRETARIES LIMITED OAKFORD PARK (HALNAKER) MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-18 CURRENT 2012-03-14 Active
M & N SECRETARIES LIMITED 65 EATON PLACE LIMITED Company Secretary 2014-07-09 CURRENT 2010-12-08 Active
M & N SECRETARIES LIMITED THE MORGAN CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-30 CURRENT 2012-11-21 Active
M & N SECRETARIES LIMITED THE TECHSOUP TRUST Company Secretary 2014-01-09 CURRENT 2005-10-17 Active
M & N SECRETARIES LIMITED NHM 1993 LIMITED Company Secretary 2014-01-08 CURRENT 1993-11-12 Dissolved 2017-05-02
M & N SECRETARIES LIMITED ATRIUM GODALMING RTM COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2008-08-26 Active
M & N SECRETARIES LIMITED THE FELLOWES AND WALKERS (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-18 CURRENT 2011-12-15 Active
M & N SECRETARIES LIMITED TRIDIA PROD UK LIMITED Company Secretary 2013-11-19 CURRENT 2012-11-20 Active
M & N SECRETARIES LIMITED BLACKSMITH INITIATIVE (UK) Company Secretary 2013-10-14 CURRENT 2007-05-03 Active
M & N SECRETARIES LIMITED REDLINGTON LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
M & N SECRETARIES LIMITED RINWOOD LIMITED Company Secretary 2013-07-01 CURRENT 2002-02-27 Active
M & N SECRETARIES LIMITED ABU DHABI MAR EUROPE LIMITED Company Secretary 2013-05-20 CURRENT 2011-10-19 Active - Proposal to Strike off
M & N SECRETARIES LIMITED PRIDDY'S HARD (GOSPORT) MANAGEMENT LIMITED Company Secretary 2013-02-13 CURRENT 2004-12-21 Active
M & N SECRETARIES LIMITED DANIEL QUARTER (EALING) MANAGEMENT LIMITED Company Secretary 2013-01-29 CURRENT 2005-12-16 Active
M & N SECRETARIES LIMITED GLENWOOD ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-20 CURRENT 2007-11-26 Active
M & N SECRETARIES LIMITED PLASSEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-09 CURRENT 2007-12-04 Active
M & N SECRETARIES LIMITED TOWN WALL PLACE LIMITED Company Secretary 2011-10-01 CURRENT 2000-03-21 Active
M & N SECRETARIES LIMITED WICKETTS END MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-01 CURRENT 2007-01-04 Active
M & N SECRETARIES LIMITED WHITE SAND MANAGEMENT COMPANY LTD Company Secretary 2011-10-01 CURRENT 2007-12-14 Active
M & N SECRETARIES LIMITED MEATH GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-01 CURRENT 2007-10-03 Active
M & N SECRETARIES LIMITED ST.PANCRAS COURT MANAGEMENT LIMITED Company Secretary 2011-10-01 CURRENT 1971-03-02 Active
M & N SECRETARIES LIMITED COLLEGE GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2011-10-01 CURRENT 1989-05-24 Active
M & N SECRETARIES LIMITED WEY GARDENS (HASLEMERE) MANAGEMENT LIMITED Company Secretary 2011-10-01 CURRENT 2004-12-21 Active
M & N SECRETARIES LIMITED KEEL GARDENS MANAGEMENT LIMITED Company Secretary 2011-10-01 CURRENT 2006-10-31 Active
M & N SECRETARIES LIMITED SANDPIPERS PLACE BUILDINGS MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2008-02-13 Active
M & N SECRETARIES LIMITED AUGAFIELD LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
M & N SECRETARIES LIMITED ALEXANDRA MACHINERY LIMITED Company Secretary 2011-07-21 CURRENT 2011-07-21 Dissolved 2014-03-11
M & N SECRETARIES LIMITED DRESDEN LP1 (GENERAL PARTNER) LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-04-19
M & N SECRETARIES LIMITED DRESDEN LP2 (GENERAL PARTNER) LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-05-24
M & N SECRETARIES LIMITED DRESDEN LP3 (GENERAL PARTNER) LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-04-19
M & N SECRETARIES LIMITED PROSPECT QUAY LIMITED Company Secretary 2006-11-23 CURRENT 2006-03-30 Active
M & N SECRETARIES LIMITED M & N GROUP LIMITED Company Secretary 2006-10-17 CURRENT 1975-01-16 Active
M & N SECRETARIES LIMITED EL PASO INSURANCE COMPANY LIMITED Company Secretary 2006-08-31 CURRENT 1977-08-05 Liquidation
