London
EC2A 4JU
Secretary Name | Julie Brown |
---|---|
Status | Current |
Appointed | 28 February 2023(14 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 3rd Floor, 11-21 Paul Street London EC2A 4JU |
Director Name | Miss Lucy Rebecca Dimes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 11-21 Paul Street London EC2A 4JU |
Director Name | Mr Simon Bamford |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Station Road Wythall Birmingham B47 6AB |
Director Name | Mr Simon James Bumford |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 11-21 Paul Street London EC2A 4JU |
Director Name | Mr Nicholas Robert Powell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 November 2018) |
Role | Computer Technician |
Country of Residence | England |
Correspondence Address | Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL |
Director Name | Mr Richard Strachan Logan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Lister Pavillion Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Mr Angus Macsween |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lister Pavillion Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Secretary Name | Mr Andrew James McDonald |
---|---|
Status | Resigned |
Appointed | 02 February 2018(8 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor, 11-21 Paul Street London EC2A 4JU |
Director Name | Mr Reece Garethe Donovan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 11-21 Paul Street London EC2A 4JU |
Website | https://www.simpleservers.co.uk/ |
---|---|
Telephone | 020 82426070 |
Telephone region | London |
Registered Address | 3rd Floor, 11-21 Paul Street London EC2A 4JU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,515 |
Cash | £42,673 |
Current Liabilities | £102,412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
26 July 2017 | Delivered on: 3 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Appointment of Mr Reece Garethe Donovan as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Angus Macsween as a director on 1 October 2020 (1 page) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
26 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
5 December 2018 | Termination of appointment of Simon James Bumford as a director on 5 December 2018 (1 page) |
16 November 2018 | Termination of appointment of Nicholas Robert Powell as a director on 16 November 2018 (1 page) |
4 September 2018 | Termination of appointment of Richard Strachan Logan as a director on 4 September 2018 (1 page) |
4 September 2018 | Appointment of Mr Scott Thomas Cunningham as a director on 4 September 2018 (2 pages) |
3 April 2018 | Cessation of Nicholas Robert Powell as a person with significant control on 26 July 2017 (1 page) |
3 April 2018 | Notification of Iomart Group Plc as a person with significant control on 26 July 2017 (1 page) |
3 April 2018 | Cessation of Simon James Bumford as a person with significant control on 26 July 2017 (1 page) |
3 April 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
5 February 2018 | Appointment of Mr Andrew James Mcdonald as a secretary on 2 February 2018 (2 pages) |
17 August 2017 | Appointment of Mr Richard Strachan Logan as a director on 26 July 2017 (2 pages) |
17 August 2017 | Registered office address changed from Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL to 3rd Floor, 11-21 Paul Street London EC2A 4JU on 17 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Angus Macsween as a director on 26 July 2017 (2 pages) |
17 August 2017 | Registered office address changed from Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL to 3rd Floor, 11-21 Paul Street London EC2A 4JU on 17 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Angus Macsween as a director on 26 July 2017 (2 pages) |
17 August 2017 | Appointment of Mr Richard Strachan Logan as a director on 26 July 2017 (2 pages) |
14 August 2017 | Change of share class name or designation (2 pages) |
14 August 2017 | Change of share class name or designation (2 pages) |
14 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages) |
11 August 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
3 August 2017 | Registration of charge 068131190001, created on 26 July 2017 (24 pages) |
5 June 2017 | Director's details changed for Mr Nicholas Robert Powell on 1 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Nicholas Robert Powell on 1 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Nicholas Robert Powell on 1 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Nicholas Robert Powell on 1 June 2017 (2 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 February 2014 | Director's details changed for Mr Nicholas Robert Powell on 10 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Nicholas Robert Powell on 10 February 2014 (2 pages) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Simon James Bumford on 10 February 2014 (2 pages) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Simon James Bumford on 10 February 2014 (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Registered office address changed from 86 Station Road Birmingham B47 6AB United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 86 Station Road Birmingham B47 6AB United Kingdom on 10 January 2013 (1 page) |
20 August 2012 | Appointment of Mr Nicholas Robert Powell as a director (2 pages) |
20 August 2012 | Appointment of Mr Nicholas Robert Powell as a director (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 August 2012 | Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page) |
4 August 2012 | Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page) |
31 July 2012 | Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
31 July 2012 | Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
12 October 2010 | Termination of appointment of Simon Bamford as a director (2 pages) |
12 October 2010 | Appointment of Simon James Bumford as a director (3 pages) |
12 October 2010 | Termination of appointment of Simon Bamford as a director (2 pages) |
12 October 2010 | Appointment of Simon James Bumford as a director (3 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (12 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (12 pages) |
9 February 2009 | Incorporation (13 pages) |
9 February 2009 | Incorporation (13 pages) |