Company NameSimply Storage Limited
DirectorsDarryl John William Sutherland and David Charles Tuke
Company StatusActive
Company Number04930431
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darryl John William Sutherland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Garrick Gardens
West Molesey
Surrey
KT8 1SL
Director NameDavid Charles Tuke
Date of BirthMay 1956 (Born 68 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 View Road Campbells Bay
Auckland
New Zealand
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed11 February 2020(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitewww.simplystoreit.co.uk/
Email address[email protected]
Telephone020 31241648
Telephone regionLondon

Location

Registered Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£48,239
Cash£13,149
Current Liabilities£131,219

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

26 September 2005Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
1 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
1 August 2023Registered 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 2023Change of details for Pamela Anna Kennaugh as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page)
1 August 2023Change of details for Jason Carl Harrison as a person with significant control on 1 August 2023 (2 pages)
22 March 2023Cessation of Gillian Elizabeth Tansley as a person with significant control on 31 January 2023 (2 pages)
22 March 2023Notification of Jason Carl Harrison as a person with significant control on 20 February 2023 (2 pages)
22 March 2023Cessation of Olwen Watterson as a person with significant control on 29 April 2022 (2 pages)
22 March 2023Notification of Pamela Ann Kennaugh as a person with significant control on 20 February 2023 (2 pages)
28 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
5 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
22 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
4 June 2020Termination of appointment of Jd Secretariat Limited as a secretary on 11 February 2020 (1 page)
4 June 2020Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 February 2020 (2 pages)
4 June 2020Registered 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 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
5 March 2019Change of details for Ms Anna Louise Mazzilli as a person with significant control on 23 February 2018 (2 pages)
3 September 2018Notification of David John Spencer as a person with significant control on 6 April 2016 (2 pages)
24 August 2018Notification of David Charles Tuke as a person with significant control on 6 April 2016 (2 pages)
22 August 2018Notification of Olwen Watterson as a person with significant control on 6 April 2016 (2 pages)
22 August 2018Notification of Gillian Elizabeth Tansley as a person with significant control on 6 April 2016 (2 pages)
22 August 2018Notification of Anna Louise Mazzilli as a person with significant control on 6 April 2016 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
(5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
(5 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(5 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(5 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
14 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 October 2008Return made up to 13/10/08; full list of members (5 pages)
31 October 2008Return made up to 13/10/08; full list of members (5 pages)
25 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
25 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 October 2007Return made up to 13/10/07; full list of members (5 pages)
22 October 2007Return made up to 13/10/07; full list of members (5 pages)
16 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 November 2006Return made up to 13/10/06; full list of members (5 pages)
3 November 2006Return made up to 13/10/06; full list of members (5 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 October 2005Return made up to 13/10/05; full list of members (5 pages)
27 October 2005Return made up to 13/10/05; full list of members (5 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
12 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 October 2004Return made up to 13/10/04; full list of members (6 pages)
21 October 2004Return made up to 13/10/04; full list of members (6 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
30 December 2003Ad 22/12/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 December 2003Ad 22/12/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
29 November 2003New director appointed (2 pages)
29 November 2003Director resigned (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
13 October 2003Incorporation (17 pages)
13 October 2003Incorporation (17 pages)