East Horsely
Surrey
KT24 5RH
Director Name | Mr Dennis Adam Lonie |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 January 2018) |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Camm Gardens Thames Ditton Surrey KT7 0JA |
Director Name | Mrs Deborah Elizabeth Stafford |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 27 years, 5 months (resigned 12 November 2018) |
Role | Contracts Co-Ordination |
Country of Residence | England |
Correspondence Address | Griffins Sutton Lane Abinger Hammer Dorking Surrey RH5 6PS |
Secretary Name | Mr Dennis Adam Lonie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Camm Gardens Thames Ditton Surrey KT7 0JA |
Website | easeco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 453915 |
Telephone region | Esher |
Registered Address | Unit 40 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Mr Gary Dennis Lonie 35.00% Ordinary A |
---|---|
50 at £1 | Gary Lonie 25.00% Ordinary B |
50 at £1 | Suzanne Lonie 25.00% Ordinary B |
30 at £1 | Mrs Deborah Elizabeth Stafford 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,782,986 |
Cash | £40,768 |
Current Liabilities | £95,640 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
3 June 1997 | Delivered on: 6 June 1997 Satisfied on: 26 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north west of hawks road, kingston upon thames, greaterl/b of kingston upon thames t/no: SGL494557. Fully Satisfied |
---|---|
25 February 1991 | Delivered on: 27 February 1991 Satisfied on: 7 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47-51 hawks road, kingston upon thames surrey. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Appointment of Mrs Deborah Elizabeth Stafford as a director on 24 July 2023 (2 pages) |
24 July 2023 | Appointment of Mrs Suzanne Louise Lonie as a director on 24 July 2023 (2 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
3 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
1 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
1 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
12 November 2018 | Notification of Deborah Elizabeth Lonie as a person with significant control on 12 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Deborah Elizabeth Stafford as a director on 12 November 2018 (1 page) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
23 July 2018 | Termination of appointment of Dennis Adam Lonie as a secretary on 2 January 2018 (1 page) |
23 July 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
23 July 2018 | Termination of appointment of Dennis Adam Lonie as a director on 1 January 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
10 August 2017 | Notification of Gary Dennis Lonie as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Gary Dennis Lonie as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Director's details changed for Mrs Deborah Elizabeth Stafford on 2 September 2014 (2 pages) |
28 June 2015 | Director's details changed for Mrs Deborah Elizabeth Stafford on 2 September 2014 (2 pages) |
28 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Director's details changed for Mrs Deborah Elizabeth Stafford on 2 September 2014 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
11 April 2014 | Resolutions
|
11 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
11 April 2014 | Resolutions
|
11 April 2014 | Change of share class name or designation (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
22 July 2013 | Registered office address changed from Unit 40 Bookham Industrial Estate Great Bookham Leatherhead Surrey KT23 3EU England on 22 July 2013 (1 page) |
22 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Registered office address changed from Unit 10 Hawks House School Passage, Hawks Road Kingston upon Thames Surrey KT1 3DU England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Unit 10 Hawks House School Passage, Hawks Road Kingston upon Thames Surrey KT1 3DU England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Unit 40 Bookham Industrial Estate Great Bookham Leatherhead Surrey KT23 3EU England on 22 July 2013 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 June 2011 | Registered office address changed from 47-51 Hawks Road Kingston upon Thames KT1 3DJ on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Registered office address changed from 47-51 Hawks Road Kingston upon Thames KT1 3DJ on 24 June 2011 (1 page) |
2 July 2010 | Director's details changed for Deborah Elizabeth Stafford on 3 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Deborah Elizabeth Stafford on 3 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Deborah Elizabeth Stafford on 3 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Gary Dennis Lonie on 3 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Gary Dennis Lonie on 3 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Dennis Adam Lonie on 3 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Dennis Adam Lonie on 3 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Dennis Adam Lonie on 3 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Gary Dennis Lonie on 3 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 September 2009 | Director's change of particulars / gary lonie / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / gary lonie / 08/09/2009 (1 page) |
7 September 2009 | Return made up to 16/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 16/06/09; full list of members (4 pages) |
3 December 2008 | Return made up to 16/06/08; full list of members (4 pages) |
3 December 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 June 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
19 June 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
19 November 2007 | Return made up to 16/06/07; no change of members (7 pages) |
19 November 2007 | Return made up to 16/06/07; no change of members (7 pages) |
14 June 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
14 June 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
7 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
25 May 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
25 May 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
1 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
18 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
17 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
10 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
23 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
23 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 June 2002 | Return made up to 16/06/02; full list of members
|
18 June 2002 | Return made up to 16/06/02; full list of members
|
10 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
10 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
13 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
13 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 April 1999 | Company name changed ease & co holdings LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed ease & co holdings LIMITED\certificate issued on 21/04/99 (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
7 July 1998 | Return made up to 16/06/98; no change of members
|
7 July 1998 | Return made up to 16/06/98; no change of members
|
12 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
15 August 1997 | Return made up to 16/06/97; no change of members (4 pages) |
15 August 1997 | Return made up to 16/06/97; no change of members (4 pages) |
7 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
26 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 June 1989 | Incorporation (15 pages) |
16 June 1989 | Incorporation (15 pages) |