Company NameAberdui Ltd
DirectorGary Dennis Lonie
Company StatusActive
Company Number02396045
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 9 months ago)
Previous NameEase & Co Holdings Limited

Business Activity

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

Directors

Director NameMr Gary Dennis Lonie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland The Warren
East Horsely
Surrey
KT24 5RH
Director NameMr Dennis Adam Lonie
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration26 years, 6 months (resigned 01 January 2018)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address16 Camm Gardens
Thames Ditton
Surrey
KT7 0JA
Director NameMrs Deborah Elizabeth Stafford
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration27 years, 5 months (resigned 12 November 2018)
RoleContracts Co-Ordination
Country of ResidenceEngland
Correspondence AddressGriffins Sutton Lane
Abinger Hammer
Dorking
Surrey
RH5 6PS
Secretary NameMr Dennis Adam Lonie
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration26 years, 6 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Camm Gardens
Thames Ditton
Surrey
KT7 0JA

Contact

Websiteeaseco.co.uk
Email address[email protected]
Telephone01372 453915
Telephone regionEsher

Location

Registered AddressUnit 40 Bookham Industrial Estate
Bookham
Leatherhead
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mr Gary Dennis Lonie
35.00%
Ordinary A
50 at £1Gary Lonie
25.00%
Ordinary B
50 at £1Suzanne Lonie
25.00%
Ordinary B
30 at £1Mrs Deborah Elizabeth Stafford
15.00%
Ordinary A

Financials

Year2014
Net Worth£1,782,986
Cash£40,768
Current Liabilities£95,640

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

3 June 1997Delivered 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 1991Delivered 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

Filing History

24 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
24 July 2023Appointment of Mrs Deborah Elizabeth Stafford as a director on 24 July 2023 (2 pages)
24 July 2023Appointment of Mrs Suzanne Louise Lonie as a director on 24 July 2023 (2 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
3 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
1 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
1 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 January 2020 (4 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
12 November 2018Notification of Deborah Elizabeth Lonie as a person with significant control on 12 November 2018 (2 pages)
12 November 2018Termination of appointment of Deborah Elizabeth Stafford as a director on 12 November 2018 (1 page)
25 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
23 July 2018Termination of appointment of Dennis Adam Lonie as a secretary on 2 January 2018 (1 page)
23 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
23 July 2018Termination of appointment of Dennis Adam Lonie as a director on 1 January 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
10 August 2017Notification of Gary Dennis Lonie as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Gary Dennis Lonie as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 200
(7 pages)
10 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 200
(7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 200
(7 pages)
28 June 2015Director's details changed for Mrs Deborah Elizabeth Stafford on 2 September 2014 (2 pages)
28 June 2015Director's details changed for Mrs Deborah Elizabeth Stafford on 2 September 2014 (2 pages)
28 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 200
(7 pages)
28 June 2015Director's details changed for Mrs Deborah Elizabeth Stafford on 2 September 2014 (2 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(7 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(7 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 200
(4 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 200
(4 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2014Change of share class name or designation (2 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
22 July 2013Registered office address changed from Unit 40 Bookham Industrial Estate Great Bookham Leatherhead Surrey KT23 3EU England on 22 July 2013 (1 page)
22 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
22 July 2013Registered 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 2013Registered 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 2013Registered office address changed from Unit 40 Bookham Industrial Estate Great Bookham Leatherhead Surrey KT23 3EU England on 22 July 2013 (1 page)
28 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 June 2011Registered office address changed from 47-51 Hawks Road Kingston upon Thames KT1 3DJ on 24 June 2011 (1 page)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
24 June 2011Registered office address changed from 47-51 Hawks Road Kingston upon Thames KT1 3DJ on 24 June 2011 (1 page)
2 July 2010Director's details changed for Deborah Elizabeth Stafford on 3 October 2009 (2 pages)
2 July 2010Director's details changed for Deborah Elizabeth Stafford on 3 October 2009 (2 pages)
2 July 2010Director's details changed for Deborah Elizabeth Stafford on 3 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Gary Dennis Lonie on 3 October 2009 (2 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Gary Dennis Lonie on 3 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Dennis Adam Lonie on 3 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Dennis Adam Lonie on 3 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Dennis Adam Lonie on 3 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Gary Dennis Lonie on 3 October 2009 (2 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 September 2009Director's change of particulars / gary lonie / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / gary lonie / 08/09/2009 (1 page)
7 September 2009Return made up to 16/06/09; full list of members (4 pages)
7 September 2009Return made up to 16/06/09; full list of members (4 pages)
3 December 2008Return made up to 16/06/08; full list of members (4 pages)
3 December 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Accounts for a small company made up to 31 January 2008 (6 pages)
19 June 2008Accounts for a small company made up to 31 January 2008 (6 pages)
19 November 2007Return made up to 16/06/07; no change of members (7 pages)
19 November 2007Return made up to 16/06/07; no change of members (7 pages)
14 June 2007Accounts for a small company made up to 31 January 2007 (6 pages)
14 June 2007Accounts for a small company made up to 31 January 2007 (6 pages)
7 August 2006Return made up to 16/06/06; full list of members (7 pages)
7 August 2006Return made up to 16/06/06; full list of members (7 pages)
25 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
25 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
13 July 2005Return made up to 16/06/05; full list of members (7 pages)
13 July 2005Return made up to 16/06/05; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
1 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
18 June 2004Return made up to 16/06/04; full list of members (7 pages)
18 June 2004Return made up to 16/06/04; full list of members (7 pages)
17 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
10 June 2003Return made up to 16/06/03; full list of members (7 pages)
10 June 2003Return made up to 16/06/03; full list of members (7 pages)
23 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
10 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
8 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
8 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 June 2001Return made up to 16/06/01; full list of members (7 pages)
20 June 2001Return made up to 16/06/01; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
13 June 2000Return made up to 16/06/00; full list of members (7 pages)
13 June 2000Return made up to 16/06/00; full list of members (7 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1999Return made up to 16/06/99; full list of members (6 pages)
29 June 1999Return made up to 16/06/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 April 1999Company name changed ease & co holdings LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed ease & co holdings LIMITED\certificate issued on 21/04/99 (2 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 July 1998Return made up to 16/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 1998Return made up to 16/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
15 August 1997Return made up to 16/06/97; no change of members (4 pages)
15 August 1997Return made up to 16/06/97; no change of members (4 pages)
7 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
26 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
26 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 June 1989Incorporation (15 pages)
16 June 1989Incorporation (15 pages)