Company NameSimply Loans Limited
Company StatusDissolved
Company Number05829942
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 10 months ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)
Previous NameSimply Moving Home Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Phillip Pearson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 05 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameBenjamin Daniel Larkin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Cutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Peter Williams
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Cutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NamePeter Williams
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Cutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Simon Timothy Talbot Knight
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(10 years after company formation)
Appointment Duration1 year (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Cutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Walter Anthony Avrili
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Cutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Ian Stuart Darby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark James Woodall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Luke Somerset
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ

Location

Registered AddressSt Helens
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 July 2017Delivered on: 25 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
13 September 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
12 September 2023Application to strike the company off the register (1 page)
12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
24 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
14 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
15 April 2021Termination of appointment of Luke Somerset as a director on 15 April 2021 (1 page)
30 March 2021Appointment of Mr Andrew Phillip Pearson as a director on 30 March 2021 (2 pages)
28 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Mark Russell Fleet as a director on 23 April 2019 (1 page)
1 May 2019Termination of appointment of Mark James Woodall as a director on 23 April 2019 (1 page)
1 May 2019Termination of appointment of Ian Stuart Darby as a director on 23 April 2019 (1 page)
1 May 2019Appointment of Mr Luke Somerset as a director on 23 April 2019 (2 pages)
28 December 2018Full accounts made up to 31 March 2018 (17 pages)
30 November 2018Registered office address changed from 9 Devonshire Square London EC2M 4YF England to St Helens 1 Undershaft London EC3P 3DQ on 30 November 2018 (1 page)
26 November 2018Registered office address changed from 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU England to 9 Devonshire Square London EC2M 4YF on 26 November 2018 (1 page)
20 June 2018Confirmation statement made on 9 June 2018 with updates (3 pages)
23 February 2018Termination of appointment of Walter Anthony Avrili as a director on 23 February 2018 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (16 pages)
29 December 2017Full accounts made up to 31 March 2017 (16 pages)
2 October 2017Appointment of Mr Mark Russell Fleet as a director on 20 September 2017 (2 pages)
2 October 2017Appointment of Mr Mark Russell Fleet as a director on 20 September 2017 (2 pages)
16 August 2017Termination of appointment of Peter Williams as a secretary on 10 August 2017 (1 page)
16 August 2017Termination of appointment of Peter Williams as a secretary on 10 August 2017 (1 page)
15 August 2017Termination of appointment of Benjamin Daniel Larkin as a director on 10 August 2017 (1 page)
15 August 2017Termination of appointment of Benjamin Daniel Larkin as a director on 10 August 2017 (1 page)
15 August 2017Termination of appointment of Peter Williams as a director on 10 August 2017 (1 page)
15 August 2017Termination of appointment of Peter Williams as a director on 10 August 2017 (1 page)
25 July 2017Registration of charge 058299420001, created on 20 July 2017 (31 pages)
25 July 2017Registration of charge 058299420001, created on 20 July 2017 (31 pages)
3 July 2017Termination of appointment of Simon Timothy Talbot Knight as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Simon Timothy Talbot Knight as a director on 30 June 2017 (1 page)
22 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
6 January 2017Full accounts made up to 31 March 2016 (18 pages)
6 January 2017Full accounts made up to 31 March 2016 (18 pages)
10 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 November 2016Change of share class name or designation (2 pages)
3 November 2016Change of share class name or designation (2 pages)
27 September 2016Appointment of Mr Mark James Woodall as a director on 23 September 2016 (2 pages)
27 September 2016Appointment of Mr Mark James Woodall as a director on 23 September 2016 (2 pages)
24 August 2016Appointment of Mr Simon Timothy Talbot Knight as a director on 10 June 2016 (2 pages)
24 August 2016Appointment of Mr Simon Timothy Talbot Knight as a director on 10 June 2016 (2 pages)
23 August 2016Registered office address changed from Unit F Drivers Wharf Northam Road Southampton Hampshire SO14 0PF to 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU on 23 August 2016 (1 page)
23 August 2016Appointment of Mr Walter Anthony Avrili as a director on 10 June 2016 (2 pages)
23 August 2016Appointment of Mr Walter Anthony Avrili as a director on 10 June 2016 (2 pages)
23 August 2016Appointment of Mr Ian Stuart Darby as a director on 10 June 2016 (2 pages)
23 August 2016Appointment of Mr Ian Stuart Darby as a director on 10 June 2016 (2 pages)
23 August 2016Registered office address changed from Unit F Drivers Wharf Northam Road Southampton Hampshire SO14 0PF to 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU on 23 August 2016 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
12 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
12 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
14 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
14 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 August 2014Change of name notice (2 pages)
21 August 2014Company name changed simply moving home LTD\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
21 August 2014Company name changed simply moving home LTD\certificate issued on 21/08/14 (3 pages)
21 August 2014Change of name notice (2 pages)
3 June 2014Director's details changed for Benjamin Daniel Larkin on 1 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Peter Williams on 1 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Peter Williams on 1 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Peter Williams on 1 May 2014 (2 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Secretary's details changed for Peter Williams on 1 May 2014 (1 page)
3 June 2014Director's details changed for Benjamin Daniel Larkin on 1 May 2014 (2 pages)
3 June 2014Secretary's details changed for Peter Williams on 1 May 2014 (1 page)
3 June 2014Secretary's details changed for Peter Williams on 1 May 2014 (1 page)
3 June 2014Director's details changed for Benjamin Daniel Larkin on 1 May 2014 (2 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 September 2013Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED England on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED England on 23 September 2013 (2 pages)
4 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
17 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 July 2011Registered office address changed from 105 Radstock Road, Woolston Southampton Hampshire SO19 2HT on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 105 Radstock Road, Woolston Southampton Hampshire SO19 2HT on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 105 Radstock Road, Woolston Southampton Hampshire SO19 2HT on 6 July 2011 (1 page)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Peter Williams on 30 June 2010 (2 pages)
27 June 2011Director's details changed for Peter Williams on 30 June 2010 (2 pages)
27 June 2011Secretary's details changed for Peter Williams on 30 June 2010 (2 pages)
27 June 2011Secretary's details changed for Peter Williams on 30 June 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 July 2009Return made up to 26/05/09; full list of members (3 pages)
6 July 2009Return made up to 26/05/09; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 June 2008Return made up to 26/05/08; full list of members (4 pages)
24 June 2008Return made up to 26/05/08; full list of members (4 pages)
18 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
21 June 2007Return made up to 26/05/07; full list of members (2 pages)
21 June 2007Return made up to 26/05/07; full list of members (2 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
6 September 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
6 September 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
7 August 2006Registered office changed on 07/08/06 from: 17 boldrewood road, bassett southampton hampshire SO16 7BW (1 page)
7 August 2006Registered office changed on 07/08/06 from: 17 boldrewood road, bassett southampton hampshire SO16 7BW (1 page)
30 May 2006Registered office changed on 30/05/06 from: 105 radstock road, woolston southampton hampshire SO19 2HT (1 page)
30 May 2006Registered office changed on 30/05/06 from: 105 radstock road, woolston southampton hampshire SO19 2HT (1 page)
26 May 2006Incorporation (14 pages)
26 May 2006Incorporation (14 pages)