Company NameSimplemain Limited
DirectorsLouise Ann Davison and Peter Genders
Company StatusActive - Proposal to Strike off
Company Number02758851
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Louise Ann Davison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(12 years, 5 months after company formation)
Appointment Duration19 years
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address6 Emlyn Buildings
Brocas Street Eton
Windsor
Berkshire
SL4 6BP
Director NameMr Peter Genders
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL
Secretary NameCompendium Secretaries Limited (Corporation)
StatusCurrent
Appointed26 October 1994(2 years after company formation)
Appointment Duration29 years, 6 months
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameMr Andrew John Clay
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1994)
RoleAccountant
Correspondence AddressRetamas 166
Col Jardines De San Mateo
Seccion Naucalpan De Juarez
53240 Edo Demexico
Foreign
Director NameChristopher Noel Howarth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1994)
RoleBusiness Executive
Correspondence AddressCloisters Aston Park London Road
Aston Clinton
Bucks
HP22 5HL
Director NameMr Kevin Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1994)
RoleAccountant
Correspondence AddressShipka Kingdsale Road
Berkhamsted
Hertfordshire
HP4 3BS
Secretary NameGisela Maria Aloisia Gledhill
NationalityAustrian
StatusResigned
Appointed17 November 1992(3 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 October 1993)
RoleCompany Director
Correspondence Address45 Markham Street
London
SW3 3NR
Secretary NameDawn Elizabeth Knight
NationalityBritish
StatusResigned
Appointed28 October 1993(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 June 1994)
RoleCompany Director
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameBrian Joseph Lawrence Greene
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 05 July 1994)
RoleSolicitor
Correspondence Address69 Southway
Hampstead Garden Suburb
London
NW11 6SB
Secretary NameKaren Harvey
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 05 July 1994)
RoleCompany Director
Correspondence Address4 Cory Place
Windsor Quay
Cardiff
CF1 7QB
Wales
Director NameMr Stanley Kiran Gordon Powell
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 February 2000)
RoleCompany Director
Correspondence AddressKiln House Truncheaunts Lane
Alton
Hampshire
GU34 3AA
Director NameJohn Biscoe
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2000(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressApartment H5, Les Vanniers
La Route De St Aubin
St Helier
Jersey
JE2 3WD
Director NameMr Frank Horatio Tett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(20 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 August 2019 (3 pages)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 August 2018 (3 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 September 2018Notification of Peter Genders as a person with significant control on 1 August 2018 (2 pages)
30 August 2018Appointment of Mr Peter Genders as a director on 1 August 2018 (2 pages)
30 August 2018Termination of appointment of Frank Horatio Tett as a director on 1 August 2018 (1 page)
4 April 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
14 March 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
14 March 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
2 March 2016Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
2 March 2016Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 October 2015Secretary's details changed for Compendium Secretaries Limited on 1 September 2015 (1 page)
29 October 2015Secretary's details changed for Compendium Secretaries Limited on 1 September 2015 (1 page)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
7 September 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 February 2013Appointment of Mr Frank Horatio Tett as a director (2 pages)
5 February 2013Appointment of Mr Frank Horatio Tett as a director (2 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
27 October 2011Director's details changed for Louise Ann Voakes on 27 October 2011 (3 pages)
27 October 2011Director's details changed for Louise Ann Voakes on 27 October 2011 (3 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 October 2009Secretary's details changed for Compendium Secretaries Limited on 26 October 2009 (2 pages)
28 October 2009Secretary's details changed for Compendium Secretaries Limited on 26 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Louise Ann Voakes on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Louise Ann Voakes on 26 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
31 October 2007Return made up to 26/10/07; no change of members (6 pages)
31 October 2007Return made up to 26/10/07; no change of members (6 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2005 (3 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2005 (3 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2004 (3 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2004 (3 pages)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
25 January 2007Return made up to 26/10/06; full list of members (7 pages)
25 January 2007Return made up to 26/10/06; full list of members (7 pages)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
1 November 2005Return made up to 26/10/05; full list of members (7 pages)
1 November 2005Return made up to 26/10/05; full list of members (7 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
28 April 2005Return made up to 26/10/04; full list of members (6 pages)
28 April 2005Return made up to 26/10/04; full list of members (6 pages)
21 December 2004Registered office changed on 21/12/04 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page)
21 December 2004Registered office changed on 21/12/04 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page)
14 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
14 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
27 November 2003Return made up to 26/10/03; full list of members (5 pages)
27 November 2003Return made up to 26/10/03; full list of members (5 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
4 December 2002Return made up to 26/10/02; full list of members (5 pages)
4 December 2002Return made up to 26/10/02; full list of members (5 pages)
4 December 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
5 November 2001Return made up to 26/10/01; full list of members (4 pages)
5 November 2001Return made up to 26/10/01; full list of members (4 pages)
19 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
19 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
3 November 2000Return made up to 26/10/00; full list of members (5 pages)
3 November 2000Return made up to 26/10/00; full list of members (5 pages)
24 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
24 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
21 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
21 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
10 November 1999Return made up to 26/10/99; no change of members (5 pages)
10 November 1999Return made up to 26/10/99; no change of members (5 pages)
2 September 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
2 September 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
27 October 1998Return made up to 26/10/98; full list of members (6 pages)
27 October 1998Return made up to 26/10/98; full list of members (6 pages)
23 January 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
23 January 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
26 October 1997Return made up to 26/10/97; full list of members (6 pages)
26 October 1997Return made up to 26/10/97; full list of members (6 pages)
9 September 1997Secretary's particulars changed (1 page)
9 September 1997Secretary's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
10 July 1997Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey cro 1SQ (1 page)
10 July 1997Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey cro 1SQ (1 page)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Accounts for a dormant company made up to 31 August 1996 (6 pages)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Accounts for a dormant company made up to 31 August 1996 (6 pages)
29 October 1996Return made up to 26/10/96; full list of members (6 pages)
29 October 1996Return made up to 26/10/96; full list of members (6 pages)
23 September 1996Full accounts made up to 31 August 1995 (7 pages)
23 September 1996Full accounts made up to 31 August 1995 (7 pages)
29 November 1995Return made up to 26/10/95; full list of members (12 pages)
29 November 1995Return made up to 26/10/95; full list of members (12 pages)
30 June 1995Full accounts made up to 31 August 1994 (7 pages)
30 June 1995Full accounts made up to 31 August 1994 (7 pages)
26 October 1992Incorporation (9 pages)
26 October 1992Incorporation (9 pages)