Easebourne
GU29 0AD
Director Name | Mr Richard Collinson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Budgenor Lodge, Dodsley Lane Easebourne GU29 0AD |
Director Name | Mr Mark Anthony Soper |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2011(9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | IFA |
Country of Residence | England |
Correspondence Address | 28 The Water Gardens The Water Gardens, De Havilla Hazlemere High Wycombe Buckinghamshire HP15 7FN |
Director Name | Mr Anthony David Rex Watts |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Harvest Rise Moorland Street Axbridge Somerset BS26 2FH |
Website | www.retireeasy.co.uk |
---|---|
Telephone | 020 34340000 |
Telephone region | London |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.4k at £0.01 | Franck Ruimy 8.49% Ordinary |
---|---|
815 at £0.01 | Tony Watts 5.08% Ordinary |
500 at £0.01 | Christopher Collinson 3.12% Ordinary |
4.3k at £0.01 | Naomi Collinson 27.10% Ordinary |
4.3k at £0.01 | Richard Collinson 27.10% Ordinary |
390 at £0.01 | Cyberduck LTD 2.43% Ordinary |
325 at £0.01 | Ben Kehoe 2.03% Ordinary |
325 at £0.01 | Gary Inkpen 2.03% Ordinary |
325 at £0.01 | Janet Wise 2.03% Ordinary |
325 at £0.01 | Mac Kent 2.03% Ordinary |
2.8k at £0.01 | Mark Soper 17.59% Ordinary |
160 at £0.01 | Naomi Collinson & Richard Collinson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£186,120 |
Cash | £2,629 |
Current Liabilities | £313,995 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
17 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
28 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 18 February 2021 with updates (6 pages) |
11 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
25 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 August 2018 | Second filing of a statement of capital following an allotment of shares on 15 April 2018
|
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
12 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
23 April 2018 | Statement of capital following an allotment of shares on 31 August 2016
|
23 April 2018 | Statement of capital following an allotment of shares on 15 April 2018
|
19 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
24 August 2016 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 59-60 Russell Square London WC1B 4HP on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 59-60 Russell Square London WC1B 4HP on 24 August 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Anthony David Rex Watts on 1 March 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Anthony David Rex Watts on 1 March 2016 (2 pages) |
2 June 2016 | Director's details changed for Mark Anthony Soper on 1 April 2014 (2 pages) |
2 June 2016 | Director's details changed for Mark Anthony Soper on 1 April 2014 (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
19 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages) |
25 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
19 September 2014 | Resolutions
|
19 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
19 September 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
5 September 2014 | Appointment of Mr Anthony David, Rex Watts Obe as a director on 2 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Anthony David, Rex Watts Obe as a director on 2 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Anthony David, Rex Watts Obe as a director on 2 September 2014 (2 pages) |
27 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 January 2012 | Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
14 January 2012 | Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
15 November 2011 | Sub-division of shares on 30 October 2011 (5 pages) |
15 November 2011 | Sub-division of shares on 30 October 2011 (5 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Statement of capital following an allotment of shares on 30 October 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 30 October 2011
|
15 November 2011 | Resolutions
|
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Registered office address changed from , 5 Budgenor Lodge, Dodsley Lane, Easebourne, GU29 0AD, United Kingdom to 66-67 Newman Street London W1T 3EQ on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from , 5 Budgenor Lodge, Dodsley Lane, Easebourne, GU29 0AD, United Kingdom to 66-67 Newman Street London W1T 3EQ on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from , 5 Budgenor Lodge, Dodsley Lane, Easebourne, GU29 0AD, United Kingdom to 66-67 Newman Street London W1T 3EQ on 7 April 2011 (2 pages) |
1 February 2011 | Appointment of Mark Anthony Soper as a director (3 pages) |
1 February 2011 | Appointment of Mark Anthony Soper as a director (3 pages) |
3 September 2010 | Company name changed retirease LIMITED\certificate issued on 03/09/10
|
3 September 2010 | Change of name notice (2 pages) |
3 September 2010 | Company name changed retirease LIMITED\certificate issued on 03/09/10
|
3 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|