Company NameSimply Extensions & Lofts Limited
DirectorsStefan Droutis and Natasha Faye Droutis
Company StatusActive
Company Number07933807
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stefan Droutis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlingham Studios Ranelagh Gardens
London
SW6 3PA
Director NameMs Natasha Faye Droutis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(3 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlingham Studios Ranelagh Gardens
London
SW6 3PA
Secretary NameMr Jezreel Shahzad Bhatti
StatusResigned
Appointed24 June 2014(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 25 March 2015)
RoleCompany Director
Correspondence Address13 Rosebank
Epsom
Surrey
KT18 7RS

Location

Registered AddressHurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Natasha Faye Droutis
50.00%
Ordinary
100 at £1Stefan Droutis
50.00%
Ordinary

Financials

Year2014
Net Worth£291
Cash£27,243

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 Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

22 June 2022Delivered on: 11 July 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Lower flat, 16 ophir road, portsmouth, PO2 9EN.
Outstanding
22 June 2022Delivered on: 7 July 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Lower flat, 16 ophir road, portsmouth, PO2 9EN.
Outstanding

Filing History

7 January 2021Confirmation statement made on 4 January 2021 with updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 May 2020Registered office address changed from 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 1 May 2020 (1 page)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 September 2016Director's details changed for Mr Stefan Droutis on 15 September 2016 (2 pages)
28 September 2016Registered office address changed from C/O Jsb Accounting Services Ltd Studio 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 28 September 2016 (1 page)
28 September 2016Director's details changed for Mrs Natasha Faye Droutis on 15 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Stefan Droutis on 15 September 2016 (2 pages)
28 September 2016Director's details changed for Mrs Natasha Faye Droutis on 15 September 2016 (2 pages)
28 September 2016Registered office address changed from C/O Jsb Accounting Services Ltd Studio 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 28 September 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Registered office address changed from Studio 015 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to C/O Jsb Accounting Services Ltd Studio 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Studio 015 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to C/O Jsb Accounting Services Ltd Studio 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 12 April 2016 (1 page)
16 March 2016Director's details changed for Mr Stefan Droutis on 15 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Stefan Droutis on 15 March 2016 (2 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(4 pages)
9 October 2015Appointment of Mrs Natasha Faye Droutis as a director on 6 April 2015 (2 pages)
9 October 2015Appointment of Mrs Natasha Faye Droutis as a director on 6 April 2015 (2 pages)
17 July 2015Registered office address changed from Studio 08 Ranelagh Gardens London SW6 3PA England to Studio 015 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Studio 08 Ranelagh Gardens London SW6 3PA England to Studio 015 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 17 July 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Termination of appointment of Jezreel Shahzad Bhatti as a secretary on 25 March 2015 (1 page)
11 May 2015Termination of appointment of Jezreel Shahzad Bhatti as a secretary on 25 March 2015 (1 page)
17 April 2015Registered office address changed from Sheeps Walk Croydon Lane Banstead Surrey SM7 3BJ to Studio 08 Ranelagh Gardens London SW6 3PA on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Sheeps Walk Croydon Lane Banstead Surrey SM7 3BJ to Studio 08 Ranelagh Gardens London SW6 3PA on 17 April 2015 (1 page)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
(4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
(4 pages)
4 July 2014Amended accounts made up to 28 February 2014 (3 pages)
4 July 2014Amended accounts made up to 28 February 2014 (3 pages)
30 June 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 June 2014Director's details changed for Mr Stefan Droutis on 3 March 2014 (2 pages)
30 June 2014Director's details changed for Mr Stefan Droutis on 3 March 2014 (2 pages)
30 June 2014Appointment of Mr Jezreel Shahzad Bhatti as a secretary (2 pages)
30 June 2014Director's details changed for Mr Stefan Droutis on 3 March 2014 (2 pages)
30 June 2014Registered office address changed from 53 the Market Rose Hill Sutton Surrey SM1 3HE on 30 June 2014 (1 page)
30 June 2014Appointment of Mr Jezreel Shahzad Bhatti as a secretary (2 pages)
30 June 2014Registered office address changed from 53 the Market Rose Hill Sutton Surrey SM1 3HE on 30 June 2014 (1 page)
30 June 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 June 2014Amended accounts made up to 28 February 2013 (3 pages)
5 June 2014Amended accounts made up to 28 February 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 April 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 2 February 2014 with a full list of shareholders (3 pages)
27 March 2014Annual return made up to 2 February 2014 with a full list of shareholders (3 pages)
27 March 2014Annual return made up to 2 February 2014 with a full list of shareholders (3 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)