EASELORD LIMITED

Register to unlock more data on OkredoRegister

EASELORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01808697

Incorporation date

13/04/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, 7 Mornington Avenue, London W14 8UJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1984)
dot icon14/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon09/09/2025
Termination of appointment of Emma Way as a secretary on 2025-09-09
dot icon09/09/2025
Appointment of Ms Charlotte Alice Hawrylak as a director on 2025-09-09
dot icon09/09/2025
Appointment of Mr Jerome Ouzone as a secretary on 2025-09-09
dot icon09/09/2025
Termination of appointment of Emma Louise Way as a director on 2025-09-09
dot icon24/04/2025
Micro company accounts made up to 2024-12-31
dot icon15/11/2024
Termination of appointment of Julia Mary Roe as a director on 2024-11-11
dot icon15/11/2024
Appointment of Miss Sophie Mary Roe as a director on 2024-11-11
dot icon15/11/2024
Appointment of Mrs Emma Way as a secretary on 2024-11-11
dot icon15/11/2024
Termination of appointment of Julia Mary Roe as a secretary on 2024-11-11
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon14/06/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon29/11/2020
Appointment of Mr Elie-Jerome Ouzone as a director on 2020-11-29
dot icon28/11/2020
Termination of appointment of Eleonora Marchetti as a director on 2020-09-24
dot icon04/08/2020
Termination of appointment of Eleonora Marchetti as a secretary on 2020-08-04
dot icon04/08/2020
Appointment of Mrs Julia Mary Roe as a secretary on 2020-08-04
dot icon20/06/2020
Termination of appointment of Gillian Hayes as a director on 2020-06-01
dot icon20/06/2020
Appointment of Mr Kevin Mortell as a director on 2020-06-17
dot icon16/05/2020
Micro company accounts made up to 2019-12-31
dot icon14/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon16/06/2019
Micro company accounts made up to 2018-12-31
dot icon16/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon07/12/2018
Registered office address changed from Flat 1 7 Mornington Avenue London W14 8UJ to Flat 2, 7 Mornington Avenue London W14 8UJ on 2018-12-07
dot icon07/12/2018
Appointment of Ms Eleonora Marchetti as a secretary on 2018-12-07
dot icon07/12/2018
Termination of appointment of Gillian Hayes as a secretary on 2018-12-07
dot icon08/02/2018
Micro company accounts made up to 2017-12-31
dot icon16/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon22/05/2017
Micro company accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon18/12/2015
Director's details changed for Emma Louise Way on 2015-02-02
dot icon15/12/2015
Appointment of Ms Eleonora Marchetti as a director on 2015-12-15
dot icon20/11/2015
Termination of appointment of Matthias Friedrich Georg Kuznik as a director on 2015-11-16
dot icon26/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon19/08/2014
Appointment of Mrs Julia Mary Roe as a director on 2014-08-05
dot icon04/08/2014
Termination of appointment of Mark George Barbeary as a director on 2014-08-04
dot icon15/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mr Matthias Friedrich Georg Kuznik on 2012-12-16
dot icon30/09/2012
Appointment of Mr Matthias Friedrich Georg Kuznik as a director on 2012-09-30
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon19/12/2011
Director's details changed for Ms Gillian Hayes on 2011-12-19
dot icon19/12/2011
Director's details changed for Yasmin Amir Parviz on 2011-12-19
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Termination of appointment of George Ross as a director
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/12/2009
Director's details changed for Emma Louise Way on 2009-12-16
dot icon16/12/2009
Director's details changed for Yasmin Amir Parviz on 2009-12-12
dot icon16/12/2009
Director's details changed for George Ross on 2009-12-16
dot icon16/12/2009
Director's details changed for Mark George Barbeary on 2009-12-16
dot icon16/12/2009
Director's details changed for Ms Gillian Hayes on 2009-12-16
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 16/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Registered office changed on 29/10/2008 from flat 5 7 mornington avenue london W14 8UJ
dot icon07/10/2008
Director appointed emma louise way
dot icon02/09/2008
Appointment terminated director patricia de mesquita
dot icon21/08/2008
Secretary appointed ms gillian hayes
dot icon20/08/2008
Appointment terminated secretary patricia de mesquita
dot icon04/02/2008
Return made up to 16/12/07; full list of members
dot icon16/11/2007
New director appointed
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/10/2007
Director resigned
dot icon17/01/2007
Return made up to 16/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 16/12/05; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/01/2005
