London
NW4 2QT
Secretary Name | Anita Elaine Collin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Temple Mead Close Stanmore Middlesex HA7 3RG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | cmeasy.co.uk/Home/ |
---|---|
Telephone | 020 89510330 |
Telephone region | London |
Registered Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Victor Korman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,015,412 |
Cash | £406,463 |
Current Liabilities | £293,424 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
24 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
31 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
7 June 2018 | Termination of appointment of Anita Elaine Collin as a secretary on 7 June 2018 (1 page) |
23 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
23 February 2018 | Notification of Victor Korman as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Secretary's details changed for Anita Elaine Collin on 20 November 2013 (1 page) |
12 March 2014 | Secretary's details changed for Anita Elaine Collin on 20 November 2013 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
13 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
13 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
20 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
29 July 2008 | Return made up to 19/02/08; full list of members (3 pages) |
29 July 2008 | Return made up to 19/02/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from anglo-dar house, 5 spring villa park, edgware middlesex HA8 7EA (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from anglo-dar house, 5 spring villa park, edgware middlesex HA8 7EA (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
2 March 2007 | Company name changed cm easy LIMITED\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed cm easy LIMITED\certificate issued on 02/03/07 (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
19 February 2007 | Incorporation (14 pages) |
19 February 2007 | Incorporation (14 pages) |