M & N SECRETARIES LIMITED WALBROOK INSURANCE COMPANY LIMITED Company Secretary 2006-08-31 CURRENT 1972-03-03 Liquidation
M & N SECRETARIES LIMITED LIME STREET INSURANCE COMPANY LIMITED Company Secretary 2006-08-31 CURRENT 1979-09-19 Liquidation
M & N SECRETARIES LIMITED KINGSCROFT INSURANCE COMPANY LIMITED Company Secretary 2006-08-18 CURRENT 1976-09-21 Liquidation
M & N SECRETARIES LIMITED INDICUS SERVICES LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-14 Dissolved 2014-01-28
M & N SECRETARIES LIMITED MELITA MANAGEMENT LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Dissolved 2016-08-30
M & N SECRETARIES LIMITED RIALTO REAL ESTATE DEVELOPMENT LTD. Company Secretary 2006-05-09 CURRENT 2006-05-09 Active - Proposal to Strike off
M & N SECRETARIES LIMITED CAPEPOINT CO. LTD Company Secretary 2006-01-31 CURRENT 2006-01-31 Active
M & N SECRETARIES LIMITED 16, 18 & 20 QUEENS GATE TERRACE LIMITED Company Secretary 2006-01-01 CURRENT 1999-01-18 Active
M & N SECRETARIES LIMITED LOWELL INVESTMENTS LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
M & N SECRETARIES LIMITED M & N INTERNATIONAL SERVICES LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active - Proposal to Strike off
M & N SECRETARIES LIMITED 30 VINCENT SQUARE MANAGEMENT LIMITED Company Secretary 2005-07-31 CURRENT 1997-02-21 Active
M & N SECRETARIES LIMITED MARLIN HOUSE LIMITED Company Secretary 2005-06-16 CURRENT 1997-10-21 Active
M & N SECRETARIES LIMITED ABBEYFIELD ASSOCIATES LIMITED Company Secretary 2005-05-31 CURRENT 1996-12-06 Active
M & N SECRETARIES LIMITED EDEN SECRETARIES LIMITED Company Secretary 2005-05-31 CURRENT 1995-08-17 Active
M & N SECRETARIES LIMITED ODYPHARM LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Active
M & N SECRETARIES LIMITED ATLAS CORPORATE SECRETARIES LIMITED Company Secretary 2005-05-01 CURRENT 2000-07-03 Active
M & N SECRETARIES LIMITED TATIE DANIELLE LIMITED Company Secretary 2004-09-17 CURRENT 2002-12-13 Dissolved 2015-04-27
M & N SECRETARIES LIMITED CASTELNAU MANSIONS LIMITED Company Secretary 2004-04-15 CURRENT 2003-01-15 Active
M & N SECRETARIES LIMITED ARTESIAN (UK) LIMITED Company Secretary 2004-03-12 CURRENT 2003-12-18 Active
M & N SECRETARIES LIMITED FORUM BUSINESS MEDIA LIMITED Company Secretary 2004-02-28 CURRENT 2002-04-26 Liquidation
M & N SECRETARIES LIMITED NOESIS INTERNET SOLUTIONS LIMITED Company Secretary 2004-01-26 CURRENT 2004-01-26 Dissolved 2013-09-17
M & N SECRETARIES LIMITED SWAN COMMUNICATION LIMITED Company Secretary 2004-01-01 CURRENT 1996-02-07 Active - Proposal to Strike off
M & N SECRETARIES LIMITED DORSET MEWS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2003-12-11 CURRENT 2000-09-19 Active
M & N SECRETARIES LIMITED 70 PARK WALK (MANAGEMENT) LIMITED Company Secretary 2003-12-03 CURRENT 2001-01-22 Active
M & N SECRETARIES LIMITED RESOLEX (HOLDINGS) LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Active
M & N SECRETARIES LIMITED NORBITON ENTERTAINMENT LIMITED Company Secretary 2003-11-13 CURRENT 2003-11-13 Dissolved 2013-12-10
M & N SECRETARIES LIMITED BONHOTE LIMITED Company Secretary 2003-10-13 CURRENT 2003-04-01 Dissolved 2015-06-30
M & N SECRETARIES LIMITED P & W REAL ESTATE LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-08-04
M & N SECRETARIES LIMITED CACHEXIA.COM LIMITED Company Secretary 2003-09-16 CURRENT 2003-09-16 Dissolved 2013-12-17
M & N SECRETARIES LIMITED REZID HOSPITALITY LIMITED Company Secretary 2003-08-04 CURRENT 2003-08-04 Dissolved 2013-12-10
M & N SECRETARIES LIMITED RESOLEX LTD Company Secretary 2003-05-06 CURRENT 2000-08-04 Active
M & N SECRETARIES LIMITED IMMUN' AGE EUROPE LIMITED Company Secretary 2003-02-07 CURRENT 2003-02-07 Dissolved 2014-07-15
M & N SECRETARIES LIMITED PRACTICALITY BROWN LIMITED Company Secretary 2003-01-08 CURRENT 1987-03-23 Active
