London
SW1E 6LB
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Buckingham Gate London SW1E 6LB |
Director Name | Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Stormont Road London N6 4NP |
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Seymour House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Vidola Brookdene Avenue Oxhey Hall Watford Hertfordshire WD1 4LG |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1996) |
Role | Chartered Accountant |
Correspondence Address | Nepean House Nepean Street Roehampton London SW15 5DW |
Director Name | Mr Michael Alexander Forster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(2 years, 12 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 19 March 2012) |
Role | Development Surveyot |
Country of Residence | England |
Correspondence Address | 16 Ongar Road Fulham London SW6 1SJ |
Director Name | Mr Julian Michael Benkert |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2004) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Icklingham Road Cobham KT11 2NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Easter Development Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,788,528 |
Gross Profit | £387,576 |
Net Worth | £893,064 |
Cash | £444 |
Current Liabilities | £870,901 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 14 March |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Termination of appointment of Peter Taylor as a director on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Peter Taylor as a director (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 14 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 14 March 2012 (1 page) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
21 March 2012 | Termination of appointment of Michael Forster as a director (1 page) |
21 March 2012 | Termination of appointment of Michael Alexander Forster as a director on 19 March 2012 (1 page) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 August 2008 | Return made up to 21/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 21/05/08; full list of members (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
6 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 21/05/05; full list of members
|
26 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page) |
20 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
21 March 2002 | Accounting reference date extended from 25/12/01 to 31/03/02 (1 page) |
21 March 2002 | Accounting reference date extended from 25/12/01 to 31/03/02 (1 page) |
30 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
8 May 2001 | Full accounts made up to 25 December 2000 (12 pages) |
8 May 2001 | Full accounts made up to 25 December 2000 (12 pages) |
21 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
21 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
6 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
22 May 2000 | Full accounts made up to 25 December 1999 (12 pages) |
22 May 2000 | Full accounts made up to 25 December 1999 (12 pages) |
16 March 2000 | New director appointed (3 pages) |
16 March 2000 | New director appointed (3 pages) |
21 May 1999 | Full accounts made up to 25 December 1998 (11 pages) |
21 May 1999 | Full accounts made up to 25 December 1998 (11 pages) |
21 May 1999 | Return made up to 21/05/99; no change of members (7 pages) |
21 May 1999 | Return made up to 21/05/99; no change of members (7 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page) |
24 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
15 April 1998 | Full accounts made up to 25 December 1997 (11 pages) |
15 April 1998 | Full accounts made up to 25 December 1997 (11 pages) |
28 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 25 December 1996 (11 pages) |
18 April 1997 | Full accounts made up to 25 December 1996 (11 pages) |
17 May 1996 | Full accounts made up to 25 December 1995 (11 pages) |
17 May 1996 | Full accounts made up to 25 December 1995 (11 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Return made up to 21/05/96; no change of members (5 pages) |
16 May 1996 | Return made up to 21/05/96; no change of members (5 pages) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
23 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
23 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
18 May 1995 | Full accounts made up to 25 December 1994 (11 pages) |
18 May 1995 | Full accounts made up to 25 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |