EASYFLOWER RESIDENTS ASSOCIATION LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 6EP
Company number 01734580
Status Active
Incorporation Date 27 June 1983
Company Type Private Limited Company
Address 106 CHESTERTON ROAD, LONDON, W10 6EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 4 ; Director's details changed for Filip Matic on 10 October 2015. The most likely internet sites of EASYFLOWER RESIDENTS ASSOCIATION LIMITED are www.easyflowerresidentsassociation.co.uk, and www.easyflower-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Easyflower Residents Association Limited is a Private Limited Company. The company registration number is 01734580. Easyflower Residents Association Limited has been working since 27 June 1983. The present status of the company is Active. The registered address of Easyflower Residents Association Limited is 106 Chesterton Road London W10 6ep. . MATIC, Filip is a Secretary of the company. HAWGOOD, Jan is a Director of the company. MATIC, Filip is a Director of the company. MERVIS, Margaret is a Director of the company. NARENDRANATHAN, Pryadarsani Bruhathanaral is a Director of the company. Secretary BEY, Michael has been resigned. Secretary FINLAY, David Ronald James Bell has been resigned. Secretary PRIDEAUX, Michael Andrew Charles has been resigned. Director ANDERSON, Brett has been resigned. Director BEY, Michael has been resigned. Director CANE, Daniel John Patrick has been resigned. Director EDWORTHY, Sarah Francesca Anne has been resigned. Director ELLIOTT, Susanne Kathryn has been resigned. Director FINLAY, David Ronald James Bell has been resigned. Director LAMB, Beverley Jean has been resigned. Director PARKER, Chiyo has been resigned. Director PRIDEAUX, Michael Andrew Charles has been resigned. Director SMITH, Richard Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MATIC, Filip
Appointed Date: 26 September 2005

Director
HAWGOOD, Jan
Appointed Date: 08 December 2001
61 years old

Director
MATIC, Filip
Appointed Date: 26 September 2005
52 years old

Director
MERVIS, Margaret
Appointed Date: 17 April 2014
76 years old


Resigned Directors

Secretary
BEY, Michael
Resigned: 01 April 2001
Appointed Date: 27 March 1995

Secretary
FINLAY, David Ronald James Bell
Resigned: 26 March 1995

Secretary
PRIDEAUX, Michael Andrew Charles
Resigned: 01 April 2001
Appointed Date: 01 April 2001

Director
ANDERSON, Brett
Resigned: 17 February 1997
Appointed Date: 31 August 1994
58 years old

Director
BEY, Michael
Resigned: 08 December 2001
Appointed Date: 13 May 1994
59 years old

Director
CANE, Daniel John Patrick
Resigned: 19 May 2000
Appointed Date: 17 February 1997
60 years old

Director
EDWORTHY, Sarah Francesca Anne
Resigned: 13 May 1994
61 years old

Director
ELLIOTT, Susanne Kathryn
Resigned: 01 April 2001
Appointed Date: 27 March 1995
79 years old

Director
FINLAY, David Ronald James Bell
Resigned: 26 March 1995
62 years old

Director
LAMB, Beverley Jean
Resigned: 30 August 1994
69 years old

Director
PARKER, Chiyo
Resigned: 14 July 2003
Appointed Date: 03 September 1999
57 years old

Director
PRIDEAUX, Michael Andrew Charles
Resigned: 26 September 2005
Appointed Date: 01 April 2001
54 years old

Director
SMITH, Richard Anthony
Resigned: 17 April 2014
Appointed Date: 14 July 2003
52 years old

EASYFLOWER RESIDENTS ASSOCIATION LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 4

15 May 2016
Director's details changed for Filip Matic on 10 October 2015
15 May 2016
Secretary's details changed for Filip Matic on 10 October 2015
15 May 2016
Register(s) moved to registered inspection location 10 West Park Avenue Richmond Surrey TW9 4AL
...
... and 94 more events
11 Dec 1986
Return made up to 25/04/86; full list of members

11 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

08 Dec 1986
Accounts for a dormant company made up to 31 December 1985

11 Oct 1985
First gazette

27 Jun 1983
Incorporation