Company NameSimple Simon Limited
DirectorCharles Horder
Company StatusActive
Company Number06165865
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameCharles Horder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2011(4 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Secretary NameJacqueline Horder
StatusCurrent
Appointed20 March 2011(4 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Director NameAlan Vaughan Thompson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameCharles Horder
NationalityEnglish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEverett Horder Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2008(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2011)
Correspondence Address35 Paul Street
London
EC2A 4UQ

Location

Registered Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Horder
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Filing History

18 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
26 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
(3 pages)
6 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
5 November 2015Company name changed longstride LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
5 November 2015Company name changed longstride LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
18 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 April 2014Director's details changed for Dr Charles Horder on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Dr Charles Horder on 11 April 2014 (2 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
18 October 2012Director's details changed for Dr Charles Horder on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Dr Charles Horder on 18 October 2012 (2 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Termination of appointment of Everett Horder Corporate Services Limited as a secretary (1 page)
5 April 2011Appointment of Jacqueline Horder as a secretary (1 page)
5 April 2011Termination of appointment of Everett Horder Corporate Services Limited as a secretary (1 page)
5 April 2011Appointment of Jacqueline Horder as a secretary (1 page)
28 March 2011Registered office address changed from 35 Paul Street London EC2A 4UQ on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 35 Paul Street London EC2A 4UQ on 28 March 2011 (1 page)
28 March 2011Company name changed MY1MINUTE LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Company name changed MY1MINUTE LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
21 March 2011Appointment of Mr Charles Horder as a director (2 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
21 March 2011Appointment of Mr Charles Horder as a director (2 pages)
20 March 2011Termination of appointment of Alan Thompson as a director (1 page)
20 March 2011Termination of appointment of Alan Thompson as a director (1 page)
26 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Secretary's details changed for Everett Horder Corporate Services Limited on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Everett Horder Corporate Services Limited on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Alan Vaughan Thompson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Alan Vaughan Thompson on 23 October 2009 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
3 December 2008Return made up to 16/03/08; full list of members (3 pages)
3 December 2008Return made up to 16/03/08; full list of members (3 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 April 2008Secretary appointed everett horder corporate services LIMITED (2 pages)
17 April 2008Secretary appointed everett horder corporate services LIMITED (2 pages)
17 April 2008Appointment terminated secretary charles horder (1 page)
17 April 2008Appointment terminated secretary charles horder (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
15 September 2007New secretary appointed (2 pages)
15 September 2007New secretary appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
16 March 2007Incorporation (17 pages)
16 March 2007Incorporation (17 pages)