Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASY CREDIT LTD
Company Information for

EASY CREDIT LTD

15 MAIDEN LANE, 3 - FLOOR, COVENT GARDEN, LONDON, WC2E 7NG,
Company Registration Number
05911575
Private Limited Company
Active

Company Overview

About Easy Credit Ltd
EASY CREDIT LTD was founded on 2006-08-21 and has its registered office in London. The organisation's status is listed as "Active". Easy Credit Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EASY CREDIT LTD
 
Legal Registered Office
15 MAIDEN LANE
3 - FLOOR, COVENT GARDEN
LONDON
WC2E 7NG
Other companies in W1U
 
Previous Names
BANDENIA PRIVATE EQUITY PARTNERS LTD22/01/2016
FIN ESPANA COMPANIA DE CAUZIONI FIDEIUSSIONI LEASING FINANZIAMENTI E.F.C. ESTABLECIMENTO FINANCIERODE CREDITO LIMITED15/07/2008
Filing Information
Company Number 05911575
Company ID Number 05911575
Date formed 2006-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 16:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASY CREDIT LTD
Is this data useful to you?
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.
Companies with same name EASY CREDIT LTD
The following companies were found which have the same name as EASY CREDIT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASY CREDIT HIRE LTD BROADWAY HOUSE 74 BROADWAY STREET OLDHAM OL8 1LR Active Company formed on the 2014-10-02
Easy Credit Cure, LLC 4618 W. 35th Ave. Denver CO 80212 Voluntarily Dissolved Company formed on the 2008-04-09
EASY CREDIT WHOLESALE II INC 2212 BRIARWOOD - LOUISVILLE OH 44641 Active Company formed on the 2009-04-01
EASY CREDIT WHOLESALE INC 2212 BRIARWOOD - LOUSIVILLE OH 44641 Active Company formed on the 2008-06-18
EASY CREDIT RELIEF INC. 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2007-03-20
EASY CREDIT SOLUTIONS PRIVATE LIMITED PLOT NO-62 F.F. KH. NO-487 PEERA GARHI VILLAGE NEW DELHI Delhi 110087 Active Company formed on the 2015-09-08
EASY CREDIT REPAIR PTY LTD QLD 4101 Dissolved Company formed on the 2016-08-02
EASY CREDIT SOLUTIONS PTY LTD QLD 4064 Active Company formed on the 2013-10-28
Easy Credit Card Corporation 1755 Seaview Terrace Los Angeles CA 90005 FTB Suspended Company formed on the 1988-08-30
Easy Credit Auto Sales, Inc. 1325 W Commonwealth Fullerton CA 92633 SOS/FTB Suspended Company formed on the 1992-01-24
EASY CREDIT PTE LTD Singapore Dissolved Company formed on the 2008-09-10
EASY CREDIT ENTERPRISE KAKI BUKIT ROAD 3 Singapore 417819 Dissolved Company formed on the 2009-11-26
EASY CREDIT (ASIA) LIMITED Unknown Company formed on the 2016-08-16
EASY CREDIT (SABAH) SDN.BHD. Active
Easy Credit, LLC Delaware Unknown
Easy Credit Store, Inc. Delaware Unknown
Easy Credit Corporation, Inc. Delaware Unknown
EASY CREDIT DEVELOPMENT CORP INC Delaware Unknown
Easy Credit Financial, LLC Delaware Unknown
EASY CREDIT LIMITED Active Company formed on the 2007-06-20

