Furze Hill
Hove
East Sussex
BN3 1PF
Director Name | Mrs Lin Dai |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 1000 North Circular Road London NW2 7JP |
Director Name | Mrs Lin Dai |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 50 Rose Glen London NW9 0JS |
Director Name | Geoffrey Nigel Oulton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 37 Furze Croft Furze Hill Hove East Sussex BN3 1PB |
Secretary Name | Mrs Lin Dai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 50 Rose Glen London NW9 0JS |
Director Name | Dr Tony Zhang |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 50 Rose Glen London NW9 0JS |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Website | ease.ltd.uk |
---|
Registered Address | Unit 5 1000 North Circular Road London NW2 7JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dr Yi Zhang 33.33% Ordinary |
---|---|
1 at £1 | Lin Dai 33.33% Ordinary |
1 at £1 | Zhaoying Chen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,567 |
Cash | £173,818 |
Current Liabilities | £309,270 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
12 October 2001 | Delivered 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 |
---|
9 November 2023 | Confirmation statement made on 9 November 2023 with updates (4 pages) |
---|---|
9 November 2023 | Notification of Daniel Le Zhang as a person with significant control on 30 October 2023 (2 pages) |
9 November 2023 | Cessation of Zhaoying Chen as a person with significant control on 30 October 2023 (1 page) |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
29 May 2019 | Confirmation statement made on 17 May 2019 with updates (6 pages) |
9 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2018 | Change of share class name or designation (2 pages) |
9 October 2018 | Change of share class name or designation (2 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
25 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
12 July 2017 | Second filing of Confirmation Statement dated 17/05/2017 (4 pages) |
12 July 2017 | Second filing of Confirmation Statement dated 17/05/2017 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 May 2017 | Confirmation statement made on 17 May 2017 with updates
|
26 May 2017 | Confirmation statement made on 17 May 2017 with updates
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for Mrs Lin Dai on 15 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mrs Lin Dai on 15 June 2012 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Lin Dai on 17 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Lin Dai on 17 May 2011 (2 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Registered office address changed from 50 Rose Glen London NW9 0JS on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 50 Rose Glen London NW9 0JS on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 50 Rose Glen London NW9 0JS on 2 June 2010 (1 page) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 March 2009 | Appointment terminated director tony zhang (1 page) |
12 March 2009 | Director appointed lin dai (2 pages) |
12 March 2009 | Appointment terminated director tony zhang (1 page) |
12 March 2009 | Director appointed lin dai (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
6 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 June 2005 | Return made up to 17/05/05; full list of members (2 pages) |
28 June 2005 | Return made up to 17/05/05; full list of members (2 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
18 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
23 October 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2001 | Particulars of mortgage/charge (4 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
27 June 2001 | Return made up to 17/05/01; full list of members
|
27 June 2001 | Return made up to 17/05/01; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 May 2000 | Return made up to 17/05/00; full list of members
|
19 May 2000 | Return made up to 17/05/00; full list of members
|
6 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
18 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
29 January 1999 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
29 January 1999 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
17 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
26 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
21 February 1997 | Company name changed euro-asia select export LIMITED\certificate issued on 24/02/97 (2 pages) |
21 February 1997 | Company name changed euro-asia select export LIMITED\certificate issued on 24/02/97 (2 pages) |
9 June 1996 | Secretary resigned;director resigned (1 page) |
9 June 1996 | Secretary resigned;director resigned (1 page) |
24 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: roman house 296 golders green road london NW11 9PT (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: roman house 296 golders green road london NW11 9PT (1 page) |
24 May 1996 | Director resigned (1 page) |
17 May 1996 | Incorporation (14 pages) |
17 May 1996 | Incorporation (14 pages) |