SIMPLY PLEASURE LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 2PW

Company number 04341488
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Full accounts made up to 31 January 2016; Termination of appointment of Kate Hodgson-Egan as a director on 14 June 2016. The most likely internet sites of SIMPLY PLEASURE LIMITED are www.simplypleasure.co.uk, and www.simply-pleasure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simply Pleasure Limited is a Private Limited Company. The company registration number is 04341488. Simply Pleasure Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Simply Pleasure Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . BRANSTON, Toby Tait is a Secretary of the company. BRANSTON, Toby Tait is a Director of the company. HEMMING, Timothy Martin is a Director of the company. REEVES, Symon John is a Director of the company. Secretary HEMMING, Heather Jacinth has been resigned. Secretary KAY, Jesamine has been resigned. Secretary WINFIELD, Suzanne Catherine has been resigned. Director DUCKWORTH, James Ian has been resigned. Director HEMMING, Heather Jacinth has been resigned. Director HODGSON-EGAN, Kate has been resigned. Director KERSHAW, Eric Joseph has been resigned. Director WINFIELD, David John has been resigned. Director WINFIELD, Suzanne Catherine has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BRANSTON, Toby Tait
Appointed Date: 01 July 2013

Director
BRANSTON, Toby Tait
Appointed Date: 12 December 2013
50 years old

Director
HEMMING, Timothy Martin
Appointed Date: 30 November 2004
64 years old

Director
REEVES, Symon John
Appointed Date: 12 December 2013
51 years old

Resigned Directors

Secretary
HEMMING, Heather Jacinth
Resigned: 12 February 2013
Appointed Date: 30 November 2004

Secretary
KAY, Jesamine
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Secretary
WINFIELD, Suzanne Catherine
Resigned: 01 December 2004
Appointed Date: 17 December 2001

Director
DUCKWORTH, James Ian
Resigned: 17 December 2001
Appointed Date: 17 December 2001
67 years old

Director
HEMMING, Heather Jacinth
Resigned: 12 February 2013
Appointed Date: 30 November 2004
65 years old

Director
HODGSON-EGAN, Kate
Resigned: 14 June 2016
Appointed Date: 01 September 2013
42 years old

Director
KERSHAW, Eric Joseph
Resigned: 01 December 2004
Appointed Date: 17 December 2001
89 years old

Director
WINFIELD, David John
Resigned: 01 December 2004
Appointed Date: 17 December 2001
63 years old

Director
WINFIELD, Suzanne Catherine
Resigned: 01 December 2004
Appointed Date: 17 December 2001
64 years old

Persons With Significant Control

Abs Wholesale Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMPLY PLEASURE LIMITED Events

19 Jan 2017
Confirmation statement made on 17 December 2016 with updates
24 Oct 2016
Full accounts made up to 31 January 2016
14 Jun 2016
Termination of appointment of Kate Hodgson-Egan as a director on 14 June 2016
26 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 165,000

13 Nov 2015
Full accounts made up to 31 January 2015
...
... and 65 more events
09 Mar 2002
New secretary appointed
28 Feb 2002
New director appointed
28 Feb 2002
Secretary resigned
28 Feb 2002
Director resigned
17 Dec 2001
Incorporation

SIMPLY PLEASURE LIMITED Charges

18 May 2015
Charge code 0434 1488 0005
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 April 2015
Charge code 0434 1488 0004
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
31 October 2012
Fixed & floating charge
Delivered: 9 November 2012
Status: Satisfied on 13 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2009
Debenture
Delivered: 27 August 2009
Status: Satisfied on 9 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2003
Debenture
Delivered: 15 April 2003
Status: Satisfied on 9 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…