Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Director Name | Mr Louis Warren Cartey |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Zider Pass Canvey Island Essex SS8 7QJ |
Director Name | Mr Richard Neil Unwin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 13 Hornsey Lane Gardens London N6 5NX |
Website | eazl.co.uk |
---|
Registered Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
400 at £1 | Paul Francis Aspell 40.00% Ordinary |
---|---|
400 at £1 | Richard Neil Unwin 40.00% Ordinary |
200 at £1 | Louis Warren Cartey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
3 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
14 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
26 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
9 September 2021 | Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 9 September 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
24 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
3 July 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (12 pages) |
28 November 2018 | Registered office address changed from 4 Zider Pass Canvey Island SS8 7QJ England to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 28 November 2018 (1 page) |
12 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 30 September 2017 (14 pages) |
27 July 2018 | Registered office address changed from The Lodge 15-17 Newgate Village Street Nr Hertford Hertfordshire SG13 8RA to 4 Zider Pass Canvey Island SS8 7QJ on 27 July 2018 (1 page) |
14 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
13 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 December 2014 | Company name changed eazl LTD\certificate issued on 10/12/14
|
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Company name changed eazl LTD\certificate issued on 10/12/14 (38 pages) |
10 December 2014 | Change of name notice (2 pages) |
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
13 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
12 November 2014 | Appointment of Mr Richard Neil Unwin as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Louis Warren Cartey as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Louis Warren Cartey as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Louis Warren Cartey as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Richard Neil Unwin as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Richard Neil Unwin as a director on 1 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr Paul Francis Aspell on 5 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Paul Francis Aspell on 5 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Paul Francis Aspell on 5 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
1 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from the Lodge 15-17 Newgate Village Street Nr Hertford Hertfordshire SG13 8RA England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from the Lodge 15-17 Newgate Village Street Nr Hertford Hertfordshire SG13 8RA England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from the Lodge 15-17 Newgate Village Street Nr Hertford Hertfordshire SG13 8RA England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 October 2013 (1 page) |
18 September 2012 | Incorporation
|
18 September 2012 | Incorporation
|