Company NameThe Red Consultancy Group Limited
Company StatusDissolved
Company Number03528313
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous NameSimpleplus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(13 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Michael Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(17 years after company formation)
Appointment Duration8 years, 6 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Paul Weigold
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(24 years after company formation)
Appointment Duration1 year, 6 months (closed 17 October 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(24 years after company formation)
Appointment Duration1 year, 6 months (closed 17 October 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(24 years after company formation)
Appointment Duration1 year, 6 months (closed 17 October 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameLesley Brend
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2004)
RolePR Consultant
Correspondence Address2 Little Green
Richmond
Surrey
TW9 1QH
Director NameDavid Fuller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2004)
RolePR Consultant
Correspondence Address11 Crieff Road
London
SW18 2EB
Secretary NameDavid Fuller
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 2001)
RolePR Consultant
Correspondence Address11 Crieff Road
London
SW18 2EB
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2001)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed16 February 2001(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 18 June 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameSusan Dominique Vivian
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2006)
RoleDirector Marketing Services
Correspondence Address45 Cambridge Road
Barnes
London
SW13 0PG
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(7 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(7 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMary Louise Dawson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Franconia Road
Clapham
London
SW4 9NB
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(12 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(13 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord Peter Selwyn Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(16 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

418.1k at £0.005Huntsworth PLC
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£1,200,000
Gross Profit£1,200,000
Net Worth£529,680

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
21 March 2001Delivered on: 24 March 2001
Satisfied on: 21 August 2003
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease of even date.
Particulars: £3,807 and all income and interest deriving therefrom.
Fully Satisfied
13 July 2000Delivered on: 26 July 2000
Satisfied on: 21 August 2003
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 4TH november 1996 (as defined).
Particulars: £3,807 and all income/interest thereon.
Fully Satisfied
14 August 1998Delivered on: 20 August 1998
Satisfied on: 21 August 2003
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and/or this deed.
Particulars: £35,000 and all income and interest thereon and deriving therefrom.
Fully Satisfied
14 August 1998Delivered on: 20 August 1998
Satisfied on: 21 August 2003
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and/or this deed.
Particulars: £51,993.75 and all income and interest thereon and deriving therefrom.
Fully Satisfied

