Background WavePink WaveYellow Wave

SIMPLY CHIC LTD (05398541)

SIMPLY CHIC LTD (05398541) is an active UK company. incorporated on 18 March 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. SIMPLY CHIC LTD has been registered for 21 years. Current directors include FOGEL, Chaya Gittel, GRUNHUT, Jacob Akiva.

Company Number
05398541
Status
active
Type
ltd
Incorporated
18 March 2005
Age
21 years
Address
71 Fairholt Road, London, N16 5EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
FOGEL, Chaya Gittel, GRUNHUT, Jacob Akiva
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY CHIC LTD

SIMPLY CHIC LTD is an active company incorporated on 18 March 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. SIMPLY CHIC LTD was registered 21 years ago.(SIC: 47710)

Status

active

Active since 21 years ago

Company No

05398541

LTD Company

Age

21 Years

Incorporated 18 March 2005

Size

N/A

Accounts

ARD: 25/6

Overdue

6 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 26 June 2025 (10 months ago)
Period: 28 June 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2025
Period: 1 July 2023 - 25 June 2024

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

71 Fairholt Road London, N16 5EW,

Previous Addresses

23 Fairholt Road London N16 5EW
From: 18 March 2005To: 17 July 2020
Timeline

5 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Mar 05
New Owner
Mar 18
Funding Round
Jul 20
Owner Exit
Jul 20
Director Joined
Jun 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOGEL, Chaya Gittel

Active
Fairholt Close, LondonN16 5EL
Born January 1975
Director
Appointed 01 Jan 2021

GRUNHUT, Jacob Akiva

Active
10 Fairholt Close, LondonN16 5EL
Born June 1973
Director
Appointed 21 Mar 2005

GRUNHUT, Chaya

Resigned
10 Fairholt Close, LondonN16 5EL
Secretary
Appointed 21 Mar 2005
Resigned 30 Nov 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Mar 2005
Resigned 21 Mar 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Mar 2005
Resigned 21 Mar 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Miriam Grunhut

Ceased
Fairholt Road, LondonN16 5EW
Born May 1928

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2020

Mr Jacob Grunhut

Active
Fairholt Road, LondonN16 5EW
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Dissolved Compulsory Strike Off Suspended
13 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2010
AA01Change of Accounting Reference Date
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
15 June 2006
363aAnnual Return
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Incorporation Company
18 March 2005
NEWINCIncorporation