Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPLY FOOD (PROPERTY VENTURES) LIMITED
Company Information for

SIMPLY FOOD (PROPERTY VENTURES) LIMITED

WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW,
Company Registration Number
02239799
Private Limited Company
Active

Company Overview

About Simply Food (property Ventures) Ltd
SIMPLY FOOD (PROPERTY VENTURES) LIMITED was founded on 1988-04-06 and has its registered office in London. The organisation's status is listed as "Active". Simply Food (property Ventures) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SIMPLY FOOD (PROPERTY VENTURES) LIMITED
 
Legal Registered Office
WATERSIDE HOUSE
35 NORTH WHARF ROAD
LONDON
W2 1NW
Other companies in W2
 
Previous Names
M & S LIMITED27/09/2006
Filing Information
Company Number 02239799
Company ID Number 02239799
Date formed 1988-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 02:38:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLY FOOD (PROPERTY VENTURES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMPLY FOOD (PROPERTY VENTURES) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HOWELL
Company Secretary 2018-02-08
SCILLA GRIMBLE
Director 2016-04-04
AMANDA MELLOR
Director 2009-07-30
ALISTAIR JAMES WILLEY
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ALISON WEIR
Director 2015-06-05 2018-03-31
VERITY CHASE
Company Secretary 2016-10-06 2018-02-08
ROBERT JOHN IVENS
Company Secretary 1998-03-10 2016-10-06
HAMISH PLATT
Director 2015-07-10 2016-04-04
PAUL ALLAN FRISTON
Director 2014-07-10 2015-06-05
ALAN JAMES HARRIS STEWART
Director 2010-11-01 2014-07-10
MARC BOLLAND
Director 2010-07-14 2011-02-07
IAN DYSON
Director 2006-09-27 2010-07-14
GRAHAM JOHN OAKLEY
Director 1998-03-10 2009-09-01
EILEEN MARY HAUGHEY
Director 2006-09-28 2009-02-28
LESLEY BROWNETT
Director 2003-02-28 2006-09-27
JEFFREY IRVINE DENTON
Director 1993-01-14 2003-02-28
GRAHAM JOHN OAKLEY
Company Secretary 1993-01-14 1998-03-10
JOHN O'NEILL
Director 1993-01-14 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCILLA GRIMBLE MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2018-03-31 CURRENT 1991-05-28 Active
SCILLA GRIMBLE MARKS AND SPENCER P.L.C. Director 2018-03-31 CURRENT 1926-06-17 Active
SCILLA GRIMBLE RUBY PROPERTIES (LONG EATON) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE RUBY PROPERTIES (ENFIELD) LIMITED Director 2016-04-04 CURRENT 2003-03-31 Active - Proposal to Strike off
SCILLA GRIMBLE MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE BUSYEXPORT LIMITED Director 2016-04-04 CURRENT 2002-04-08 Active
SCILLA GRIMBLE MARKS AND SPENCER SHARED SERVICES LIMITED Director 2016-04-04 CURRENT 2002-06-14 Active - Proposal to Strike off
SCILLA GRIMBLE RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2016-04-04 CURRENT 2003-10-06 Active
SCILLA GRIMBLE MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active - Proposal to Strike off
SCILLA GRIMBLE MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2016-04-04 CURRENT 1987-02-17 Active
SCILLA GRIMBLE AMETHYST LEASING (PROPERTIES) LIMITED Director 2016-04-04 CURRENT 2001-07-05 Active
SCILLA GRIMBLE MARKS & SPENCER SIMPLY FOODS LIMITED Director 2016-04-04 CURRENT 2003-04-22 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE RUBY PROPERTIES (HARDWICK) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE MARKS AND SPENCER CHESTER LIMITED Director 2016-04-04 CURRENT 2004-07-08 Active
SCILLA GRIMBLE MARKS AND SPENCER (BRADFORD) LIMITED Director 2016-03-18 CURRENT 2016-02-18 Active
AMANDA MELLOR MARKS AND SPENCER HUNGARY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER EXPORT CORPORATION LIMITED Director 2009-07-30 CURRENT 1940-10-29 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR SWINDON WAREHOUSE SERVICES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (LISBURN) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR RUBY PROPERTIES (EXETER) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (SPRUCEFIELD) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER SCM LIMITED Director 2009-07-30 CURRENT 2002-07-15 Dissolved 2014-07-15
AMANDA MELLOR MARKS AND SPENCER 2005 (BATH STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR M&S VENTURES LIMITED Director 2009-07-30 CURRENT 1937-08-05 Dissolved 2015-06-09
AMANDA MELLOR MARKS AND SPENCER VENTURES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2015-06-09
AMANDA MELLOR PER UNA GROUP LIMITED Director 2009-07-30 CURRENT 2004-06-09 Dissolved 2016-05-24
AMANDA MELLOR RUBY PROPERTIES (LONG EATON) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (ENFIELD) LIMITED Director 2009-07-30 CURRENT 2003-03-31 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER INVESTMENTS Director 2009-07-30 CURRENT 2003-09-17 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR BUSYEXPORT LIMITED Director 2009-07-30 CURRENT 2002-04-08 Active
