Company NameMaking Mortgages Simple Limited
Company StatusActive
Company Number04827902
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Eagles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address43 Whittaker Road
Sutton
Surrey
SM3 9QG
Secretary NameLynette Muriel Eagles
NationalityBritish
StatusCurrent
Appointed05 July 2005(1 year, 12 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address43 Whittaker Road
Sutton
Surrey
SM3 9QG
Director NameMiss Aimee Eagles
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address43 Whittaker Road
Sutton
Surrey
SM3 9QG
Director NameMr Justin Eagles
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleMortgage Advisor
Country of ResidenceFrance
Correspondence Address1 Kercadoret
56310 Bieuzy Les Eaux
France
Director NameCharles John William Brooker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleMortgage Broker
Correspondence Address3 Warner Avenue
Sutton
Surrey
SM3 9RH
Director NameAndrew Strickland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2007)
RoleDesign Consultant
Correspondence Address254 Hillcross Avenue
Morden
Surrey
SM4 4EU
Secretary NameA To Z Company Services Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Contact

Websitethesimplegroup.com
Telephone020 86873480
Telephone regionLondon

Location

Registered Address26 Streatham High Road
London
SW16 1DB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Simple Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,672
Cash£850
Current Liabilities£78,383

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB on 6 December 2010 (1 page)
22 April 2010Director's details changed for Miss Aimee Eagles on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Justin Eagles on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Miss Aimee Eagles on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Justin Eagles on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Timothy Eagles on 1 October 2009 (2 pages)
22 April 2010Termination of appointment of Charles Brooker as a director (1 page)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Timothy Eagles on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 August 2009Return made up to 10/07/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Return made up to 10/07/08; full list of members (4 pages)
19 September 2008Registered office changed on 19/09/2008 from 352-4 london road mitcham surrey CR4 3ND (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 October 2007Return made up to 10/07/07; full list of members (8 pages)
28 July 2007New director appointed (1 page)
28 July 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 August 2006Return made up to 10/07/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
18 July 2005Return made up to 10/07/05; full list of members (7 pages)
18 January 2005New director appointed (2 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 December 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 December 2004Registered office changed on 07/12/04 from: 41 oldfields road sutton surrey SM1 2NB (1 page)
9 September 2004Return made up to 10/07/04; full list of members (7 pages)
10 July 2003Incorporation (14 pages)