West Molesey
Surrey
KT8 1SL
Director Name | David Charles Tuke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 View Road Campbells Bay Auckland New Zealand |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2020(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Website | www.simplystoreit.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 31241648 |
Telephone region | London |
Registered Address | 5th Floor, 2 Copthall Avenue London EC2R 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£48,239 |
Cash | £13,149 |
Current Liabilities | £131,219 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
26 September 2005 | Delivered on: 4 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 2 leigh close industrial estate 161 kingston road new maiden t/n SGL6451478. 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 |
---|---|
13 April 2004 | Delivered on: 15 April 2004 Persons entitled: Hsbc 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 |
28 November 2003 | Delivered on: 3 December 2003 Persons entitled: Sun Life Assurance Society PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the amount from time to time standing to the credit of the interest bearing deposit account designated with the name of the company and unit 2 leigh close 161 kingston road new malden surrey. Outstanding |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
1 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
1 August 2023 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023 (1 page) |
1 August 2023 | Change of details for Pamela Anna Kennaugh as a person with significant control on 1 August 2023 (2 pages) |
1 August 2023 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page) |
1 August 2023 | Change of details for Jason Carl Harrison as a person with significant control on 1 August 2023 (2 pages) |
22 March 2023 | Cessation of Gillian Elizabeth Tansley as a person with significant control on 31 January 2023 (2 pages) |
22 March 2023 | Notification of Jason Carl Harrison as a person with significant control on 20 February 2023 (2 pages) |
22 March 2023 | Cessation of Olwen Watterson as a person with significant control on 29 April 2022 (2 pages) |
22 March 2023 | Notification of Pamela Ann Kennaugh as a person with significant control on 20 February 2023 (2 pages) |
28 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
5 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
22 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
23 June 2020 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page) |
4 June 2020 | Termination of appointment of Jd Secretariat Limited as a secretary on 11 February 2020 (1 page) |
4 June 2020 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 February 2020 (2 pages) |
4 June 2020 | Registered office address changed from 1 Lumley Street London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 4 June 2020 (1 page) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
5 March 2019 | Change of details for Ms Anna Louise Mazzilli as a person with significant control on 23 February 2018 (2 pages) |
3 September 2018 | Notification of David John Spencer as a person with significant control on 6 April 2016 (2 pages) |
24 August 2018 | Notification of David Charles Tuke as a person with significant control on 6 April 2016 (2 pages) |
22 August 2018 | Notification of Olwen Watterson as a person with significant control on 6 April 2016 (2 pages) |
22 August 2018 | Notification of Gillian Elizabeth Tansley as a person with significant control on 6 April 2016 (2 pages) |
22 August 2018 | Notification of Anna Louise Mazzilli as a person with significant control on 6 April 2016 (2 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
28 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (14 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (14 pages) |
14 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
25 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
25 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 October 2007 | Return made up to 13/10/07; full list of members (5 pages) |
22 October 2007 | Return made up to 13/10/07; full list of members (5 pages) |
16 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 November 2006 | Return made up to 13/10/06; full list of members (5 pages) |
3 November 2006 | Return made up to 13/10/06; full list of members (5 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 October 2005 | Return made up to 13/10/05; full list of members (5 pages) |
27 October 2005 | Return made up to 13/10/05; full list of members (5 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
12 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Ad 22/12/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 December 2003 | Ad 22/12/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
13 October 2003 | Incorporation (17 pages) |
13 October 2003 | Incorporation (17 pages) |