ALLEN CARR'S EASYWAY (INTERNATIONAL) LTD.
LONDON

Hellopages » Greater London » Merton » SW20 8NH

Company number 02423347
Status Active
Incorporation Date 18 September 1989
Company Type Private Limited Company
Address PARK HOUSE 14 PEPYS ROAD, RAYNES PARK, LONDON, SW20 8NH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ALLEN CARR'S EASYWAY (INTERNATIONAL) LTD. are www.allencarrseasywayinternational.co.uk, and www.allen-carr-s-easyway-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Battersea Park Rail Station is 5.8 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 9 miles; to Barbican Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allen Carr S Easyway International Ltd is a Private Limited Company. The company registration number is 02423347. Allen Carr S Easyway International Ltd has been working since 18 September 1989. The present status of the company is Active. The registered address of Allen Carr S Easyway International Ltd is Park House 14 Pepys Road Raynes Park London Sw20 8nh. . LEWIS, Madeleine is a Secretary of the company. DICEY, John Clive is a Director of the company. HAYLEY, Robin is a Director of the company. LEWIS, Madeleine is a Director of the company. Secretary CARR, Allen John has been resigned. Secretary CARR, Joyce Edith has been resigned. Secretary JACOMB, Matthew Barnabas Wakefield has been resigned. Director CARR, Allen John has been resigned. Director CARR, Joyce Edith has been resigned. Director JACOMB, Matthew Barnabas Wakefield has been resigned. Director KALMS, Debra Kalms has been resigned. Director KALMS, Paul has been resigned. Director KALMS, Richard Bernard has been resigned. Director KALMS, Stephen has been resigned. Director THOMPSON, Edward Piers Waterhouse has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEWIS, Madeleine
Appointed Date: 01 July 2002

Director
DICEY, John Clive
Appointed Date: 01 January 2004
60 years old

Director
HAYLEY, Robin
Appointed Date: 20 August 1992
63 years old

Director
LEWIS, Madeleine
Appointed Date: 02 February 2001
73 years old

Resigned Directors

Secretary
CARR, Allen John
Resigned: 31 December 1999
Appointed Date: 12 August 1992

Secretary
CARR, Joyce Edith
Resigned: 01 July 2002
Appointed Date: 31 December 1999

Secretary
JACOMB, Matthew Barnabas Wakefield
Resigned: 20 August 1992

Director
CARR, Allen John
Resigned: 31 December 1999
91 years old

Director
CARR, Joyce Edith
Resigned: 31 March 2006
97 years old

Director
JACOMB, Matthew Barnabas Wakefield
Resigned: 12 August 1992
62 years old

Director
KALMS, Debra Kalms
Resigned: 20 August 1992
64 years old

Director
KALMS, Paul
Resigned: 20 August 1992
62 years old

Director
KALMS, Richard Bernard
Resigned: 20 August 1992
70 years old

Director
KALMS, Stephen
Resigned: 20 August 1992
67 years old

Director
THOMPSON, Edward Piers Waterhouse
Resigned: 20 August 1992
66 years old

Persons With Significant Control

Mr John Clive Dicey
Notified on: 23 August 2016
60 years old
Nature of control: Right to appoint and remove directors

Ms Madeleine Lewis
Notified on: 23 August 2016
73 years old
Nature of control: Right to appoint and remove directors

Mr Robin Hayley
Notified on: 23 August 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALLEN CARR'S EASYWAY (INTERNATIONAL) LTD. Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 5 September 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200,000

24 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200,000

...
... and 104 more events
16 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jan 1990
Registered office changed on 16/01/90 from: 84 temple chambers temple avenue london EC4Y ohp

26 Sep 1989
Company name changed towering LIMITED\certificate issued on 27/09/89

26 Sep 1989
Company name changed\certificate issued on 26/09/89
18 Sep 1989
Incorporation

ALLEN CARR'S EASYWAY (INTERNATIONAL) LTD. Charges

4 November 2005
Rent deposit deed
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Mek International Limited
Description: Interest in the deposit account and all money from time to…