Company NameSimray Limited
Company StatusActive
Company Number02092314
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Ghanshyam Hirani
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Gyles Park
Stanmore
Middlesex
HA7 1AN
Director NameMr Shantilal Mavji Siani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lansdown Road
Stanmore
Middlesex
HA7 2RZ
Director NameMr Kiran Kumar Karsan Wagjiani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Broomgrove Gardens
Edgware
Middlesex
HA8 5RJ
Secretary NameMr Kiran Kumar Karsan Wagjiani
NationalityBritish
StatusCurrent
Appointed14 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Broomgrove Gardens
Edgware
Middlesex
HA8 5RJ

Contact

Telephone020 84590742
Telephone regionLondon

Location

Registered AddressSuite 5, 3rd Floor Sovereign House
1 Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Hansaben Wagjiani
20.00%
Ordinary
200 at £1Ratan Siani
20.00%
Ordinary
200 at £1Sarda Hirani
20.00%
Ordinary
134 at £1Ghanshyam Hirani
13.40%
Ordinary
133 at £1Kiran Kumar Karsan Wagjiani
13.30%
Ordinary
133 at £1Shantilal Mavji Siani
13.30%
Ordinary

Financials

Year2014
Net Worth£322,283
Cash£86,235
Current Liabilities£235,723

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

5 December 1997Delivered on: 17 December 1997
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: The f/h property k/a 5/5A and flat above 5A walm lane willesden 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
10 June 1994Delivered on: 20 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Deed of variation supplemental to a legal mortgage dated 11 may 1992
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goodwill and connection of any business carried on at l/h property k/a 5A walm lane willesden london NW2 and the benefit of all licences and registrations held in connection with such business.
Outstanding
11 May 1992Delivered on: 14 May 1992
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/H 5A walm lane willesden london and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 September 1987Delivered on: 24 September 1987
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: By way of legal mortgage over l/hold property k/a 150 willesden lane london and/or the proceeds of sale thereof. 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

Filing History

25 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
10 November 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 31 August 2021 (5 pages)
3 November 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
4 March 2021Registered office address changed from Langley House Park Road East Finchley London N2 8EX to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 4 March 2021 (1 page)
7 December 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
26 October 2017Satisfaction of charge 2 in full (4 pages)
26 October 2017Satisfaction of charge 2 in full (4 pages)
26 October 2017Satisfaction of charge 4 in full (4 pages)
26 October 2017Satisfaction of charge 1 in full (4 pages)
26 October 2017Satisfaction of charge 4 in full (4 pages)
26 October 2017Satisfaction of charge 3 in full (4 pages)
26 October 2017Satisfaction of charge 3 in full (4 pages)
26 October 2017Satisfaction of charge 1 in full (4 pages)
3 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 November 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(7 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(7 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (6 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(6 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(6 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
20 February 2012Director's details changed for Mr Ghanshyam Hirane on 14 September 2010 (2 pages)
20 February 2012Director's details changed for Mr Ghanshyam Hirane on 14 September 2010 (2 pages)
26 September 2011Director's details changed for Mr Kiran Kumar Karsan Wagjiani on 14 September 2011 (2 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
26 September 2011Director's details changed for Mr Kiran Kumar Karsan Wagjiani on 14 September 2011 (2 pages)
26 September 2011Director's details changed for Ghanshyam Hirane on 14 September 2011 (2 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
26 September 2011Director's details changed for Mr Shantilal Mavji Siani on 14 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Shantilal Mavji Siani on 14 September 2011 (2 pages)
26 September 2011Director's details changed for Ghanshyam Hirane on 14 September 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (15 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (15 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 September 2009Return made up to 14/09/09; full list of members (4 pages)
18 September 2009Return made up to 14/09/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 September 2008Return made up to 14/09/08; full list of members (6 pages)
15 September 2008Return made up to 14/09/08; full list of members (6 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 November 2007Return made up to 14/09/07; full list of members (6 pages)
15 November 2007Return made up to 14/09/07; full list of members (6 pages)
14 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 October 2006Return made up to 14/09/06; full list of members (6 pages)
16 October 2006Return made up to 14/09/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 September 2005Return made up to 14/09/05; full list of members (6 pages)
23 September 2005Return made up to 14/09/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 September 2004Return made up to 14/09/04; full list of members (6 pages)
10 September 2004Return made up to 14/09/04; full list of members (6 pages)
1 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
1 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
3 October 2003Return made up to 14/09/03; full list of members (6 pages)
3 October 2003Return made up to 14/09/03; full list of members (6 pages)
30 April 2003Accounts for a small company made up to 31 August 2002 (9 pages)
30 April 2003Accounts for a small company made up to 31 August 2002 (9 pages)
17 September 2002Return made up to 14/09/02; full list of members (6 pages)
17 September 2002Return made up to 14/09/02; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
24 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
29 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
17 October 2000Return made up to 14/09/00; full list of members (6 pages)
17 October 2000Return made up to 14/09/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
29 September 1999Return made up to 14/09/99; full list of members (6 pages)
29 September 1999Return made up to 14/09/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 31 August 1998 (8 pages)
10 February 1999Accounts for a small company made up to 31 August 1998 (8 pages)
13 October 1998Return made up to 14/09/98; full list of members (6 pages)
13 October 1998Return made up to 14/09/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
25 September 1997Return made up to 14/09/97; full list of members (6 pages)
25 September 1997Return made up to 14/09/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
17 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
30 October 1996Return made up to 14/09/96; full list of members (5 pages)
30 October 1996Return made up to 14/09/96; full list of members (5 pages)
29 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
29 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
16 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)
16 March 1995Registered office changed on 16/03/95 from: capital house, 76, willoughby lane, london. N17 0SF. (1 page)
16 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)
16 March 1995Return made up to 14/09/94; full list of members (12 pages)
16 March 1995Return made up to 14/09/94; full list of members (12 pages)
16 March 1995Registered office changed on 16/03/95 from: capital house, 76, willoughby lane, london. N17 0SF. (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
4 April 1989Return made up to 14/09/88; full list of members (4 pages)
4 April 1989Return made up to 14/09/88; full list of members (4 pages)
13 May 1988Wd 07/04/88 ad 23/03/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 1988Wd 07/04/88 ad 23/03/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)