Filing History

6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
12 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 September 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,090.365
(3 pages)
19 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,090.365
(3 pages)
7 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
7 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
7 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
7 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
29 May 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 May 2015 (1 page)
28 May 2015Appointment of Mr Michael Morgan as a director on 7 April 2015 (2 pages)
28 May 2015Appointment of Mr Michael Morgan as a director on 7 April 2015 (2 pages)
28 May 2015Appointment of Mr Michael Morgan as a director on 7 April 2015 (2 pages)
8 May 2015Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page)
8 May 2015Appointment of Lord Peter Selwyn Chadlington as a director on 20 May 2014 (2 pages)
8 May 2015Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page)
8 May 2015Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page)
8 May 2015Appointment of Lord Peter Selwyn Chadlington as a director on 20 May 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
20 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages)
20 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
20 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages)
20 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,090.365
(4 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,090.365
(4 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,090.365
(4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,090.365
(4 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 18/11/2010
(34 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 18/11/2010
(34 pages)
7 December 2010Sub-division of shares on 18 November 2010 (9 pages)
7 December 2010Particulars of variation of rights attached to shares (3 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Change of share class name or designation (2 pages)
7 December 2010Particulars of variation of rights attached to shares (3 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Sub-division of shares on 18 November 2010 (9 pages)
7 December 2010Change of share class name or designation (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Appointment of Tymon Broadhead as a director (3 pages)
14 July 2010Appointment of Tymon Broadhead as a director (3 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 October 2009Full accounts made up to 31 December 2008 (11 pages)
7 October 2009Full accounts made up to 31 December 2008 (11 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 March 2007Return made up to 16/03/07; full list of members (4 pages)
16 March 2007Return made up to 16/03/07; full list of members (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
7 April 2006Location of register of members (1 page)
7 April 2006Return made up to 16/03/06; full list of members (4 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Return made up to 16/03/06; full list of members (4 pages)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
18 November 2005New director appointed (5 pages)
18 November 2005New director appointed (5 pages)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
16 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 August 2005Declaration of assistance for shares acquisition (6 pages)
16 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 August 2005Declaration of assistance for shares acquisition (6 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005Secretary resigned (1 page)
29 March 2005Return made up to 16/03/05; full list of members (20 pages)
29 March 2005Return made up to 16/03/05; full list of members (20 pages)
22 December 2004Full accounts made up to 29 February 2004 (16 pages)
22 December 2004Full accounts made up to 29 February 2004 (16 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
2 April 2004Return made up to 16/03/04; full list of members (22 pages)
2 April 2004Ad 01/03/04--------- £ si [email protected]=429 £ ic 2047/2476 (13 pages)
2 April 2004Return made up to 16/03/04; full list of members (22 pages)
2 April 2004Ad 01/03/04--------- £ si [email protected]=429 £ ic 2047/2476 (13 pages)
10 February 2004Ad 01/10/03--------- £ si [email protected]=43 £ ic 2004/2047 (12 pages)
10 February 2004Ad 01/10/03--------- £ si [email protected]=43 £ ic 2004/2047 (12 pages)
16 December 2003Full accounts made up to 28 February 2003 (16 pages)
16 December 2003Full accounts made up to 28 February 2003 (16 pages)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Return made up to 16/03/03; full list of members (8 pages)
24 March 2003Return made up to 16/03/03; full list of members (8 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
12 December 2002Full accounts made up to 28 February 2002 (19 pages)
12 December 2002Full accounts made up to 28 February 2002 (19 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
10 September 2002Re aud stat (1 page)
10 September 2002Re aud stat (1 page)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
22 July 2002Declaration of assistance for shares acquisition (15 pages)
22 July 2002Declaration of assistance for shares acquisition (15 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
25 March 2002Return made up to 16/03/02; full list of members (11 pages)
25 March 2002Return made up to 16/03/02; full list of members (11 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 December 2001Full accounts made up to 16 February 2001 (13 pages)
14 December 2001Full accounts made up to 16 February 2001 (13 pages)
2 October 2001New director appointed (4 pages)
2 October 2001New director appointed (4 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
21 June 2001Return made up to 16/03/01; full list of members (10 pages)
21 June 2001Return made up to 16/03/01; full list of members (10 pages)
16 June 2001Accounting reference date extended from 16/02/02 to 28/02/02 (1 page)
16 June 2001Accounting reference date extended from 16/02/02 to 28/02/02 (1 page)
13 June 2001Location of register of members (1 page)
13 June 2001Location of register of members (1 page)
31 May 2001Accounting reference date shortened from 30/06/01 to 16/02/01 (1 page)
31 May 2001Accounting reference date shortened from 30/06/01 to 16/02/01 (1 page)
27 April 2001Full accounts made up to 30 June 2000 (13 pages)
27 April 2001Full accounts made up to 30 June 2000 (13 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001New director appointed (4 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Ad 16/02/01--------- £ si [email protected]=100 £ ic 1904/2004 (4 pages)
20 March 2001Ad 16/02/01--------- £ si [email protected]=100 £ ic 1904/2004 (4 pages)
20 March 2001New director appointed (4 pages)
20 March 2001New secretary appointed;new director appointed (3 pages)
20 March 2001New secretary appointed;new director appointed (3 pages)
8 March 2001S-div conve 13/02/01 (1 page)
8 March 2001Registered office changed on 08/03/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
8 March 2001£ nc 1000/2500 13/02/01 (1 page)
8 March 2001Memorandum and Articles of Association (15 pages)
8 March 2001S-div conve 13/02/01 (1 page)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
8 March 2001Registered office changed on 08/03/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
8 March 2001Ad 13/02/01--------- £ si [email protected]=1704 £ ic 200/1904 (2 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
8 March 2001Ad 13/02/01--------- £ si [email protected]=1704 £ ic 200/1904 (2 pages)
8 March 2001£ nc 1000/2500 13/02/01 (1 page)
8 March 2001Memorandum and Articles of Association (15 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
19 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 1999Return made up to 16/03/99; full list of members (5 pages)
30 July 1999Return made up to 16/03/99; full list of members (5 pages)
14 July 1999Secretary's particulars changed;director's particulars changed (1 page)
14 July 1999Secretary's particulars changed;director's particulars changed (1 page)
24 September 1998Ad 01/07/98--------- premium £ si 198@1=198 £ ic 2/200 (2 pages)
24 September 1998Ad 01/07/98--------- premium £ si 198@1=198 £ ic 2/200 (2 pages)
24 August 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
24 August 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
15 June 1998Memorandum and Articles of Association (9 pages)
15 June 1998Memorandum and Articles of Association (9 pages)
10 June 1998Company name changed simpleplus LIMITED\certificate issued on 11/06/98 (2 pages)
10 June 1998Company name changed simpleplus LIMITED\certificate issued on 11/06/98 (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 June 1998New director appointed (2 pages)
16 March 1998Incorporation (13 pages)
16 March 1998Incorporation (13 pages)