EASYCAR HOLDINGS LTD - LONDON


Company Profile Company Filings

Overview

EASYCAR HOLDINGS LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
EASYCAR HOLDINGS LTD was incorporated 24 years ago on 14/01/2000 and has the registered number: 03907297. The accounts status is GROUP and accounts are next due on 30/06/2025.

EASYCAR HOLDINGS LTD - LONDON

This company is listed in the following categories:
77110 - Renting and leasing of cars and light motor vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

168 FULHAM ROAD
LONDON
SW10 9PR
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
LOWCOST VEHICLE RENTAL LIMITED (until 30/09/2020)
EASYCAR LIMITED (until 15/12/2011)

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIR STELIOS HAJI IOANNOU Feb 1967 British Director 2018-08-29 CURRENT
MR ROGAN JAMES ANGELINI-HURLL Jul 1970 British Director 2011-12-03 CURRENT
MR DAVID MARTIN SIMONS Mar 1947 British Director 2002-12-19 UNTIL 2003-11-20 RESIGNED
PAVLOS CONSTANTINE ST STELLAKIS Jun 1958 Director 2001-07-12 UNTIL 2003-11-20 RESIGNED
ABDUL QAYUM Jul 1952 British Director 2011-06-14 UNTIL 2012-11-27 RESIGNED
SHARON JAYNE WHELAN Mar 1971 Director 2004-11-01 UNTIL 2008-11-28 RESIGNED
MR ALEC BARCLAY MURRAY May 1938 British Director 2002-04-17 UNTIL 2010-12-31 RESIGNED
MR ALAN JAMES MCWALTER Apr 1953 British Director 2003-01-31 UNTIL 2003-11-20 RESIGNED
NICHOLAS MANOUDAKIS Jan 1957 Greek Director 2000-08-30 UNTIL 2001-06-20 RESIGNED
ANDREW PARS Jul 1966 British Director 2003-11-20 UNTIL 2008-07-07 RESIGNED
MR ANDREW HONEYMAN SIMPSON Sep 1961 British Secretary 2008-11-28 UNTIL 2011-05-27 RESIGNED
SHARON JAYNE WHELAN Mar 1971 Secretary 2004-11-01 UNTIL 2008-11-28 RESIGNED
ABDUL QAYUM Secretary 2011-06-14 UNTIL 2012-11-27 RESIGNED
NICHOLAS MANOUDAKIS Jan 1957 Greek Secretary 2000-08-30 UNTIL 2001-06-20 RESIGNED
BARRY BROOMBERG Secretary 2003-05-09 UNTIL 2003-12-10 RESIGNED
JOHN STEPHEN JACKSON Sep 1953 British Secretary 2001-06-19 UNTIL 2003-05-09 RESIGNED
ANDREW BRANDON Mar 1969 British Secretary 2003-12-10 UNTIL 2004-11-01 RESIGNED
MR ANDREW HONEYMAN SIMPSON Sep 1961 British Director 2008-11-28 UNTIL 2011-05-27 RESIGNED
PARAMOUNT COMPANY SEARCHES LIMITED Corporate Nominee Secretary 2000-01-14 UNTIL 2000-01-14 RESIGNED
MR RICHARD ADAM LAUGHTON May 1971 British Director 2013-03-04 UNTIL 2019-01-22 RESIGNED
STEPHEN CHARLES MALTBY Nov 1943 British Director 2003-10-01 UNTIL 2007-10-31 RESIGNED
MR BRENT SHAWZIN HOBERMAN Nov 1968 British Director 2011-12-03 UNTIL 2014-08-11 RESIGNED
MR VIKASKUMAR KOTECHA Dec 1981 British Director 2018-09-06 UNTIL 2019-01-25 RESIGNED
GEORGE KARAGEORGIOU Mar 1965 Hellenic Director 2000-11-09 UNTIL 2001-01-24 RESIGNED
MR WILLIAM ANTHONY JONES May 1954 British Director 2007-11-05 UNTIL 2010-07-16 RESIGNED
JOHN STEPHEN JACKSON Sep 1953 British Director 2000-10-10 UNTIL 2003-05-09 RESIGNED
MR NICHOLAS HARTLEY Jun 1937 British Director 2000-08-30 UNTIL 2002-11-22 RESIGNED
SIR STELIOS HAJI IOANNOU Feb 1967 British Director 2001-06-06 UNTIL 2013-06-28 RESIGNED
MR PAUL DAVID GRIFFITHS Aug 1969 British Director 2013-06-28 UNTIL 2014-06-10 RESIGNED
ANDREW FITZMAURICE Oct 1960 British Director 2000-10-10 UNTIL 2003-03-28 RESIGNED
AMIR EILON Oct 1948 British Director 2000-10-04 UNTIL 2003-11-20 RESIGNED
ANDREW BRANDON Mar 1969 British Director 2003-07-16 UNTIL 2004-11-01 RESIGNED
PARAMOUNT PROPERTIES (UK) LIMITED Corporate Nominee Director 2000-01-14 UNTIL 2000-01-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sir Stelios Haji Ioannou 2016-04-06 2/1967 Monte Carlo   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPRING GROUP LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
MK AIRLINES LIMITED LONDON Dissolved... FULL 6210 - Scheduled air transport
ALCENTRA LIMITED LONDON UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
EASYJET AIRLINE COMPANY LIMITED BEDFORDSHIRE Active FULL 51101 - Scheduled passenger air transport
ILLUMINATI GROUP LIMITED BROMSGROVE Dissolved... TOTAL EXEMPTION SMALL 7020 - Letting of own property
EILON & ASSOCIATES LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
EASYCAR ONLINE LTD LONDON UNITED KINGDOM Active FULL 77110 - Renting and leasing of cars and light motor vehicles
EASYJET PLC LUTON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
EASYGROUP LTD LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
FLAMINGO HOLDINGS LIMITED STEVENAGE ENGLAND Active AUDIT EXEMPTION SUBSI 46220 - Wholesale of flowers and plants
AMBURY BATH LETTINGS LIMITED LONDON Active -... DORMANT 41100 - Development of building projects
BRIGHT SIX LIMITED BROMLEY ENGLAND Dissolved... 62012 - Business and domestic software development
L&AD2001 LTD LONDON Active TOTAL EXEMPTION FULL 55900 - Other accommodation
L&AD LTD LONDON Active UNAUDITED ABRIDGED 70100 - Activities of head offices
L&AD2002 LTD LONDON Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
L&AD2000 LTD LONDON Active TOTAL EXEMPTION FULL 55900 - Other accommodation
AMBURY BATH LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ART-I-CHECK LTD ST. LEONARDS-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
TIDAL ELECTRIC LIMITED LONDON ENGLAND Dissolved... DORMANT 35110 - Production of electricity

Free Reports Available

Report Date Filed Date of Report Assets
EASYCAR_HOLDINGS_LTD - Accounts 2023-12-02 30-09-2023 £700 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GATE WINE COMPANY LIMITED LONDON Active DORMANT 99999 - Dormant Company
THE BARNES WINE COMPANY LIMITED LONDON Active DORMANT 99999 - Dormant Company
55/57 ONSLOW GARDENS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ANGLO-SUISSE CAPITAL LIMITED LONDON ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
FORE FITNESS INTERNATIONAL HOLDINGS (UK) LIMITED LONDON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
PRINCIPIA PAYROLL LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
FORE FITNESS FRANCHISE (IRELAND) LIMITED LONDON ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
FORE FITNESS FRANCHISE (KSA) LIMITED LONDON ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
ANGLO PROPERTY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies
CODE RED SECURITY SERVICES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 80100 - Private security activities