Company NameEasyoffice Rental Limited
DirectorsJames McKenzie Morrison Denney and Jamie Edward Copland
Company StatusActive
Company Number06059885
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James McKenzie Morrison Denney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Jamie Edward Copland
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleProperty
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameDilys Marion Denney
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleRet
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameAnton Tarkanyi
Date of BirthMay 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 June 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2009)
RoleConsultant
Correspondence AddressSuite 12 33 Savile Row
London
W1S 3PZ
Director NameMr Russell William Copland
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Mr James Mckenzie Morrison Denney
100.00%
Ordinary

Financials

Year2014
Net Worth£60,653
Cash£24,747
Current Liabilities£667,543

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

14 June 2017Delivered on: 14 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 72 margate road, ramsgate, kent CT11 7SG.
Outstanding
31 August 2016Delivered on: 31 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6-9 ifield road, west green, crawley RH11 7AP.
Outstanding
22 December 2015Delivered on: 23 December 2015
Persons entitled: Coldunell Limited

Classification: A registered charge
Particulars: All that freehold property known as the derby arms, 72 margate road, ramsgate, kent, CT11 7SG.
Outstanding
1 September 2014Delivered on: 11 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land k/a 105 old toril road maidstone kent title no K446191 and freehold land k/a 78 teesdale southgate crawley west sussex title no WSX236703.
Outstanding
22 May 2014Delivered on: 24 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H properties 26 teesdale southgate crawley west sussex t/no WSX253268,72 teesdale southgate crawley west sussex t/no WSX119642,13 cumbernauld walk bewbush southgate crawley west sussec WSX295770 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
9 April 2014Delivered on: 16 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 12 February 2014
Satisfied on: 25 October 2014
Persons entitled: Coldunell Limited

Classification: A registered charge
Particulars: F/H 105 old tovil road maidstone kent. Notification of addition to or amendment of charge.
Fully Satisfied
19 August 2011Delivered on: 23 August 2011
Satisfied on: 25 October 2014
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 20 peterlee walk bewbush crawley west sussex including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets of the company see image for full details.
Fully Satisfied

Filing History

19 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
14 September 2023Satisfaction of charge 060598850007 in full (1 page)
17 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
8 August 2023Cessation of Diane Elizabeth Slack as a person with significant control on 1 August 2023 (1 page)
8 August 2023Notification of Aitco Management Ltd as a person with significant control on 1 August 2023 (2 pages)
12 May 2023Amended total exemption full accounts made up to 31 December 2021 (10 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
21 October 2022Termination of appointment of Dilys Marion Denney as a secretary on 12 October 2022 (1 page)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
5 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
17 November 2021Amended total exemption full accounts made up to 31 December 2020 (10 pages)
31 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 September 2021Appointment of Mr Jamie Edward Copland as a director on 20 September 2021 (2 pages)
10 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
13 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
12 March 2019Satisfaction of charge 060598850005 in full (1 page)
31 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 June 2017Registration of charge 060598850008, created on 14 June 2017 (38 pages)
14 June 2017Registration of charge 060598850008, created on 14 June 2017 (38 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Registration of charge 060598850007, created on 31 August 2016 (38 pages)
31 August 2016Registration of charge 060598850007, created on 31 August 2016 (38 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
23 December 2015Registration of charge 060598850006, created on 22 December 2015 (9 pages)
23 December 2015Registration of charge 060598850006, created on 22 December 2015 (9 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
25 October 2014Satisfaction of charge 1 in full (4 pages)
25 October 2014Satisfaction of charge 1 in full (4 pages)
25 October 2014Satisfaction of charge 060598850002 in full (4 pages)
25 October 2014Satisfaction of charge 060598850002 in full (4 pages)
11 September 2014Registration of charge 060598850005, created on 1 September 2014 (33 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 May 2014Registration of charge 060598850004 (33 pages)
24 May 2014Registration of charge 060598850004 (33 pages)
16 April 2014Registration of charge 060598850003 (36 pages)
16 April 2014Registration of charge 060598850003 (36 pages)
12 February 2014Registration of charge 060598850002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
12 February 2014Registration of charge 060598850002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
19 September 2013Termination of appointment of Russell Copland as a director (1 page)
19 September 2013Termination of appointment of Russell Copland as a director (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2011Secretary's details changed for Dilys Marion Denney on 22 January 2011 (1 page)
1 February 2011Director's details changed for James Mckenzie Morrison Denney on 22 January 2011 (2 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
1 February 2011Director's details changed for James Mckenzie Morrison Denney on 22 January 2011 (2 pages)
1 February 2011Secretary's details changed for Dilys Marion Denney on 22 January 2011 (1 page)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
18 February 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 February 2010Termination of appointment of Anton Tarkanyi as a director (1 page)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 February 2010Appointment of Mr Russell William Copland as a director (2 pages)
2 February 2010Appointment of Mr Russell William Copland as a director (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 February 2010Termination of appointment of Anton Tarkanyi as a director (1 page)
5 March 2009Return made up to 22/01/09; full list of members (3 pages)
5 March 2009Return made up to 22/01/09; full list of members (3 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 August 2008Return made up to 22/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2008Return made up to 22/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2008Director appointed anton tarkanyi (2 pages)
12 June 2008Director appointed anton tarkanyi (2 pages)
23 April 2008Appointment terminated director mcs registrars LIMITED (1 page)
23 April 2008Director appointed james mckenzie morrison denny (2 pages)
23 April 2008Appointment terminated director mcs registrars LIMITED (1 page)
23 April 2008Secretary appointed dilys marion denny (2 pages)
23 April 2008Appointment terminated secretary mcs formations LIMITED (1 page)
23 April 2008Secretary appointed dilys marion denny (2 pages)
23 April 2008Director appointed james mckenzie morrison denny (2 pages)
23 April 2008Appointment terminated secretary mcs formations LIMITED (1 page)
22 January 2007Incorporation (15 pages)
22 January 2007Incorporation (15 pages)