London
SW1E 6LB
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Buckingham Gate London SW1E 6LB |
Director Name | Mr Jolyon Francis Robert Moss |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kempson Road London SW6 4PU |
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seymour House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Philip David Strachan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 June 2003) |
Role | Banker |
Correspondence Address | 68 St John's Road Orpington Kent BR5 1HY |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 June 2003) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Director Name | Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 2005) |
Role | Banker |
Correspondence Address | 5 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Easter Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,315,431 |
Gross Profit | £2,868,198 |
Net Worth | -£3,402,469 |
Cash | £622,690 |
Current Liabilities | £42,702,029 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 14 March |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Termination of appointment of Peter Taylor as a director on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Peter Taylor as a director (1 page) |
4 February 2013 | Termination of appointment of Jolyon Moss as a director (1 page) |
4 February 2013 | Termination of appointment of Jolyon Francis Robert Moss as a director on 30 January 2013 (1 page) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 14 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 14 March 2012 (1 page) |
30 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
22 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
22 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
22 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
22 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Group of companies' accounts made up to 31 March 2010 (17 pages) |
30 November 2010 | Group of companies' accounts made up to 31 March 2010 (17 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (32 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (32 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
29 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 July 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
15 July 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
19 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
29 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
29 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
29 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
29 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
29 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
7 December 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
7 December 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
16 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
16 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
20 October 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
20 October 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 15/01/05; full list of members
|
17 November 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
17 November 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members
|
26 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (1 page) |
19 July 2003 | Director resigned (1 page) |
23 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 April 2003 | Particulars of mortgage/charge (10 pages) |
19 April 2003 | Particulars of mortgage/charge (10 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Nc inc already adjusted 07/04/03 (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Ad 08/04/03--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages) |
18 April 2003 | Ad 08/04/03--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages) |
18 April 2003 | Ad 08/04/03--------- £ si 300000@1=300000 £ ic 300002/600002 (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New director appointed (4 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (4 pages) |
18 April 2003 | Nc inc already adjusted 07/04/03 (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Ad 08/04/03--------- £ si 300000@1=300000 £ ic 300002/600002 (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
3 April 2003 | Company name changed precis (2334) LIMITED\certificate issued on 03/04/03 (2 pages) |
3 April 2003 | Company name changed precis (2334) LIMITED\certificate issued on 03/04/03 (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (17 pages) |
15 January 2003 | Incorporation (17 pages) |