About

Registered Number: 04694449
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 21 Worship Street, London, EC2A 2DW

 

Having been setup in 2003, Simplifie Ltd are based in the United Kingdom. This business has 5 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Brian David 11 December 2019 - 1
STANTON, Michael James 11 December 2019 - 1
VAN ARSDALE III, John Harrison 11 December 2019 - 1
WRIGHT, William David 11 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CHITTOCK, Kenneth Frank 01 August 2003 30 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 12 March 2020
TM01 - Termination of appointment of director 26 February 2020
AD04 - Change of location of company records to the registered office 24 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
MR04 - N/A 15 November 2019
PSC02 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
RESOLUTIONS - N/A 26 July 2019
CONNOT - N/A 26 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 14 December 2018
MA - Memorandum and Articles 31 August 2018
RESOLUTIONS - N/A 21 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 February 2017
RESOLUTIONS - N/A 08 July 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 16 March 2016
CH04 - Change of particulars for corporate secretary 06 May 2015
AR01 - Annual Return 12 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 December 2013
MISC - Miscellaneous document 29 August 2013
AUD - Auditor's letter of resignation 29 August 2013
AR01 - Annual Return 09 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2013
CH04 - Change of particulars for corporate secretary 03 April 2013
AA - Annual Accounts 19 February 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 20 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 21 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2010
AP04 - Appointment of corporate secretary 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 24 March 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 12 March 2007
395 - Particulars of a mortgage or charge 09 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 23 March 2006
363s - Annual Return 22 April 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2005
353 - Register of members 23 February 2005
287 - Change in situation or address of Registered Office 23 February 2005
AA - Annual Accounts 10 January 2005
CERTNM - Change of name certificate 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
363s - Annual Return 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
395 - Particulars of a mortgage or charge 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
225 - Change of Accounting Reference Date 09 September 2003
395 - Particulars of a mortgage or charge 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
395 - Particulars of a mortgage or charge 13 August 2003
RESOLUTIONS - N/A 07 August 2003
287 - Change in situation or address of Registered Office 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
225 - Change of Accounting Reference Date 08 July 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
123 - Notice of increase in nominal capital 25 June 2003
123 - Notice of increase in nominal capital 25 June 2003
CERTNM - Change of name certificate 12 June 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 October 2006 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 6TH august 2003 29 January 2004 Fully Satisfied

N/A

Debenture 06 August 2003 Fully Satisfied

N/A

All assets debenture 31 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.