Company NameEasy Bite Limited
DirectorAjay Yadav
Company StatusActive
Company Number03144972
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ajay Yadav
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
314 Regents Park Road
Finchley
London
N3 2JX
Secretary NameLeena Shantilal Yadav
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressSuite 2 First Floor
315 Regents Park Road
Finchley
London
N3 1DP
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address2nd Floor
314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ajay Shantilal Yadav
100.00%
Ordinary

Financials

Year2014
Net Worth£141,426
Cash£63,746
Current Liabilities£59,087

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

11 July 2014Delivered on: 17 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 48 & 48A south parade mollison way edgware title number NGL811289.
Outstanding
11 July 2014Delivered on: 17 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 6 trosley road belvedere title number SGL693637.
Outstanding
11 July 2014Delivered on: 17 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
10 March 2022Delivered on: 29 March 2022
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: The freehold property known as 48 & 48A south parade, mollison way, edgware, HA8 5QL as is registered with the land registry under title number NGL811289.
Outstanding
2 November 2007Delivered on: 3 November 2007
Satisfied on: 6 May 2015
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: 6 trosley road upper belvedere 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.
Fully Satisfied
5 January 2007Delivered on: 26 January 2007
Satisfied on: 12 May 2015
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: 9 amberley road upper abbey wood london. 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.
Fully Satisfied
20 July 2001Delivered on: 2 August 2001
Satisfied on: 12 May 2015
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: F/Hold property known as 48 mollison way south parade. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 July 2000Delivered on: 14 July 2000
Satisfied on: 14 July 2001
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 November 1998Delivered on: 17 December 1998
Satisfied on: 6 May 2015
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: L/H 48 south parade mollison way edgware middlesex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 August 1998Delivered on: 27 August 1998
Satisfied on: 6 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
12 January 2023Change of details for Mr Ajay Yadav as a person with significant control on 3 January 2023 (2 pages)
12 January 2023Director's details changed for Mr Ajay Yadav on 3 January 2023 (2 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 October 2022Registered office address changed from Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 7 October 2022 (1 page)
29 March 2022Registration of charge 031449720010, created on 10 March 2022 (28 pages)
18 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 December 2021Termination of appointment of Leena Shantilal Yadav as a secretary on 29 March 2021 (1 page)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
12 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
11 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 November 2017Change of details for Mr Ajay Yadav as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Change of details for Mr Ajay Yadav as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA to Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA to Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP on 24 November 2017 (1 page)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Satisfaction of charge 4 in full (2 pages)
12 May 2015Satisfaction of charge 4 in full (2 pages)
12 May 2015Satisfaction of charge 5 in full (2 pages)
12 May 2015Satisfaction of charge 5 in full (2 pages)
6 May 2015Satisfaction of charge 6 in full (2 pages)
6 May 2015Satisfaction of charge 1 in full (1 page)
6 May 2015Satisfaction of charge 2 in full (2 pages)
6 May 2015Satisfaction of charge 1 in full (1 page)
6 May 2015Satisfaction of charge 2 in full (2 pages)
6 May 2015Satisfaction of charge 6 in full (2 pages)
8 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
8 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
8 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Registration of charge 031449720009, created on 11 July 2014 (15 pages)
17 July 2014Registration of charge 031449720007, created on 11 July 2014 (20 pages)
17 July 2014Registration of charge 031449720008, created on 11 July 2014 (15 pages)
17 July 2014Registration of charge 031449720007, created on 11 July 2014 (20 pages)
17 July 2014Registration of charge 031449720008, created on 11 July 2014 (15 pages)
17 July 2014Registration of charge 031449720009, created on 11 July 2014 (15 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for Ajay Yadav on 10 January 2010 (2 pages)
15 March 2010Director's details changed for Ajay Yadav on 10 January 2010 (2 pages)
15 March 2010Secretary's details changed for Leena Shantilal Yadav on 10 January 2010 (1 page)
15 March 2010Director's details changed for Ajay Yadav on 10 January 2010 (2 pages)
15 March 2010Director's details changed for Ajay Yadav on 10 January 2010 (2 pages)
15 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Leena Shantilal Yadav on 10 January 2010 (1 page)
15 March 2010Secretary's details changed for Leena Shantilal Yadav on 10 January 2010 (1 page)
15 March 2010Secretary's details changed for Leena Shantilal Yadav on 10 January 2010 (1 page)
15 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
19 February 2008Return made up to 11/01/08; full list of members (2 pages)
19 February 2008Return made up to 11/01/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
9 February 2007Return made up to 11/01/07; full list of members (2 pages)
9 February 2007Return made up to 11/01/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
6 April 2006Return made up to 11/01/06; full list of members (6 pages)
6 April 2006Return made up to 11/01/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 11/01/05; full list of members (6 pages)
21 March 2005Return made up to 11/01/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 April 2004Return made up to 11/01/04; full list of members (6 pages)
17 April 2004Return made up to 11/01/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 March 2003Return made up to 11/01/03; full list of members (6 pages)
19 March 2003Return made up to 11/01/03; full list of members (6 pages)
25 April 2002Return made up to 11/01/02; full list of members (6 pages)
25 April 2002Return made up to 11/01/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 February 2001Return made up to 11/01/01; full list of members (6 pages)
12 February 2001Return made up to 11/01/01; full list of members (6 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Return made up to 11/01/00; full list of members (6 pages)
20 January 2000Return made up to 11/01/00; full list of members (6 pages)
18 January 1999Return made up to 11/01/99; no change of members (4 pages)
18 January 1999Return made up to 11/01/99; no change of members (4 pages)
17 December 1998Particulars of mortgage/charge (7 pages)
17 December 1998Particulars of mortgage/charge (7 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
22 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 February 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1996Accounting reference date notified as 31/03 (1 page)
18 September 1996Accounting reference date notified as 31/03 (1 page)
2 February 1996Secretary resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Secretary resigned (1 page)
2 February 1996Director resigned (1 page)
11 January 1996Incorporation (10 pages)
11 January 1996Incorporation (10 pages)