ACCOUNTEASY LIMITED
LONDON ALEXANDER BLENDING (BRANDS) LIMITED

Hellopages » City of London » City of London » EC4Y 0DB

Company number 01447495
Status Active
Incorporation Date 7 September 1979
Company Type Private Limited Company
Address 175/177 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of ACCOUNTEASY LIMITED are www.accounteasy.co.uk, and www.accounteasy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accounteasy Limited is a Private Limited Company. The company registration number is 01447495. Accounteasy Limited has been working since 07 September 1979. The present status of the company is Active. The registered address of Accounteasy Limited is 175 177 Temple Chambers Temple Avenue London Ec4y 0db. . GREY, David Wolfe is a Director of the company. Secretary BANKS, Andrea Frances has been resigned. Secretary HILLMAN, Sharon Rosemary has been resigned. Director GREY, Pauline has been resigned. Director HILLMAN, Brian John has been resigned. Director HILLMAN, Sharon Rosemary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GREY, David Wolfe
Appointed Date: 07 April 2005
86 years old

Resigned Directors

Secretary
BANKS, Andrea Frances
Resigned: 30 November 2011
Appointed Date: 07 April 2005

Secretary
HILLMAN, Sharon Rosemary
Resigned: 07 April 2005

Director
GREY, Pauline
Resigned: 20 November 2015
Appointed Date: 05 December 2014
86 years old

Director
HILLMAN, Brian John
Resigned: 07 April 2005
82 years old

Director
HILLMAN, Sharon Rosemary
Resigned: 07 April 2005
81 years old

Persons With Significant Control

Mr David Wolfe Grey
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

ACCOUNTEASY LIMITED Events

19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

20 Jan 2016
Termination of appointment of Pauline Grey as a director on 20 November 2015
13 Jan 2016
Appointment of Mrs Pauline Grey as a director on 5 December 2014
...
... and 64 more events
15 May 1989
Return made up to 31/12/88; no change of members

16 Jun 1988
Full accounts made up to 30 September 1986

08 Feb 1988
Return made up to 31/12/87; no change of members

30 Jul 1987
Full accounts made up to 30 September 1985

14 Apr 1987
Return made up to 31/12/86; full list of members