EASYDESK LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX

Company number 04061552
Status Active
Incorporation Date 23 August 2000
Company Type Private Limited Company
Address AMP HOUSE SUITE 7, 4TH FLOOR, DINGWALL ROAD, CROYDON, ENGLAND, CR0 2LX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from St George House 15 Hanover Square 2nd Floor London W1S 1HS to Amp House Suite 7, 4th Floor Dingwall Road Croydon CR0 2LX on 1 December 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of EASYDESK LIMITED are www.easydesk.co.uk, and www.easydesk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Easydesk Limited is a Private Limited Company. The company registration number is 04061552. Easydesk Limited has been working since 23 August 2000. The present status of the company is Active. The registered address of Easydesk Limited is Amp House Suite 7 4th Floor Dingwall Road Croydon England Cr0 2lx. . MCLENNAN, Stuart is a Secretary of the company. HAZELDEN, Louise is a Director of the company. Secretary FATANIA, Reepa has been resigned. Secretary KHAN, Moshin has been resigned. Secretary WALLWORK, Barrie Beaumont has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LOCKE, Andrew has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MCLENNAN, Stuart
Appointed Date: 01 October 2007

Director
HAZELDEN, Louise
Appointed Date: 23 August 2000
60 years old

Resigned Directors

Secretary
FATANIA, Reepa
Resigned: 01 October 2007
Appointed Date: 26 July 2006

Secretary
KHAN, Moshin
Resigned: 26 July 2006
Appointed Date: 19 October 2002

Secretary
WALLWORK, Barrie Beaumont
Resigned: 15 October 2002
Appointed Date: 23 August 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000
35 years old

Director
LOCKE, Andrew
Resigned: 30 October 2001
Appointed Date: 23 August 2000
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000

Persons With Significant Control

Ms Louise Hazelden
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

EASYDESK LIMITED Events

01 Dec 2016
Registered office address changed from St George House 15 Hanover Square 2nd Floor London W1S 1HS to Amp House Suite 7, 4th Floor Dingwall Road Croydon CR0 2LX on 1 December 2016
10 Oct 2016
Total exemption full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 23 August 2016 with updates
14 Oct 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

16 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 46 more events
02 Oct 2000
Registered office changed on 02/10/00 from: 33 crwys road cardiff south glamorgan CF24 4YF
02 Oct 2000
New secretary appointed
02 Oct 2000
New director appointed
02 Oct 2000
New director appointed
23 Aug 2000
Incorporation