IDEASIMPLE LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3UU

Company number 03505933
Status Active
Incorporation Date 6 February 1998
Company Type Private Limited Company
Address SA LAW LLP, GLADSTONE PLACE, 36/38 UPPER MARLBOROUGH ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 72 . The most likely internet sites of IDEASIMPLE LIMITED are www.ideasimple.co.uk, and www.ideasimple.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Ideasimple Limited is a Private Limited Company. The company registration number is 03505933. Ideasimple Limited has been working since 06 February 1998. The present status of the company is Active. The registered address of Ideasimple Limited is Sa Law Llp Gladstone Place 36 38 Upper Marlborough Road St Albans Hertfordshire Al1 3uu. . HOLLANDS, Paul Austin is a Director of the company. SAXBY, Gary James is a Director of the company. ISKCON LTD is a Director of the company. Secretary HOLLANDS, Paul Austin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AKHIL JYOT COMPANY LIMITED has been resigned. Director CALVERT, Terry John has been resigned. Director DAVID, Belinda Miriam has been resigned. Director ELLIS, Jane Louise has been resigned. Director HILLS, Penelope Rita has been resigned. Director PEARSON, Erik Andrew has been resigned. Director RAMCHAND, Powatti has been resigned. Director SEAHOLME, Lynsey Michelle has been resigned. Director TROWBRIDGE, Sandra Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
HOLLANDS, Paul Austin
Appointed Date: 26 February 1998
69 years old

Director
SAXBY, Gary James
Appointed Date: 15 July 2004
57 years old

Director
ISKCON LTD
Appointed Date: 18 November 2008

Resigned Directors

Secretary
HOLLANDS, Paul Austin
Resigned: 18 November 2008
Appointed Date: 26 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 1998
Appointed Date: 06 February 1998

Director
AKHIL JYOT COMPANY LIMITED
Resigned: 24 November 2008
Appointed Date: 26 February 1998
41 years old

Director
CALVERT, Terry John
Resigned: 06 June 2003
Appointed Date: 26 February 1998
73 years old

Director
DAVID, Belinda Miriam
Resigned: 05 June 2006
Appointed Date: 26 February 1998
57 years old

Director
ELLIS, Jane Louise
Resigned: 01 April 2003
Appointed Date: 26 February 1998
64 years old

Director
HILLS, Penelope Rita
Resigned: 27 November 2003
Appointed Date: 26 February 1998
80 years old

Director
PEARSON, Erik Andrew
Resigned: 11 February 2008
Appointed Date: 15 December 2005
51 years old

Director
RAMCHAND, Powatti
Resigned: 07 September 2001
Appointed Date: 26 February 1998
62 years old

Director
SEAHOLME, Lynsey Michelle
Resigned: 28 March 2008
Appointed Date: 15 July 2004
46 years old

Director
TROWBRIDGE, Sandra Anne
Resigned: 02 August 2005
Appointed Date: 26 February 1998
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 February 1998
Appointed Date: 06 February 1998

Persons With Significant Control

Iskcon Ltd
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

IDEASIMPLE LIMITED Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
09 Dec 2016
Total exemption full accounts made up to 29 February 2016
02 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 72

07 Dec 2015
Total exemption full accounts made up to 28 February 2015
16 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 72

...
... and 54 more events
10 Mar 1998
New secretary appointed;new director appointed
10 Mar 1998
Registered office changed on 10/03/98 from: 1 mitchell lane, bristol, BS1 6BU
10 Mar 1998
Director resigned
10 Mar 1998
Secretary resigned
06 Feb 1998
Incorporation