Company NameEasy Property Investment Ltd
DirectorMichael Patrick Murphy
Company StatusActive
Company Number05196234
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Michael Patrick Murphy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(1 day after company formation)
Appointment Duration19 years, 8 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorverton Road
London
NW2 1RE
Director NameMr Joseph Michael Cohen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 14 July 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Berne Close
Bramhall
Cheshire
SK7 3DX
Secretary NameMr Joseph Michael Cohen
NationalityBritish
StatusResigned
Appointed04 August 2004(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 14 July 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Berne Close
Bramhall
Cheshire
SK7 3DX
Director NameMalachy Gallaghar
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2007)
RoleProperty Consultant
Correspondence Address9 Sanders Way
Archway
London
N19 3JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address40 Chamberlayne Road
London
NW10 3JE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1000Mrs Sue Tayler
7.69%
Ordinary B
5 at £1000Stella Massey
7.69%
Ordinary B
5 at £1000Tim Wixted
7.69%
Ordinary B
10 at £1000Dr Mary Hughes
15.38%
Ordinary B
10 at £1000Joseph Michael Cohen
15.38%
Ordinary A
10 at £1000Mark O'connor
15.38%
Ordinary B
10 at £1000Michael Patrick Murphy
15.38%
Ordinary A
10 at £1000Simon Rumley
15.38%
Ordinary B

Financials

Year2014
Net Worth£48,666
Current Liabilities£16,491

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

30 June 2005Delivered on: 16 July 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £167,450.00 due or to become due from the company to.
Particulars: 18 south villas camden square london.
Outstanding

Filing History

8 August 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
7 August 2023Change of details for Mr Michael Patrick Murphy as a person with significant control on 28 November 2022 (2 pages)
7 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
22 November 2022Accounts for a dormant company made up to 30 November 2021 (5 pages)
14 September 2022Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 18 Thorverton Road London NW2 3RE on 14 September 2022 (1 page)
14 September 2022Registered office address changed from 18 Thorverton Road London NW2 3RE England to 40 Chamberlayne Road London NW10 3JE on 14 September 2022 (1 page)
5 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
13 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 65,000
(4 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 65,000
(4 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 65,000
(4 pages)
18 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
18 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 65,000
(4 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 65,000
(4 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 65,000
(4 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 65,000
(4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 65,000
(4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 65,000
(4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 August 2010Director's details changed for Michael Patrick Murphy on 3 August 2010 (2 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Michael Patrick Murphy on 3 August 2010 (2 pages)
24 August 2010Director's details changed for Michael Patrick Murphy on 3 August 2010 (2 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
10 August 2010Termination of appointment of Joseph Cohen as a director (2 pages)
10 August 2010Termination of appointment of Joseph Cohen as a secretary (2 pages)
10 August 2010Termination of appointment of Joseph Cohen as a secretary (2 pages)
10 August 2010Termination of appointment of Joseph Cohen as a director (2 pages)
5 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (6 pages)
5 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (6 pages)
5 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (6 pages)
8 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
8 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
8 May 2009Total exemption full accounts made up to 30 November 2007 (10 pages)
8 May 2009Total exemption full accounts made up to 30 November 2007 (10 pages)
3 March 2009Registered office changed on 03/03/2009 from c/o blanche & co thames house 3 wellington street woolwich london SE18 6NZ (1 page)
3 March 2009Registered office changed on 03/03/2009 from c/o blanche & co thames house 3 wellington street woolwich london SE18 6NZ (1 page)
12 November 2008Return made up to 30/07/08; full list of members (7 pages)
12 November 2008Return made up to 30/07/08; full list of members (7 pages)
24 October 2007Return made up to 03/08/07; no change of members (7 pages)
24 October 2007Return made up to 03/08/07; no change of members (7 pages)
1 October 2007Full accounts made up to 30 November 2006 (8 pages)
1 October 2007Full accounts made up to 30 November 2006 (8 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
17 October 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
(9 pages)
17 October 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
(9 pages)
13 June 2006Full accounts made up to 30 November 2005 (7 pages)
13 June 2006Full accounts made up to 30 November 2005 (7 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
11 January 2006Accounting reference date extended from 31/03/05 to 30/11/05 (1 page)
11 January 2006Accounting reference date extended from 31/03/05 to 30/11/05 (1 page)
10 November 2005Ad 17/10/05--------- £ si 18@1=18 £ ic 47000/47018 (2 pages)
10 November 2005Ad 17/10/05--------- £ si 18@1=18 £ ic 47000/47018 (2 pages)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Ad 11/12/04--------- £ si 45@1000 (3 pages)
7 October 2005Return made up to 03/08/05; full list of members (8 pages)
7 October 2005Ad 11/12/04--------- £ si 45@1000 (3 pages)
7 October 2005Ad 11/12/04--------- £ si 1@1000 (2 pages)
7 October 2005Return made up to 03/08/05; full list of members (8 pages)
7 October 2005Ad 11/12/04--------- £ si 1@1000 (2 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
24 February 2005Registered office changed on 24/02/05 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS (1 page)
24 February 2005Registered office changed on 24/02/05 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS (1 page)
3 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
3 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
3 August 2004Incorporation (9 pages)
3 August 2004Incorporation (9 pages)