Company NameSimply Ethical Financial Services Ltd
DirectorsFaizal Abdul Gafar Karbani and Wasim Azam Khan
Company StatusActive
Company Number07046241
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Previous NameSimply Sharia Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Faizal Abdul Gafar Karbani
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFig Tree House 1 Beaulieu Close, Datchet
Slough
Berkshire
SL3 9DD
Director NameMr Wasim Azam Khan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(3 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address67 Leigham Court Road
London
SW16 2NJ
Director NameMr Arif Karbani
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Way
Datchet
Slough
Berkshire
SL3 9JQ
Director NameMrs Tassnima Karbani
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressFig Tree House 1 Beaulieu Close, Datchet
Slough
Berkshire
SL3 9DD
Director NameMr Andrew John Morris
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleInvestment Sales Exe
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Casinni Apartments
Fords Park Road
London
E16 1NL
Director NameMs Salma Karbani
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr Mohamed Imran Azam
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2012)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE

Contact

Telephone020 89453786
Telephone regionLondon

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£140
Cash£9,490

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

17 July 2023Registered office address changed from The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 17 July 2023 (1 page)
17 July 2023Change of details for Mr Faizal Abdul Gafar Karbani as a person with significant control on 17 July 2023 (2 pages)
17 July 2023Director's details changed for Mr Faizal Abdul Gafar Karbani on 17 July 2023 (2 pages)
5 January 2023Statement of capital following an allotment of shares on 1 January 2023
  • GBP 45,000
(3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
14 December 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 December 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
15 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 December 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
12 October 2017Notification of Wasim Khan as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Notification of Wasim Khan as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
14 November 2016Termination of appointment of Salma Karbani as a director on 17 November 2015 (1 page)
14 November 2016Termination of appointment of Salma Karbani as a director on 17 November 2015 (1 page)
30 September 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 40,000
(3 pages)
30 September 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 40,000
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(6 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(6 pages)
25 August 2015Company name changed simply sharia LTD\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
25 August 2015Company name changed simply sharia LTD\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(6 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(6 pages)
6 February 2014Director's details changed for Ms Salma Karbani on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Ms Salma Karbani on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Ms Salma Karbani on 1 January 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(6 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(6 pages)
4 February 2013Appointment of Mr Wasim Azam Khan as a director (2 pages)
4 February 2013Appointment of Mr Wasim Azam Khan as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Termination of appointment of Mohamed Azam as a director (1 page)
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
5 November 2012Termination of appointment of Mohamed Azam as a director (1 page)
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
14 November 2011Appointment of Mr Mohamed Imran Azam as a director (2 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
14 November 2011Appointment of Mr Mohamed Imran Azam as a director (2 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
21 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
1 October 2010Registered office address changed from 1 Beaulieu Close Datchet Slough Berkshire SL3 9DD United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Beaulieu Close Datchet Slough Berkshire SL3 9DD United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Beaulieu Close Datchet Slough Berkshire SL3 9DD United Kingdom on 1 October 2010 (1 page)
18 June 2010Termination of appointment of Tassnima Karbani as a director (1 page)
18 June 2010Termination of appointment of Tassnima Karbani as a director (1 page)
18 June 2010Termination of appointment of Arif Karbani as a director (1 page)
18 June 2010Termination of appointment of Andrew Morris as a director (1 page)
18 June 2010Termination of appointment of Arif Karbani as a director (1 page)
18 June 2010Termination of appointment of Andrew Morris as a director (1 page)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)