New director appointed
dot icon11/01/2005
Return made up to 16/12/04; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/08/2004
New secretary appointed
dot icon31/08/2004
Secretary resigned;director resigned
dot icon05/01/2004
Return made up to 16/12/03; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 31/12/02; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New secretary appointed
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon16/01/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
New director appointed
dot icon18/05/2000
Registered office changed on 18/05/00 from: flat 1 7 mornington avenue london,W14 8UJ
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
Secretary resigned;director resigned
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon01/10/1999
Registered office changed on 01/10/99 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
New secretary appointed
dot icon24/02/1999
Return made up to 31/12/98; no change of members
dot icon12/01/1999
Secretary resigned
dot icon04/11/1998
New director appointed
dot icon26/06/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon02/11/1997
Secretary resigned;director resigned
dot icon02/11/1997
Director resigned
dot icon02/11/1997
New secretary appointed
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon24/10/1997
New director appointed
dot icon04/05/1997
Return made up to 31/12/96; full list of members
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon30/05/1996
Return made up to 31/12/95; no change of members
dot icon30/05/1996
Return made up to 31/12/94; no change of members
dot icon22/05/1996
New director appointed
dot icon04/03/1996
Director resigned
dot icon29/11/1995
Registered office changed on 29/11/95 from: uk property managers 20 balham hill hillgate place london SW12 9ER
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Secretary resigned;new secretary appointed
dot icon03/02/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon28/03/1994
Return made up to 31/12/93; full list of members
dot icon22/10/1993
Full accounts made up to 1992-12-31
dot icon27/07/1993
Registered office changed on 27/07/93 from: 3,zenobia mansions queens club gardens west kensington london,W14 9TD
dot icon08/02/1993
Full accounts made up to 1991-12-31
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon29/10/1992
New director appointed
dot icon19/05/1992
Return made up to 31/12/91; no change of members
dot icon19/05/1992
Director resigned
dot icon19/05/1992
Director resigned
dot icon15/05/1992
New secretary appointed;new director appointed
dot icon13/04/1992
Full accounts made up to 1990-12-31
dot icon13/04/1992
Full accounts made up to 1989-12-31
dot icon15/11/1991
Registered office changed on 15/11/91 from: flat 2 7 mornington avenue london W14 8UJ
dot icon09/01/1991
Director resigned;new director appointed
dot icon09/01/1991
Return made up to 10/09/90; full list of members
dot icon27/11/1990
Full accounts made up to 1988-12-31
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon06/11/1989
Full accounts made up to 1987-12-31
dot icon21/04/1988
Full accounts made up to 1986-12-31
dot icon21/04/1988
Return made up to 09/04/88; full list of members
dot icon21/04/1988
Return made up to 03/12/87; full list of members
dot icon25/08/1987
Director resigned;new director appointed
dot icon08/07/1986
Full accounts made up to 1985-12-31
dot icon08/07/1986
Accounts for a dormant company made up to 1985-02-28
dot icon07/07/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon13/06/1986
Secretary resigned;new secretary appointed;director resigned
dot icon02/05/1986
Return made up to 30/06/85; full list of members
dot icon02/05/1986
Return made up to 01/05/86; full list of members
dot icon13/04/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
23.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roe, Julia Mary
Director
05/08/2014 - 11/11/2024
2
Roe, Sophie Mary
Director
11/11/2024 - Present
-
Way, Emma
Secretary
11/11/2024 - 09/09/2025
-
Roe, Julia Mary
Secretary
04/08/2020 - 11/11/2024
-
Hawrylak, Charlotte Alice
Director
09/09/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASELORD LIMITED

EASELORD LIMITED is an(a) Active company incorporated on 13/04/1984 with the registered office located at Flat 2, 7 Mornington Avenue, London W14 8UJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASELORD LIMITED?

toggle

EASELORD LIMITED is currently Active. It was registered on 13/04/1984 .

Where is EASELORD LIMITED located?

toggle

EASELORD LIMITED is registered at Flat 2, 7 Mornington Avenue, London W14 8UJ.

What does EASELORD LIMITED do?

toggle

EASELORD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EASELORD LIMITED?

toggle

The latest filing was on 14/09/2025: Confirmation statement made on 2025-09-07 with updates.