Having been setup in 2004, Easy Properties Wembley Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Easy Properties Wembley Ltd. There is one director listed as Panchal, Kamlesh for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANCHAL, Kamlesh | 03 June 2004 | 07 June 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 May 2016 | |
DISS16(SOAS) - N/A | 22 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 October 2015 | |
AA - Annual Accounts | 01 May 2015 | |
TM01 - Termination of appointment of director | 21 January 2015 | |
AA - Annual Accounts | 17 January 2015 | |
AR01 - Annual Return | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 13 June 2014 | |
AD01 - Change of registered office address | 26 January 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 01 November 2013 | |
AD01 - Change of registered office address | 31 July 2013 | |
AAMD - Amended Accounts | 10 January 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AAMD - Amended Accounts | 23 November 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 10 October 2011 | |
TM01 - Termination of appointment of director | 10 October 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363a - Annual Return | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
AA - Annual Accounts | 01 February 2007 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
363a - Annual Return | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 16 December 2005 | |
395 - Particulars of a mortgage or charge | 16 December 2005 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
395 - Particulars of a mortgage or charge | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 11 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 09 August 2005 | |
AA - Annual Accounts | 18 July 2005 | |
363s - Annual Return | 15 June 2005 | |
225 - Change of Accounting Reference Date | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2004 | |
395 - Particulars of a mortgage or charge | 23 July 2004 | |
395 - Particulars of a mortgage or charge | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 June 2004 | |
NEWINC - New incorporation documents | 03 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 July 2006 | Outstanding |
N/A |
Legal mortgage | 02 December 2005 | Outstanding |
N/A |
Legal mortgage | 02 December 2005 | Outstanding |
N/A |
Legal mortgage | 21 September 2005 | Outstanding |
N/A |
Debenture | 05 August 2005 | Outstanding |
N/A |
Legal mortgage | 04 August 2005 | Outstanding |
N/A |
Debenture | 19 July 2004 | Fully Satisfied |
N/A |
Legal charge | 19 July 2004 | Fully Satisfied |
N/A |