Company NameSimola Developments Ltd
Company StatusDissolved
Company Number08776019
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)
Dissolution Date5 March 2024 (1 month, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Hugh Wynne Frodsham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goldhawk Mews
London
W12 8PA
Director NameMr Mykola Andrej Pawluk
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goldhawk Mews
London
W12 8PA

Location

Registered Address2 Goldhawk Mews
London
W12 8PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mykola Andrej Pawluk
50.00%
Ordinary
1 at £1Simon Hugh Wynne Frodsham
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 December 2016Delivered on: 20 December 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All the freehold and leasehold property now vested in or charged to the company.. All estates and interests in any freehold and leasehold property vested in or charged to the company except the property charged by clause 1.1.. all fixtures and fittings attached to any freehold and leasehold property of the company.. All plant and machinery of the company present and future and all associated warranties and maintenance contracts.. All rents receivable from any lease.. All goodwill of the company.. All the uncalled capital of the company.. All stocks shares and other securities held by the company in any subsidiary and all incomes and rights derived or attaching to the same.. All intellectual property rights, choses in action, licences and claims of the company and the insurance policies and proceeds of any insurance.. The benefit of any currency or interest rate swap cap or collar or other hedging agreement or any futures transaction or treasury instrument made with the bank or any third party.
Outstanding
15 December 2016Delivered on: 20 December 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All the fixtures and fittings of the mortgagor from time to time attached to the property (3 goldhawk mews, london, W12 8PA with title number NGL596510).. All the plant and machinery vehicles and computer equipment of the mortgagor present and future at the property not regularly disposed of in the ordinary course of business and all associated warranties and maintenance contracts.. All furniture furnishings equipment toold and other chattels of the mortgagor no and in the future at the property and not regularly disposed of in the ordinary course of business.. The goodwill all rents receivable from any lease granted out of the property and the proceeds of any insurance from time to time affecting the property or the charged assets (as defined in clause 1.2 of the charge).
Outstanding

Filing History

2 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
22 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 November 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
29 November 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
20 December 2016Registration of charge 087760190002, created on 15 December 2016 (9 pages)
20 December 2016Registration of charge 087760190001, created on 15 December 2016 (9 pages)
20 December 2016Registration of charge 087760190002, created on 15 December 2016 (9 pages)
20 December 2016Registration of charge 087760190001, created on 15 December 2016 (9 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
11 June 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 June 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
29 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Simon Hugh Wynne Frodsham on 7 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Simon Hugh Wynne Frodsham on 7 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Mykola Andrej Pawluk on 7 November 2014 (2 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Director's details changed for Mr Mykola Andrej Pawluk on 7 November 2014 (2 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Director's details changed for Mr Simon Hugh Wynne Frodsham on 7 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Mykola Andrej Pawluk on 7 November 2014 (2 pages)
13 May 2014Registered office address changed from C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP United Kingdom on 13 May 2014 (1 page)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 2
(29 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 2
(29 pages)