Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPLY LUNCH LTD
Company Information for

SIMPLY LUNCH LTD

Unit 2 Zk Park, 23 Commerce Way, Croydon, SURREY, CR0 4ZS,
Company Registration Number
03133582
Private Limited Company
Active

Company Overview

About Simply Lunch Ltd
SIMPLY LUNCH LTD was founded on 1995-12-04 and has its registered office in Croydon. The organisation's status is listed as "Active". Simply Lunch Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
SIMPLY LUNCH LTD
 
Legal Registered Office
Unit 2 Zk Park
23 Commerce Way
Croydon
SURREY
CR0 4ZS
Other companies in CR2
 
Previous Names
FAT BOYS LIMITED18/06/2021
Filing Information
Company Number 03133582
Company ID Number 03133582
Date formed 1995-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2025-01-04
Return next due 2026-01-18
Type of accounts MEDIUM
VAT Number /Sales tax ID GB920094746  
Last Datalog update: 2025-01-16 11:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLY LUNCH LTD
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.
Companies with same name SIMPLY LUNCH LTD
The following companies were found which have the same name as SIMPLY LUNCH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMPLY LUNCHES LIMITED 14 THE LAWNS PRENTON MERSEYSIDE ENGLAND CH43 7YE Dissolved Company formed on the 2008-01-04
SIMPLY LUNCH INC. Ontario Unknown

Company Officers of SIMPLY LUNCH LTD

Current Directors
Officer Role Date Appointed
TERRY PAUL PAGE
Company Secretary 1996-01-22
JACK KEITH PAGE
Director 2015-06-08
JULIE ANN PAGE
Director 1998-12-10
SAM TERRY PAGE
Director 2015-06-08
TERRY PAUL PAGE
Director 2009-06-10
WILLIAM PAGE
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARWOOD
Director 1996-01-22 1998-12-10
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominated Secretary 1995-12-04 1996-01-22
S C F (UK) LIMITED
Nominated Director 1995-12-04 1996-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANN PAGE THE LONDON SANDWICH COMPANY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
GORDON BRUCE SAXBY ASCEND INTERNET LIMITED Company Secretary 1995-02-06 CURRENT 1995-01-06 Active
TERRY PAUL PAGE T & J PRODUCTIONS LTD Director 2017-08-02 CURRENT 2017-08-02 Active
TERRY PAUL PAGE THE LONDON SANDWICH COMPANY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off

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
2025-01-16Director's details changed for William Page on 2025-01-16
2025-01-16Director's details changed for Jack Keith Page on 2025-01-16
2025-01-16CONFIRMATION STATEMENT MADE ON 04/01/25, WITH UPDATES
2024-03-28Full accounts made up to 2023-06-30
2024-01-05CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 031335820005
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-07REGISTRATION OF A CHARGE / CHARGE CODE 031335820004
2023-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031335820002
2023-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031335820002
2023-01-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-02-09FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-11-01CH01Director's details changed for Mr Terry Paul Page on 2021-11-01
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-07-12RES01ADOPT ARTICLES 12/07/21
2021-07-12MEM/ARTSARTICLES OF ASSOCIATION
2021-07-12CC04Statement of company's objects
2021-06-18RES15CHANGE OF COMPANY NAME 18/06/21
2021-03-03AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-02CH01Director's details changed for William Page on 2021-02-25
2021-02-22MEM/ARTSARTICLES OF ASSOCIATION
2021-02-22SH0129/01/21 STATEMENT OF CAPITAL GBP 6
2021-02-22RES13Resolutions passed:Auth share cap be dispensed with/limits applied to directors' authority/allowance for various share capital 29/01/2021Resolution of allotment of securitiesResolution of removal of pre-emption rightsADOPT ARTICLES...
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031335820003
2020-02-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR TERRY PAUL PAGE on 2019-12-20
2020-01-17CH01Director's details changed for Sam Terry Page on 2019-12-20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-09-05AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0104/12/15 ANNUAL RETURN FULL LIST
2015-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031335820001
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031335820002
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM Unit 48 22 Carlton Road Capital Business Centre Croydon Surrey CR2 0BS
2015-06-16AP01DIRECTOR APPOINTED JACK KEITH PAGE
2015-06-16AP01DIRECTOR APPOINTED WILLIAM PAGE
2015-06-16AP01DIRECTOR APPOINTED SAM TERRY PAGE
2015-02-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031335820001
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-31AR0104/12/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0104/12/12 ANNUAL RETURN FULL LIST
2012-06-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0104/12/11 ANNUAL RETURN FULL LIST
2011-02-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0104/12/10 ANNUAL RETURN FULL LIST
2010-08-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-05AR0104/12/09 FULL LIST
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-23288aDIRECTOR APPOINTED TERRY PAUL PAGE
2009-03-25363aRETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12363sRETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 42 PITLAKE CROYDON SURREY CR0 3RA
2007-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-05363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-15363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-02-07363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-21363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-25363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-01363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-11-01287REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 306 THORNTON ROAD CROYDON SURREY CR0 3EU
2001-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-20363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-10-11288bDIRECTOR RESIGNED
1999-01-18363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1999-01-18SRES03EXEMPTION FROM APPOINTING AUDITORS 06/12/98
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-25DISS40STRIKE-OFF ACTION DISCONTINUED
1998-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1998-08-20SRES03EXEMPTION FROM APPOINTING AUDITORS 17/08/98
1998-08-20363sRETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
1998-05-19GAZ1FIRST GAZETTE
1997-02-27363sRETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
1996-02-11287REGISTERED OFFICE CHANGED ON 11/02/96 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ
1996-02-11288NEW DIRECTOR APPOINTED
1996-02-11288NEW SECRETARY APPOINTED
1996-02-11288SECRETARY RESIGNED
1996-02-11288DIRECTOR RESIGNED
1995-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIMPLY LUNCH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-05-19
Fines / Sanctions
No fines or sanctions have been issued against SIMPLY LUNCH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-10 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPLY LUNCH LTD

Intangible Assets
Patents
We have not found any records of SIMPLY LUNCH LTD registering or being granted any patents
Domain Names

SIMPLY LUNCH LTD owns 2 domain names.

simplylunch.co.uk   simplylunches.co.uk  

Trademarks
We have not found any records of SIMPLY LUNCH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLY LUNCH LTD. 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 (10890 - Manufacture of other food products n.e.c.) as SIMPLY LUNCH LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where SIMPLY LUNCH LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFAT BOYS LIMITEDEvent Date1998-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLY LUNCH LTD 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 LUNCH LTD 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.