Company NameSimplemente Fresco Ltd
DirectorBrijesh Jayvant Patel
Company StatusActive
Company Number11226873
CategoryPrivate Limited Company
Incorporation Date27 February 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameDr Brijesh Jayvant Patel
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
HA9 6LL

Location

Registered Address310 Harrow Road
Wembley
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

26 November 2020Delivered on: 1 December 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 68 elliotts row, london SE11 4SZ (title number: SGL399073).
Outstanding

Filing History

24 November 2023Registration of charge 112268730002, created on 24 November 2023 (12 pages)
19 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 December 2022 (6 pages)
16 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 December 2021 (6 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
27 August 2021Confirmation statement made on 27 August 2021 with updates (3 pages)
13 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
1 December 2020Registration of charge 112268730001, created on 26 November 2020 (3 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (3 pages)
30 July 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
21 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
9 May 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 110
(4 pages)
30 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2018Change of share class name or designation (2 pages)
27 April 2018Registered office address changed from 310Harrow Road Wembley Middlesex HA9 6LL United Kingdom to 310 Harrow Road Wembley HA9 6LL on 27 April 2018 (1 page)
27 February 2018Incorporation
Statement of capital on 2018-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)