About

Registered Number: 04432771
Date of Incorporation: 07/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 55 Staines Road West, Sunbury-On-Thames, TW16 7AH,

 

Simply Perfect Ltd was founded on 07 May 2002 and has its registered office in Sunbury-On-Thames, it has a status of "Active". The current directors of the company are Longman-finn, Siobhan, Clark, Jacqueline, Glasbey, Kathleen Ann, Penny, Zoe Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGMAN-FINN, Siobhan 30 June 2020 - 1
CLARK, Jacqueline 14 June 2012 30 June 2020 1
GLASBEY, Kathleen Ann 07 May 2002 11 August 2012 1
PENNY, Zoe Margaret 07 May 2002 11 August 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 01 July 2020
PSC01 - N/A 01 July 2020
PSC07 - N/A 01 July 2020
PSC07 - N/A 01 July 2020
AA01 - Change of accounting reference date 19 June 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 March 2020
CH01 - Change of particulars for director 27 March 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 10 May 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 09 April 2013
TM02 - Termination of appointment of secretary 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 18 June 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 15 May 2012
AA01 - Change of accounting reference date 26 April 2012
AR01 - Annual Return 26 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 18 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 09 March 2004
DISS40 - Notice of striking-off action discontinued 18 November 2003
363s - Annual Return 12 November 2003
GAZ1 - First notification of strike-off action in London Gazette 28 October 2003
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
225 - Change of Accounting Reference Date 27 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.