Company NameEasily Limited
DirectorsSharon Rowlands and Christina Leigh Clohecy
Company StatusActive
Company Number03900580
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Sharon Rowlands
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2021(21 years after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameChristina Leigh Clohecy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2021(21 years after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed21 January 2021(21 years after company formation)
Appointment Duration3 years, 3 months
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameNicholas Kelly Archell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Harbury Dell
Luton
Bedfordshire
LU3 3XH
Director NameMr Terence Bertil Amorey Gethin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elyne Road
London
N4 4RA
Director NameMr Anthony Francis Hackett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Princes Close
Sidcup
Kent
DA14 4RH
Director NameStephen Charles Procter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 The Lantern House
2c Morocco Street
London
SE1 3HD
Secretary NameMr Terence Bertil Amorey Gethin
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elyne Road
London
N4 4RA
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameEdward John Barnes
NationalityBritish
StatusResigned
Appointed21 December 2000(11 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 June 2001)
RoleCompany Director
Correspondence Address26 Nicholas Street
Chester
Cheshire
CH1 2PQ
Wales
Secretary NameStelios Iosiphides
NationalityBritish
StatusResigned
Appointed05 June 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address33 Cromwell Road
Banbury
Oxfordshire
OX16 0HJ
Director NameMr Jonathan Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 05 June 2009)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address132 Barnsbury Road
London
N1 0ER
Director NameMr Geoffrey Alan Wicks
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShanacoole
Raggleswood
Chislehurst
Kent
BR7 5NH
Secretary NameMr Rajesh Prabhudas Nagevadia
NationalityBritish
StatusResigned
Appointed27 May 2004(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Larbert Road
London
SW16 5BJ
Director NameMr Rajesh Prabhudas Nagevadia
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(12 years, 1 month after company formation)
Appointment Duration6 months (resigned 07 August 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThird Floor Prospero House 241 Borough High Street
London
SE1 1GA
Director NameMr Gary William McIlraith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NamePaul John Greensmith
StatusResigned
Appointed07 August 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Thomas Charles Porth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2016(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive
Wilmington, Delaware
19808
Director NameMr James Allen Stoltzfus
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2016(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive
Wilmington, Delaware
19808
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited, 5 Ch
10th Floor
London
E14 5HU

Contact

Websiteeasily.co.uk/
Telephone08708302940
Telephone regionUnknown

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Netnames Operations LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,623,000
Gross Profit£895,000
Net Worth£2,586,000
Cash£50,000
Current Liabilities£2,055,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

30 January 2012Delivered on: 10 February 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties (the Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 January 2007Delivered on: 24 January 2007
Satisfied on: 14 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 10.
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. See the mortgage charge document for full details.
Fully Satisfied
13 November 2002Delivered on: 19 November 2002
Satisfied on: 6 February 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged account: barclays bank PLC re easily limited business tracker account, account number 40211737. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

