Company number 00607884
Status Active
Incorporation Date 11 July 1958
Company Type Private Limited Company
Address 45 WEYMOUTH STREET, LONDON, W1N 4BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 1,212
. The most likely internet sites of SIMPLAT INVESTMENTS LIMITED are www.simplatinvestments.co.uk, and www.simplat-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. Simplat Investments Limited is a Private Limited Company.
The company registration number is 00607884. Simplat Investments Limited has been working since 11 July 1958.
The present status of the company is Active. The registered address of Simplat Investments Limited is 45 Weymouth Street London W1n 4by. . MILLER, David Philip is a Secretary of the company. MILLER, David Philip is a Director of the company. MILLER, Henry Lewis is a Director of the company. MILLER, Victor, Dr is a Director of the company. Secretary BROWN, Cynthia has been resigned. Director MILLER, Doreen has been resigned. Director MILLER, Judith has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Henry Lewis Miller
Notified on: 21 March 2017
96 years old
Nature of control: Has significant influence or control
SIMPLAT INVESTMENTS LIMITED Events
22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 5 April 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
22 Mar 2016
Director's details changed for David Philip Miller on 22 March 2016
22 Mar 2016
Director's details changed for Mr Henry Lewis Miller on 22 March 2016
...
... and 76 more events
07 May 1987
Annual return made up to 26/03/87
27 Feb 1987
Secretary resigned;new secretary appointed
20 Aug 1986
Accounts for a small company made up to 31 December 1985
20 Aug 1986
Return made up to 29/07/86; full list of members
02 Apr 1986
Company name changed\certificate issued on 02/04/86
30 October 2012
Guarantee and debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2012
Guarantee and debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2001
Legal charge
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22/24 mere street diss norfolk title number NK229546.
12 November 2001
Debenture
Delivered: 19 November 2001
Status: Satisfied
on 21 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…