Company NameSimrah Ltd
DirectorsSimon Ellenbogen and Sarah Jane Ellenbogen
Company StatusActive
Company Number08905391
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Simon Ellenbogen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeerbrook Alan Drive
Hale
Altrincham
Cheshire
WA15 0LR
Director NameMrs Sarah Jane Ellenbogen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeerbrook Alan Drive
Hale
Altrincham
Cheshire
WA15 0LR

Location

Registered AddressMeerbrook Alan Drive
Hale
Altrincham
Cheshire
WA15 0LR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

3k at £0.01Sarah Ellenbogen
30.00%
Ordinary
3k at £0.01Simon Ellenbogen
30.00%
Ordinary
1000 at £0.01Jennifer Ellenbogen
10.00%
Ordinary
1000 at £0.01Lisa Torrance
10.00%
Ordinary
1000 at £0.01Sophie Ellenbogen
10.00%
Ordinary
1000 at £0.01Victoria Rosenberg
10.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 April 2024 (2 weeks, 6 days ago)
Next Return Due28 April 2025 (11 months, 4 weeks from now)

Charges

25 June 2021Delivered on: 30 June 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 205 dawlish road, birmingham, B29 7AS.
Outstanding
29 June 2021Delivered on: 29 June 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 203 dawlish road, birmingham, B29 7AS.
Outstanding
10 June 2021Delivered on: 14 June 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 205 tiverton road, birmingham, B29 6DB.
Outstanding
15 March 2021Delivered on: 17 March 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 102 holt road, liverpool, L7 2PR.
Outstanding
15 March 2021Delivered on: 17 March 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 185 tiverton road, birmingham, B29 6DB.
Outstanding
10 March 2021Delivered on: 10 March 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 74 holt road, liverpool, L7 2PR.
Outstanding
5 February 2021Delivered on: 9 February 2021
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 15 esher road liverpool.
Outstanding

Filing History

26 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
7 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
30 June 2021Registration of charge 089053910007, created on 25 June 2021 (4 pages)
29 June 2021Registration of charge 089053910006, created on 29 June 2021 (4 pages)
14 June 2021Registration of charge 089053910005, created on 10 June 2021 (4 pages)
9 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
17 March 2021Registration of charge 089053910003, created on 15 March 2021 (4 pages)
17 March 2021Registration of charge 089053910004, created on 15 March 2021 (4 pages)
10 March 2021Registration of charge 089053910002, created on 10 March 2021 (4 pages)
9 February 2021Registration of charge 089053910001, created on 5 February 2021 (6 pages)
7 October 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
27 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
17 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
18 February 2016Registered office address changed from Modern Accountancy 100 Pure Offices Plato Close, Tachbrook Park Leamington Spa Warwickshire CV34 6WE England to Meerbrook Alan Drive Hale Altrincham Cheshire WA15 0LR on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Modern Accountancy 100 Pure Offices Plato Close, Tachbrook Park Leamington Spa Warwickshire CV34 6WE England to Meerbrook Alan Drive Hale Altrincham Cheshire WA15 0LR on 18 February 2016 (1 page)
22 October 2015Registered office address changed from Marston Meadows Farmhouse Southam Road Priors Marston Southam CV47 7SU to Modern Accountancy 100 Pure Offices Plato Close, Tachbrook Park Leamington Spa Warwickshire CV34 6WE on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Marston Meadows Farmhouse Southam Road Priors Marston Southam CV47 7SU to Modern Accountancy 100 Pure Offices Plato Close, Tachbrook Park Leamington Spa Warwickshire CV34 6WE on 22 October 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
24 July 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
9 July 2014Registered office address changed from Marston Meadows Farmhouse Welsh Road Priors Marston Southam CV47 7SU England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Marston Meadows Farmhouse Welsh Road Priors Marston Southam CV47 7SU England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Marston Meadows Farmhouse Welsh Road Priors Marston Southam CV47 7SU England on 9 July 2014 (1 page)
3 July 2014Registered office address changed from 2 Romney Way Shaw Wiltshire SN5 5QB England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 2 Romney Way Shaw Wiltshire SN5 5QB England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 2 Romney Way Shaw Wiltshire SN5 5QB England on 3 July 2014 (1 page)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)