Company NameEASI - P.C. Ltd
DirectorsOwen Carmen and Robert William Ballard
Company StatusActive
Company Number03310004
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Owen Carmen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address31 Rutherwyke Close
Epsom
Surrey
KT17 2NA
Director NameMr Robert William Ballard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address31 Coppard Gardens
Chessington
Surrey
KT9 2GE
Secretary NameMr Robert William Ballard
NationalityBritish
StatusCurrent
Appointed01 August 2001(4 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Coppard Gardens
Chessington
Surrey
KT9 2GE
Director NameRobert William Ballard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address108 Portland Avenue
New Malden
Surrey
KT3 6BA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJoyce Ballard
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address108 Portland Avenue
New Malden
Surrey
KT3 6BA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDebra Suzanne Parkes
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2001)
RoleOffice Manager
Correspondence Address140 Vale Road
Worcester Park
Surrey
KT4 7ED

Contact

Websiteeasi-pc.co.uk
Telephone020 87860555
Telephone regionLondon

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Owen Carmen
50.00%
Ordinary
2 at £1Robert W. Ballard
50.00%
Ordinary

Financials

Year2014
Net Worth£544
Cash£34,881
Current Liabilities£71,511

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

27 October 1997Delivered 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

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
18 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
10 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 30 June 2019 (10 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(5 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(5 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(5 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(5 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 February 2010Director's details changed for Robert William Ballard on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Robert William Ballard on 1 October 2009 (1 page)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Owen Carmen on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Robert William Ballard on 1 October 2009 (1 page)
11 February 2010Director's details changed for Owen Carmen on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Robert William Ballard on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Mr Robert William Ballard on 1 October 2009 (1 page)
11 February 2010Director's details changed for Robert William Ballard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Owen Carmen on 1 October 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2009Return made up to 30/01/09; full list of members (4 pages)
19 March 2009Return made up to 30/01/09; full list of members (4 pages)
18 March 2009Director's change of particulars / owen carmen / 15/09/2007 (1 page)
18 March 2009Director's change of particulars / owen carmen / 15/09/2007 (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 February 2008Return made up to 30/01/08; full list of members (2 pages)
5 February 2008Return made up to 30/01/08; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 February 2007Return made up to 30/01/07; full list of members (7 pages)
26 February 2007Return made up to 30/01/07; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006Return made up to 30/01/06; full list of members (7 pages)
7 February 2006Return made up to 30/01/06; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 February 2005Return made up to 30/01/05; full list of members (7 pages)
4 February 2005Return made up to 30/01/05; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 March 2003Return made up to 30/01/03; full list of members (7 pages)
17 March 2003Return made up to 30/01/03; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 February 2002Return made up to 30/01/02; full list of members (6 pages)
7 February 2002Return made up to 30/01/02; full list of members (6 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Director's particulars changed (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Director's particulars changed (1 page)
2 February 2001Return made up to 30/01/01; full list of members (6 pages)
2 February 2001Return made up to 30/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
1 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 March 2000Return made up to 30/01/00; full list of members (6 pages)
22 March 2000Return made up to 30/01/00; full list of members (6 pages)
11 March 1999Registered office changed on 11/03/99 from: nasir mahmud fca falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
11 March 1999Registered office changed on 11/03/99 from: nasir mahmud fca falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
8 February 1999Registered office changed on 08/02/99 from: 42 high street new malden surrey KT3 4EZ (1 page)
8 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 February 1999Registered office changed on 08/02/99 from: 42 high street new malden surrey KT3 4EZ (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
2 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 April 1998Return made up to 30/01/98; full list of members (6 pages)
8 April 1998Return made up to 30/01/98; full list of members (6 pages)
2 December 1997Registered office changed on 02/12/97 from: hma house 78 durham road rayney park london SW20 0TL (1 page)
2 December 1997Registered office changed on 02/12/97 from: hma house 78 durham road rayney park london SW20 0TL (1 page)
28 November 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
28 November 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 16 st john street london EC1M 4AY (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 16 st john street london EC1M 4AY (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
30 January 1997Incorporation (15 pages)
30 January 1997Incorporation (15 pages)