Company Officers of EASY CREDIT LTD

Current Directors
Officer Role Date Appointed
MONICA MASIA
Company Secretary 2011-09-22
FRANCISCO JAVIER GRACIA ALONSO
Director 2009-10-08
JOSE MIGUEL ARTILES CEBALLOS
Director 2006-08-22
ROQUE RAFAEL DAKINS JIMÉNEZ
Director 2009-10-09
FABIO PASTORE
Director 2014-11-21
MANUEL ANTONIO ALVAREZ PERDIGÓN
Director 2009-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
BANDENIA FINANZIA E.D.E.,S.L.
Director 2012-01-30 2015-10-14
BANDENIA S.A.
Director 2011-10-18 2015-10-14
CORPORACION FINANCIERA DENIA S.A.
Director 2011-10-18 2015-10-14
ELVIRA LOZANO FERNANDEZ
Director 2010-12-08 2015-10-14
MARIANO BORIA ZARAGOZA
Director 2012-01-30 2015-06-30
GRETA LLORENTE
Director 2011-09-22 2015-02-04
MONICA MASIA LIZANA
Director 2010-12-08 2014-01-03
JOSE JAIME MANZANERA NAVARRO
Director 2011-09-16 2012-09-17
GEMA COBO
Director 2011-10-19 2012-09-13
JORGE JUAN MARTINEZ
Director 2011-10-26 2012-02-24
ESEQUIEL LOURENCO DA CUNHA SEGUNDO
Director 2012-01-30 2012-02-17
ANTONIO GARCIA PETITE
Director 2011-09-22 2012-01-02
LISA LAMB
Company Secretary 2011-04-13 2011-10-01
ICBA LLP
Company Secretary 2011-02-23 2011-04-13
MARIO DANESE
Company Secretary 2008-08-25 2011-02-22
ANDREW ROBERT GRASS
Company Secretary 2010-04-30 2010-06-30
JOSE LUIS SANCHEZ RODRIGUEZ
Director 2008-07-31 2010-02-12
ABELARDO GUIL FUENTES
Director 2008-06-04 2009-10-14
ANTONIO LARREA MORALES
Director 2008-11-07 2009-10-14
JUAN MANUEL ROJAS ROJAS
Director 2008-05-19 2009-10-14
DANESE MARIO
Director 2009-05-07 2009-10-01
JERONIMO CAMACHO PEREA
Director 2008-10-03 2009-06-02
ALEJANDRO CESAR BARREIRO
Director 2008-05-19 2008-11-24
MILLER & CO. SECRETARIES LIMITED
Company Secretary 2006-08-21 2008-08-25
FABIO PASTORE
Director 2006-12-04 2008-06-04
MILLER & CO. DIRECTORS LIMITED
Director 2006-08-21 2006-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCISCO JAVIER GRACIA ALONSO ABAZABADOO LIMITED Director 2017-07-04 CURRENT 2012-07-30 Dissolved 2018-01-09
FRANCISCO JAVIER GRACIA ALONSO BANDENIA STOCKBROKERS LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
FRANCISCO JAVIER GRACIA ALONSO FINLEASE CO. LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
FRANCISCO JAVIER GRACIA ALONSO BANDENIA INVESTMENT MANAGEMENT CO. LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
FRANCISCO JAVIER GRACIA ALONSO BANDENIA EXPORTA LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
FRANCISCO JAVIER GRACIA ALONSO BANDENIA FACTORS LTD Director 2013-09-09 CURRENT 2013-06-27 Dissolved 2017-12-19
FRANCISCO JAVIER GRACIA ALONSO BANDENIA ENERGY PLC Director 2009-10-09 CURRENT 2008-07-02 Active - Proposal to Strike off
ROQUE RAFAEL DAKINS JIMÉNEZ BANDENIA STOCKBROKERS LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
ROQUE RAFAEL DAKINS JIMÉNEZ BANDENIA FACTORS LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
ROQUE RAFAEL DAKINS JIMÉNEZ FINCORP INVESTMENT LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
ROQUE RAFAEL DAKINS JIMÉNEZ FINLEASE CO. LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
ROQUE RAFAEL DAKINS JIMÉNEZ BANDENIA INVESTMENT MANAGEMENT CO. LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
ROQUE RAFAEL DAKINS JIMÉNEZ BANDENIA EXPORTA LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
ROQUE RAFAEL DAKINS JIMÉNEZ BANDENIA ENERGY PLC Director 2009-10-09 CURRENT 2008-07-02 Active - Proposal to Strike off
MANUEL ANTONIO ALVAREZ PERDIGÓN BANDENIA STOCKBROKERS LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
MANUEL ANTONIO ALVAREZ PERDIGÓN BANDENIA FACTORS LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
MANUEL ANTONIO ALVAREZ PERDIGÓN BANDENIA INVESTMENT SERVICES LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
MANUEL ANTONIO ALVAREZ PERDIGÓN FINCORP INVESTMENT LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
MANUEL ANTONIO ALVAREZ PERDIGÓN FINLEASE CO. LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
MANUEL ANTONIO ALVAREZ PERDIGÓN BANDENIA INVESTMENT MANAGEMENT CO. LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
MANUEL ANTONIO ALVAREZ PERDIGÓN BANDENIA EXPORTA LTD Director 2013-10-09 CURRENT 2013-06-27 Dissolved 2017-12-19
MANUEL ANTONIO ALVAREZ PERDIGÓN BANDENIA ENERGY PLC Director 2009-10-09 CURRENT 2008-07-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-30Termination of appointment of Fernando Villuendas Vera on 2023-04-17
2023-04-30CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-03-25APPOINTMENT TERMINATED, DIRECTOR DANILO STOSIC
2023-03-25APPOINTMENT TERMINATED, DIRECTOR DANILO STOSIC
2023-03-25APPOINTMENT TERMINATED, DIRECTOR FERNANDO VILLUENDAS VERA
2023-03-25APPOINTMENT TERMINATED, DIRECTOR FERNANDO VILLUENDAS VERA
2023-03-25APPOINTMENT TERMINATED, DIRECTOR HELIOS VILLUENDAS
