Chiswick
London
W4 3SD
Secretary Name | Barbara Ann Ivie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1999(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Grove Park Road London W4 3SD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.easysno.com |
---|
Registered Address | 1 Parkshot Richmond Surrey TW9 2RD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,795,696 |
Cash | £21,957 |
Current Liabilities | £77,435 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
25 August 2022 | Delivered on: 25 August 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 04.07 north tower, 67 bondway, parry street, london, SW8 1SF known as flat 0407, 67 bondway, london, SW8 1GQ. Outstanding |
---|---|
3 May 2022 | Delivered on: 17 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3 weston farm estate, ashcombe road, higher dawlish water, dawlish EX7 0QW. Outstanding |
30 June 2021 | Delivered on: 2 July 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: The granary 3 weston farm estate ashcombe road higher dawlish water dawlish. Outstanding |
20 December 2016 | Delivered on: 23 December 2016 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 10 the mews great bowden hall leicester lane great bowden market harborough. Outstanding |
20 May 2016 | Delivered on: 25 July 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 4, 13 heene terrace, worthing, BN11 3NR. Outstanding |
26 March 2015 | Delivered on: 15 April 2015 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 10 the mews, great bowden hall, leicester lane, great bowden. Outstanding |
1 August 2007 | Delivered on: 3 August 2007 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
17 October 2003 | Delivered on: 18 October 2003 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: £54,617.00 due or to become due from the company to the chargee. Particulars: 192-194 colston street benwell newcastle upon tyne. Outstanding |
7 November 2023 | Registration of acquisition 036397420009, acquired on 10 October 2023 (4 pages) |
---|---|
18 September 2023 | Termination of appointment of Barbara Ann Ivie as a secretary on 4 September 2023 (1 page) |
20 July 2023 | Confirmation statement made on 16 June 2023 with updates (5 pages) |
21 March 2023 | Cessation of Barbara Anne Ivie as a person with significant control on 9 March 2023 (1 page) |
20 March 2023 | Change of details for Mr Kevin Campbell Ivie as a person with significant control on 9 March 2023 (2 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
25 August 2022 | Registration of charge 036397420008, created on 25 August 2022 (4 pages) |
27 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
24 May 2022 | Satisfaction of charge 2 in full (1 page) |
17 May 2022 | Registration of charge 036397420007, created on 3 May 2022 (18 pages) |
7 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
20 July 2021 | Confirmation statement made on 16 June 2021 with updates (5 pages) |
2 July 2021 | Registration of charge 036397420006, created on 30 June 2021 (6 pages) |
5 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
1 July 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
21 June 2019 | Secretary's details changed for Barbara Anne Ivie on 21 June 2019 (1 page) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
25 July 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
22 November 2017 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 1 Parkshot Richmond Surrey TW9 2rd on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 1 Parkshot Richmond Surrey TW9 2rd on 22 November 2017 (1 page) |
3 July 2017 | Notification of Kevin Campbell Ivie as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Barbara Anne Ivie as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Kevin Campbell Ivie as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Barbara Anne Ivie as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 December 2016 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
23 December 2016 | Satisfaction of charge 036397420003 in full (4 pages) |
23 December 2016 | Satisfaction of charge 036397420003 in full (4 pages) |
23 December 2016 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
23 December 2016 | Registration of charge 036397420005, created on 20 December 2016 (5 pages) |
23 December 2016 | Registration of charge 036397420005, created on 20 December 2016 (5 pages) |
25 July 2016 | Registration of acquisition 036397420004, acquired on 21 June 2016 (3 pages) |
25 July 2016 | Registration of acquisition 036397420004, acquired on 21 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
15 April 2015 | Registration of charge 036397420003, created on 26 March 2015 (18 pages) |
15 April 2015 | Registration of charge 036397420003, created on 26 March 2015 (18 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
9 November 2012 | Accounts for a small company made up to 31 May 2012 (9 pages) |
9 November 2012 | Accounts for a small company made up to 31 May 2012 (9 pages) |
30 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
18 November 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
13 December 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
27 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Registered office address changed from C/O Somers Baker Prince Kurz 45 Ealing Road Wembley Middlesex HA0 4BA on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from C/O Somers Baker Prince Kurz 45 Ealing Road Wembley Middlesex HA0 4BA on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from C/O Somers Baker Prince Kurz 45 Ealing Road Wembley Middlesex HA0 4BA on 8 July 2010 (2 pages) |
31 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
31 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
29 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
2 July 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
30 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
12 May 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
12 May 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
22 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
1 August 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
20 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
20 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
16 February 2006 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
16 February 2006 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
7 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
7 October 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
7 October 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
15 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
26 September 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 September 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 February 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
5 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
8 November 2000 | Return made up to 28/09/00; full list of members
|
8 November 2000 | Return made up to 28/09/00; full list of members
|
17 April 2000 | Resolutions
|
17 April 2000 | Nc inc already adjusted 01/10/99 (2 pages) |
17 April 2000 | Nc inc already adjusted 01/10/99 (2 pages) |
17 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
6 April 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
6 April 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
4 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2000 | Return made up to 28/09/99; full list of members
|
29 March 2000 | Return made up to 28/09/99; full list of members
|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 31 corsham street london A1 6DR (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 31 corsham street london A1 6DR (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (3 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New director appointed (3 pages) |
28 September 1998 | Incorporation (18 pages) |
28 September 1998 | Incorporation (18 pages) |