Dingwall Road
Croydon
CR0 2LX
Secretary Name | Stuart McLennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | Amp House Suite 7, 4th Floor Dingwall Road Croydon CR0 2LX |
Director Name | Andrew Locke |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | Sussex House Stoke Road Cobham Surrey KT11 3AS |
Secretary Name | Barrie Beaumont Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 16 The Fairway Sittingbourne Kent ME10 4RA |
Secretary Name | Moshin Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Parham Drive Gants Hill Ilford Essex IG2 6NB |
Secretary Name | Mrs Reepa Fatania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Drummond Drive Stanmore Middlesex HA7 3PD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | easydesk.co.uk |
---|
Registered Address | Amp House Suite 7, 4th Floor Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2 at £1 | Miss Louise Anne Hazelden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £146,722 |
Net Worth | £326,621 |
Cash | £286,617 |
Current Liabilities | £33,080 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
25 November 2020 | Cessation of Louise Hazelden as a person with significant control on 31 March 2020 (1 page) |
25 November 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
25 November 2020 | Notification of Lah Property Marketing Limited as a person with significant control on 31 March 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
1 December 2016 | Registered office address changed from St George House 15 Hanover Square 2nd Floor London W1S 1HS to Amp House Suite 7, 4th Floor Dingwall Road Croydon CR0 2LX on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from St George House 15 Hanover Square 2nd Floor London W1S 1HS to Amp House Suite 7, 4th Floor Dingwall Road Croydon CR0 2LX on 1 December 2016 (1 page) |
10 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
14 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
16 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
2 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
2 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
2 October 2013 | Director's details changed for Ms Louise Hazelden on 24 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Ms Louise Hazelden on 24 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
26 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
16 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Secretary's details changed for Stuart Mclennan on 23 August 2010 (1 page) |
26 August 2010 | Secretary's details changed for Stuart Mclennan on 23 August 2010 (1 page) |
26 August 2010 | Director's details changed for Mrs Louise Hazelden on 23 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Louise Hazelden on 23 August 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
24 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
1 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 May 2005 | Amended accounts made up to 31 March 2004 (4 pages) |
20 May 2005 | Amended accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 December 2004 | Return made up to 23/08/04; full list of members (6 pages) |
10 December 2004 | Return made up to 23/08/04; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 February 2004 | Return made up to 23/08/03; full list of members (6 pages) |
19 February 2004 | Return made up to 23/08/03; full list of members (6 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 18-18A st george street london W15 1FP (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 18-18A st george street london W15 1FP (1 page) |
21 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 18-18A saint george street london W1S 1FP (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 18-18A saint george street london W1S 1FP (1 page) |
21 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
11 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
23 December 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 December 2002 | Return made up to 23/08/02; full list of members (6 pages) |
16 December 2002 | Return made up to 23/08/02; full list of members (6 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
20 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
23 August 2000 | Incorporation (18 pages) |
23 August 2000 | Incorporation (18 pages) |