Company NameEasydesk Limited
DirectorLouise Hazelden
Company StatusActive
Company Number04061552
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Louise Hazelden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAmp House Suite 7, 4th Floor
Dingwall Road
Croydon
CR0 2LX
Secretary NameStuart McLennan
NationalityBritish
StatusCurrent
Appointed01 October 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressAmp House Suite 7, 4th Floor
Dingwall Road
Croydon
CR0 2LX
Director NameAndrew Locke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCo Director
Correspondence AddressSussex House
Stoke Road
Cobham
Surrey
KT11 3AS
Secretary NameBarrie Beaumont Wallwork
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCo Secretary
Correspondence Address16 The Fairway
Sittingbourne
Kent
ME10 4RA
Secretary NameMoshin Khan
NationalityBritish
StatusResigned
Appointed19 October 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Parham Drive
Gants Hill
Ilford
Essex
IG2 6NB
Secretary NameMrs Reepa Fatania
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Drummond Drive
Stanmore
Middlesex
HA7 3PD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteeasydesk.co.uk

Location

Registered AddressAmp House Suite 7, 4th Floor
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Miss Louise Anne Hazelden
100.00%
Ordinary

Financials

Year2014
Turnover£146,722
Net Worth£326,621
Cash£286,617
Current Liabilities£33,080

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
25 November 2020Cessation of Louise Hazelden as a person with significant control on 31 March 2020 (1 page)
25 November 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
25 November 2020Notification of Lah Property Marketing Limited as a person with significant control on 31 March 2020 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
8 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
21 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
19 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
1 December 2016Registered 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 2016Registered 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 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
10 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
13 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
14 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
16 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
2 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
2 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
2 October 2013Director's details changed for Ms Louise Hazelden on 24 September 2013 (2 pages)
2 October 2013Director's details changed for Ms Louise Hazelden on 24 September 2013 (2 pages)
2 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
26 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
26 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
26 August 2010Secretary's details changed for Stuart Mclennan on 23 August 2010 (1 page)
26 August 2010Secretary's details changed for Stuart Mclennan on 23 August 2010 (1 page)
26 August 2010Director's details changed for Mrs Louise Hazelden on 23 August 2010 (2 pages)
26 August 2010Director's details changed for Mrs Louise Hazelden on 23 August 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Return made up to 23/08/09; full list of members (3 pages)
16 September 2009Return made up to 23/08/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Return made up to 23/08/08; full list of members (3 pages)
29 August 2008Return made up to 23/08/08; full list of members (3 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
15 October 2007Return made up to 23/08/07; full list of members (2 pages)
15 October 2007Return made up to 23/08/07; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 October 2006Return made up to 23/08/06; full list of members (2 pages)
24 October 2006Return made up to 23/08/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006New secretary appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
1 September 2005Return made up to 23/08/05; full list of members (2 pages)
1 September 2005Return made up to 23/08/05; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Amended accounts made up to 31 March 2004 (4 pages)
20 May 2005Amended accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 December 2004Return made up to 23/08/04; full list of members (6 pages)
10 December 2004Return made up to 23/08/04; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 February 2004Return made up to 23/08/03; full list of members (6 pages)
19 February 2004Return made up to 23/08/03; full list of members (6 pages)
23 December 2003Registered office changed on 23/12/03 from: 18-18A st george street london W15 1FP (1 page)
23 December 2003Registered office changed on 23/12/03 from: 18-18A st george street london W15 1FP (1 page)
21 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 July 2003Registered office changed on 21/07/03 from: 18-18A saint george street london W1S 1FP (1 page)
21 July 2003Registered office changed on 21/07/03 from: 18-18A saint george street london W1S 1FP (1 page)
21 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 February 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
11 February 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
23 December 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 December 2002Return made up to 23/08/02; full list of members (6 pages)
16 December 2002Return made up to 23/08/02; full list of members (6 pages)
29 October 2002Registered office changed on 29/10/02 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
29 October 2002Registered office changed on 29/10/02 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
20 September 2001Return made up to 23/08/01; full list of members (6 pages)
20 September 2001Return made up to 23/08/01; full list of members (6 pages)
26 February 2001Registered office changed on 26/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
26 February 2001Registered office changed on 26/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
2 October 2000Registered office changed on 02/10/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
23 August 2000Incorporation (18 pages)
23 August 2000Incorporation (18 pages)