UKBizDB.co.uk

SIMPLY DRINKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Simply Drinks Limited. The company was founded 35 years ago and was given the registration number 02314573. The firm's registered office is in LONDON. You can find them at Ground Floor, Langley House, Park Road, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SIMPLY DRINKS LIMITED
Company Number:02314573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 November 1988
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Ground Floor, Langley House, Park Road, London, England, N2 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 87 Cadogan Gardens, London, England, SW3 2RD

Director15 October 2018Active
7 Langwood Chase, Teddington, TW11 9PH

Secretary-Active
132 Aragon Road, Morden Park, SM4 4QQ

Secretary06 December 2001Active
27, Broad Street, Wokingham, RG40 1AU

Secretary21 September 2010Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary18 February 2004Active
Loft 13 Soho Lofts, 10 Richmond Mews, London, W1V 5AG

Director06 December 2001Active
17 Alexandra Court, 171-175 Queens Gate, London, SW7 5HG

Director01 January 2003Active
7 Langwood Chase, Teddington, TW11 9PH

Director-Active
27, Broad Street, Wokingham, RG40 1AU

Director01 October 2012Active
12a Cambridge Road, Wimbeldon, London, SW19 0SQ

Director-Active
12a Cambridge Road, Wimbledon, London, SW20 0SH

Director-Active
132 Aragon Road, Morden Park, SM4 4QQ

Director01 January 1999Active
27, Broad Street, Wokingham, RG40 1AU

Director21 September 2010Active
27, Broad Street, Wokingham, RG40 1AU

Director21 September 2010Active
Unit 17, Rufus Business Centre, Ravensbury Terrace, London, England, SW18 4RL

Director31 March 2016Active
Unit 17, Ravensbury Terrace, London, England, SW18 4RL

Director31 March 2016Active
3 Oldfield View, Hartley Wintney, Basingstoke, RG27 8JH

Director-Active
17, Rufus Business Centre, Ravensbury Terrace, London, United Kingdom, SW18 4RL

Director18 February 2004Active
17, Rufus Business Centre, Ravensbury Terrace, London, United Kingdom, SW18 4RL

Director26 June 2009Active
9 Stewarts Grove, London, SW3 6PD

Director06 December 2001Active
Unit 17 Rufus Business Park, Ravensbury Terrace, London, England, SW18 4RL

Director02 March 2015Active

People with Significant Control

Uvenco Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17 Rufus Business Centre, Ravensbury Terrace, London, England, SW18 4RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-15Gazette

Gazette dissolved liquidation.

Download
2021-06-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-06Resolution

Resolution.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-10-30Address

Change registered office address company with date old address new address.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-01-25Accounts

Change account reference date company previous shortened.

Download
2017-01-24Officers

Change person director company with change date.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-16Mortgage

Mortgage satisfy charge full.

Download
2016-08-15Officers

Appoint person director company with name date.

Download
2016-08-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.