Company NameSimplyrelax (22) Limited
DirectorYan Feng Li
Company StatusActive
Company Number08843495
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Previous NamesHerbal Source Limited and Herbal Source Centre Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Yan Feng Li
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address63 Rupert Street
London
W1D 7PP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address139 Hayes Way
Beckenham
Kent
BR3 6RT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Y.f. Li
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
14 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2021Registered office address changed from 63 Rupert Street London W1D 7PP to 139 Hayes Way Beckenham Kent BR3 6RT on 8 January 2021 (1 page)
22 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
26 July 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
26 July 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 February 2015Change of name notice (2 pages)
26 February 2015Company name changed herbal source centre LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-02-18
(2 pages)
26 February 2015Change of name notice (2 pages)
26 February 2015Company name changed herbal source centre LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-02-18
(2 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
1 July 2014Company name changed herbal source LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(2 pages)
1 July 2014Company name changed herbal source LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(2 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Change of name notice (2 pages)
27 January 2014Appointment of Yan Feng Li as a director (4 pages)
27 January 2014Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 27 January 2014 (2 pages)
27 January 2014Appointment of Yan Feng Li as a director (4 pages)
17 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
(36 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
(36 pages)