Company NameSimply Solutions (Europe) Limited
DirectorKerr Alexander Wilson
Company StatusActive
Company Number03633513
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Previous NameRetail Property Maintenance Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Kerr Alexander Wilson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed29 August 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameChristopher Owen Munton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address164 Upper Richmond Road West
East Sheen
London
SW14 8AW
Secretary NameLyn Anita Gadd
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2007)
RoleCollege Vice Principal
Correspondence Address38 Balmoral Avenue
Beckenham
Kent
BR3 3RF
Director NameMr Keith Sullivan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2011)
RoleCo
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodland Way
Shirley
Croydon
Surrey
CR0 7UB
Secretary NameMr Keith Sullivan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(8 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 October 2007)
RoleCo
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodland Way
Shirley
Croydon
Surrey
CR0 7UB
Secretary NameMr Keith Sullivan
NationalityBritish
StatusResigned
Appointed13 July 2007(8 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 October 2007)
RoleCo
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodland Way
Shirley
Croydon
Surrey
CR0 7UB
Secretary NameClinton Myles Harwood
NationalityBritish
StatusResigned
Appointed11 October 2007(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 2011)
RoleCompany Director
Correspondence Address6 Alexandra Road
Epsom
Surrey
KT17 4BT
Secretary NameMr Kerr Alexander Wilson
StatusResigned
Appointed01 September 2011(12 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 2012)
RoleCompany Director
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Secretary NameMr Iain Sydney Russell Baird
StatusResigned
Appointed01 July 2012(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2013)
RoleCompany Director
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.simplyeu.co.uk/
Telephone0845 2001999
Telephone regionUnknown

Location

Registered AddressRwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,486
Cash£274,081
Current Liabilities£1,006,845

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

29 September 2014Delivered on: 1 October 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 11 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 December 2011Delivered on: 16 December 2011
Satisfied on: 21 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 December 2022Accounts for a small company made up to 31 May 2022 (13 pages)
21 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
10 June 2022Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 June 2022 (1 page)
10 June 2022Registered office address changed from 10 st. Bride Street London EC4A 4AD to Union House 111 New Union Street Coventry CV1 2NT on 10 June 2022 (1 page)
29 October 2021Current accounting period extended from 30 November 2021 to 31 May 2022 (1 page)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
27 August 2021Accounts for a small company made up to 30 November 2020 (12 pages)
26 August 2021Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page)
18 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
2 November 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
4 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
23 May 2017Full accounts made up to 31 December 2016 (11 pages)
23 May 2017Full accounts made up to 31 December 2016 (11 pages)
24 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 February 2015Auditor's resignation (1 page)
27 February 2015Auditor's resignation (1 page)
21 February 2015Satisfaction of charge 1 in full (6 pages)
21 February 2015Satisfaction of charge 1 in full (6 pages)
27 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
1 October 2014Registration of charge 036335130003, created on 29 September 2014 (8 pages)
1 October 2014Registration of charge 036335130003, created on 29 September 2014 (8 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 April 2014Registration of charge 036335130002 (26 pages)
11 April 2014Registration of charge 036335130002 (26 pages)
12 November 2013Termination of appointment of Iain Baird as a secretary (1 page)
12 November 2013Termination of appointment of Iain Baird as a secretary (1 page)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
20 September 2012Termination of appointment of Kerr Wilson as a secretary (1 page)
20 September 2012Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page)
20 September 2012Termination of appointment of Kerr Wilson as a secretary (1 page)
20 September 2012Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page)
11 June 2012Registered office address changed from Wentworth House 164 Upper Richmond Road West London SW14 8AW England on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from Wentworth House 164 Upper Richmond Road West London SW14 8AW England on 11 June 2012 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
1 November 2011Termination of appointment of Keith Sullivan as a director (1 page)
1 November 2011Termination of appointment of Clinton Harwood as a secretary (1 page)
1 November 2011Termination of appointment of Keith Sullivan as a director (1 page)
1 November 2011Termination of appointment of Clinton Harwood as a secretary (1 page)
1 November 2011Appointment of Mr Kerr Alexander Wilson as a secretary (1 page)
1 November 2011Appointment of Mr Kerr Alexander Wilson as a secretary (1 page)
1 November 2011Appointment of Mr Kerr Alexander Wilson as a director (2 pages)
1 November 2011Appointment of Mr Kerr Alexander Wilson as a director (2 pages)
21 September 2011Registered office address changed from 3Rd Floor, the Heights, 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 3Rd Floor, the Heights, 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 21 September 2011 (1 page)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Company name changed retail property maintenance LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
6 July 2011Company name changed retail property maintenance LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
6 July 2011Change of name notice (2 pages)
6 July 2011Change of name notice (2 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2009Return made up to 17/09/09; full list of members (3 pages)
2 October 2009Return made up to 17/09/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 September 2008Registered office changed on 17/09/2008 from 59-65 lowlands road harrow middlesex HA1 3AW (1 page)
17 September 2008Return made up to 17/09/08; full list of members (3 pages)
17 September 2008Return made up to 17/09/08; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from 59-65 lowlands road harrow middlesex HA1 3AW (1 page)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Return made up to 17/09/07; full list of members (2 pages)
1 November 2007Return made up to 17/09/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New director appointed (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: wentworth house 164 upper richmond road west east sheen london SW14 8AW (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: wentworth house 164 upper richmond road west east sheen london SW14 8AW (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
9 January 2007Return made up to 17/09/06; full list of members (2 pages)
9 January 2007Return made up to 17/09/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
4 November 2005New secretary appointed (1 page)
4 November 2005New secretary appointed (1 page)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
19 October 2004Return made up to 17/09/04; full list of members (6 pages)
19 October 2004Return made up to 17/09/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 September 2003Return made up to 17/09/03; full list of members (6 pages)
23 September 2003Return made up to 17/09/03; full list of members (6 pages)
18 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 August 2003Registered office changed on 18/08/03 from: fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page)
18 August 2003Registered office changed on 18/08/03 from: fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page)
18 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 September 2002Return made up to 17/09/02; full list of members (6 pages)
30 September 2002Return made up to 17/09/02; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
9 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
21 September 2001Return made up to 17/09/01; full list of members (6 pages)
21 September 2001Return made up to 17/09/01; full list of members (6 pages)
25 May 2001Full accounts made up to 30 September 2000 (9 pages)
25 May 2001Full accounts made up to 30 September 2000 (9 pages)
21 September 2000Return made up to 17/09/00; full list of members (6 pages)
21 September 2000Return made up to 17/09/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
9 February 2000Return made up to 17/09/99; full list of members (6 pages)
9 February 2000Return made up to 17/09/99; full list of members (6 pages)
13 November 1998£ nc 1000/10000 22/10/98 (1 page)
13 November 1998£ nc 1000/10000 22/10/98 (1 page)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
17 September 1998Incorporation (15 pages)
17 September 1998Incorporation (15 pages)