Company NameEasymart Limited
DirectorsMubina Ashfak Bharadia and Mohamed Ashfak Bharadia
Company StatusActive
Company Number04030110
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Mubina Ashfak Bharadia
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(10 months, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Mohamed Ashfak Bharadia
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleBussiness Man
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameNazmin Bharadia
NationalityBritish
StatusCurrent
Appointed01 June 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleDispencing Optician
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Khawaja Muhammad Kamran
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Sudbury Croft
Wembley
Middlesex
HA0 2QW
Secretary NamePamela Rocque
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Letchford Terrace
Harrow Weald
Middlesex
HA3 6PB

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Mohamed Ashfak Bharadia
33.33%
Ordinary
1 at £1Mrs Mubina Ashfak Bharadia
33.33%
Ordinary
1 at £1Ms Nazmin Bharadia
33.33%
Ordinary

Financials

Year2014
Net Worth£85
Cash£1,378
Current Liabilities£3,364

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
9 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
31 May 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 4
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 4
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 5
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 5
(3 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(4 pages)
3 July 2015Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(4 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Amended accounts made up to 31 July 2012 (5 pages)
29 April 2014Amended accounts made up to 31 July 2012 (5 pages)
6 August 2013Director's details changed for Mrs Mubina Ashfak Bharadia on 1 August 2012 (2 pages)
6 August 2013Director's details changed for Mrs Mubina Ashfak Bharadia on 1 August 2012 (2 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Director's details changed for Mrs Mubina Ashfak Bharadia on 1 August 2012 (2 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 July 2011Director's details changed for Mr Mohamed Ashfak Bharadia on 10 July 2011 (2 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
11 July 2011Secretary's details changed for Nazmin Bharadia on 10 July 2011 (1 page)
11 July 2011Secretary's details changed for Nazmin Bharadia on 10 July 2011 (1 page)
11 July 2011Director's details changed for Mrs Mubina Ashfak Bharadia on 10 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Mohamed Ashfak Bharadia on 10 July 2011 (2 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Mrs Mubina Ashfak Bharadia on 10 July 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
27 July 2009Return made up to 10/07/09; full list of members (4 pages)
27 July 2009Return made up to 10/07/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
4 June 2009Registered office changed on 04/06/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 October 2008Return made up to 10/07/08; full list of members (4 pages)
20 October 2008Return made up to 10/07/08; full list of members (4 pages)
9 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
9 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
30 July 2007Return made up to 10/07/07; full list of members (3 pages)
30 July 2007Return made up to 10/07/07; full list of members (3 pages)
17 May 2007Return made up to 10/07/06; full list of members; amend (6 pages)
17 May 2007Return made up to 10/07/06; full list of members; amend (6 pages)
8 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
20 July 2006Return made up to 10/07/06; full list of members (2 pages)
20 July 2006Return made up to 10/07/06; full list of members (2 pages)
12 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
12 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
15 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
23 February 2005Registered office changed on 23/02/05 from: 1ST floor 4 warner house harrovian business village bessbororugh road harrow middlesex HA1 3EX (1 page)
23 February 2005Registered office changed on 23/02/05 from: 1ST floor 4 warner house harrovian business village bessbororugh road harrow middlesex HA1 3EX (1 page)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (13 pages)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (13 pages)
30 July 2003Return made up to 10/07/03; full list of members (7 pages)
30 July 2003Return made up to 10/07/03; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
25 September 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
25 September 2002New director appointed (2 pages)
18 September 2002Ad 10/08/01--------- £ si 1@1 (2 pages)
18 September 2002Ad 10/08/01--------- £ si 1@1 (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
1 August 2002Return made up to 10/07/02; full list of members (6 pages)
1 August 2002Return made up to 10/07/02; full list of members (6 pages)
11 July 2001Return made up to 10/07/01; full list of members (6 pages)
11 July 2001Return made up to 10/07/01; full list of members (6 pages)
29 May 2001Registered office changed on 29/05/01 from: suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
29 May 2001Registered office changed on 29/05/01 from: suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
10 July 2000Incorporation (17 pages)
10 July 2000Incorporation (17 pages)