Company NameSimgold Limited
DirectorsJawahir Anandji Bajaria and Sanjay Ajitsinh Bajaria
Company StatusActive
Company Number01332140
CategoryPrivate Limited Company
Incorporation Date29 September 1977(46 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJawahir Anandji Bajaria
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1992(14 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameJawahir Anandji Bajaria
NationalityBritish
StatusCurrent
Appointed26 July 1992(14 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Sanjay Ajitsinh Bajaria
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(38 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameSubhash Anandji Bajaria
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(14 years, 10 months after company formation)
Appointment Duration28 years, 4 months (resigned 17 November 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Contact

Websitekkelectronics.co.uk
Email address[email protected]
Telephone020 77231436
Telephone regionLondon

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jawahir Anandji Bajaria
50.00%
Ordinary
50 at £1Subhash Anandji Bajaria
50.00%
Ordinary

Financials

Year2014
Net Worth£220,944
Cash£3,002
Current Liabilities£412,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

6 July 1998Delivered on: 13 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 126 edgeware rd,london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 January 1992Delivered on: 16 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 May 1985Delivered on: 16 May 1985
Persons entitled: Bank of Credit and Commercial International Societe Anonyene

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or goldselect limited to the chargee.
Particulars: All that ground floor and basement premises l/h number 172/174 queensway, london W2.
Outstanding
12 May 1988Delivered on: 27 May 1988
Satisfied on: 17 April 1992
Persons entitled: Bank of Credit and Commercial International Societe Anomyene

Classification: Debenture
Secured details: All moneys now due, or hereafter to become due, or from time to time accuring due from the company to the chargee on any account whatsoever.
Particulars: (See from 395 and continuation sheets for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
18 November 2020Termination of appointment of Subhash Anandji Bajaria as a director on 17 November 2020 (1 page)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 May 2016Statement of company's objects (2 pages)
3 May 2016Statement of company's objects (2 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 January 2016Appointment of Mr Sanjay Ajitsinh Bajaria as a director on 18 January 2016 (2 pages)
27 January 2016Appointment of Mr Sanjay Ajitsinh Bajaria as a director on 18 January 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Subhash Anandji Bajaria on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Jawahir Anandji Bajaria on 29 June 2010 (2 pages)
29 June 2010Secretary's details changed for Jawahir Anandji Bajaria on 29 June 2010 (1 page)
29 June 2010Secretary's details changed for Jawahir Anandji Bajaria on 29 June 2010 (1 page)
29 June 2010Director's details changed for Subhash Anandji Bajaria on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Jawahir Anandji Bajaria on 29 June 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 26/07/09; full list of members (4 pages)
27 July 2009Return made up to 26/07/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Return made up to 26/07/07; full list of members (3 pages)
1 August 2007Return made up to 26/07/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
26 July 2006Return made up to 26/07/06; full list of members (3 pages)
26 July 2006Return made up to 26/07/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Return made up to 26/07/05; full list of members (3 pages)
10 August 2005Return made up to 26/07/05; full list of members (3 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 August 2004Return made up to 26/07/04; full list of members (5 pages)
2 August 2004Return made up to 26/07/04; full list of members (5 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 August 2003Return made up to 26/07/03; full list of members (5 pages)
4 August 2003Return made up to 26/07/03; full list of members (5 pages)
1 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
31 July 2002Return made up to 26/07/02; full list of members (5 pages)
31 July 2002Return made up to 26/07/02; full list of members (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 August 2001Return made up to 26/07/01; full list of members (5 pages)
2 August 2001Return made up to 26/07/01; full list of members (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 August 2000Return made up to 26/07/00; full list of members (5 pages)
17 August 2000Return made up to 26/07/00; full list of members (5 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 August 1999Return made up to 26/07/99; full list of members (5 pages)
3 August 1999Return made up to 26/07/99; full list of members (5 pages)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1998Return made up to 26/07/98; full list of members (5 pages)
29 July 1998Return made up to 26/07/98; full list of members (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 July 1997Return made up to 26/07/97; full list of members (5 pages)
30 July 1997Return made up to 26/07/97; full list of members (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 August 1996Return made up to 26/07/96; full list of members (5 pages)
1 August 1996Return made up to 26/07/96; full list of members (5 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 July 1995Return made up to 26/07/95; full list of members (12 pages)
28 July 1995Return made up to 26/07/95; full list of members (12 pages)