East Finchley
London
N2 0SY
Secretary Name | Mrs Susan Carol Glynne |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 72 Laurel Way London N20 8HU |
Director Name | Mr Leonard Onwuemezia |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 18 October 2012(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Debra Chinman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Business Executive |
Correspondence Address | 1 Manor Close Manor Drive London NW7 3NG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Debra Chinman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Business Executive |
Correspondence Address | 1 Manor Close Manor Drive London NW7 3NG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | simplyfabrics.net |
---|
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
90 at £1 | Leonard Onwuemezia 90.00% Ordinary |
---|---|
10 at £1 | Robert Stephen Chinman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,312 |
Cash | £4,166 |
Current Liabilities | £25,165 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
1 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
26 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
21 May 2019 | Amended micro company accounts made up to 31 May 2018 (7 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
27 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 September 2017 | Director's details changed for Mr Leonard Onwuemezia on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Leonard Onwuemezia on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Leonard Onwuemezia as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Leonard Onwuemezia as a person with significant control on 25 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Mr Leonard Ogbechie on 1 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Leonard Ogbechie on 1 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Mr Leonard Ogbechie on 1 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 19 May 2014 (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
17 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Appointment of Mr Leonard Ogbechie as a director (2 pages) |
30 October 2012 | Appointment of Mr Leonard Ogbechie as a director (2 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Robert Stephen Chinman on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Robert Stephen Chinman on 16 May 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 July 2010 | Registered office address changed from 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 27 July 2010 (2 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 October 2008 | Return made up to 28/05/08; full list of members (3 pages) |
13 October 2008 | Return made up to 28/05/08; full list of members (3 pages) |
5 June 2008 | Secretary's change of particulars / susan glynne / 29/05/2007 (1 page) |
5 June 2008 | Secretary's change of particulars / susan glynne / 29/05/2007 (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 August 2007 | Return made up to 28/05/07; full list of members (2 pages) |
10 August 2007 | Return made up to 28/05/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
7 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 July 2005 | Return made up to 28/05/05; full list of members (2 pages) |
25 July 2005 | Return made up to 28/05/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 August 2004 | Return made up to 28/05/04; full list of members (6 pages) |
16 August 2004 | Return made up to 28/05/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
29 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 September 2001 | Return made up to 28/05/01; full list of members
|
13 September 2001 | Return made up to 28/05/01; full list of members
|
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
6 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 December 1999 | Resolutions
|
22 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 1998 | Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 1998 | Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 16 st john street london EC1M 4AY (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 16 st john street london EC1M 4AY (1 page) |
28 May 1998 | Incorporation (16 pages) |
28 May 1998 | Incorporation (16 pages) |