5 February 2021Notification of Touch Local Limited as a person with significant control on 21 January 2021 (2 pages)
5 February 2021Cessation of Csc Administrative Services Limited as a person with significant control on 21 January 2021 (1 page)
5 February 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 1,001
(3 pages)
4 February 2021Appointment of Mrs. Christina Leigh Clohecy as a director on 21 January 2021 (2 pages)
4 February 2021Appointment of Mrs. Sharon Rowlands as a director on 21 January 2021 (2 pages)
4 February 2021Termination of appointment of James Allen Stoltzfus as a director on 21 January 2021 (1 page)
4 February 2021Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU England to 12 New Fetter Lane London EC4A 1JP on 4 February 2021 (1 page)
4 February 2021Appointment of Bird & Bird Company Secretaries Limited as a secretary on 21 January 2021 (2 pages)
4 February 2021Termination of appointment of Paul Richard Ashworth as a director on 21 January 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (21 pages)
21 August 2020Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 21 August 2020 (1 page)
18 May 2020Termination of appointment of Thomas Charles Porth as a director on 15 May 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Full accounts made up to 31 December 2018 (21 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (19 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Director's details changed for Mr James Allen Stoltzfus on 31 December 2017 (2 pages)
10 January 2018Director's details changed for Mr Thomas Charles Porth on 31 December 2017 (2 pages)
10 January 2018Change of details for Netnames Operations Limited as a person with significant control on 21 December 2017 (2 pages)
12 October 2017Amended full accounts made up to 31 December 2016 (19 pages)
12 October 2017Amended full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
30 March 2017Full accounts made up to 30 June 2016 (19 pages)
30 March 2017Full accounts made up to 30 June 2016 (19 pages)
20 February 2017Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
13 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
9 August 2016Satisfaction of charge 3 in full (5 pages)
9 August 2016Satisfaction of charge 3 in full (5 pages)
5 August 2016Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages)
5 August 2016Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages)
5 August 2016Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages)
5 August 2016Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages)
2 August 2016Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
21 January 2015Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages)
21 January 2015Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page)
14 March 2014Full accounts made up to 30 June 2013 (15 pages)
14 March 2014Full accounts made up to 30 June 2013 (15 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
23 January 2013Full accounts made up to 30 June 2012 (17 pages)
23 January 2013Full accounts made up to 30 June 2012 (17 pages)
10 August 2012Appointment of Mr Paul John Greensmith as a director (2 pages)
10 August 2012Termination of appointment of Raj Nagevadia as a director (1 page)
10 August 2012Termination of appointment of Raj Nagevadia as a director (1 page)
10 August 2012Appointment of Paul John Greensmith as a secretary (1 page)
10 August 2012Appointment of Mr Paul John Greensmith as a director (2 pages)
10 August 2012Termination of appointment of Raj Nagevadia as a secretary (1 page)
10 August 2012Appointment of Paul John Greensmith as a secretary (1 page)
10 August 2012Termination of appointment of Raj Nagevadia as a secretary (1 page)
4 May 2012Section 519 (1 page)
4 May 2012Section 519 (1 page)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
15 March 2012Director's details changed for Mr Gary William Mcilraith on 3 February 2012 (2 pages)
15 March 2012Director's details changed for Mr Gary William Mcilraith on 3 February 2012 (2 pages)
15 March 2012Director's details changed for Mr Gary William Mcilraith on 3 February 2012 (2 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2012Appointment of Raj Nagevadia as a director (3 pages)
20 February 2012Appointment of Raj Nagevadia as a director (3 pages)
20 February 2012Termination of appointment of Geoffrey Wicks as a director (2 pages)
20 February 2012Termination of appointment of Geoffrey Wicks as a director (2 pages)
20 February 2012Appointment of Mr Gary William Mcilraith as a director (3 pages)
20 February 2012Appointment of Mr Gary William Mcilraith as a director (3 pages)
16 February 2012Memorandum and Articles of Association (7 pages)
16 February 2012Resolutions
  • RES13 ‐ Company business 30/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 February 2012Resolutions
  • RES13 ‐ Section 175 30/01/2012
(9 pages)
16 February 2012Resolutions
  • RES13 ‐ Company business 30/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 February 2012Resolutions
  • RES13 ‐ Section 175 30/01/2012
(9 pages)
16 February 2012Memorandum and Articles of Association (7 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 February 2011Full accounts made up to 30 June 2010 (12 pages)
