Company NameEasyflower Residents Association Limited
Company StatusActive
Company Number01734580
CategoryPrivate Limited Company
Incorporation Date27 June 1983(40 years, 10 months ago)

Business Activity

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

Directors

Director NameJan Hawgood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed08 December 2001(18 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Arundel Gardens
London
W11 2LA
Director NameMrs Margaret Mervis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian,Irish
StatusCurrent
Appointed17 April 2014(30 years, 10 months after company formation)
Appointment Duration10 years
RoleDevelopper
Country of ResidenceUnited Kingdom
Correspondence Address39 Bedford Gardens
London
Greater London
W8 7EF
Director NameMrs Marica Matic
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(34 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleHome Maker/Housewife
Country of ResidenceEngland
Correspondence Address10 West Park Avenue
Richmond
TW9 4AL
Secretary NameMrs Marica Matic
StatusCurrent
Appointed01 November 2017(34 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address10 West Park Avenue
Richmond
TW9 4AL
Director NameDr Dhivya Saraswathy Ilangovan
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2023(39 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleFoundation Year 2 Junior Doctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Beckett Close
Basingstoke
Hampshire
RG23 8HS
Director NameBeverley Jean Lamb
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 1994)
RoleResearcher
Correspondence Address106 Chesterton Road
London
W10 6EP
Director NamePryadarsani Bruhathanaral Narendranathan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 10 months after company formation)
Appointment Duration30 years, 9 months (resigned 04 February 2023)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Beckett Close
Basingstoke
Hampshire
RG23 8HS
Director NameDavid Ronald James Bell Finlay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 1995)
RoleFinancial Adviser
Correspondence Address106 Chesterton Road
London
W10 6EP
Director NameSarah Francesca Anne Edworthy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 May 1994)
RoleLiterary Editor
Correspondence Address106 Chesterton Road
London
W10 6EP
Secretary NameDavid Ronald James Bell Finlay
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 1995)
RoleCompany Director
Correspondence Address106 Chesterton Road
London
W10 6EP
Director NameMichael Bey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2001)
RoleComputer Software Consultant
Correspondence AddressGolden Seal
86 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Director NameMr Brett Anderson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 1997)
RoleMusician
Correspondence AddressFlat 4
106 Chesterton Road
London
W10
Director NameSusanne Kathryn Elliott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 April 2001)
RoleUniversity Lecturer
Correspondence Address106 Chesterton Road
London
W10 6EP
Secretary NameMichael Bey
NationalityBritish
StatusResigned
Appointed27 March 1995(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 April 2001)
RoleComputer Software Consultant
Correspondence AddressGolden Seal
86 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Director NameDaniel John Patrick Cane
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 2000)
RoleStockbroker
Correspondence Address106 Chesterton Road
London
W10 6EP
Director NameChiyo Parker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2003)
RoleJournalist
Correspondence Address106 Chesterton Road
London
W10 6EP
Director NameMichael Andrew Charles Prideaux
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(17 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2005)
RoleBanking
Correspondence Address135 Bennerley Road
London
SW11 6DX
Secretary NameMichael Andrew Charles Prideaux
NationalityBritish
StatusResigned
Appointed01 April 2001(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2001)
RoleBanker
Correspondence Address135 Bennerley Road
London
SW11 6DX
Director NameRichard Anthony Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(20 years after company formation)
Appointment Duration10 years, 9 months (resigned 17 April 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
106 Chesterton Road
London
W10 6EP
Director NameFilip Matic
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed26 September 2005(22 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 November 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 West Park Avenue
Richmond
Surrey
TW9 4AL
Secretary NameFilip Matic
NationalitySwiss
StatusResigned
Appointed26 September 2005(22 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 November 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 West Park Avenue
Richmond
Surrey
TW9 4AL

Location

Registered Address106 Chesterton Road
London
W10 6EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

1 at £1Filip Matic
25.00%
Ordinary
1 at £1Jan Hawgood
25.00%
Ordinary
1 at £1Margaret Mervis
25.00%
Ordinary
1 at £1Pryadarsani Nadendranathan
25.00%
Ordinary

