Sutton
Surrey
SM3 9QG
Secretary Name | Lynette Muriel Eagles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 43 Whittaker Road Sutton Surrey SM3 9QG |
Director Name | Charles John William Brooker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Mortgage Brooker |
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 | 13 August 2004(same day as company formation) |
Role | Mortgage Brooker |
Correspondence Address | 254 Hillcross Avenue Morden Surrey SM4 4EU |
Director Name | Mr Francis Geoffrey Clamp |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2007) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ridge Road Sutton Surrey SM3 9LF |
Director Name | Mr Peter Rustom Colah |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2d Cotswold Road Sutton Surrey SM2 5NL |
Secretary Name | Mrs Sheralyn Genia Clamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ridge Road Sutton Surrey SM3 9LF |
Secretary Name | DWB Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 352-354 London Road Mitcham Surrey CR4 3ND |
Website | thesimplegroup.com |
---|---|
Telephone | 020 86873490 |
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 |
Year | 2013 |
---|---|
Net Worth | -£903 |
Cash | £93 |
Current Liabilities | £1,776 |
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) |
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 352-4 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 (5 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 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 (7 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) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 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 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 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 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 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
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 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 (4 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 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) |
25 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 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 (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 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 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Appointment terminated director charles brooker (1 page) |
19 November 2008 | Appointment terminated director charles brooker (1 page) |
8 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
8 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
2 October 2008 | Appointment terminated director francis clamp (1 page) |
2 October 2008 | Appointment terminated secretary sheralyn clamp (1 page) |
2 October 2008 | Secretary appointed lynette muriel eagles (1 page) |
2 October 2008 | Secretary appointed lynette muriel eagles (1 page) |
2 October 2008 | Appointment terminated director francis clamp (1 page) |
2 October 2008 | Appointment terminated secretary sheralyn clamp (1 page) |
15 September 2008 | Appointment terminated director peter colah (1 page) |
15 September 2008 | Appointment terminated director peter colah (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Return made up to 13/08/07; full list of members (9 pages) |
11 September 2007 | Return made up to 13/08/07; full list of members (9 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 November 2006 | Return made up to 13/08/06; full list of members (9 pages) |
1 November 2006 | Return made up to 13/08/06; full list of members (9 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
20 December 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
20 December 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
21 November 2005 | Return made up to 13/08/05; full list of members (8 pages) |
21 November 2005 | Return made up to 13/08/05; full list of members (8 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
13 August 2004 | Incorporation (15 pages) |
13 August 2004 | Incorporation (15 pages) |