Company NameAccounteasy Limited
Company StatusDissolved
Company Number01447495
CategoryPrivate Limited Company
Incorporation Date7 September 1979(44 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameAlexander Blending (Brands) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Wolfe Grey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(25 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 15 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address175/177 Temple Chambers
Temple Avenue
London
EC4Y 0DB
Director NameBrian John Hillman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 April 2005)
RoleMarketing Consultant
Correspondence Address5 Hillersdon Avenue
London
SW13 0EG
Director NameMrs Sharon Rosemary Hillman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 April 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Hillersdon Avenue
Barnes
London
SW13 0EG
Secretary NameMrs Sharon Rosemary Hillman
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hillersdon Avenue
Barnes
London
SW13 0EG
Secretary NameAndrea Frances Banks
NationalityBritish
StatusResigned
Appointed07 April 2005(25 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address94 The Drive
Rochford
Essex
SS4 1QQ
Director NameMrs Pauline Grey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(35 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175/177 Temple Chambers
Temple Avenue
London
EC4Y 0DB

Contact

Websiteaccounteasy.co.uk

Location

Registered Address175/177 Temple Chambers
Temple Avenue
London
EC4Y 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1David Wolfe Grey
100.00%
Ordinary

Financials

Year2014
Net Worth£347
Cash£772
Current Liabilities£16,496

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 January 2016Termination of appointment of Pauline Grey as a director on 20 November 2015 (1 page)
20 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
13 January 2016Appointment of Mrs Pauline Grey as a director on 5 December 2014 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
22 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
16 December 2011Termination of appointment of Andrea Banks as a secretary (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for David Wolfe Grey on 30 November 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2008Return made up to 30/11/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 30/11/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2006Return made up to 30/11/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 April 2006Company name changed alexander blending (brands) limi ted\certificate issued on 27/04/06 (2 pages)
25 January 2006Return made up to 30/11/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Director resigned (1 page)
19 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (1 page)
7 January 2005Return made up to 30/11/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 January 2004Return made up to 30/11/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 December 2002Return made up to 30/11/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 January 2002Return made up to 30/11/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
17 January 2001Return made up to 30/11/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 December 1999Registered office changed on 29/12/99 from: 175-177 temple chambers temple avenue london EC4Y 0DB (1 page)
16 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/99
(6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 February 1999Return made up to 30/11/98; full list of members (6 pages)
21 September 1998Full accounts made up to 30 September 1997 (10 pages)
9 March 1998Return made up to 30/11/97; no change of members (4 pages)
21 December 1996Return made up to 30/11/96; no change of members (4 pages)
6 August 1996Full accounts made up to 30 September 1995 (10 pages)
4 January 1996Return made up to 30/11/95; full list of members (6 pages)