Company NameSIM Trava Limited
DirectorsSimon Mark Vardy and Tracy Anne Vardy
Company StatusActive
Company Number05296113
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Simon Mark Vardy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Suite B Garden Place
4-12 Victoria Street
Altrincham
Cheshire
WA14 1ET
Director NameMrs Tracy Anne Vardy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(7 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Suite B Garden Place
4-12 Victoria Street
Altrincham
Cheshire
WA14 1ET
Secretary NameSue Caller
StatusCurrent
Appointed28 January 2016(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor Suite B Garden Place
4-12 Victoria Street
Altrincham
Cheshire
WA14 1ET
Secretary NameTracy Anne Vardy
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Clifton Avenue
Altrincham
WA15 8HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 9268888
Telephone regionManchester

Location

Registered Address2nd Floor Suite B Garden Place
4-12 Victoria Street
Altrincham
Cheshire
WA14 1ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£4,851,381
Gross Profit£3,243,858
Net Worth£22,733
Cash£287,488
Current Liabilities£1,182,831

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

14 September 2017Delivered on: 27 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a 22 clifton avenue altrincham greater manchester.
Outstanding
15 July 2009Delivered on: 16 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 April 2006Delivered on: 11 April 2006
Persons entitled: Rex Fenton Mardon Broughton and Mary Shirley Broughton and Hornbuckle Mitchell Trustees Limited

Classification: Rent deposit deed
Secured details: £7,500.00 and all other monies due or to become due.
Particulars: The rent deposit of £7,500.00.
Outstanding
13 March 2007Delivered on: 16 March 2007
Satisfied on: 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 April 2005Delivered on: 6 April 2005
Satisfied on: 2 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (23 pages)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (26 pages)
16 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (12 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
4 October 2017Satisfaction of charge 2 in full (1 page)
4 October 2017Satisfaction of charge 2 in full (1 page)
3 October 2017Accounts for a small company made up to 1 January 2017 (16 pages)
3 October 2017Accounts for a small company made up to 1 January 2017 (16 pages)
27 September 2017Registration of charge 052961130005, created on 14 September 2017 (8 pages)
27 September 2017Registration of charge 052961130005, created on 14 September 2017 (8 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
18 November 2016Director's details changed for Mr Simon Mark Vardy on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Simon Mark Vardy on 18 November 2016 (2 pages)
25 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
25 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
28 January 2016Appointment of Sue Caller as a secretary on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page)
28 January 2016Appointment of Sue Caller as a secretary on 28 January 2016 (2 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 60,000
(5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 60,000
(5 pages)
19 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 60,000
(5 pages)
9 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 60,000
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 60,000
(5 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 60,000
(5 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
19 June 2012Appointment of Mrs Tracy Vardy as a director (2 pages)
19 June 2012Appointment of Mrs Tracy Vardy as a director (2 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
21 December 2010Registered office address changed from 22 Clifton Avenue Altrincham WA15 8HE on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 22 Clifton Avenue Altrincham WA15 8HE on 21 December 2010 (1 page)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Purchase of own shares. (3 pages)
15 April 2010Purchase of own shares. (3 pages)
13 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
13 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 24/11/08; full list of members (3 pages)
22 December 2008Return made up to 24/11/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Return made up to 24/11/07; full list of members (2 pages)
6 December 2007Return made up to 24/11/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 March 2007Particulars of mortgage/charge (9 pages)
16 March 2007Particulars of mortgage/charge (9 pages)
14 December 2006Return made up to 24/11/06; full list of members (2 pages)
14 December 2006Return made up to 24/11/06; full list of members (2 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Return made up to 24/11/05; full list of members (2 pages)
16 December 2005Return made up to 24/11/05; full list of members (2 pages)
16 December 2005Director's particulars changed (1 page)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005Ad 18/03/05--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
23 March 2005Ad 18/03/05--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
20 December 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
20 December 2004Ad 24/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
20 December 2004Ad 24/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
20 December 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
24 November 2004Incorporation (17 pages)
24 November 2004Incorporation (17 pages)