Company NameEasy Shipping Ltd
DirectorSambanthapillai Kokularamanan
Company StatusActive
Company Number04995535
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Sambanthapillai Kokularamanan
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySri Lankan
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleAdmin & Finance Manager
Country of ResidenceEngland
Correspondence AddressUnit 15, Liongate Enterprise Park 80, Morden Road
Mitcham
Surrey
CR4 4NY
Secretary NameMr Sambanthapillai Kokularamanan
NationalitySri Lankan
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleAdmin & Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15, Liongate Enterprise Park 80, Morden Road
Mitcham
Surrey
CR4 4NY
Director NameSambanthapillai Chandramohan
Date of BirthApril 1964 (Born 60 years ago)
NationalitySri Lankan
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleSales Manager
Correspondence Address85 Fallsbrook Road
Streatham
London
SW16 6DU
Director NameDushyanthan Sambanthapillai
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySri Lankan
StatusResigned
Appointed19 August 2004(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2007)
RoleManager
Correspondence AddressTop Flat
5 Twyford Abbey Road
London
NW10 7HH
Director NameMr Sinniah Umashankar
Date of BirthJune 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2007(4 years after company formation)
Appointment Duration2 years (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Fallsbrook Road
Streatham
London
Surrey
SW16 6DU
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Contact

Websitewww.easyshippingltd.co.uk/
Email address[email protected]
Telephone020 86489092
Telephone regionLondon

Location

Registered AddressUnit 15, Liongate Enterprise Park
80, Morden Road
Mitcham
Surrey
CR4 4NY
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Shareholders

1 at £1Mr Sambanthapillai Kokularamanan
100.00%
Ordinary

Financials

Year2014
Net Worth£32,602
Current Liabilities£34,783

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (5 months ago)
Next Return Due29 December 2024 (7 months, 2 weeks from now)

Charges

29 June 2022Delivered on: 8 July 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land being unit 15 80 lionsgate enterprise park morden road mitcham CR4 4NY, also known at the land registry as unit 15, liongate enterprise park, morden road, mitcham. Title number: SGL645475. The freehold land being unit 16 80 lionsgate enterprise park morden road mitcham CR4 4NY, also known at the land registry as unit 16, liongate enterprise park, morden road, mitcham. Title number: SGL652929.
Outstanding
29 June 2022Delivered on: 7 July 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding
12 March 2014Delivered on: 20 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 16 liongate enterprise park 80 morden road mitcham surrey. Notification of addition to or amendment of charge.
Outstanding
10 September 2010Delivered on: 18 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 15 liongate enterprise park, morden road, mitcham surrey.
Outstanding
6 September 2010Delivered on: 10 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 July 2022Registration of charge 049955350005, created on 29 June 2022 (29 pages)
7 July 2022Registration of charge 049955350004, created on 29 June 2022 (35 pages)
31 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
27 November 2020Secretary's details changed for Mr Sambanthapillai Kokularamanan on 27 November 2020 (1 page)
27 November 2020Director's details changed for Mr Sambanthapillai Kokularamanan on 27 November 2020 (2 pages)
27 November 2020Change of details for Mr Kokularamanan Sambanthapillai as a person with significant control on 27 November 2020 (2 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(4 pages)
31 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 March 2014Registration of charge 049955350003 (10 pages)
20 March 2014Registration of charge 049955350003 (10 pages)
30 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Register inspection address has been changed from Unit214 Croydon House 1 Peall Road Croydon Surrey CR0 3EX (1 page)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
11 January 2011Register inspection address has been changed from Unit214 Croydon House 1 Peall Road Croydon Surrey CR0 3EX (1 page)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Registered office address changed from Unit 214 Croydon House 1 Peall Road Croydon Surrey CR0 3EX on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Unit 214 Croydon House 1 Peall Road Croydon Surrey CR0 3EX on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Unit 214 Croydon House 1 Peall Road Croydon Surrey CR0 3EX on 6 October 2010 (1 page)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Termination of appointment of Sinniah Umashankar as a director (1 page)
27 April 2010Termination of appointment of Sinniah Umashankar as a director (1 page)
11 January 2010Director's details changed for Sambanthapillai Kokularamanan on 15 December 2009 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sambanthapillai Kokularamanan on 15 December 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Sinniah Umashankar on 15 December 2009 (2 pages)
11 January 2010Director's details changed for Sinniah Umashankar on 15 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 December 2008Return made up to 15/12/08; full list of members (3 pages)
22 December 2008Return made up to 15/12/08; full list of members (3 pages)
21 December 2007Return made up to 15/12/07; full list of members (2 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007Return made up to 15/12/07; full list of members (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
30 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
24 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Return made up to 15/12/04; full list of members (7 pages)
3 March 2005Return made up to 15/12/04; full list of members (7 pages)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 85 fallsbrook road london SW16 6DU (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 85 fallsbrook road london SW16 6DU (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004New director appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: 1A crown lane london SW16 3DJ (1 page)
22 December 2003Registered office changed on 22/12/03 from: 1A crown lane london SW16 3DJ (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
15 December 2003Incorporation (12 pages)
15 December 2003Incorporation (12 pages)