2023-03-25APPOINTMENT TERMINATED, DIRECTOR HELIOS VILLUENDAS
2023-03-25Appointment of Mr. Manuel Antonio Alvarez as company secretary on 2023-03-17
2023-03-25Appointment of Mr. Manuel Antonio Alvarez as company secretary on 2023-03-17
2023-03-25DIRECTOR APPOINTED MR. MANUEL ANTONIO ALVAREZ
2023-03-25DIRECTOR APPOINTED MR. MANUEL ANTONIO ALVAREZ
2023-03-25DIRECTOR APPOINTED MR. ALBERTO MORICI
2023-03-25DIRECTOR APPOINTED MR. ALBERTO MORICI
2022-04-29APPOINTMENT TERMINATED, DIRECTOR CARLOS JESUS RODRIGUEZ
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS JESUS RODRIGUEZ
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 8-10 Flat H Pont Street London SW1X 9EL England
2021-09-15AA01Current accounting period extended from 30/06/22 TO 31/12/22
2021-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-24AP01DIRECTOR APPOINTED MR. HELIOS VILLUENDAS
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2021-04-23DISS40Compulsory strike-off action has been discontinued
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2021-04-22AP01DIRECTOR APPOINTED MR. JOSE MIGUEL ARTILES
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO JAVIER GRACIA ALONSO
2021-04-22AP03Appointment of Mr. Fernando Villuendas Vera as company secretary on 2021-04-17
2021-04-22TM02Termination of appointment of Monica Masia on 2021-04-17
2021-04-22PSC02Notification of Caja De Ahorros De Denia Inc as a person with significant control on 2021-04-17
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM 47 Charles Street, 2nd Floor London W1J 5EL England
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2020-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2020-02-18DISS40Compulsory strike-off action has been discontinued
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-06-09DISS16(SOAS)Compulsory strike-off action has been suspended
2018-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-05CH01Director's details changed for Mr Jose Miguel Artiles Ceballos on 2017-07-04
2017-09-05PSC07CESSATION OF FABIO PASTORE AS A PERSON OF SIGNIFICANT CONTROL
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 8000000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 538 Lea Bridge Road London E10 7DN England
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCISCO JAVIER GRACIA ALONSO / 03/11/2016
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE MIGUEL ARTILES CEBALLOS / 03/11/2016
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 206 LEA BRIDGE ROAD 2ND FLOOR LONDON E10 7DN ENGLAND
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 206 LEA BRIDGE ROAD 2ND FLOOR LONDON E10 7DN ENGLAND
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM Ostra House 126 High Road Willesden London NW10 2PJ England
2016-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM 2 Curlew House Trinity Way Chingford London E4 8TD England
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 8000000
2016-02-24AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ELVIRA LOZANO FERNANDEZ
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CORPORACION FINANCIERA DENIA S.A.
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MONICA MASIA LIZANA
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BANDENIA S.A.
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BANDENIA FINANZIA E.D.E.,S.L.
2016-01-22RES15CHANGE OF NAME 22/01/2016
2016-01-22CERTNMCompany name changed bandenia private equity partners LTD\certificate issued on 22/01/16
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM International House 24 Holborn Viaduct City of London London EC1A 2BN England
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIANO BORIA ZARAGOZA
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN ENGLAND
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 126 WIGMORE STREET GROUND FLOOR LONDON W1U 3RZ
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 8000000
2015-03-02AR0108/02/15 FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MR. FRANCISCO JAVIER GRACIA ALONSO
2015-02-06AP01DIRECTOR APPOINTED MR. ROQUE RAFAEL DAKINS JIMÉNEZ
2015-02-06AP01DIRECTOR APPOINTED MR. MANUEL ANTONIO ALVAREZ PERDIGÓN
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRETA LLORENTE
2014-11-21AP01DIRECTOR APPOINTED MR FABIO PASTORE
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 8000000
2014-03-10AR0108/02/14 FULL LIST
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-04-23AR0108/02/13 FULL LIST
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 29 BRAMHAM GARDENS FLAT 1A LONDON SW5 0HE UNITED KINGDOM
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSE MANZANERA NAVARRO
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GEMA COBO
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JORGE MARTINEZ
