Halstead
CO9 2SU
Secretary Name | Mrs Julie Anne Rawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2003(same day as company formation) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 1 Second Avenue Halstead CO9 2SU |
Director Name | Mrs Gemma Hall |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2009(5 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Second Avenue Halstead CO9 2SU |
Director Name | Susan Mary Woodrow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 210 Maldon Road Colchester Essex CO3 3BD |
Director Name | Mrs Katie Saunders |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(5 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39a Head Street Colchester Essex CO1 1NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | easihair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6906823 |
Telephone region | Freephone |
Registered Address | 1 Second Avenue Halstead CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Easi Training LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,563 |
Cash | £20,412 |
Current Liabilities | £33,491 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 1 week from now) |
10 August 2005 | Delivered on: 12 August 2005 Persons entitled: J & S Joint Ventures Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the land assets present and future including goodwill bookdebts uncalled capital plant and equipment,. See the mortgage charge document for full details. Outstanding |
---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
2 November 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
13 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
21 October 2020 | Director's details changed for Mrs Julie Anne Rawson on 21 October 2020 (2 pages) |
21 October 2020 | Registered office address changed from 158 High Street Colchester Essex CO1 1PG England to 39a Head Street Colchester Essex CO1 1NH on 21 October 2020 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
27 September 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
15 September 2017 | Satisfaction of charge 1 in full (1 page) |
15 September 2017 | Satisfaction of charge 1 in full (1 page) |
6 February 2017 | Director's details changed for Mrs Julie Anne Rawson on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Julie Anne Rawson on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 November 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
17 November 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
9 February 2016 | Register inspection address has been changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH United Kingdom to Quantic Accountancy Limited 1 Second Avenue Halstead Essex CO9 2SU (1 page) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Register inspection address has been changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH United Kingdom to Quantic Accountancy Limited 1 Second Avenue Halstead Essex CO9 2SU (1 page) |
8 February 2016 | Register(s) moved to registered inspection location Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH (1 page) |
8 February 2016 | Register(s) moved to registered inspection location Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH (1 page) |
30 November 2015 | Registered office address changed from 44 South Street Braintree Essex CM7 3QH to 158 High Street Colchester Essex CO1 1PG on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 44 South Street Braintree Essex CM7 3QH to 158 High Street Colchester Essex CO1 1PG on 30 November 2015 (1 page) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 February 2015 | Registered office address changed from 158 High Street Cowdray Centre Colchester Essex CO9 1PG England to 44 South Street Braintree Essex CM7 3QH on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 158 High Street Cowdray Centre Colchester Essex CO9 1PG England to 44 South Street Braintree Essex CM7 3QH on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 158 High Street Cowdray Centre Colchester Essex CO9 1PG England to 44 South Street Braintree Essex CM7 3QH on 3 February 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 May 2014 | Registered office address changed from 44 South Street Braintree Essex CM7 3QH on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 44 South Street Braintree Essex CM7 3QH on 19 May 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
6 January 2014 | Director's details changed for Mrs Julie Anne Rawson on 13 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mrs Julie Anne Rawson on 13 December 2013 (2 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Register inspection address has been changed (1 page) |
16 October 2012 | Register inspection address has been changed (1 page) |
13 April 2012 | Director's details changed for Miss Gemma Rawson on 28 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Miss Gemma Rawson on 28 March 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 February 2010 | Director's details changed for Gemma Rawson on 15 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Gemma Rawson on 15 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 November 2009 | Director's details changed for Julie Anne Rawson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Julie Anne Rawson on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Julie Anne Rawson on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Gemma Rawson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Katie Saunders on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Julie Anne Rawson on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Gemma Rawson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Katie Saunders on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Katie Saunders on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Julie Anne Rawson on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Gemma Rawson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Julie Anne Rawson on 1 October 2009 (2 pages) |
30 April 2009 | Director appointed katie saunders (1 page) |
30 April 2009 | Director appointed katie saunders (1 page) |
20 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
8 April 2009 | Director appointed gemma rawson (1 page) |
8 April 2009 | Director appointed gemma rawson (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 June 2008 | Declaration of assistance for shares acquisition (5 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Declaration of assistance for shares acquisition (5 pages) |
6 June 2008 | Appointment terminated director susan woodrow (1 page) |
6 June 2008 | Appointment terminated director susan woodrow (1 page) |
6 June 2008 | Resolutions
|
15 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
15 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: unit 1 warners mill sils way braintree essex CM7 3GB (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: unit 1 warners mill sils way braintree essex CM7 3GB (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 March 2005 | Return made up to 06/02/05; full list of members
|
7 March 2005 | Return made up to 06/02/05; full list of members
|
13 March 2004 | Return made up to 06/02/04; full list of members
|
13 March 2004 | Return made up to 06/02/04; full list of members
|
14 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 January 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
6 January 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
2 April 2003 | Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page) |
2 April 2003 | Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page) |
11 March 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (2 pages) |
26 February 2003 | Director resigned (2 pages) |
17 February 2003 | Secretary resigned (2 pages) |
17 February 2003 | Secretary resigned (2 pages) |
6 February 2003 | Incorporation (16 pages) |
6 February 2003 | Incorporation (16 pages) |