Company NameThe Simple Group Limited
Company StatusActive
Company Number05205065
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 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
Appointed12 August 2004(same day as company formation)
RoleMorgage Broker
Country of ResidenceEngland
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(2 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleInsurance Consultant Director
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(2 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleOperations Director
Country of ResidenceFrance
Correspondence Address1 Kercadoret
56310 Bieuzy Les Eaux
France
Secretary NameMrs Lynette Muriel Eagles
StatusCurrent
Appointed23 January 2012(7 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address43 Whittaker Road
Sutton
Surrey
SM3 9QG
Director NameMrs Natalie Eagles
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
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
Appointed12 August 2004(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
Appointed12 August 2004(same day as company formation)
RoleMortgage Broker
Correspondence Address254 Hillcross Avenue
Morden
Surrey
SM4 4EU
Secretary NameDWB Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Contact

Websitesimple-mortgages.co.uk
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

60 at £1Timothy Eagles
60.00%
Ordinary
20 at £1Charles John Williams Brooker
20.00%
Ordinary
10 at £1Mr Justin Eagles
10.00%
Ordinary
10 at £1Ms Aimee Eagles
10.00%
Ordinary

Financials

Year2014
Net Worth£1,175
Cash£346
Current Liabilities£24,988

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)

Charges

24 April 2006Delivered on: 26 April 2006
Persons entitled: National Westminster 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

Filing History

21 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Appointment of Mrs Natalie Eagles as a director on 29 March 2021 (2 pages)
29 March 2021Director's details changed for Mr Justin Eagles on 29 March 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 December 2020Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB England to 26 Streatham High Road London SW16 1DB on 15 December 2020 (1 page)
15 June 2020Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3nd to 41 Oldfields Road Sutton Surrey SM1 2NB on 15 June 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with updates (6 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 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)
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)
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)
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)
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)
22 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 January 2012Termination of appointment of Dwb Limited as a secretary (1 page)
23 January 2012Appointment of Mrs Lynette Muriel Eagles as a secretary (2 pages)
23 January 2012Termination of appointment of Dwb Limited as a secretary (1 page)
23 January 2012Appointment of Mrs Lynette Muriel Eagles as a secretary (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 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)
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)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for Justin Eagles on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Dwb Limited on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Dwb Limited on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Justin Eagles on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Timothy Eagles on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Aimee Eagles on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Timothy Eagles on 1 October 2009 (2 pages)
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 Timothy Eagles on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Aimee 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 2010Secretary's details changed for Dwb Limited on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Aimee Eagles on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Justin Eagles on 1 October 2009 (2 pages)
22 April 2010Termination of appointment of Charles Brooker as a director (1 page)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Return made up to 12/08/08; full list of members (5 pages)
13 November 2008Return made up to 12/08/08; full list of members (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2007Return made up to 12/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2007Return made up to 12/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2007New director appointed (1 page)
28 July 2007New director appointed (1 page)
28 July 2007New director appointed (1 page)
28 July 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Return made up to 12/08/06; full list of members (7 pages)
13 October 2006Return made up to 12/08/06; full list of members (7 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
5 January 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
5 January 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Return made up to 12/08/05; full list of members (7 pages)
21 November 2005Return made up to 12/08/05; full list of members (7 pages)
12 August 2004Incorporation (15 pages)
12 August 2004Incorporation (15 pages)