Company NameSimply Living Limited
DirectorBrigitte Fraser
Company StatusActive
Company Number04298528
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Brigitte Fraser
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address17 Ireton Road
Colchester
CO3 3AT
Secretary NameGraham Fraser
NationalityBritish
StatusCurrent
Appointed03 October 2001(same day as company formation)
RoleSales Director
Correspondence Address17 Ireton Road
Colchester
CO3 3AT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.simply-living.co.uk
Email address[email protected]
Telephone01206 572956
Telephone regionColchester

Location

Registered AddressMiddleborough House
Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£18,185
Cash£3,851
Current Liabilities£98,227

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End23 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

7 June 2004Delivered on: 11 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Registered office address changed from 17 Ireton Road Colchester Essex CO3 3AT on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 17 Ireton Road Colchester Essex CO3 3AT on 12 February 2013 (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
29 October 2010Amended accounts made up to 31 December 2009 (6 pages)
29 October 2010Amended accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Brigitte Fraser on 30 October 2009 (2 pages)
4 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Brigitte Fraser on 30 October 2009 (2 pages)
4 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 03/10/08; full list of members (3 pages)
11 May 2009Return made up to 03/10/08; full list of members (3 pages)
30 April 2009Return made up to 03/10/07; full list of members (3 pages)
30 April 2009Return made up to 03/10/07; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 December 2006Return made up to 03/10/06; full list of members (6 pages)
18 December 2006Return made up to 03/10/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2005Return made up to 03/10/05; full list of members (2 pages)
24 October 2005Return made up to 03/10/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 October 2004Return made up to 03/10/04; full list of members (6 pages)
15 October 2004Return made up to 03/10/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
15 October 2003Return made up to 03/10/03; full list of members (6 pages)
15 October 2003Return made up to 03/10/03; full list of members (6 pages)
24 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 November 2002Return made up to 03/10/02; full list of members (6 pages)
13 November 2002Return made up to 03/10/02; full list of members (6 pages)
20 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
3 October 2001Incorporation (13 pages)
3 October 2001Incorporation (13 pages)