MADE SIMPLE GROUP LIMITED
Status | ACTIVE |
Company No. | 04214713 |
Category | Private Limited Company |
Incorporated | 11 May 2001 |
Age | 23 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
MADE SIMPLE GROUP LIMITED is an active private limited company with number 04214713. It was incorporated 23 years, 21 days ago, on 11 May 2001. The company address is 20 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Change person director company with change date
Date: 13 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Kathryn Swash
Change date: 2024-05-13
Documents
Change registered office address company with date old address new address
Date: 13 May 2024
Action Date: 13 May 2024
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU
New address: 20 Wenlock Road London N1 7GU
Change date: 2024-05-13
Documents
Accounts with accounts type small
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type small
Date: 11 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Appoint person director company with name date
Date: 17 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Neil Collis
Appointment date: 2022-03-01
Documents
Accounts with accounts type small
Date: 19 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change person director company with change date
Date: 14 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Williams
Change date: 2021-01-01
Documents
Change person director company with change date
Date: 14 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark James Finlay
Change date: 2021-01-01
Documents
Accounts with accounts type small
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2020
Action Date: 19 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-19
Charge number: 042147130007
Documents
Termination director company with name termination date
Date: 20 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Graham
Termination date: 2019-12-31
Documents
Accounts with accounts type audited abridged
Date: 05 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2018
Action Date: 23 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042147130006
Charge creation date: 2018-11-23
Documents
Resolution
Date: 19 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Maud Elizabeth Clacher
Termination date: 2018-11-06
Documents
Appoint person director company with name date
Date: 09 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-06
Officer name: Joanna Swash
Documents
Appoint person director company with name date
Date: 09 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Williams
Appointment date: 2018-11-06
Documents
Appoint person director company with name date
Date: 09 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark James Finlay
Appointment date: 2018-11-06
Documents
Mortgage satisfy charge full
Date: 08 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042147130004
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2018
Action Date: 06 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-06
Charge number: 042147130005
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-02
Psc name: Tdkp Limited
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Simphold Ltd
Notification date: 2017-12-29
Documents
Capital name of class of shares
Date: 15 Jan 2018
Category: Capital
Type: SH08
Documents
Change account reference date company previous extended
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-30
New date: 2017-12-31
Documents
Resolution
Date: 11 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 11 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042147130001
Documents
Mortgage satisfy charge full
Date: 11 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042147130003
Documents
Mortgage satisfy charge full
Date: 11 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042147130002
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward James Berwyn Reeves
Appointment date: 2018-01-02
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Harvey Minsky
Termination date: 2018-01-02
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Jane Graham
Termination date: 2018-01-02
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Deborah Graham
Termination date: 2018-01-02
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Graham
Termination date: 2018-01-02
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-02
Officer name: Ms Rachel Maud Elizabeth Clacher
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2018
Action Date: 02 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042147130004
Charge creation date: 2018-01-02
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lesley Jane Graham
Cessation date: 2018-01-02
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Howard Graham
Cessation date: 2018-01-02
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-02
Psc name: Tdkp Limited
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-20
Officer name: Michelle Carvill
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Harvey Minsky
Change date: 2016-11-15
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-15
Officer name: Mr Keith Graham
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-15
Officer name: Mrs Miriam Deborah Graham
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-15
Officer name: Mrs Lesley Jane Graham
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle Carvill
Change date: 2016-11-15
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-15
Officer name: Mr Howard Graham
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Change person director company with change date
Date: 02 Apr 2015
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lesley Jane Graham
Change date: 2014-10-17
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Howard Graham
Change date: 2014-10-17
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Old address: , 145-157 St John Street, London, EC1V 4PW, England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2014-09-29
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-08
New address: 20-22 Wenlock Road London N1 7GU
Old address: , C/O Westbury 2Nd Floor, 145-157 St John Street, London, EC1V 4PY
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage create with deed with charge number
Date: 27 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042147130001
Documents
Mortgage create with deed with charge number
Date: 27 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042147130002
Documents
Mortgage create with deed with charge number
Date: 27 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042147130003
Documents
Termination secretary company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Koe
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Appoint person director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Carvill
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-07
Officer name: Mrs Miriam Deborah Graham
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-07
Officer name: Mrs Lesley Jane Graham
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Capital return purchase own shares
Date: 16 Jun 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 16 Jun 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 16 Jun 2010
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip David Klinger
Documents
Termination director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Shoshana Klinger
Documents
Termination director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Sidney Springer
Documents
Termination director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Sidney Springer
Documents
Termination director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Shoshana Klinger
Documents
Termination director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip David Klinger
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Harvey Minsky
Change date: 2009-11-25
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Graham
Change date: 2009-12-04
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Mr Howard Graham
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Sidney Springer
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip David Klinger
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Jane Graham
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Miriam Deborah Graham
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Shoshana Klinger
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Some Companies
Number: | CE008650 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
BRIDGWATER WAREHOUSING COMPANY LIMITED
18-22 ANGEL CRESCENT,BRIDGWATER,TA6 3AL
Number: | 00593697 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 SWAN STREET,LEICESTERSHIRE,LE12 7NN
Number: | 00489545 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
INDEPENDENT NURSING SERVICES UK LTD
10A UPPER WIMPOLE STREET,LONDON,W1G 6LL
Number: | 09868459 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNT G HARLOW HOUSE SHELTON ROAD,CORBY,NN17 5XH
Number: | 03957838 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE, SUITE 21-25,MORDEN,SM4 6RW
Number: | 11971740 |
Status: | ACTIVE |
Category: | Private Limited Company |