28 February 2011Full accounts made up to 30 June 2010 (12 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Raj Nagevadia on 3 February 2010 (1 page)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Raj Nagevadia on 3 February 2010 (1 page)
10 March 2010Secretary's details changed for Raj Nagevadia on 3 February 2010 (1 page)
19 January 2010Full accounts made up to 30 June 2009 (12 pages)
19 January 2010Full accounts made up to 30 June 2009 (12 pages)
16 June 2009Appointment terminated director jonathan robinson (1 page)
16 June 2009Appointment terminated director jonathan robinson (1 page)
5 May 2009Full accounts made up to 30 June 2008 (12 pages)
5 May 2009Full accounts made up to 30 June 2008 (12 pages)
26 February 2009Return made up to 03/02/09; full list of members (3 pages)
26 February 2009Return made up to 03/02/09; full list of members (3 pages)
25 February 2009Secretary's change of particulars / raj nagevadia / 25/02/2009 (1 page)
25 February 2009Secretary's change of particulars / raj nagevadia / 25/02/2009 (1 page)
30 April 2008Full accounts made up to 30 June 2007 (12 pages)
30 April 2008Full accounts made up to 30 June 2007 (12 pages)
19 March 2008Return made up to 03/02/08; full list of members (3 pages)
19 March 2008Return made up to 03/02/08; full list of members (3 pages)
1 May 2007Full accounts made up to 30 June 2006 (12 pages)
1 May 2007Full accounts made up to 30 June 2006 (12 pages)
5 March 2007Return made up to 03/02/07; full list of members (2 pages)
5 March 2007Return made up to 03/02/07; full list of members (2 pages)
24 January 2007Particulars of mortgage/charge (7 pages)
24 January 2007Particulars of mortgage/charge (7 pages)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
28 February 2006Return made up to 03/02/06; full list of members (2 pages)
28 February 2006Return made up to 03/02/06; full list of members (2 pages)
27 February 2006Location of register of members (1 page)
27 February 2006Location of register of members (1 page)
27 February 2006Registered office changed on 27/02/06 from: third floor prospero house 241 borough high street london SE1 1GB (1 page)
27 February 2006Registered office changed on 27/02/06 from: third floor prospero house 241 borough high street london SE1 1GB (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
3 November 2004Registered office changed on 03/11/04 from: 11 clerkenwell green london EC1R 0DP (1 page)
3 November 2004Registered office changed on 03/11/04 from: 11 clerkenwell green london EC1R 0DP (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
2 June 2004New director appointed (3 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Auditor's resignation (1 page)
2 June 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
2 June 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
2 June 2004Auditor's resignation (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (3 pages)
2 June 2004Registered office changed on 02/06/04 from: 109-111 farringdon road london EC1R 3BW (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: 109-111 farringdon road london EC1R 3BW (1 page)
2 June 2004Director resigned (1 page)
13 January 2004Return made up to 29/12/03; full list of members (9 pages)
13 January 2004Return made up to 29/12/03; full list of members (9 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
14 January 2003Return made up to 29/12/02; full list of members (9 pages)
14 January 2003Return made up to 29/12/02; full list of members (9 pages)
19 November 2002Particulars of mortgage/charge (5 pages)
19 November 2002Particulars of mortgage/charge (5 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
29 May 2002Full accounts made up to 31 December 2001 (10 pages)
29 May 2002Full accounts made up to 31 December 2001 (10 pages)
7 January 2002Return made up to 29/12/01; full list of members (8 pages)
7 January 2002Return made up to 29/12/01; full list of members (8 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
18 September 2001Full accounts made up to 31 December 2000 (11 pages)
18 September 2001Full accounts made up to 31 December 2000 (11 pages)
20 June 2001Registered office changed on 20/06/01 from: 26 nicholas street chester cheshire CH1 2PQ (1 page)
20 June 2001Registered office changed on 20/06/01 from: 26 nicholas street chester cheshire CH1 2PQ (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
18 January 2001Director's particulars changed (1 page)
18 January 2001Director's particulars changed (1 page)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001Amended 882 orig filed 08/05/00 (2 pages)
18 January 2001Amended 882 orig filed 08/05/00 (2 pages)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: premier house 309 ballards lane london N12 8LY (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: premier house 309 ballards lane london N12 8LY (1 page)
8 May 2000Ad 07/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 2000Ad 07/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 2000Director's particulars changed (1 page)
16 April 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
17 January 2000New director appointed (2 pages)
29 December 1999Incorporation (12 pages)
29 December 1999Incorporation (12 pages)