Financials

Year2014
Net Worth£7,446
Cash£7,442

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
17 January 2018Termination of appointment of Filip Matic as a secretary on 15 November 2017 (1 page)
17 January 2018Termination of appointment of Filip Matic as a director on 15 November 2017 (1 page)
26 December 2017Appointment of Mrs Marica Matic as a director on 1 November 2017 (2 pages)
26 December 2017Appointment of Mrs Marica Matic as a secretary on 1 November 2017 (2 pages)
16 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 4
(8 pages)
15 May 2016Secretary's details changed for Filip Matic on 10 October 2015 (1 page)
15 May 2016Register(s) moved to registered inspection location 10 West Park Avenue Richmond Surrey TW9 4AL (1 page)
15 May 2016Register(s) moved to registered inspection location 10 West Park Avenue Richmond Surrey TW9 4AL (1 page)
15 May 2016Director's details changed for Filip Matic on 10 October 2015 (2 pages)
15 May 2016Director's details changed for Filip Matic on 10 October 2015 (2 pages)
15 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 4
(8 pages)
15 May 2016Register inspection address has been changed from 106 Chesterton Road London Greater London W10 6EP to 10 West Park Avenue Richmond Surrey TW9 4AL (1 page)
15 May 2016Secretary's details changed for Filip Matic on 10 October 2015 (1 page)
15 May 2016Register inspection address has been changed from 106 Chesterton Road London Greater London W10 6EP to 10 West Park Avenue Richmond Surrey TW9 4AL (1 page)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 May 2015Register(s) moved to registered office address 106 Chesterton Road London W10 6EP (1 page)
10 May 2015Register(s) moved to registered office address 106 Chesterton Road London W10 6EP (1 page)
10 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 4
(9 pages)
10 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 4
(9 pages)
29 September 2014Appointment of Mrs Margaret Mervis as a director on 17 April 2014 (2 pages)
29 September 2014Appointment of Mrs Margaret Mervis as a director on 17 April 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Termination of appointment of Richard Anthony Smith as a director on 17 April 2014 (1 page)
28 September 2014Termination of appointment of Richard Anthony Smith as a director on 17 April 2014 (1 page)
11 May 2014Director's details changed for Jan Hawgood on 12 April 2014 (2 pages)
11 May 2014Director's details changed for Jan Hawgood on 12 April 2014 (2 pages)
11 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 4
(8 pages)
11 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 4
(8 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register(s) moved to registered inspection location (1 page)
2 May 2010Director's details changed for Filip Matic on 30 April 2010 (2 pages)
2 May 2010Director's details changed for Richard Anthony Smith on 30 April 2010 (2 pages)
2 May 2010Director's details changed for Richard Anthony Smith on 30 April 2010 (2 pages)
2 May 2010Director's details changed for Filip Matic on 30 April 2010 (2 pages)
2 May 2010Director's details changed for Pryadarsani Bruhathanaral Narendranathan on 30 April 2010 (2 pages)
2 May 2010Director's details changed for Jan Hawgood on 30 April 2010 (2 pages)
2 May 2010Director's details changed for Jan Hawgood on 30 April 2010 (2 pages)
2 May 2010Director's details changed for Pryadarsani Bruhathanaral Narendranathan on 30 April 2010 (2 pages)
14 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 May 2009Director's change of particulars / jan hawgood / 01/01/2009 (1 page)
18 May 2009Return made up to 30/04/09; full list of members (5 pages)
18 May 2009Return made up to 30/04/09; full list of members (5 pages)
18 May 2009Director's change of particulars / jan hawgood / 01/01/2009 (1 page)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 May 2008Return made up to 30/04/08; full list of members (5 pages)
9 May 2008Return made up to 30/04/08; full list of members (5 pages)
13 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Return made up to 30/04/07; full list of members (3 pages)
20 June 2007Return made up to 30/04/07; full list of members (3 pages)
7 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 September 2006Return made up to 30/04/06; full list of members (3 pages)
18 September 2006Return made up to 30/04/06; full list of members (3 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 February 2005Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
7 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 30/04/03; full list of members (9 pages)
4 June 2003Return made up to 30/04/03; full list of members (9 pages)
7 February 2003Registered office changed on 07/02/03 from: 106 chesterton road, london, W10 6EP (1 page)
7 February 2003Registered office changed on 07/02/03 from: 106 chesterton road london W10 6EP (1 page)
5 February 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 February 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 September 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 November 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 November 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 December 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 December 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000New director appointed (2 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 May 1999Return made up to 30/04/99; no change of members (4 pages)
26 May 1999Return made up to 30/04/99; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 May 1998Return made up to 30/04/98; no change of members (4 pages)
28 May 1998Return made up to 30/04/98; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 December 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
31 May 1996Return made up to 30/04/96; full list of members (6 pages)
31 May 1996Return made up to 30/04/96; full list of members (6 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
3 May 1995Return made up to 30/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 May 1995Return made up to 30/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New secretary appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New secretary appointed (2 pages)
27 June 1983Incorporation (15 pages)
27 June 1983Incorporation (15 pages)