EASYVISTA LIMITED
GOLDERS GREEN STAFF&LINE UK LIMITED SAM (UK) LIMITED ABLE GROUP LIMITED ABLE FACILITY SERVICES LIMITED

Hellopages » Greater London » Barnet » NW11 8ED

Company number 03516042
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, ENGLAND, NW11 8ED
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Director's details changed for Jamal Labed on 24 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of EASYVISTA LIMITED are www.easyvista.co.uk, and www.easyvista.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Easyvista Limited is a Private Limited Company. The company registration number is 03516042. Easyvista Limited has been working since 24 February 1998. The present status of the company is Active. The registered address of Easyvista Limited is 10 14 Accommodation Road Golders Green London England Nw11 8ed. . LABED, Jamal is a Director of the company. Secretary HIGHLAND, Andrew Jonathan has been resigned. Secretary LEFORT, Gregory Alexandre Michael has been resigned. Secretary NUGENT, Harry has been resigned. Secretary SHARP, Graham Jonathan has been resigned. Secretary SHARP, Graham Jonathan has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary ST JAMES'S SERVICES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director ELLIS, Raymond Ronald has been resigned. Director FISHER, Guy Norman has been resigned. Director MCFARLAND, Tony has been resigned. Director MCGRANE, Paul Steven has been resigned. Director SHARP, Graham Jonathan has been resigned. Director SILSBY, David Jonathan has been resigned. Director TOTTON, Alistair Lorne has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
LABED, Jamal
Appointed Date: 30 October 2006
63 years old

Resigned Directors

Secretary
HIGHLAND, Andrew Jonathan
Resigned: 23 June 2009
Appointed Date: 21 October 2008

Secretary
LEFORT, Gregory Alexandre Michael
Resigned: 21 October 2008
Appointed Date: 01 February 2008

Secretary
NUGENT, Harry
Resigned: 27 September 2004
Appointed Date: 22 May 2003

Secretary
SHARP, Graham Jonathan
Resigned: 31 January 2008
Appointed Date: 27 September 2004

Secretary
SHARP, Graham Jonathan
Resigned: 19 March 1999
Appointed Date: 24 February 1998

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 24 February 1998
Appointed Date: 24 February 1998

Secretary
ST JAMES'S SERVICES LIMITED
Resigned: 22 May 2003
Appointed Date: 19 March 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 24 February 1998
Appointed Date: 24 February 1998

Director
ELLIS, Raymond Ronald
Resigned: 19 March 1999
Appointed Date: 24 February 1998
73 years old

Director
FISHER, Guy Norman
Resigned: 22 March 2002
Appointed Date: 19 March 1999
78 years old

Director
MCFARLAND, Tony
Resigned: 31 October 2006
Appointed Date: 30 July 2004
58 years old

Director
MCGRANE, Paul Steven
Resigned: 22 March 2002
Appointed Date: 19 March 1999
74 years old

Director
SHARP, Graham Jonathan
Resigned: 31 January 2008
Appointed Date: 18 March 1999
63 years old

Director
SILSBY, David Jonathan
Resigned: 31 August 2007
Appointed Date: 23 September 2005
59 years old

Director
TOTTON, Alistair Lorne
Resigned: 31 October 2006
Appointed Date: 01 July 2003
54 years old

EASYVISTA LIMITED Events

10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
10 Mar 2017
Director's details changed for Jamal Labed on 24 February 2017
14 Jun 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 920,000

10 Mar 2016
Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 10 March 2016
...
... and 93 more events
01 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Feb 1998
Incorporation

EASYVISTA LIMITED Charges

24 June 1999
Mortgage debenture
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 April 1999
Rent deposit deed
Delivered: 15 May 1999
Status: Satisfied on 10 March 2016
Persons entitled: Asahi Juken Company Limited
Description: All the company's right title and interest in and to the…