Company NameSimply Investment Ltd
DirectorsAdam Gary Hinder and Liam Clive Atkins
Company StatusActive
Company Number06528590
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Gary Hinder
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunwell Hall Farmshouse Hoe Lane
Rettendon Common
Essex
CM3 8DQ
Director NameMr Liam Clive Atkins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunwell Hall Farmshouse Hoe Lane
Rettendon Common
Essex
CM3 8DQ
Director NameMr Besar Zeneli
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleSelf Employed
Correspondence Address31a Regarth Avenue
Romford
Essex
RM1 1TJ
Director NameMr David Hamblett
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Straight Road
Harold Hill
Romford
Essex
RM3 8AD
Secretary NameMr Besar Zeneli
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address31a Regarth Avenue
Romford
Essex
RM1 1TJ
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusResigned
Appointed12 January 2009(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 28 January 2011)
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS

Contact

Telephone01708 701862
Telephone regionRomford

Location

Registered AddressUnit 15 Runwell Hall Farmhouse
Hoe Lane
Rettendon
Essex
CM3 8DQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRunwell
WardRettendon and Runwell
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£318
Cash£1,843
Current Liabilities£3,065

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months from now)

Charges

29 March 2016Delivered on: 14 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
29 July 2020Registered office address changed from Runwell Hall Farmshouse Hoe Lane Rettendon Common Essex CM3 8DQ England to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 29 July 2020 (1 page)
30 September 2019Confirmation statement made on 19 August 2019 with updates (6 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
19 March 2018Confirmation statement made on 10 March 2018 with updates (7 pages)
18 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 106
(8 pages)
18 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 106
(8 pages)
17 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2018Director's details changed for Mr Adam Gary Hinder on 20 December 2017 (2 pages)
10 January 2018Appointment of Mr Liam Clive Atkins as a director on 21 December 2017 (2 pages)
10 January 2018Cessation of David Hamblett as a person with significant control on 20 December 2017 (1 page)
10 January 2018Change of details for Mr Adam Gary Hinder as a person with significant control on 20 December 2017 (2 pages)
10 January 2018Appointment of Mr Liam Clive Atkins as a director on 21 December 2017 (2 pages)
10 January 2018Director's details changed for Mr Adam Gary Hinder on 20 December 2017 (2 pages)
10 January 2018Cessation of David Hamblett as a person with significant control on 20 December 2017 (1 page)
10 January 2018Change of details for Mr Adam Gary Hinder as a person with significant control on 20 December 2017 (2 pages)
31 December 2017Termination of appointment of David Hamblett as a director on 20 December 2017 (1 page)
31 December 2017Appointment of Mr Adam Gary Hinder as a director on 20 December 2017 (2 pages)
31 December 2017Appointment of Mr Adam Gary Hinder as a director on 20 December 2017 (2 pages)
31 December 2017Termination of appointment of David Hamblett as a director on 20 December 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 August 2016Registered office address changed from 150 Straight Road Romford Essex RM3 8AD to Runwell Hall Farmshouse Hoe Lane Rettendon Common Essex CM3 8DQ on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 150 Straight Road Romford Essex RM3 8AD to Runwell Hall Farmshouse Hoe Lane Rettendon Common Essex CM3 8DQ on 24 August 2016 (1 page)
11 July 2016Satisfaction of charge 065285900001 in full (1 page)
11 July 2016Satisfaction of charge 065285900001 in full (1 page)
14 April 2016Registration of charge 065285900001, created on 29 March 2016 (15 pages)
14 April 2016Registration of charge 065285900001, created on 29 March 2016 (15 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6
(4 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 June 2015Statement of company's objects (2 pages)
19 June 2015Particulars of variation of rights attached to shares (2 pages)
19 June 2015Statement of company's objects (2 pages)
19 June 2015Particulars of variation of rights attached to shares (2 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(3 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(3 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 4
(3 pages)
21 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 4
(3 pages)
21 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 4
(3 pages)
12 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Registered office address changed from 75 Leigh Road Leigh on Sea Essex SS9 1JN on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 75 Leigh Road Leigh on Sea Essex SS9 1JN on 28 December 2011 (1 page)
30 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
1 February 2011Termination of appointment of Grosvenor Secretary Limited as a secretary (3 pages)
1 February 2011Termination of appointment of Grosvenor Secretary Limited as a secretary (3 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
29 December 2010Registered office address changed from 6-7 Ludgate Square London EC4M 7DS on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from 6-7 Ludgate Square London EC4M 7DS on 29 December 2010 (2 pages)
17 March 2010Director's details changed for Mr David Hamblett on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Grosvenor Secretary Limited on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Grosvenor Secretary Limited on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr David Hamblett on 17 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 January 2009Appointment terminated director besar zeneli (1 page)
12 January 2009Secretary appointed grosvenor secretary LIMITED (1 page)
12 January 2009Secretary appointed grosvenor secretary LIMITED (1 page)
12 January 2009Appointment terminated secretary besar zeneli (1 page)
12 January 2009Appointment terminated secretary besar zeneli (1 page)
12 January 2009Appointment terminated director besar zeneli (1 page)
14 July 2008Registered office changed on 14/07/2008 from 31A regarth avenue romford essex RM1 1TJ united kingdom (2 pages)
14 July 2008Registered office changed on 14/07/2008 from 31A regarth avenue romford essex RM1 1TJ united kingdom (2 pages)
10 March 2008Incorporation (15 pages)
10 March 2008Incorporation (15 pages)