AMANDA MELLOR RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2009-07-30 CURRENT 2003-10-06 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER FRANCE LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR M & S LIMITED Director 2009-07-30 CURRENT 2006-09-26 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED Director 2009-07-30 CURRENT 1987-01-29 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2009-07-30 CURRENT 1987-02-17 Active
AMANDA MELLOR MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2009-07-30 CURRENT 1991-05-28 Active
AMANDA MELLOR MARKS & SPENCER SIMPLY FOODS LIMITED Director 2009-07-30 CURRENT 2003-04-22 Active
AMANDA MELLOR MINTERTON SERVICES LIMITED Director 2009-07-30 CURRENT 2003-05-14 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (NORTHERN IRELAND) LIMITED Director 2009-07-30 CURRENT 1958-06-09 Active
AMANDA MELLOR ST. MICHAEL FINANCE LIMITED Director 2009-07-30 CURRENT 1977-11-21 Active
AMANDA MELLOR ST.MICHAEL (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1944-03-11 Active
AMANDA MELLOR MARKS AND SPARKS LIMITED Director 2009-07-30 CURRENT 1963-09-05 Active
AMANDA MELLOR MANFORD (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1929-03-04 Active
AMANDA MELLOR RUBY PROPERTIES (HARDWICK) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR MARKS AND SPENCER CHESTER LIMITED Director 2009-07-30 CURRENT 2004-07-08 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR HEDGE END PARK LIMITED Director 2009-07-28 CURRENT 1990-06-21 Active
AMANDA MELLOR MARKS AND SPENCER P.L.C. Director 2009-07-17 CURRENT 1926-06-17 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER SHARED SERVICES LIMITED Director 2018-03-31 CURRENT 2002-06-14 Active - Proposal to Strike off
ALISTAIR JAMES WILLEY MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active - Proposal to Strike off
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY AMETHYST LEASING (HOLDINGS) LIMITED Director 2018-03-31 CURRENT 2001-07-05 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Director's details changed for Mr William Francis Smith on 2024-02-13
2024-01-08Audit exemption statement of guarantee by parent company for period ending 01/04/23
2024-01-08Notice of agreement to exemption from audit of accounts for period ending 01/04/23
2024-01-08Consolidated accounts of parent company for subsidiary company period ending 01/04/23
2024-01-08Audit exemption subsidiary accounts made up to 2023-04-01
2024-01-04CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-01-05Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-04-02
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-13Termination of appointment of Patricia Howell on 2022-08-31
2022-09-13Appointment of Robert Dylan Lyons as company secretary on 2022-08-31
2022-09-13AP03Appointment of Robert Dylan Lyons as company secretary on 2022-08-31
2022-09-13TM02Termination of appointment of Patricia Howell on 2022-08-31
2022-01-07CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-07Audit exemption statement of guarantee by parent company for period ending 03/04/21
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 03/04/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 03/04/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-04-03
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/04/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/04/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/04/21
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED MR ADAM LESLIE DOBBS
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WALKER
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2020-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2019-10-11AP01DIRECTOR APPOINTED MR ANDREW JAMES MASON TURTON
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BENNETT
2019-07-25CH01Director's details changed for Mr Nicholas James Folland on 2019-07-03
2019-07-02AP01DIRECTOR APPOINTED MS LUCY WALKER
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES WILLEY
2019-02-06AP01DIRECTOR APPOINTED MR NICHOLAS JAMES FOLLAND
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MELLOR
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2019-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-09-14AP01DIRECTOR APPOINTED MR STEVEN JOHN BENNETT
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SCILLA GRIMBLE
2018-04-10AP01DIRECTOR APPOINTED ALISTAIR JAMES WILLEY
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALISON WEIR
2018-02-13TM02Termination of appointment of Verity Chase on 2018-02-08
2018-02-13AP03Appointment of Patricia Howell as company secretary on 2018-02-08
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2018-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/17
