Company NameSimko Trading Limited
DirectorArshad Javed Ali
Company StatusActive
Company Number01796052
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arshad Javed Ali
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(7 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Saddlescombe Way
Woodside Park Barnet
London
N12 7LS
Secretary NameRabia Javed Ali
NationalityBritish
StatusCurrent
Appointed18 November 1993(9 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Correspondence Address36-40 Suite C First Floor
Copperfield Road
London
E3 4RR
Director NameRabia Javed Ali
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1993)
RoleCompany Director
Correspondence Address14 Saddlescombe Way
Woodside Park Barnet
London
N12 7LS
Secretary NameMr Arshad Javed Ali
NationalityBritish
StatusResigned
Appointed16 February 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Saddlescombe Way
Woodside Park Barnet
London
N12 7LS

Contact

Websitesimko.co.uk

Location

Registered Address34a Copperfield Road
London
E3 4RR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

750 at £1Mr Arshad Javed Ali
75.00%
Ordinary
250 at £1Mrs Rabia Ali
25.00%
Ordinary

Financials

Year2014
Net Worth£10,304,412
Cash£807,436
Current Liabilities£881,424

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

29 March 2012Delivered on: 3 April 2012
Satisfied on: 5 January 2016
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Fully Satisfied
29 March 2012Delivered on: 3 April 2012
Satisfied on: 5 January 2016
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become to the chargee on any account whatsoever.
Particulars: 735-739 barking road london also k/a land in barking road and selsdon road t/no P7823 by way of assignment all rents and other income and claims, the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Fully Satisfied
29 March 2012Delivered on: 3 April 2012
Satisfied on: 5 January 2016
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become to the chargee on any account whatsoever.
Particulars: 477-489 hagley road smethwick west midlands also k/a land and buildings on the south side of anderson road smethwick t/no WM223572 by way of assignment all rents and other income and claims, the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Fully Satisfied
11 November 1998Delivered on: 19 November 1998
Satisfied on: 28 March 2012
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: Freehold property k/a 735/739 barking road west ham london t/n P7823. 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.
Fully Satisfied
27 April 2004Delivered on: 29 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West midlands sandwell land and buildings on south side of anderson road sandwell birmingham t/n WM223572. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
23 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
16 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
26 April 2018Satisfaction of charge 2 in full (2 pages)
17 April 2018Change of details for Mr Arshad Javed Ali as a person with significant control on 29 March 2017 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
1 November 2017Registered office address changed from 34 Copperfield Road London E3 4RR to 36-40 Suite C First Floor 36-40 Copperfield Road London E3 4RR on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 34 Copperfield Road London E3 4RR to 36-40 Suite C First Floor 36-40 Copperfield Road London E3 4RR on 1 November 2017 (1 page)
21 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
5 January 2016Satisfaction of charge 3 in full (2 pages)
5 January 2016Satisfaction of charge 5 in full (1 page)
5 January 2016Satisfaction of charge 5 in full (1 page)
5 January 2016Satisfaction of charge 4 in full (1 page)
5 January 2016Satisfaction of charge 3 in full (2 pages)
5 January 2016Satisfaction of charge 4 in full (1 page)
11 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
9 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
22 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 February 2010Director's details changed for Arshad Javed Ali on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Arshad Javed Ali on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 March 2009Return made up to 16/02/09; full list of members (3 pages)
10 March 2009Return made up to 16/02/09; full list of members (3 pages)
16 September 2008Full accounts made up to 31 December 2007 (17 pages)
16 September 2008Full accounts made up to 31 December 2007 (17 pages)
16 May 2008Auditor's resignation (1 page)
16 May 2008Auditor's resignation (1 page)
11 March 2008Return made up to 16/02/08; full list of members (3 pages)
11 March 2008Return made up to 16/02/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 March 2007Return made up to 16/02/07; full list of members (6 pages)
20 March 2007Return made up to 16/02/07; full list of members (6 pages)
18 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
18 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 February 2006Return made up to 16/02/06; full list of members (6 pages)
21 February 2006Return made up to 16/02/06; full list of members (6 pages)
10 November 2005Amended accounts made up to 31 December 2004 (5 pages)
10 November 2005Amended accounts made up to 31 December 2004 (5 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 March 2005Return made up to 16/02/05; full list of members (6 pages)
2 March 2005Return made up to 16/02/05; full list of members (6 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 March 2004Return made up to 16/02/04; full list of members (6 pages)
5 March 2004Return made up to 16/02/04; full list of members (6 pages)
21 August 2003Full accounts made up to 31 December 2002 (13 pages)
21 August 2003Full accounts made up to 31 December 2002 (13 pages)
3 March 2003Return made up to 16/02/03; full list of members (6 pages)
3 March 2003Return made up to 16/02/03; full list of members (6 pages)
15 July 2002Full accounts made up to 31 December 2001 (14 pages)
15 July 2002Full accounts made up to 31 December 2001 (14 pages)
27 February 2002Return made up to 16/02/02; full list of members (6 pages)
27 February 2002Return made up to 16/02/02; full list of members (6 pages)
23 August 2001Full accounts made up to 31 December 2000 (14 pages)
23 August 2001Full accounts made up to 31 December 2000 (14 pages)
14 March 2001Return made up to 16/02/01; full list of members (6 pages)
14 March 2001Return made up to 16/02/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
29 March 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
29 March 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
6 August 1999Auditor's resignation (1 page)
6 August 1999Auditor's resignation (1 page)
7 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
7 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
24 February 1999Amended accounts made up to 31 December 1997 (12 pages)
24 February 1999Amended accounts made up to 31 December 1997 (12 pages)
23 February 1999Return made up to 16/02/99; full list of members (6 pages)
23 February 1999Return made up to 16/02/99; full list of members (6 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
10 June 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
10 June 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
8 April 1998Return made up to 16/02/98; full list of members (6 pages)
8 April 1998Return made up to 16/02/98; full list of members (6 pages)
26 November 1997Full accounts made up to 31 December 1996 (12 pages)
26 November 1997Full accounts made up to 31 December 1996 (12 pages)
19 March 1997Return made up to 16/02/97; no change of members (4 pages)
19 March 1997Return made up to 16/02/97; no change of members (4 pages)
25 March 1996Return made up to 16/02/96; full list of members (6 pages)
25 March 1996Return made up to 16/02/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 February 1984Incorporation (14 pages)
29 February 1984Incorporation (14 pages)