Allen Carr's Easyway (us) Ltd. LONDON


Allen Carr's Easyway (us) started in year 2013 as Private Limited Company with registration number 08779260. The Allen Carr's Easyway (us) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 42 Fernshaw Road. Postal code: SW10 0TF.

The firm has 3 directors, namely Paul B., John D. and Madeleine L.. Of them, Paul B., John D., Madeleine L. have been with the company the longest, being appointed on 18 November 2013. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Allen Carr's Easyway (us) Ltd. Address / Contact

Office Address 42 Fernshaw Road
Town London
Post code SW10 0TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08779260
Date of Incorporation Mon, 18th Nov 2013
Industry Other human health activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Paul B.

Position: Director

Appointed: 18 November 2013

John D.

Position: Director

Appointed: 18 November 2013

Madeleine L.

Position: Director

Appointed: 18 November 2013

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Madeleine L. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Robin H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is John D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Madeleine L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robin H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul B.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand112 98498 53371 56459 78294 25383 036
Current Assets113 11798 53372 20180 01798 50495 684
Debtors133 63720 2354 25112 648
Other Debtors  163 4 2513 972
Other
Amounts Owed To Group Undertakings    27 74925 496
Creditors45 85760 40542 42545 68155 10342 574
Net Current Assets Liabilities67 26038 12829 77634 33643 40153 110
Number Shares Issued Fully Paid 100 000100 000100 000100 000100 000
Other Creditors5 50917 08222 76645 68126 95417 078
Par Value Share 11111
Total Assets Less Current Liabilities67 26038 12829 77634 33643 40153 110
Trade Creditors Trade Payables40 34843 32319 659 400 
Trade Debtors Trade Receivables133 47466 8 676
Amounts Owed By Group Undertakings   20 169  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 18th November 2023
filed on: 29th, November 2023
Free Download (4 pages)

Company search