M & N SECRETARIES LIMITED 77 HOLLAND PARK MANAGEMENT LIMITED Company Secretary 2002-12-23 CURRENT 1982-08-06 Active
M & N SECRETARIES LIMITED ATLAS BUSINESS SERVICES LIMITED Company Secretary 2002-08-27 CURRENT 1996-08-29 Active
M & N SECRETARIES LIMITED BRANSTON MANAGEMENT LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Dissolved 2017-01-03
M & N SECRETARIES LIMITED ROSE & CROWN MANAGEMENT COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 2000-11-10 Active
M & N SECRETARIES LIMITED 70 QUEENSGATE SW7 LIMITED Company Secretary 2002-04-17 CURRENT 2001-09-05 Active
M & N SECRETARIES LIMITED 25 CHARLES STREET FREEHOLD LIMITED Company Secretary 2002-02-08 CURRENT 2001-01-18 Active
M & N SECRETARIES LIMITED PRIME CORPORATION LIMITED Company Secretary 2002-02-07 CURRENT 2002-02-07 Active
M & N SECRETARIES LIMITED TICBURN SERVICES LIMITED Company Secretary 2002-01-30 CURRENT 2001-04-24 Active - Proposal to Strike off
M & N SECRETARIES LIMITED JACOB STREET MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-28 CURRENT 1986-11-26 Active
M & N SECRETARIES LIMITED 51 LENNOX GARDENS LIMITED Company Secretary 2001-10-04 CURRENT 1996-08-07 Active
M & N SECRETARIES LIMITED FLORUS TRADERS LIMITED Company Secretary 2001-06-21 CURRENT 1984-08-28 Active - Proposal to Strike off
M & N SECRETARIES LIMITED FORGATE SECRETARIES LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Active
M & N SECRETARIES LIMITED EDEN HOLDINGS LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Active
M & N SECRETARIES LIMITED RELLINGTON LIMITED Company Secretary 2000-10-10 CURRENT 2000-09-12 Active
M & N SECRETARIES LIMITED ONTV EUROPE LIMITED Company Secretary 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
M & N SECRETARIES LIMITED BENDINAT HOLDINGS LIMITED Company Secretary 2000-08-25 CURRENT 1992-08-25 Dissolved 2017-10-03
M & N SECRETARIES LIMITED ATCO DEVELOPMENT LIMITED Company Secretary 2000-06-19 CURRENT 1978-02-16 Active
M & N SECRETARIES LIMITED ALMANDINE (U.K.) LIMITED Company Secretary 2000-01-14 CURRENT 1990-11-15 Active
M & N SECRETARIES LIMITED BYLOT LIMITED Company Secretary 2000-01-07 CURRENT 1999-01-07 Dissolved 2016-11-15
M & N SECRETARIES LIMITED 62 WARRINGTON CRESCENT LIMITED Company Secretary 1999-12-31 CURRENT 1983-07-01 Active
M & N SECRETARIES LIMITED EUROWIND INTERNATIONAL LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Dissolved 2017-11-14
M & N SECRETARIES LIMITED 72 RANDOLPH AVENUE LIMITED Company Secretary 1999-09-23 CURRENT 1981-11-06 Active
M & N SECRETARIES LIMITED CORNERTECH LIMITED Company Secretary 1999-08-16 CURRENT 1999-08-16 Dissolved 2013-12-03
M & N SECRETARIES LIMITED S.R. BROTHERS LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Active
M & N SECRETARIES LIMITED MAPLE CLOSE MANAGEMENT LIMITED Company Secretary 1999-07-05 CURRENT 1999-06-09 Active
M & N SECRETARIES LIMITED BELMAZE PROPERTIES LIMITED Company Secretary 1999-02-01 CURRENT 1992-08-25 Active
M & N SECRETARIES LIMITED COLLEGE OF THE HOLY CHILD JESUS LIMITED Company Secretary 1998-04-23 CURRENT 1998-04-23 Active - Proposal to Strike off
M & N SECRETARIES LIMITED TRAXON INTERNATIONAL LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Liquidation
M & N SECRETARIES LIMITED WORLD GOLFERS CHAMPIONSHIP LIMITED Company Secretary 1998-01-01 CURRENT 1996-01-03 Active
M & N SECRETARIES LIMITED SUN (EUROPE) LIMITED Company Secretary 1997-03-26 CURRENT 1997-03-26 Active
M & N SECRETARIES LIMITED JAMES ROUNDELL LIMITED Company Secretary 1995-07-20 CURRENT 1995-01-30 Dissolved 2015-09-29
M & N SECRETARIES LIMITED ABBEYFIELD SECRETARIES LIMITED Company Secretary 1995-06-26 CURRENT 1994-08-02 Active
M & N SECRETARIES LIMITED GLASSMILL LIMITED Company Secretary 1994-06-22 CURRENT 1994-06-22 Active
M & N SECRETARIES LIMITED BENDINAT (LONDON) LIMITED Company Secretary 1993-07-13 CURRENT 1993-07-13 Dissolved 2017-07-04
