Company NameEasy Broking Online Limited
DirectorsNoel Christopher Lenihan and Jeremy Lewis
Company StatusActive
Company Number06200255
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Noel Christopher Lenihan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Secretary NameSindy Goldstone
StatusCurrent
Appointed30 November 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Jeremy Lewis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Ian Kenneth White
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address2 Woodmere Gardens
Shirley
Surrey
CR0 7PL
Secretary NameMr Christopher Elliott Gems
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Linkside
New Malden
Surrey
KT3 4LB
Director NameMr Christopher Elliott Gems
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(7 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Linkside
New Malden
Surrey
KT3 4LB
Director NameMr Kenneth Sidney Alsford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address48 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr David Pratt
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(1 year, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 December 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Hillwood Grove
Hutton Mount
Shenfield
Essex
CM13 2PF
Director NameMr Andrew Joseph Clive Chisnall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(1 year, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 September 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Oast House
Lions Green Waldron
Heathfield
East Sussex
TN21 0PJ

Contact

Websiteeasybroking.net
Telephone020 72835324
Telephone regionLondon

Location

Registered AddressMezzanine Floor
75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Susan White
9.52%
Ordinary
6.7k at £1Barbara Dolman
6.35%
Ordinary
6.7k at £1Matthew Swan
6.35%
Ordinary
6.7k at £1Sara Sheppard
6.35%
Ordinary
6.3k at £1Janice Alsford
5.95%
Ordinary
28.1k at £1Laura Chisnall
26.79%
Ordinary
25k at £1Alsford Page & Gems (Holdings) LTD
23.81%
Ordinary
3.1k at £1Ann Gems
2.98%
Ordinary
3.1k at £1Helen Pratt
2.98%
Ordinary
3.1k at £1Julie Cantwell
2.98%
Ordinary
3.1k at £1Karen Jesson
2.98%
Ordinary
3.1k at £1Kemah Capital Llc
2.98%
Ordinary

Financials

Year2014
Net Worth£275,615
Cash£619,278
Current Liabilities£1,191,723

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

11 November 2021Delivered on: 16 November 2021
Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 November 2019Delivered on: 11 November 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
3 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 October 2022Audit exemption subsidiary accounts made up to 30 June 2021 (11 pages)
26 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (57 pages)
20 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
20 October 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
4 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
16 November 2021Registration of charge 062002550002, created on 11 November 2021 (70 pages)
12 November 2021Satisfaction of charge 062002550001 in full (1 page)
3 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
28 September 2021Termination of appointment of Andrew Joseph Clive Chisnall as a director on 24 September 2021 (1 page)
26 June 2021Total exemption full accounts made up to 30 June 2020 (17 pages)
20 October 2020Change of details for Insurance Holdings Limited as a person with significant control on 13 March 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
13 March 2020Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ United Kingdom to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page)
6 January 2020Memorandum and Articles of Association (28 pages)
25 November 2019Resolutions
  • RES13 ‐ Documents / company business 30/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
13 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
11 November 2019Registration of charge 062002550001, created on 6 November 2019 (64 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 September 2019Appointment of Mr Jeremy Lewis as a director on 17 September 2019 (2 pages)
16 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
27 June 2019Termination of appointment of Ian Kenneth White as a director on 26 June 2019 (1 page)
18 December 2018Termination of appointment of David Pratt as a director on 17 December 2018 (1 page)
2 December 2018Termination of appointment of Christopher Elliott Gems as a director on 30 November 2018 (1 page)
30 November 2018Appointment of Sindy Goldstone as a secretary on 30 November 2018 (2 pages)
30 November 2018Termination of appointment of Christopher Elliott Gems as a secretary on 30 November 2018 (1 page)
24 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
22 August 2018Current accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
8 August 2018Memorandum and Articles of Association (28 pages)
6 August 2018Notification of Insurance Holdings Limited as a person with significant control on 23 May 2018 (4 pages)
22 June 2018Notification of Insurance Holdings Limited as a person with significant control on 23 May 2018 (2 pages)
22 June 2018Appointment of Mr Noel Christopher Lenihan as a director on 21 June 2018 (2 pages)
22 June 2018Cessation of Laura Chisnall as a person with significant control on 23 May 2018 (1 page)
11 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
1 June 2017Registered office address changed from St Michael's Rectory St. Michael's Alley London EC3V 9DS to Minories House 2-5 Minories London EC3N 1BJ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from St Michael's Rectory St. Michael's Alley London EC3V 9DS to Minories House 2-5 Minories London EC3N 1BJ on 1 June 2017 (1 page)
2 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 105,000
(8 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 105,000
(8 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 105,000
(8 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 105,000
(8 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 105,000
(8 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 105,000
(8 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 105,000
(8 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 105,000
(8 pages)
14 September 2013Registered office address changed from 2 Minories London EC3N 1BJ United Kingdom on 14 September 2013 (1 page)
14 September 2013Registered office address changed from 2 Minories London EC3N 1BJ United Kingdom on 14 September 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
17 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
17 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
28 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
16 March 2012Termination of appointment of Kenneth Alsford as a director (1 page)
16 March 2012Termination of appointment of Kenneth Alsford as a director (1 page)
6 October 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
6 October 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
8 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
8 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
22 April 2010Director's details changed for Andrew Joseph Clive Chisnall on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Ian Kenneth White on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Ian Kenneth White on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Ian Kenneth White on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Andrew Joseph Clive Chisnall on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
22 April 2010Director's details changed for Andrew Joseph Clive Chisnall on 1 October 2009 (2 pages)
22 September 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
22 September 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
15 April 2009Return made up to 03/04/09; full list of members (7 pages)
15 April 2009Return made up to 03/04/09; full list of members (7 pages)
3 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
3 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
17 September 2008Registered office changed on 17/09/2008 from 2 minories london greater london EC3N 1BJ (1 page)
17 September 2008Ad 21/11/07\gbp si 104998@1=104998\gbp ic 2/105000\ (4 pages)
17 September 2008Registered office changed on 17/09/2008 from 2 minories london greater london EC3N 1BJ (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Ad 21/11/07\gbp si 104998@1=104998\gbp ic 2/105000\ (4 pages)
17 September 2008Return made up to 03/04/08; full list of members (6 pages)
17 September 2008Location of register of members (1 page)
17 September 2008Location of debenture register (1 page)
17 September 2008Location of debenture register (1 page)
17 September 2008Return made up to 03/04/08; full list of members (6 pages)
9 September 2008Director appointed andrew joseph clive chisnall (2 pages)
9 September 2008Director appointed kenneth sidney alsford (2 pages)
9 September 2008Director appointed david pratt (2 pages)
9 September 2008Director appointed david pratt (2 pages)
9 September 2008Director appointed andrew joseph clive chisnall (2 pages)
9 September 2008Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page)
9 September 2008Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page)
9 September 2008Director appointed kenneth sidney alsford (2 pages)
1 May 2008Director appointed mr christopher elliott gems (1 page)
1 May 2008Director appointed mr christopher elliott gems (1 page)
3 April 2007Incorporation (11 pages)
3 April 2007Incorporation (11 pages)