Epsom
Surrey
KT17 2NA
Director Name | Mr Robert William Ballard |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2000(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 31 Coppard Gardens Chessington Surrey KT9 2GE |
Secretary Name | Mr Robert William Ballard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Coppard Gardens Chessington Surrey KT9 2GE |
Director Name | Robert William Ballard |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 108 Portland Avenue New Malden Surrey KT3 6BA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Joyce Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Portland Avenue New Malden Surrey KT3 6BA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Debra Suzanne Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2001) |
Role | Office Manager |
Correspondence Address | 140 Vale Road Worcester Park Surrey KT4 7ED |
Website | easi-pc.co.uk |
---|---|
Telephone | 020 87860555 |
Telephone region | London |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Owen Carmen 50.00% Ordinary |
---|---|
2 at £1 | Robert W. Ballard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £544 |
Cash | £34,881 |
Current Liabilities | £71,511 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
27 October 1997 | Delivered on: 6 November 1997 Persons entitled: Janet Lesley Albert Richards Kenneth Lewis Albert Richards Classification: Rent deposit deed Secured details: £5,666 and all monies due or to become due from the company to the chargee pursuant to the lease. Particulars: £5,666. Outstanding |
---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
8 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
18 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
10 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 February 2010 | Director's details changed for Robert William Ballard on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Robert William Ballard on 1 October 2009 (1 page) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Owen Carmen on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Robert William Ballard on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Owen Carmen on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Robert William Ballard on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Mr Robert William Ballard on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Robert William Ballard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Owen Carmen on 1 October 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / owen carmen / 15/09/2007 (1 page) |
18 March 2009 | Director's change of particulars / owen carmen / 15/09/2007 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
17 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Director's particulars changed (1 page) |
2 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
1 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
22 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: nasir mahmud fca falcon house 257 burlington road new malden surrey KT3 4NE (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: nasir mahmud fca falcon house 257 burlington road new malden surrey KT3 4NE (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 42 high street new malden surrey KT3 4EZ (1 page) |
8 February 1999 | Return made up to 30/01/99; no change of members
|
8 February 1999 | Return made up to 30/01/99; no change of members
|
8 February 1999 | Registered office changed on 08/02/99 from: 42 high street new malden surrey KT3 4EZ (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
2 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 April 1998 | Return made up to 30/01/98; full list of members (6 pages) |
8 April 1998 | Return made up to 30/01/98; full list of members (6 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: hma house 78 durham road rayney park london SW20 0TL (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: hma house 78 durham road rayney park london SW20 0TL (1 page) |
28 November 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
28 November 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 16 st john street london EC1M 4AY (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 16 st john street london EC1M 4AY (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
30 January 1997 | Incorporation (15 pages) |
30 January 1997 | Incorporation (15 pages) |