M & N SECRETARIES LIMITED NORMANDY FINANCE AND INVESTMENTS LIMITED Company Secretary 1993-05-14 CURRENT 1983-04-28 Active
M & N SECRETARIES LIMITED BENDINAT PROPERTY COMPANY LIMITED Company Secretary 1993-03-15 CURRENT 1993-03-15 Dissolved 2016-03-29
M & N SECRETARIES LIMITED THE LIPPIN COMPANY LIMITED Company Secretary 1992-12-08 CURRENT 1992-12-08 Active
M & N SECRETARIES LIMITED HAYDEN'S PLACE MANAGEMENT LIMITED Company Secretary 1992-11-27 CURRENT 1992-11-27 Active
M & N SECRETARIES LIMITED DERRIN BROTHERS PROPERTIES LIMITED Company Secretary 1992-10-15 CURRENT 1959-05-19 Active
M & N SECRETARIES LIMITED BENDINAT (LEATHERHEAD) LIMITED Company Secretary 1992-08-25 CURRENT 1992-08-25 Dissolved 2016-06-07
M & N SECRETARIES LIMITED FIELDING PROPERTIES LIMITED Company Secretary 1992-07-11 CURRENT 1991-07-11 Active
M & N SECRETARIES LIMITED COMPONENT ASSEMBLY SYSTEMS U.K. LIMITED Company Secretary 1992-03-09 CURRENT 1988-08-23 Dissolved 2016-02-16
M & N SECRETARIES LIMITED ABASUS INVESTMENTS LIMITED Company Secretary 1991-10-09 CURRENT 1984-12-11 Active
M & N SECRETARIES LIMITED SEVINHAND COMPANY LIMITED Company Secretary 1991-07-18 CURRENT 1987-02-17 Active
M & N SECRETARIES LIMITED ARUMS LIMITED Company Secretary 1991-07-17 CURRENT 1975-11-26 Dissolved 2016-04-19
M & N SECRETARIES LIMITED S. U. N. (LONDON) LIMITED Company Secretary 1991-04-02 CURRENT 1986-02-27 Active
M & N SECRETARIES LIMITED CITY AND WESTMINSTER LIMITED Company Secretary 1991-03-21 CURRENT 1982-10-29 Active
SIMON CLERVAUX DICKINSON JAMES ROUNDELL LIMITED Director 1995-07-20 CURRENT 1995-01-30 Dissolved 2015-09-29
DAVID PETER JAMES KER JAMES ROUNDELL LIMITED Director 1995-07-20 CURRENT 1995-01-30 Dissolved 2015-09-29
JAMES ROUNDELL CITY AND GUILDS OF LONDON ART SCHOOL LIMITED Director 2012-10-31 CURRENT 2011-10-20 Active
JAMES ROUNDELL JAMES ROUNDELL LIMITED Director 1995-03-15 CURRENT 1995-01-30 Dissolved 2015-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-10DIRECTOR APPOINTED MR MILO CLERVAUX MANCROFT DICKINSON
2023-01-10AP01DIRECTOR APPOINTED MR MILO CLERVAUX MANCROFT DICKINSON
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROUNDELL
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY AGOMBAR
2021-10-21PSC07CESSATION OF MAX PIETRO MARIA SPIESS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER JAMES KER
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FAIRWEATHER
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUVAL
2018-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX PIETRO MARIA SPIESS
2018-04-27PSC09Withdrawal of a person with significant control statement on 2018-04-27
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 235295
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 235295
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED SIMON STRICKSON
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 235295
2015-11-06AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-06CH01Director's details changed for Simon Clervaux Dickinson on 2015-10-28
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STANISLAUS DUVAL / 28/10/2015
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATHRYN WARD / 28/10/2015
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROUNDELL / 28/10/2015
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER JAMES KER / 28/10/2015
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP FAIRWEATHER / 28/10/2015
2015-11-03AD02Register inspection address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2015-11-02AD03Registers moved to registered inspection location of The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 235295
2014-10-29AR0129/10/14 ANNUAL RETURN FULL LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STANISLAUS DUVAL / 18/04/2014
