Company NameE A S E Ltd
DirectorLin Dai
Company StatusActive
Company Number03200056
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 12 months ago)
Previous NameEuro-Asia Select Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Secretary NameGeoffrey Nigel Oulton
NationalityBritish
StatusCurrent
Appointed17 May 1996(same day as company formation)
RoleManager
Correspondence Address109 Furze Croft
Furze Hill
Hove
East Sussex
BN3 1PF
Director NameMrs Lin Dai
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(12 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 1000 North Circular Road
London
NW2 7JP
Director NameMrs Lin Dai
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address50 Rose Glen
London
NW9 0JS
Director NameGeoffrey Nigel Oulton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleManager
Correspondence Address37 Furze Croft
Furze Hill
Hove
East Sussex
BN3 1PB
Secretary NameMrs Lin Dai
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address50 Rose Glen
London
NW9 0JS
Director NameDr Tony Zhang
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(9 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 06 March 2009)
RoleCompany Director
Correspondence Address50 Rose Glen
London
NW9 0JS
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Contact

Websiteease.ltd.uk

Location

Registered AddressUnit 5 1000 North Circular Road
London
NW2 7JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dr Yi Zhang
33.33%
Ordinary
1 at £1Lin Dai
33.33%
Ordinary
1 at £1Zhaoying Chen
33.33%
Ordinary

Financials

Year2014
Net Worth£256,567
Cash£173,818
Current Liabilities£309,270

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

12 October 2001Delivered on: 23 October 2001
Satisfied on: 30 January 2009
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

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
9 November 2023Notification of Daniel Le Zhang as a person with significant control on 30 October 2023 (2 pages)
9 November 2023Cessation of Zhaoying Chen as a person with significant control on 30 October 2023 (1 page)
23 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
12 April 2021Confirmation statement made on 31 March 2021 with updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
29 May 2019Confirmation statement made on 17 May 2019 with updates (6 pages)
9 October 2018Particulars of variation of rights attached to shares (2 pages)
9 October 2018Particulars of variation of rights attached to shares (2 pages)
9 October 2018Change of share class name or designation (2 pages)
9 October 2018Change of share class name or designation (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
25 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
12 July 2017Second filing of Confirmation Statement dated 17/05/2017 (4 pages)
12 July 2017Second filing of Confirmation Statement dated 17/05/2017 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification) was registered on 12/07/2017.
(8 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification) was registered on 12/07/2017.
(8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(3 pages)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(3 pages)
9 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(4 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Mrs Lin Dai on 15 June 2012 (2 pages)
18 June 2012Director's details changed for Mrs Lin Dai on 15 June 2012 (2 pages)
16 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 3
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 3
(3 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Lin Dai on 17 May 2011 (2 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Lin Dai on 17 May 2011 (2 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
2 June 2010Registered office address changed from 50 Rose Glen London NW9 0JS on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 50 Rose Glen London NW9 0JS on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 50 Rose Glen London NW9 0JS on 2 June 2010 (1 page)
15 March 2010Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 June 2009Return made up to 17/05/09; full list of members (3 pages)
3 June 2009Return made up to 17/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 March 2009Appointment terminated director tony zhang (1 page)
12 March 2009Director appointed lin dai (2 pages)
12 March 2009Appointment terminated director tony zhang (1 page)
12 March 2009Director appointed lin dai (2 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 June 2008Return made up to 17/05/08; full list of members (3 pages)
17 June 2008Return made up to 17/05/08; full list of members (3 pages)
6 June 2007Return made up to 17/05/07; full list of members (2 pages)
6 June 2007Return made up to 17/05/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 June 2006Return made up to 17/05/06; full list of members (2 pages)
7 June 2006Return made up to 17/05/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 June 2005Return made up to 17/05/05; full list of members (2 pages)
28 June 2005Return made up to 17/05/05; full list of members (2 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 June 2004Return made up to 17/05/04; full list of members (6 pages)
16 June 2004Return made up to 17/05/04; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 June 2003Return made up to 17/05/03; full list of members (6 pages)
18 June 2003Return made up to 17/05/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 June 2002Return made up to 17/05/02; full list of members (6 pages)
18 June 2002Return made up to 17/05/02; full list of members (6 pages)
23 October 2001Particulars of mortgage/charge (4 pages)
23 October 2001Particulars of mortgage/charge (4 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 June 1999Return made up to 17/05/99; full list of members (6 pages)
18 June 1999Return made up to 17/05/99; full list of members (6 pages)
29 January 1999Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
29 January 1999Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
17 June 1998Return made up to 17/05/98; full list of members (6 pages)
17 June 1998Return made up to 17/05/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
12 November 1997Secretary resigned;director resigned (1 page)
12 November 1997Secretary resigned;director resigned (1 page)
26 June 1997Return made up to 17/05/97; full list of members (6 pages)
26 June 1997Return made up to 17/05/97; full list of members (6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
21 February 1997Company name changed euro-asia select export LIMITED\certificate issued on 24/02/97 (2 pages)
21 February 1997Company name changed euro-asia select export LIMITED\certificate issued on 24/02/97 (2 pages)
9 June 1996Secretary resigned;director resigned (1 page)
9 June 1996Secretary resigned;director resigned (1 page)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996Registered office changed on 24/05/96 from: roman house 296 golders green road london NW11 9PT (1 page)
24 May 1996Registered office changed on 24/05/96 from: roman house 296 golders green road london NW11 9PT (1 page)
24 May 1996Director resigned (1 page)
17 May 1996Incorporation (14 pages)
17 May 1996Incorporation (14 pages)