2018-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/17
2018-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/04/17
2017-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/04/16
2017-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/04/16
2017-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/04/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 10002
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-10AP03Appointment of Ms Verity Chase as company secretary on 2016-10-06
2016-10-10TM02Termination of appointment of Robert John Ivens on 2016-10-06
2016-04-14AP01DIRECTOR APPOINTED SCILLA GRIMBLE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH PLATT
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 10002
2016-01-26AR0103/01/16 FULL LIST
2016-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-05RES01ADOPT ARTICLES 16/12/2015
2015-12-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15
2015-12-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-12-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15
2015-12-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2015-07-22AP01DIRECTOR APPOINTED HAMISH PLATT
2015-06-09AP01DIRECTOR APPOINTED MRS HELEN ALISON WEIR
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRISTON
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 10002
2015-01-29AR0103/01/15 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-09-26MISCSECTION 519
2014-09-26AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-09-26MISCSECTION 519
2014-09-26MISCSECTION 519
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2014-07-11AP01DIRECTOR APPOINTED MR PAUL ALLAN FRISTON
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 10002
2014-01-27AR0103/01/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-01-23AR0103/01/13 FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0103/01/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC BOLLAND
2011-01-20AR0103/01/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-11-29AP01DIRECTOR APPOINTED ALAN STEWART
2010-08-16AP01DIRECTOR APPOINTED MARC BOLLAND
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN DYSON
2010-01-18AAFULL ACCOUNTS MADE UP TO 28/03/09
2010-01-04AR0103/01/10 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DYSON / 01/10/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY
2009-09-01288aDIRECTOR APPOINTED AMANDA MELLOR
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR EILEEN HAUGHEY
2009-02-05AAFULL ACCOUNTS MADE UP TO 29/03/08
2009-01-07363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-01-04363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-1888(2)RAD 09/10/06--------- £ SI 10000@1=10000 £ IC 10002/20002
2006-10-1888(2)RAD 09/10/06--------- £ SI 10000@1=10000 £ IC 2/10002
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09RES04NC INC ALREADY ADJUSTED 28/09/06
2006-10-09123£ NC 100/100000000 28/09/06
2006-10-09288bDIRECTOR RESIGNED
2006-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-27CERTNMCOMPANY NAME CHANGED M & S LIMITED CERTIFICATE ISSUED ON 27/09/06
2006-01-10363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2005-01-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-26363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 BAKER STREET LONDON W1U 8EQ
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MICHAEL HOUSE BAKER STREET LONDON W1U 8EP
2004-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2004-01-22363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-07-25288bDIRECTOR RESIGNED
2003-03-18288aNEW DIRECTOR APPOINTED
2003-01-15363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-09363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/01
2001-01-28363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: MICHAEL HOUSE BAKER STREET LONDON W1U 8EP
2000-01-18363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-02363aRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SIMPLY FOOD (PROPERTY VENTURES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMPLY FOOD (PROPERTY VENTURES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMPLY FOOD (PROPERTY VENTURES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SIMPLY FOOD (PROPERTY VENTURES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLY FOOD (PROPERTY VENTURES) LIMITED
Trademarks
We have not found any records of SIMPLY FOOD (PROPERTY VENTURES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLY FOOD (PROPERTY VENTURES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SIMPLY FOOD (PROPERTY VENTURES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SIMPLY FOOD (PROPERTY VENTURES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLY FOOD (PROPERTY VENTURES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPLY FOOD (PROPERTY VENTURES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.