Company NameEasy Going Limited
DirectorsMatthew Joel Reid and Timothy David Harry Fairhurst
Company StatusActive
Company Number03540215
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Matthew Joel Reid
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address47 Chancellor Grove
London
SE21 8EQ
Director NameTimothy David Harry Fairhurst
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address41 Lansdowne Hill
London
SE27 0LP
Secretary NameTimothy David Harry Fairhurst
NationalityBritish
StatusCurrent
Appointed03 April 1998(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Lansdowne Hill
London
SE27 0LP

Location

Registered Address41 Lansdowne Hill
London
SE27 0LP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Shareholders

1 at £1Matthew Joel Reid
50.00%
Ordinary
1 at £1Timothy David Harry Fairhurst
50.00%
Ordinary

Financials

Year2014
Net Worth£31,598
Current Liabilities£7,988

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

14 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
15 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
1 August 2021Micro company accounts made up to 30 April 2021 (8 pages)
10 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
13 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
14 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
14 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
3 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(4 pages)
3 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(4 pages)
5 November 2015Micro company accounts made up to 30 April 2015 (4 pages)
5 November 2015Micro company accounts made up to 30 April 2015 (4 pages)
4 April 2015Director's details changed for Timothy David Harry Fairhurst on 3 April 2015 (2 pages)
4 April 2015Secretary's details changed for Timothy David Harry Fairhurst on 3 April 2015 (1 page)
4 April 2015Director's details changed for Timothy David Harry Fairhurst on 3 April 2015 (2 pages)
4 April 2015Registered office address changed from 21 Josephine Avenue London SW2 2JX England to 41 Lansdowne Hill London SE27 0LP on 4 April 2015 (1 page)
4 April 2015Director's details changed for Timothy David Harry Fairhurst on 3 April 2015 (2 pages)
4 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(4 pages)
4 April 2015Registered office address changed from 21 Josephine Avenue London SW2 2JX England to 41 Lansdowne Hill London SE27 0LP on 4 April 2015 (1 page)
4 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(4 pages)
4 April 2015Secretary's details changed for Timothy David Harry Fairhurst on 3 April 2015 (1 page)
4 April 2015Registered office address changed from 21 Josephine Avenue London SW2 2JX England to 41 Lansdowne Hill London SE27 0LP on 4 April 2015 (1 page)
4 April 2015Secretary's details changed for Timothy David Harry Fairhurst on 3 April 2015 (1 page)
4 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 September 2014Registered office address changed from 37B Josephine Avenue London SW2 2JY to 21 Josephine Avenue London SW2 2JX on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Timothy David Harry Fairhurst on 8 September 2014 (1 page)
8 September 2014Director's details changed for Timothy David Harry Fairhurst on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Matthew Joel Reid on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Matthew Joel Reid on 8 September 2014 (2 pages)
8 September 2014Secretary's details changed for Timothy David Harry Fairhurst on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Timothy David Harry Fairhurst on 8 September 2014 (1 page)
8 September 2014Director's details changed for Timothy David Harry Fairhurst on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Matthew Joel Reid on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 37B Josephine Avenue London SW2 2JY to 21 Josephine Avenue London SW2 2JX on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 37B Josephine Avenue London SW2 2JY to 21 Josephine Avenue London SW2 2JX on 8 September 2014 (1 page)
8 September 2014Director's details changed for Timothy David Harry Fairhurst on 8 September 2014 (2 pages)
28 April 2014Director's details changed for Matthew Joel Reid on 31 March 2014 (2 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Director's details changed for Matthew Joel Reid on 31 March 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 August 2013Director's details changed for Matthew Joel Reid on 1 August 2013 (2 pages)
31 August 2013Director's details changed for Matthew Joel Reid on 1 August 2013 (2 pages)
31 August 2013Director's details changed for Matthew Joel Reid on 1 August 2013 (2 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Matthew Joel Reid on 1 April 2013 (2 pages)
17 April 2013Director's details changed for Matthew Joel Reid on 1 April 2013 (2 pages)
17 April 2013Director's details changed for Matthew Joel Reid on 1 April 2013 (2 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 December 2012Director's details changed for Matthew Joel Reid on 1 December 2012 (2 pages)
2 December 2012Director's details changed for Matthew Joel Reid on 1 December 2012 (2 pages)
2 December 2012Director's details changed for Matthew Joel Reid on 1 December 2012 (2 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 April 2010Director's details changed for Matthew Joel Reid on 3 April 2010 (2 pages)
24 April 2010Director's details changed for Matthew Joel Reid on 3 April 2010 (2 pages)
24 April 2010Director's details changed for Matthew Joel Reid on 3 April 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 April 2009Return made up to 03/04/09; full list of members (4 pages)
28 April 2009Return made up to 03/04/09; full list of members (4 pages)
27 April 2009Director's change of particulars / matthew reid / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / matthew reid / 27/04/2009 (1 page)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 April 2008Return made up to 03/04/08; full list of members (4 pages)
11 April 2008Return made up to 03/04/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
30 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
17 April 2007Return made up to 03/04/07; full list of members (2 pages)
17 April 2007Return made up to 03/04/07; full list of members (2 pages)
9 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 April 2006Return made up to 03/04/06; full list of members (2 pages)
18 April 2006Return made up to 03/04/06; full list of members (2 pages)
17 April 2006Director's particulars changed (1 page)
17 April 2006Director's particulars changed (1 page)
22 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 April 2005Return made up to 03/04/05; full list of members (7 pages)
22 April 2005Return made up to 03/04/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
15 April 2004Return made up to 03/04/04; full list of members (7 pages)
15 April 2004Return made up to 03/04/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
2 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 May 2003Return made up to 03/04/03; full list of members (7 pages)
6 May 2003Return made up to 03/04/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
13 May 2002Return made up to 03/04/02; full list of members (6 pages)
13 May 2002Return made up to 03/04/02; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2001Return made up to 03/04/01; full list of members (6 pages)
30 April 2001Return made up to 03/04/01; full list of members (6 pages)
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
28 April 2000Return made up to 03/04/00; full list of members (6 pages)
28 April 2000Return made up to 03/04/00; full list of members (6 pages)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
30 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 April 1999Return made up to 03/04/99; full list of members (6 pages)
21 April 1999Return made up to 03/04/99; full list of members (6 pages)
3 April 1998Incorporation (18 pages)
3 April 1998Incorporation (18 pages)