Company NameEaseview Residents Association Limited
DirectorsMarion Elizabeth Burdett and Robert William Lawrence
Company StatusActive
Company Number01808698
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Marion Elizabeth Burdett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(9 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4
46 Islington Park Street
London
N1 1PX
Director NameRobert William Lawrence
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(13 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 46 Islington Park Street
London
N1 1PX
Secretary NameRobert William Lawrence
NationalityBritish
StatusCurrent
Appointed09 February 1998(13 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 46 Islington Park Street
London
N1 1PX
Director NameMr Shaun Francis Crowley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleComputer Systems Consultant
Correspondence Address46-48 Islington Park Street
London
N1 1PX
Director NameMr Mark William Soundy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1993)
RoleSolicitor
Correspondence Address46-48 Islington Park Street
London
N1 1PX
Director NameMr Simon John Younger
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleManagement Consultant
Correspondence Address46-48 Islington Park Street
London
N1 1PX
Secretary NameMr Shaun Francis Crowley
NationalityBritish
StatusResigned
Appointed17 August 1991(7 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 November 1991)
RoleCompany Director
Correspondence Address46-48 Islington Park Street
London
N1 1PX
Secretary NameMr Mark William Soundy
NationalityBritish
StatusResigned
Appointed25 November 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address46-48 Islington Park Street
London
N1 1PX
Director NameOliver Werner Bretz
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed31 August 1993(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 February 1998)
RoleTrainee Solicitor
Correspondence AddressFlat 5
46 Islington Park Street
London
N1 1PX
Director NameJacqueline Elinor Mary Everett
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(9 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 April 2007)
RoleCompany Director
Correspondence AddressFlat 3
46 Islington Park Street
London
N1 1PX
Secretary NameOliver Werner Bretz
NationalityGerman
StatusResigned
Appointed24 September 1993(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 1998)
RoleCompany Director
Correspondence AddressFlat 5
46 Islington Park Street
London
N1 1PX
Director NamePeter Frank Varey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 November 2006)
RoleConsultant
Correspondence AddressFlat 5
46 Islington Park Street
London
N1 1PX

Contact

Telephone020 73595453
Telephone regionLondon

Location

Registered AddressFlat 4, 46 Islington Park Street Flat 4
46 Islington Park Street
London
- County -
N1 1PX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Emma Rodican Jones
16.67%
Ordinary
1 at £1George Granville
16.67%
Ordinary
1 at £1Helen Moulinos
16.67%
Ordinary
1 at £1Marion Burdett
16.67%
Ordinary
1 at £1Nick Perkins
16.67%
Ordinary
1 at £1Robert Lawrence
16.67%
Ordinary

Financials

Year2014
Net Worth£1,219
Cash£1,797
Current Liabilities£584

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
27 May 2023Registered office address changed from Flat 5 46 Islington Park Street London N1 1PX to Flat 4, 46 Islington Park Street Flat 4, 46 Islington Park Street London - County - N1 1PX on 27 May 2023 (1 page)
14 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (5 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
29 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
18 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(6 pages)
18 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(6 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
24 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 July 2009Return made up to 15/07/09; full list of members (5 pages)
30 July 2009Return made up to 15/07/09; full list of members (5 pages)
24 July 2008Return made up to 15/07/08; full list of members (5 pages)
24 July 2008Return made up to 15/07/08; full list of members (5 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 July 2007Return made up to 15/07/07; full list of members (3 pages)
20 July 2007Return made up to 15/07/07; full list of members (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
29 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
10 August 2006Return made up to 15/07/06; full list of members (3 pages)
10 August 2006Return made up to 15/07/06; full list of members (3 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 July 2005Return made up to 15/07/05; full list of members (4 pages)
15 July 2005Return made up to 15/07/05; full list of members (4 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 22/07/04; full list of members (9 pages)
13 July 2004Return made up to 22/07/04; full list of members (9 pages)
28 July 2003Return made up to 22/07/03; full list of members (9 pages)
28 July 2003Return made up to 22/07/03; full list of members (9 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 August 2002Return made up to 22/07/02; full list of members (9 pages)
16 August 2002Return made up to 22/07/02; full list of members (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 July 2001Return made up to 22/07/01; full list of members (8 pages)
30 July 2001Return made up to 22/07/01; full list of members (8 pages)
24 October 2000Full accounts made up to 31 March 2000 (8 pages)
24 October 2000Full accounts made up to 31 March 2000 (8 pages)
19 September 2000Return made up to 22/07/00; full list of members (8 pages)
19 September 2000Return made up to 22/07/00; full list of members (8 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
28 July 1999Return made up to 22/07/99; full list of members (6 pages)
28 July 1999Return made up to 22/07/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Full accounts made up to 31 March 1997 (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (6 pages)
22 August 1997Return made up to 01/08/97; no change of members (4 pages)
22 August 1997Return made up to 01/08/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 August 1996Return made up to 01/08/96; full list of members (6 pages)
23 August 1996Return made up to 01/08/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
31 August 1995Return made up to 01/08/95; full list of members (6 pages)
31 August 1995Return made up to 01/08/95; full list of members (6 pages)