Woodside Park Barnet
London
N12 7LS
Secretary Name | Rabia Javed Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1993(9 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Correspondence Address | 36-40 Suite C First Floor Copperfield Road London E3 4RR |
Director Name | Rabia Javed Ali |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 14 Saddlescombe Way Woodside Park Barnet London N12 7LS |
Secretary Name | Mr Arshad Javed Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Saddlescombe Way Woodside Park Barnet London N12 7LS |
Website | simko.co.uk |
---|
Registered Address | 34a Copperfield Road London E3 4RR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
750 at £1 | Mr Arshad Javed Ali 75.00% Ordinary |
---|---|
250 at £1 | Mrs Rabia Ali 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,304,412 |
Cash | £807,436 |
Current Liabilities | £881,424 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
29 March 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1998 | Delivered 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 2004 | Delivered 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 |
6 May 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
24 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
10 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
26 April 2018 | Satisfaction of charge 2 in full (2 pages) |
17 April 2018 | Change of details for Mr Arshad Javed Ali as a person with significant control on 29 March 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
22 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
1 November 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 January 2016 | Satisfaction of charge 3 in full (2 pages) |
5 January 2016 | Satisfaction of charge 5 in full (1 page) |
5 January 2016 | Satisfaction of charge 5 in full (1 page) |
5 January 2016 | Satisfaction of charge 4 in full (1 page) |
5 January 2016 | Satisfaction of charge 3 in full (2 pages) |
5 January 2016 | Satisfaction of charge 4 in full (1 page) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
9 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 February 2010 | Director's details changed for Arshad Javed Ali on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Arshad Javed Ali on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 May 2008 | Auditor's resignation (1 page) |
16 May 2008 | Auditor's resignation (1 page) |
11 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
18 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
10 November 2005 | Amended accounts made up to 31 December 2004 (5 pages) |
10 November 2005 | Amended accounts made up to 31 December 2004 (5 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 March 2000 | Return made up to 16/02/00; full list of members
|
29 March 2000 | Return made up to 16/02/00; full list of members
|
6 August 1999 | Auditor's resignation (1 page) |
6 August 1999 | Auditor's resignation (1 page) |
7 May 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
7 May 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
24 February 1999 | Amended accounts made up to 31 December 1997 (12 pages) |
24 February 1999 | Amended accounts made up to 31 December 1997 (12 pages) |
23 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
10 June 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
8 April 1998 | Return made up to 16/02/98; full list of members (6 pages) |
8 April 1998 | Return made up to 16/02/98; full list of members (6 pages) |
26 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
19 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
25 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
25 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 February 1984 | Incorporation (14 pages) |
29 February 1984 | Incorporation (14 pages) |