2014-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 18/08/2014
2014-06-04RES13THE SHARE CAPITAL BE INCREASED TO £300000 BEYOND THE EXISTING SHARE CAPITAL OF £200000 03/04/2014
2014-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-04SH0120/05/14 STATEMENT OF CAPITAL GBP 235295
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 8 QUEEN STREET LONDON W1J 5PD
2014-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-29AR0129/10/13 FULL LIST
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATHRYN WARD / 16/09/2013
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGO NATHAN
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WENTWORTH BEAUMONT
2013-07-25AD02SAIL ADDRESS CREATED
2012-10-29AR0129/10/12 FULL LIST
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BONA COLONNA MONTAGU
2011-10-31AR0129/10/11 FULL LIST
2011-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-02AR0129/10/10 FULL LIST
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-09AP01DIRECTOR APPOINTED HON WENTWORTH AMBROSE ISMAY BEAUMONT
2009-10-29AR0129/10/09 FULL LIST
2009-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / BONA COLONNA MONTAGU / 09/09/2009
2008-10-29363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-10-29363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-01-08288aNEW DIRECTOR APPOINTED
2006-10-27363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-11-18288aNEW DIRECTOR APPOINTED
2005-10-26363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-10-28363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-20RES13SHAREHLDR AGRMT AMENDED 09/07/04
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MARQUIS HOUSE 67-68 JERMYN STREET LONDON SW1Y 6NY
2003-12-10190LOCATION OF DEBENTURE REGISTER
2003-12-10363aRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-12-01353LOCATION OF REGISTER OF MEMBERS
2003-12-01288cSECRETARY'S PARTICULARS CHANGED
2003-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-28287REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 2 DUKE STREET ST JAMES"S LONDON SW1Y 6BJ
2002-10-30363aRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2001-11-05363aRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-11-05288cDIRECTOR'S PARTICULARS CHANGED
2001-11-05288cSECRETARY'S PARTICULARS CHANGED
2001-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-28288aNEW DIRECTOR APPOINTED
2000-12-22363aRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-12-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
1999-11-22363aRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-07-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1998-12-10363aRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-10-16395PARTICULARS OF MORTGAGE/CHARGE
1998-08-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-02-03363aRETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-09353LOCATION OF REGISTER OF MEMBERS
1997-10-29395PARTICULARS OF MORTGAGE/CHARGE
1997-06-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIMON C. DICKINSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMON C. DICKINSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-16 Outstanding FENDLAKE S.A.
DEBENTURE 1997-10-29 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SIMON C. DICKINSON LIMITED registering or being granted any patents
Domain Names

SIMON C. DICKINSON LIMITED owns 1 domain names.

sdickinson.co.uk  

Trademarks
We have not found any records of SIMON C. DICKINSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMON C. DICKINSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SIMON C. DICKINSON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIMON C. DICKINSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMON C. DICKINSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMON C. DICKINSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.