Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director Name | Parminder Flora |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Bosman Drive Windlesham Surrey GU20 6JN |
Director Name | Neil Mehta |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Alverstone Road New Malden Surrey KT3 4BA |
Secretary Name | Neil Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Alverstone Road New Malden Surrey KT3 4BA |
Director Name | Nigel Simon Follett |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(10 months after company formation) |
Appointment Duration | 4 years (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Byrons Dippenhall Street Crondall Farnham Surrey GU10 5PE |
Director Name | Paul Hickman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(10 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 37 Benning Way Wokingham Berkshire RG40 1XX |
Secretary Name | Nigel Simon Follett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(10 months after company formation) |
Appointment Duration | 4 years (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Byrons Dippenhall Street Crondall Farnham Surrey GU10 5PE |
Director Name | Mr Brian Paul Kemp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Darfield Road Guildford Surrey GU4 7YY |
Secretary Name | Mr Brian Paul Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4 Darfield Road Guildford Surrey GU4 7YY |
Secretary Name | Mr Neil Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Annandale Drive Lower Bourne Farnham Surrey GU10 3JD |
Director Name | Garfield Richard Hayes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2008) |
Role | Nonexecutive Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Longparish Andover Hampshire SP11 6QQ |
Secretary Name | Paul Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(6 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 37 Benning Way Wokingham Berkshire RG40 1XX |
Director Name | Mr Gagan Lushai |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.simera.co.uk |
---|---|
Telephone | 0845 8901030 |
Telephone region | Unknown |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £0.01 | Neil Mehta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,717 |
Cash | £25,839 |
Current Liabilities | £120,763 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
9 January 2003 | Delivered on: 15 January 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 December 2001 | Delivered on: 20 December 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 September 2020 | Termination of appointment of Gagan Lushai as a director on 3 September 2020 (1 page) |
---|---|
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
12 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
23 October 2019 | Change of details for Mr Neil Mehta as a person with significant control on 19 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Neil Mehta on 19 October 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
5 December 2018 | Appointment of Dr Gagan Lushai as a director on 23 November 2018 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
26 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
2 April 2013 | Director's details changed for Mr Neil Mehta on 6 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Neil Mehta on 6 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Director's details changed for Mr Neil Mehta on 6 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 May 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
26 May 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
19 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Director's change of particulars / neil mehta / 23/05/2008 (1 page) |
8 May 2009 | Director's change of particulars / neil mehta / 23/05/2008 (1 page) |
4 March 2009 | Appointment terminated director and secretary paul hickman (1 page) |
4 March 2009 | Appointment terminated director and secretary paul hickman (1 page) |
30 December 2008 | Appointment terminated director garfield hayes (1 page) |
30 December 2008 | Appointment terminated director garfield hayes (1 page) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Return made up to 06/03/08; full list of members (6 pages) |
8 May 2008 | Return made up to 06/03/08; full list of members (6 pages) |
25 April 2008 | Appointment terminated secretary neil mehta (1 page) |
25 April 2008 | Appointment terminated secretary neil mehta (1 page) |
25 April 2008 | Secretary appointed paul hickman (2 pages) |
25 April 2008 | Secretary appointed paul hickman (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
27 September 2007 | New secretary appointed;new director appointed (3 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | New secretary appointed;new director appointed (3 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | Return made up to 06/03/07; full list of members (4 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Return made up to 06/03/07; full list of members (4 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | Return made up to 06/03/06; full list of members (10 pages) |
11 August 2006 | Return made up to 06/03/06; full list of members (10 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: kings parade lower coombe street croydon CR0 1AA (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: kings parade lower coombe street croydon CR0 1AA (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
25 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Return made up to 06/03/02; full list of members (6 pages) |
17 June 2002 | Return made up to 06/03/02; full list of members (6 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | S-div 31/12/01 (2 pages) |
17 June 2002 | S-div 31/12/01 (2 pages) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
24 January 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
24 January 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
20 December 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2001 | Particulars of mortgage/charge (4 pages) |
21 May 2001 | Ad 06/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
21 May 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
21 May 2001 | Ad 06/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 March 2001 | New director appointed (3 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed;new director appointed (3 pages) |
19 March 2001 | New director appointed (3 pages) |
19 March 2001 | New secretary appointed;new director appointed (3 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Incorporation (19 pages) |
6 March 2001 | Incorporation (19 pages) |