Sutton
Surrey
SM3 9QG
Director Name | Miss Aimee Eagles |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Insurance Consultant Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Whittaker Road Sutton Surrey SM3 9QG |
Director Name | Mr Justin Eagles |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Operations Director |
Country of Residence | France |
Correspondence Address | 1 Kercadoret 56310 Bieuzy Les Eaux France |
Secretary Name | Mrs Lynette Muriel Eagles |
---|---|
Status | Current |
Appointed | 23 January 2012(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 43 Whittaker Road Sutton Surrey SM3 9QG |
Director Name | Mrs Natalie Eagles |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Kercadoret 56310 Bieuzy Les Eaux France |
Director Name | Charles John William Brooker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 3 Warner Avenue Sutton Surrey SM3 9RH |
Director Name | Andrew Strickland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 254 Hillcross Avenue Morden Surrey SM4 4EU |
Secretary Name | DWB Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 352-354 London Road Mitcham Surrey CR4 3ND |
Website | simple-mortgages.co.uk |
---|---|
Telephone | 020 86873480 |
Telephone region | London |
Registered Address | 26 Streatham High Road London SW16 1DB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Timothy Eagles 60.00% Ordinary |
---|---|
20 at £1 | Charles John Williams Brooker 20.00% Ordinary |
10 at £1 | Mr Justin Eagles 10.00% Ordinary |
10 at £1 | Ms Aimee Eagles 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,175 |
Cash | £346 |
Current Liabilities | £24,988 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
24 April 2006 | Delivered 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 |
---|
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 March 2021 | Appointment of Mrs Natalie Eagles as a director on 29 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Mr Justin Eagles on 29 March 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 December 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 12 February 2020 with updates (6 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Termination of appointment of Dwb Limited as a secretary (1 page) |
23 January 2012 | Appointment of Mrs Lynette Muriel Eagles as a secretary (2 pages) |
23 January 2012 | Termination of appointment of Dwb Limited as a secretary (1 page) |
23 January 2012 | Appointment of Mrs Lynette Muriel Eagles as a secretary (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Director's details changed for Justin Eagles on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Dwb Limited on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Dwb Limited on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Justin Eagles on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Timothy Eagles on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Aimee Eagles on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Timothy Eagles on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Timothy Eagles on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Aimee Eagles on 1 October 2009 (2 pages) |
22 April 2010 | Termination of appointment of Charles Brooker as a director (1 page) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Dwb Limited on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Aimee Eagles on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Justin Eagles on 1 October 2009 (2 pages) |
22 April 2010 | Termination of appointment of Charles Brooker as a director (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Return made up to 12/08/08; full list of members (5 pages) |
13 November 2008 | Return made up to 12/08/08; full list of members (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Return made up to 12/08/07; full list of members
|
11 September 2007 | Return made up to 12/08/07; full list of members
|
28 July 2007 | New director appointed (1 page) |
28 July 2007 | New director appointed (1 page) |
28 July 2007 | New director appointed (1 page) |
28 July 2007 | New director appointed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
13 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
5 January 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Return made up to 12/08/05; full list of members (7 pages) |
21 November 2005 | Return made up to 12/08/05; full list of members (7 pages) |
12 August 2004 | Incorporation (15 pages) |
12 August 2004 | Incorporation (15 pages) |