Greenhithe
Kent
DA9 9UY
Director Name | Mr Thomas Lee |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adams & Moore House Instone Road Dartford Kent DA1 2AG |
Director Name | Mr Terrence Arthur Holt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 1992) |
Role | Waste Disposal Consultant |
Correspondence Address | 109 South Hill Road Bromley Kent BR2 0RW |
Director Name | Mr David George Velvick |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(1 year after company formation) |
Appointment Duration | 26 years, 6 months (resigned 03 July 2018) |
Role | Waste Disposal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Olron Crescent Bexleyheath Kent DA6 8JZ |
Secretary Name | Mr David George Velvick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 15 Pynham Close Abbey Wood London SE2 9QL |
Secretary Name | Mr Arthur Leslie Frank Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 30 Rawlinson House London SE13 5EL |
Director Name | Mr Thomas James Lee |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(4 years after company formation) |
Appointment Duration | 26 years, 8 months (resigned 28 September 2021) |
Role | Waste Disposal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Glebe Chislehurst Kent BR7 5PX |
Secretary Name | Mr David George Velvick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Olron Crescent Bexleyheath Kent DA6 8JZ |
Website | www.easy-load.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0234223 |
Telephone region | Freephone |
Registered Address | Brown's Yard Rochester Way Crayford Dartford DA1 3QU |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
98 at £1 | Mr Thomas James Lee 95.15% Ordinary |
---|---|
2 at £1 | Mr David George Velvick 1.94% Ordinary |
1 at £1 | Mr David George Velvick 0.97% Ordinary B |
1 at £1 | Russell Lee 0.97% Ordinary C |
1 at £1 | Thomas Lee 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,574,036 |
Cash | £22,178 |
Current Liabilities | £798,557 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
24 June 2019 | Delivered on: 2 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north side of rochester way. Outstanding |
---|---|
13 December 2012 | Delivered on: 18 December 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 November 2002 | Delivered on: 27 November 2002 Persons entitled: National Westminster 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: The property k/a land and buildings at the north east side of rochester way dartford kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2002 | Delivered on: 13 November 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 November 1997 | Delivered on: 8 December 1997 Satisfied on: 23 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: Land on the north side of rochester way dartford t/n-K530914. Fully Satisfied |
21 March 1991 | Delivered on: 3 April 1991 Satisfied on: 23 March 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
10 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
10 February 2023 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to Brown's Yard Rochester Way Crayford Dartford DA1 3QU on 10 February 2023 (1 page) |
23 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 January 2022 | Confirmation statement made on 4 January 2022 with updates (5 pages) |
30 September 2021 | Termination of appointment of Thomas James Lee as a director on 28 September 2021 (1 page) |
22 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
3 August 2020 | Appointment of Mr Thomas Lee as a director on 4 July 2018 (2 pages) |
27 February 2020 | Resolutions
|
18 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
24 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
21 January 2020 | Director's details changed for Mr Russell Thomas Lee on 21 January 2020 (2 pages) |
2 July 2019 | Registration of charge 025717120006, created on 24 June 2019 (7 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 February 2019 | Termination of appointment of David George Velvick as a secretary on 3 July 2018 (1 page) |
17 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
15 January 2019 | Director's details changed for Mr Thomas James Lee on 15 January 2019 (2 pages) |
16 November 2018 | Termination of appointment of David George Velvick as a director on 3 July 2018 (1 page) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 January 2018 | Confirmation statement made on 4 January 2018 with updates (6 pages) |
19 January 2018 | Notification of Thomas James Lee as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 February 2016 | Purchase of own shares. (3 pages) |
8 February 2016 | Cancellation of shares. Statement of capital on 15 December 2015
|
8 February 2016 | Purchase of own shares. (3 pages) |
8 February 2016 | Cancellation of shares. Statement of capital on 15 December 2015
|
3 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 February 2016 | Cancellation of shares. Statement of capital on 1 April 2015
|
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Cancellation of shares. Statement of capital on 1 April 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 2 April 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 2 April 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
19 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
21 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
17 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
5 March 2013 | Registered office address changed from 69 Plumstead Common Road Plumstead London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road Plumstead London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road Plumstead London SE18 3AX on 5 March 2013 (1 page) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 March 2012 | Director's details changed for Mr Thomas James Lee on 14 February 2012 (2 pages) |
4 March 2012 | Director's details changed for Mr Russell Thomas Lee on 14 February 2012 (2 pages) |
4 March 2012 | Director's details changed for Mr Thomas James Lee on 14 February 2012 (2 pages) |
4 March 2012 | Director's details changed for Mr Russell Thomas Lee on 14 February 2012 (2 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
13 April 2011 | Appointment of Mr Russell Thomas Lee as a director (3 pages) |
13 April 2011 | Appointment of Mr Russell Thomas Lee as a director (3 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
23 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr David George Velvick on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr David George Velvick on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Thomas James Lee on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Thomas James Lee on 18 February 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 March 2008 | Return made up to 04/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 04/01/08; full list of members (4 pages) |
19 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members
|
11 January 2005 | Return made up to 04/01/05; full list of members
|
15 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
2 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 January 2000 | Return made up to 04/01/00; full list of members
|
14 January 2000 | Return made up to 04/01/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
15 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Return made up to 04/01/98; full list of members (4 pages) |
13 January 1998 | Return made up to 04/01/98; full list of members (4 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
9 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
21 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 January 1996 | Return made up to 04/01/96; change of members (6 pages) |
10 January 1996 | Return made up to 04/01/96; change of members (6 pages) |
29 September 1995 | Secretary resigned (1 page) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | Secretary resigned (1 page) |
29 September 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 January 1992 | Return made up to 04/01/92; full list of members (5 pages) |
10 January 1992 | Return made up to 04/01/92; full list of members (5 pages) |
4 January 1991 | Incorporation (17 pages) |
4 January 1991 | Incorporation (17 pages) |