About

Registered Number: 02423347
Date of Incorporation: 18/09/1989 (35 years and 7 months ago)
Company Status: Active
Registered Address: Park House 14 Pepys Road, Raynes Park, London, SW20 8NH

 

Having been setup in 1989, Allen Carr's Easyway (International) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Dicey, John Clive, Hayley, Robin, Lewis, Madeleine, Carr, Joyce Edith, Carr, Allen John, Carr, Joyce Edith, Kalms, Debra Kalms, Kalms, Paul, Kalms, Richard Bernard, Kalms, Stephen, Thompson, Edward Piers Waterhouse for Allen Carr's Easyway (International) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICEY, John Clive 01 January 2004 - 1
HAYLEY, Robin 20 August 1992 - 1
LEWIS, Madeleine 02 February 2001 - 1
CARR, Allen John N/A 31 December 1999 1
CARR, Joyce Edith N/A 31 March 2006 1
KALMS, Debra Kalms N/A 20 August 1992 1
KALMS, Paul N/A 20 August 1992 1
KALMS, Richard Bernard N/A 20 August 1992 1
KALMS, Stephen N/A 20 August 1992 1
THOMPSON, Edward Piers Waterhouse N/A 20 August 1992 1
Secretary Name Appointed Resigned Total Appointments
CARR, Joyce Edith 31 December 1999 01 July 2002 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 September 2019
PSC01 - N/A 11 June 2019
PSC01 - N/A 11 June 2019
RP04CS01 - N/A 29 October 2018
PSC07 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 25 September 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 22 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 23 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
AA - Annual Accounts 13 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 31 July 2008
287 - Change in situation or address of Registered Office 12 June 2008
AA - Annual Accounts 08 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 21 August 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
MEM/ARTS - N/A 28 March 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
395 - Particulars of a mortgage or charge 09 November 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 15 June 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 27 October 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
AA - Annual Accounts 14 June 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 14 May 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
363s - Annual Return 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 15 September 1999
287 - Change in situation or address of Registered Office 01 July 1999
AA - Annual Accounts 10 March 1999
287 - Change in situation or address of Registered Office 06 February 1999
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 05 November 1997
288c - Notice of change of directors or secretaries or in their particulars 05 November 1997
288c - Notice of change of directors or secretaries or in their particulars 05 November 1997
AA - Annual Accounts 22 September 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 05 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1995
CERTNM - Change of name certificate 21 November 1995
AA - Annual Accounts 11 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
287 - Change in situation or address of Registered Office 02 August 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 23 June 1993
287 - Change in situation or address of Registered Office 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
288 - N/A 18 October 1992
AA - Annual Accounts 16 April 1992
363b - Annual Return 01 February 1992
287 - Change in situation or address of Registered Office 25 March 1991
288 - N/A 18 March 1991
AA - Annual Accounts 18 March 1991
363 - Annual Return 18 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1991
288 - N/A 28 September 1990
RESOLUTIONS - N/A 19 September 1990
RESOLUTIONS - N/A 19 September 1990
287 - Change in situation or address of Registered Office 19 September 1990
MEM/ARTS - N/A 19 September 1990
MEM/ARTS - N/A 19 September 1990
123 - Notice of increase in nominal capital 19 September 1990
288 - N/A 18 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1990
288 - N/A 16 January 1990
287 - Change in situation or address of Registered Office 16 January 1990
CERTNM - Change of name certificate 26 September 1989
CERTNM - Change of name certificate 26 September 1989
NEWINC - New incorporation documents 18 September 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.