Prince Edward Street
Berkhamsted
Herts
HP4 3EZ
Secretary Name | Mr Joseph Clayton Stopps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 2nd Floor Prince Edward Street Berkhamsted Herts HP4 3EZ |
Director Name | Mr Joseph Clayton Stopps |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2020(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bourne House 2nd Floor Prince Edward Street Berkhamsted Herts HP4 3EZ |
Director Name | Mr Kirk Joseph Rogers |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 2022(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 December 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Bourne House 2nd Floor Prince Edward Street Berkhamsted Herts HP4 3EZ |
Website | simply-sustainable.co.uk |
---|---|
Telephone | 07 903600737 |
Telephone region | Mobile |
Registered Address | 4 Fulwood Place London WC1V 6HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,125 |
Cash | £7,952 |
Current Liabilities | £12,005 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
29 April 2019 | Delivered on: 2 May 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
2 May 2019 | Registration of charge 066333480001, created on 29 April 2019 (51 pages) |
20 November 2018 | Registered office address changed from Suite 12, George House High Street Tring Hertfordshire HP23 4AF England to Bourne House 2nd Floor Prince Edward Street Berkhamsted Herts HP4 3EZ on 20 November 2018 (1 page) |
20 July 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2016 | Registered office address changed from 13 Langdon Street Tring Hertfordshire HP23 6AZ to Suite 12, George House High Street Tring Hertfordshire HP23 4AF on 16 February 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2016 | Registered office address changed from 13 Langdon Street Tring Hertfordshire HP23 6AZ to Suite 12, George House High Street Tring Hertfordshire HP23 4AF on 16 February 2016 (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 January 2014 | Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
2 January 2014 | Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Registered office address changed from 1 Beaconsfield Road Aylesbury Buckinghamshire HP21 7SA United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Mrs Nicola Rachel Antonia Stopps on 30 June 2010 (2 pages) |
16 November 2010 | Director's details changed for Mrs Nicola Rachel Antonia Stopps on 30 June 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mr Joseph Clayton Stopps on 30 June 2010 (1 page) |
16 November 2010 | Registered office address changed from 1 Beaconsfield Road Aylesbury Buckinghamshire HP21 7SA United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Secretary's details changed for Mr Joseph Clayton Stopps on 30 June 2010 (1 page) |
16 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
25 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
25 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2008 | Incorporation (15 pages) |
30 June 2008 | Incorporation (15 pages) |