Company NameBig Easy Limited
DirectorAlan George Maskell
Company StatusActive
Company Number03907112
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan George Maskell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverheys Brooks Drive
Hale Barns
Altrincham
Cheshire
WA15 8TR
Secretary NameSiobhan Therese Maskell
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSilverheys Brooks Drive
Hale Barns
Altrincham
Cheshire
WA15 8TR
Director NameAndrew Kieran O'Dwyer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(2 years after company formation)
Appointment Duration5 years (resigned 06 February 2007)
RoleCompany Director
Correspondence AddressApartment A9-1
Great Northern Street, 1 Watson Street
Manchester
M3 4EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website42ndstreetnightclub.com

Location

Registered AddressNorthern Assurance Buildings
Albert Square
9-21 Princess Street
Manchester Lancashire
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

55 at £1Mr Alan George Maskell
55.00%
Ordinary
45 at £1Siobhan Therese Maskell
45.00%
Ordinary

Financials

Year2014
Net Worth£602,533
Cash£639,562
Current Liabilities£308,296

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

16 October 2000Delivered on: 4 November 2000
Persons entitled: Bruntwood Estates Limited

Classification: Rent deposit deed
Secured details: £9,114.50 and all other monies due or to become due from the company to the chargee under the terms of the deed and the leases defined therein.
Particulars: All the company's right title benefit and interest in and to the interest earning deposit account opened by the chargee (as landlord) or it's soliciors a s agents for the chargee in the name of the chargee as trustee for the company subject to the terms of the rent deposit deed at the royal bank of scotland PLC st anns street manchester in which the initial deposit of £9,114 is placed.
Outstanding
16 October 2000Delivered on: 24 October 2000
Persons entitled: Interbrew UK Limited

Classification: Legal charge
Secured details: The initial loan of £150,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as unit h central buildings, peter street, manchester t/no: GM838091 and all the present and future interest of the company of whatsoever nature therein and by way of floating charge all the present and future undertaking property (other than the said leasehold property) assets and rights of the company whatsoever and wheresoever.
Outstanding

Filing History

29 January 2024Confirmation statement made on 14 January 2024 with updates (5 pages)
8 December 2023Previous accounting period extended from 30 April 2023 to 30 September 2023 (1 page)
2 October 2023Cessation of Siobhan Therese Maskell as a person with significant control on 1 October 2023 (1 page)
2 October 2023Cessation of Alan George Maskell as a person with significant control on 1 October 2023 (1 page)
2 October 2023Cessation of Big Easy Investment Company as a person with significant control on 18 August 2023 (1 page)
2 October 2023Registration of charge 039071120003, created on 1 October 2023 (41 pages)
2 October 2023Notification of Big Easy Trustees Limited as a person with significant control on 1 October 2023 (2 pages)
31 August 2023Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
30 August 2023Statement of capital on 18 August 2023
  • GBP 100
(4 pages)
3 August 2023Satisfaction of charge 2 in full (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
3 October 2022Satisfaction of charge 1 in full (1 page)
1 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
10 February 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
10 February 2021Notification of Big Easy Investment Company as a person with significant control on 9 July 2019 (2 pages)
10 February 2021Change of details for Mr Alan George Maskell as a person with significant control on 9 July 2019 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
26 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2019Statement of company's objects (2 pages)
25 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 July 2019Statement of capital following an allotment of shares on 9 July 2019
  • GBP 140
(3 pages)
17 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Director's details changed for Alan George Maskell on 15 January 2013 (2 pages)
16 January 2013Secretary's details changed for Siobhan Therese Maskell on 15 January 2013 (2 pages)
16 January 2013Secretary's details changed for Siobhan Therese Maskell on 15 January 2013 (2 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Alan George Maskell on 15 January 2013 (2 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Secretary's details changed for Siobhan Therese Maskell on 4 December 2010 (2 pages)
20 January 2011Director's details changed for Alan George Maskell on 14 December 2010 (2 pages)
20 January 2011Secretary's details changed for Siobhan Therese Maskell on 4 December 2010 (2 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Alan George Maskell on 14 December 2010 (2 pages)
20 January 2011Secretary's details changed for Siobhan Therese Maskell on 4 December 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2010Director's details changed for Alan George Maskell on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Alan George Maskell on 15 January 2010 (2 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 January 2009Return made up to 14/01/09; full list of members (3 pages)
22 January 2009Return made up to 14/01/09; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 14/01/08; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 14/01/08; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
22 March 2007Registered office changed on 22/03/07 from: hampton house oldham road, middleton manchester M24 1GT (1 page)
22 March 2007Registered office changed on 22/03/07 from: hampton house oldham road, middleton manchester M24 1GT (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
6 March 2007£ ic 200/100 06/02/07 £ sr 100@1=100 (2 pages)
6 March 2007£ ic 200/100 06/02/07 £ sr 100@1=100 (2 pages)
6 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
6 March 2007Director resigned (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
25 January 2007Return made up to 14/01/07; full list of members (2 pages)
25 January 2007Return made up to 14/01/07; full list of members (2 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 January 2006Return made up to 14/01/06; full list of members (2 pages)
23 January 2006Return made up to 14/01/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
18 January 2005Return made up to 14/01/05; full list of members (5 pages)
18 January 2005Return made up to 14/01/05; full list of members (5 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 January 2004Return made up to 14/01/04; full list of members (5 pages)
22 January 2004Return made up to 14/01/04; full list of members (5 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
31 January 2003Return made up to 14/01/03; full list of members (5 pages)
31 January 2003Return made up to 14/01/03; full list of members (5 pages)
14 March 2002Return made up to 14/01/02; full list of members (5 pages)
14 March 2002Return made up to 14/01/02; full list of members (5 pages)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002Nc inc already adjusted 08/02/02 (1 page)
25 February 2002Ad 08/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 February 2002Ad 08/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002Nc inc already adjusted 08/02/02 (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
10 January 2002Return made up to 31/01/01; full list of members (5 pages)
10 January 2002Return made up to 31/01/01; full list of members (5 pages)
12 December 2001Registered office changed on 12/12/01 from: 42ND street 2 bootle street manchester lancashire M2 5GU (1 page)
12 December 2001Registered office changed on 12/12/01 from: 42ND street 2 bootle street manchester lancashire M2 5GU (1 page)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 September 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
11 September 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
5 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
5 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
30 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
30 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
15 May 2000Ad 14/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2000Ad 14/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
14 January 2000Incorporation (20 pages)
14 January 2000Incorporation (20 pages)