EASYLIFE HOLDINGS LIMITED
EASYLIFEONLINE.COM LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03952880
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address 5TH FLOOR 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Previous accounting period shortened from 30 December 2015 to 29 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 100 . The most likely internet sites of EASYLIFE HOLDINGS LIMITED are www.easylifeholdings.co.uk, and www.easylife-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Easylife Holdings Limited is a Private Limited Company. The company registration number is 03952880. Easylife Holdings Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Easylife Holdings Limited is 5th Floor 7 10 Chandos Street London W1g 9dq. . HILL STREET REGISTRARS LIMITED is a Secretary of the company. CAPLAN, Gregory Grant is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HILL STREET REGISTRARS LIMITED
Appointed Date: 21 March 2000

Director
CAPLAN, Gregory Grant
Appointed Date: 21 March 2000
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

EASYLIFE HOLDINGS LIMITED Events

23 Dec 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
03 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100

23 Mar 2016
Registration of charge 039528800001, created on 22 March 2016
05 Jan 2016
Group of companies' accounts made up to 31 December 2014
...
... and 40 more events
04 May 2000
Director resigned
04 May 2000
New director appointed
04 May 2000
New secretary appointed
04 May 2000
Registered office changed on 04/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Mar 2000
Incorporation

EASYLIFE HOLDINGS LIMITED Charges

22 March 2016
Charge code 0395 2880 0001
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…