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ESEQUIEL SEGUNDO
2012-02-09AR0108/02/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE MIGUEL ARTILES CEBALLOS / 08/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE JAIME MANZANERA / 08/02/2012
2012-02-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BANDENIA FINANZA E.D.E.,S.L. / 08/02/2012
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 29 BRAMHAM GARDENS FLAT 1A LONDON SW5 0HE UNITED KINGDOM
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 20 HANOVER SQUARE LONDON W1S 1JY ENGLAND
2012-02-06SH0106/02/12 STATEMENT OF CAPITAL GBP 8000000
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ESEQUIEL LOURENCO DA CUNHA SEGUNDO / 01/02/2012
2012-01-31AP01DIRECTOR APPOINTED MR ESEQUIEL LOURENCO DA CUNHA SEGUNDO
2012-01-31AP01DIRECTOR APPOINTED MR MARIANO BORIA ZARAGOZA
2012-01-30AP02CORPORATE DIRECTOR APPOINTED BANDENIA FINANZA E.D.E.,S.L.
2012-01-25AR0124/01/12 FULL LIST
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 25 CANADA SQUARE LEVEL 33 MAIN CANARY WHARF E14 5IQ UNITED KINGDOM
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO GARCIA PETITE
2011-10-28AP01DIRECTOR APPOINTED MR JORGE JUAN MARTINEZ
2011-10-19AP01DIRECTOR APPOINTED MRS GEMA COBO
2011-10-18AP02CORPORATE DIRECTOR APPOINTED CORPORACION FINANCIERA DENIA S.A.
2011-10-18AP02CORPORATE DIRECTOR APPOINTED BANDENIA S.A.
2011-10-18AP01DIRECTOR APPOINTED MR ANTONIO GARCIA PETITE
2011-10-14AP03SECRETARY APPOINTED MRS MONICA MASIA
2011-10-14AP01DIRECTOR APPOINTED MR JOSE JAIME MANZANERA
2011-10-14AP01DIRECTOR APPOINTED MS GRETA LLORENTE
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSE SANCHEZ RODRIGUEZ
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY LISA LAMB
2011-04-13AP03SECRETARY APPOINTED MISS LISA LAMB
2011-04-13TM02APPOINTMENT TERMINATED, SECRETARY ICBA LLP
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 6TH FLOOR INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM
2011-02-23AP04CORPORATE SECRETARY APPOINTED ICBA LLP
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY MARIO DANESE
2011-02-02AR0102/02/11 FULL LIST
2011-02-02AP01DIRECTOR APPOINTED MRS MONICA MASIA LIZANA
2011-02-02AP01DIRECTOR APPOINTED MRS ELVIRA LOZANO FERNANDEZ
2011-01-27RES13COMPANY BUSINESS 17/12/2010
2010-12-07AA01CURRSHO FROM 31/08/2011 TO 30/06/2011
2010-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-10-18AR0121/08/10 FULL LIST
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE MIGUEL ARTILES CEBALLOS / 21/08/2010
2010-09-25DISS40DISS40 (DISS40(SOAD))
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM C/O JOSE MIGUEL ARTILES INTERNATIONAL HOUSE 6TH FLOOR 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM
2010-09-16AP03APPOINT PERSON AS SECRETARY
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 11 CHURCH ROAD BOOKHAM LEATHERHEAD SURREY KT23 3PB ENGLAND
2010-08-31GAZ1FIRST GAZETTE
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GRASS
2010-05-13AP03SECRETARY APPOINTED MR ANDREW ROBERT GRASS
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 8 CRUSADER HOUSE 13-15 PALL MALL ST JAMES'S LONDON SW1Y 5LU
2010-03-15RES13CHANG OF ADDRESS 01/03/2010
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ABELARDO GUIL FUENTES
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JUAN ROJAS ROJAS
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO LARREA MORALES
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DANESE MARIO
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

Licences & Regulatory approval
We could not find any licences issued to EASY CREDIT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-31
Fines / Sanctions
No fines or sanctions have been issued against EASY CREDIT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASY CREDIT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASY CREDIT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 8,000,000
Cash Bank In Hand 2011-07-01 £ 8,000,000
Shareholder Funds 2012-07-01 £ 8,000,000
Shareholder Funds 2011-07-01 £ 8,000,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASY CREDIT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EASY CREDIT LTD
Trademarks
We have not found any records of EASY CREDIT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASY CREDIT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as EASY CREDIT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EASY CREDIT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBANDENIA PRIVATE EQUITY PARTNERS LTDEvent Date2010-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASY CREDIT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASY CREDIT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.