Company NameSimple Finance Limited
DirectorTimothy Eagles
Company StatusActive
Company Number05205769
CategoryPrivate Limited Company
Incorporation Date13 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
Appointed13 August 2004(same day as company formation)
RoleMortgage Brooker
Country of ResidenceEngland
Correspondence Address43 Whittaker Road
Sutton
Surrey
SM3 9QG
Secretary NameLynette Muriel Eagles
NationalityBritish
StatusCurrent
Appointed01 October 2007(3 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address43 Whittaker Road
Sutton
Surrey
SM3 9QG
Director NameCharles John William Brooker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleMortgage Brooker
Correspondence Address3 Warner Avenue
Sutton
Surrey
SM3 9RH
Director NameAndrew Strickland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleMortgage Brooker
Correspondence Address254 Hillcross Avenue
Morden
Surrey
SM4 4EU
Director NameMr Francis Geoffrey Clamp
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2007)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address47 Ridge Road
Sutton
Surrey
SM3 9LF
Director NameMr Peter Rustom Colah
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2d Cotswold Road
Sutton
Surrey
SM2 5NL
Secretary NameMrs Sheralyn Genia Clamp
NationalityBritish
StatusResigned
Appointed21 July 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ridge Road
Sutton
Surrey
SM3 9LF
Secretary NameDWB Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Contact

Websitethesimplegroup.com
Telephone020 86873490
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

Financials

Year2013
Net Worth-£903
Cash£93
Current Liabilities£1,776

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

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 352-4 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 (5 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (6 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 (7 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)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 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
(4 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
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 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
(4 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
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 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
(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
(4 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 (4 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 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)
25 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 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 (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 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 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Appointment terminated director charles brooker (1 page)
19 November 2008Appointment terminated director charles brooker (1 page)
8 October 2008Return made up to 31/08/08; full list of members (5 pages)
8 October 2008Return made up to 31/08/08; full list of members (5 pages)
2 October 2008Appointment terminated director francis clamp (1 page)
2 October 2008Appointment terminated secretary sheralyn clamp (1 page)
2 October 2008Secretary appointed lynette muriel eagles (1 page)
2 October 2008Secretary appointed lynette muriel eagles (1 page)
2 October 2008Appointment terminated director francis clamp (1 page)
2 October 2008Appointment terminated secretary sheralyn clamp (1 page)
15 September 2008Appointment terminated director peter colah (1 page)
15 September 2008Appointment terminated director peter colah (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2007Return made up to 13/08/07; full list of members (9 pages)
11 September 2007Return made up to 13/08/07; full list of members (9 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 November 2006Return made up to 13/08/06; full list of members (9 pages)
1 November 2006Return made up to 13/08/06; full list of members (9 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
20 December 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
20 December 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
21 November 2005Return made up to 13/08/05; full list of members (8 pages)
21 November 2005Return made up to 13/08/05; full list of members (8 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
13 August 2004Incorporation (15 pages)
13 August 2004Incorporation (15 pages)