Active
Company Information for EASYCAR ONLINE LTD
168 FULHAM ROAD, LONDON, SW10 9PR,
|
Company Registration Number
03816836
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EASYCAR ONLINE LTD | ||||
Legal Registered Office | ||||
168 FULHAM ROAD LONDON SW10 9PR Other companies in EC1Y | ||||
Previous Names | ||||
|
Company Number | 03816836 | |
---|---|---|
Company ID Number | 03816836 | |
Date formed | 1999-07-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB777964063 |
Last Datalog update: | 2023-12-07 01:24:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGAN JAMES ANGELINI-HURLL |
||
RICHARD ADAM LAUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENT SHAWZIN HOBERMAN |
Director | ||
PAUL DAVID GRIFFITHS |
Director | ||
STELIOS HAJI IOANNOU |
Director | ||
ABDUL QAYUM |
Company Secretary | ||
ABDUL QAYUM |
Director | ||
ANDREW HONEYMAN SIMPSON |
Company Secretary | ||
ANDREW HONEYMAN SIMPSON |
Director | ||
WILLIAM ANTHONY JONES |
Director | ||
SHARON JAYNE WHELAN |
Company Secretary | ||
SHARON JAYNE WHELAN |
Director | ||
STEPHEN CHARLES MALTBY |
Director | ||
ANDREW BRANDON |
Company Secretary | ||
ANDREW BRANDON |
Director | ||
BARRY BROOMBERG |
Company Secretary | ||
AMIR EILON |
Director | ||
STEPHEN JOHN JACKSON |
Company Secretary | ||
JOHN STEPHEN JACKSON |
Director | ||
ANDREW FITZMAURICE |
Director | ||
NICHOLAS HARTLEY |
Director | ||
NICHOLAS MANOUDAKIS |
Company Secretary | ||
GEORGE KARAGEORGIOU |
Director | ||
NICHOLAS MANOUDAKIS |
Director | ||
AMIR EILON |
Company Secretary | ||
ANTHONY ANDERSON |
Director | ||
ANNE ROSALIND BATESON |
Company Secretary | ||
POH LIM LAI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THERAPY GUIDE LTD | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
EASYCAR HOLDINGS LTD | Director | 2011-12-03 | CURRENT | 2000-01-14 | Active | |
SHARING ECONOMY UK LIMITED | Director | 2017-02-21 | CURRENT | 2015-01-26 | Active - Proposal to Strike off | |
EASYCAR HOLDINGS LTD | Director | 2013-03-04 | CURRENT | 2000-01-14 | Active | |
ANIMAL VEGETABLE MINERAL LIMITED | Director | 2012-09-03 | CURRENT | 2011-09-26 | Liquidation | |
CHALSYS TECHNOLOGY TRANSFER PARTNERS LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2013-09-10 | |
RAL ADVISORY LIMITED | Director | 2008-05-13 | CURRENT | 2008-05-13 | Dissolved 2015-11-03 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
Director's details changed for Sir Stelios Haji Ioannou on 2023-10-02 | ||
Change of details for Easycar Holdings Ltd as a person with significant control on 2023-10-02 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/22 | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
PSC05 | Change of details for Lowcost Vehicle Rental Limited as a person with significant control on 2020-09-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CERTNM | Company name changed lowcost vehicle rental (uk) LIMITED\certificate issued on 15/10/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/20 FROM 10 Ansdell Street London W8 5BN United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CH01 | Director's details changed for Sir Stelios Haji-Ioannou on 2018-08-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIKASKUMAR KOTECHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM LAUGHTON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/19 FROM Third Floor Rear 109-111 Farringdon Road London EC1R 3BW United Kingdom | |
AP01 | DIRECTOR APPOINTED MR VIKASKUMAR KOTECHA | |
AP01 | DIRECTOR APPOINTED SIR STELIOS HAJI-IOANNOU | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 10378761 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
PSC05 | Change of details for Lowcost Vehicle Rental Limited as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Lowcost Vehicle Renral Limited as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Lowcost Vehicle Renral Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 10378761 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 109-111 FARRINGDON ROAD LONDON EC1R 3BW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM CISION HOUSE 16-22 BALTIC STREET WEST LONDON EC1Y 0UL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 10378761 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENT SHAWZIN HOBERMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/14 FROM Cision House 4Th Floor 16-22 Baltic Street West London EC1Y 0UL England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/14 FROM Easybus House North Circular Road Park Royal West London NW10 7XP | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 10378761 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GRIFFITHS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR BRENT SHAWZIN HOBERMAN | |
AP01 | DIRECTOR APPOINTED MR ROGAN JAMES ANGELINI-HURLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STELIOS HAJI IOANNOU | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID GRIFFITHS | |
AR01 | 18/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD ADAM LAUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL QAYUM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABDUL QAYUM | |
MISC | SECTION 519 | |
AR01 | 31/01/12 FULL LIST | |
RES15 | CHANGE OF NAME 03/12/2011 | |
CERTNM | COMPANY NAME CHANGED EASYCAR (UK) LIMITED CERTIFICATE ISSUED ON 15/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP03 | SECRETARY APPOINTED ABDUL QAYUM | |
AP01 | DIRECTOR APPOINTED ABDUL QAYUM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON | |
AR01 | 31/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM HIGHBRIDGE OXFORD ROAD UXBRIDGE UB8 1HR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR STELIOS HAJI IOANNOU / 16/04/2010 | |
AR01 | 31/01/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
RES13 | SECTION 175 01/07/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR ANDREW HONEYMAN SIMPSON | |
288a | DIRECTOR APPOINTED MR ANDREW HONEYMAN SIMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR SHARON WHELAN | |
288b | APPOINTMENT TERMINATED SECRETARY SHARON WHELAN | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR WILLIAM JONES | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM THE ROTUNDA 42/43 GLOUCESTER CRESCENT LONDON NW1 7DL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ACCOUNT CHARGE | Satisfied | CAPITAL BANK PLC | |
ACCOUNT CHARGE | Satisfied | CAPITAL BANK PLC | |
MORTGAGE DEBENTURE BETWEEN THE COMPANY AND EASYRENTCAR LIMITED (THE "CHARGORS") AND THE SECURITY TRUSTEE | Satisfied | CAPITAL BANK PLC | |
RENT DEPOSIT DEED | Satisfied | NATIONAL CAR PARKS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | CAPITAL BANK PLC | |
FIRST PRIORITY ACCOUNT CHARGE | Satisfied | MERCEDES BENZ ESPANA,S.A.(THE "ASSIGNEE") |
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as EASYCAR ONLINE LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83030040 | Armoured or reinforced safes, strongboxes and doors and safe deposit lockers for strongrooms, of base metal | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |