Company NameEquilodge Limited
Company StatusActive
Company Number01973803
CategoryPrivate Limited Company
Incorporation Date24 December 1985(38 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Alan Edward Thurlow
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1997(11 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPrintania
Fernwood Close
Bromley
Kent
BR1 3EZ
Secretary NamePaul Alfred Wilson
NationalityBritish
StatusCurrent
Appointed02 November 1997(11 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleSales Manager
Correspondence Address44 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameBrian Mansbridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Meadowside Road
Upminster
Essex
RM14 3YT
Director NameMr Michael John Edwards
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2008(22 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Warren Gardens
Chelsfield
Orpington
Kent
BR6 6JD
Director NameMr Sidney Frederick Abbotson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 1997)
RoleRetired
Correspondence Address3 Spring Grove
Gravesend
Kent
DA12 1LL
Director NameMr Michael Anthony Bird
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadfields
Cheshunt
Waltham Cross
Hertfordshire
EN7 5JU
Secretary NameMr Eric Albert Pemberton
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address30 Dorkins Way
Cranham
Upminster
Essex
RM14 1XX
Director NameMr Eric Albert Pemberton
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 1997)
RoleRetired
Correspondence Address30 Dorkins Way
Cranham
Upminster
Essex
RM14 1XX
Director NameMr John Kennett Baker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1997(11 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Abbey Street
Faversham
Kent
ME13 7BE
Director NameMr Michael John Edwards
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1997(11 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 May 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Warren Gardens
Chelsfield
Orpington
Kent
BR6 6JD
Director NameMr David Christopher Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2006(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Manor (18)
Clarke Close, Palgrave
Diss
Norfolk
IP22 1BE
Director NameMr Paul Cassidy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2006(20 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Hatfield View
Wakefield
West Yorkshire
WF1 3SN

Contact

Telephone01708 774406
Telephone regionRomford

Location

Registered Address44 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

2.7k at £1Arthur Glazebrook & Linda Glazebrook
7.69%
Ordinary
2.7k at £1Brian Mansbridge
7.69%
Ordinary
2.7k at £1Brian Mansbridge & Paul Wilson & Tina Newcomb
7.69%
Ordinary
2.7k at £1Carolyn Forman & Alan Forman
7.69%
Ordinary
2.7k at £1Marie Jane Mackie & Michael John Mackie
7.69%
Ordinary
2.7k at £1Paul Cassidy
7.69%
Ordinary
2.7k at £1Paul Wilson & Janet Wilson
7.69%
Ordinary
2.7k at £1Tina Newcomb
7.69%
Ordinary
8.2k at £1Helen Harpum & Norma Mcloughlin & Vincent Harpum
23.08%
Ordinary
5.5k at £1Jacqueline Edwards & Margaret Thurlow & Alan Thurlow & Michel Edwards
15.38%
Ordinary

Financials

Year2014
Net Worth£36,001
Cash£882
Current Liabilities£2,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

30 November 2020Termination of appointment of Paul Cassidy as a director on 1 November 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
15 June 2018Confirmation statement made on 5 June 2018 with updates (6 pages)
11 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 35,672
(8 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 35,672
(8 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 35,672
(8 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 35,672
(8 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 35,672
(8 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 35,672
(8 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 35,672
(8 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 35,672
(8 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
5 June 2013Director's details changed for Brian Mansbridge on 20 July 2012 (2 pages)
5 June 2013Director's details changed for Brian Mansbridge on 20 July 2012 (2 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Director's details changed for Paul Cassidy on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Brian Mansbridge on 5 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (12 pages)
17 June 2010Director's details changed for Brian Mansbridge on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Michael John Edwards on 5 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (12 pages)
17 June 2010Director's details changed for Paul Cassidy on 5 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (12 pages)
17 June 2010Director's details changed for Mr Michael John Edwards on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Michael John Edwards on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Paul Cassidy on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Brian Mansbridge on 5 June 2010 (2 pages)
2 July 2009Return made up to 05/06/09; full list of members (11 pages)
2 July 2009Return made up to 05/06/09; full list of members (11 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 June 2008Director appointed mr michel john edwards (1 page)
24 June 2008Director appointed mr michel john edwards (1 page)
23 June 2008Appointment terminated director david brown (1 page)
23 June 2008Appointment terminated director david brown (1 page)
23 June 2008Return made up to 05/06/08; full list of members (11 pages)
23 June 2008Return made up to 05/06/08; full list of members (11 pages)
20 June 2007Return made up to 05/06/07; full list of members (6 pages)
20 June 2007Return made up to 05/06/07; full list of members (6 pages)
29 May 2007Accounts for a small company made up to 31 March 2007 (5 pages)
29 May 2007Accounts for a small company made up to 31 March 2007 (5 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
29 June 2006Return made up to 05/06/06; full list of members (6 pages)
29 June 2006Return made up to 05/06/06; full list of members (6 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
23 June 2006Accounts for a small company made up to 31 March 2006 (5 pages)
23 June 2006Accounts for a small company made up to 31 March 2006 (5 pages)
28 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
28 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 05/06/05; full list of members (7 pages)
15 June 2005Return made up to 05/06/05; full list of members (7 pages)
22 July 2004Return made up to 05/06/04; change of members (7 pages)
22 July 2004Return made up to 05/06/04; change of members (7 pages)
20 May 2004Accounts for a small company made up to 31 March 2004 (5 pages)
20 May 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 June 2003Return made up to 05/06/03; full list of members (13 pages)
11 June 2003Return made up to 05/06/03; full list of members (13 pages)
16 May 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 May 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 September 2002Full accounts made up to 31 March 2002 (12 pages)
11 September 2002Full accounts made up to 31 March 2002 (12 pages)
21 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 June 2001Return made up to 05/06/01; full list of members (13 pages)
12 June 2001Return made up to 05/06/01; full list of members (13 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
12 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
18 May 2000Full accounts made up to 31 March 2000 (10 pages)
18 May 2000Full accounts made up to 31 March 2000 (10 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
29 June 1999Return made up to 17/06/99; full list of members (6 pages)
29 June 1999Return made up to 17/06/99; full list of members (6 pages)
17 November 1998Full accounts made up to 31 March 1998 (12 pages)
17 November 1998Full accounts made up to 31 March 1998 (12 pages)
16 July 1998Return made up to 17/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1998Return made up to 17/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Secretary resigned;director resigned (1 page)
17 July 1997Return made up to 17/06/97; no change of members (4 pages)
17 July 1997Return made up to 17/06/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 March 1997 (12 pages)
28 May 1997Full accounts made up to 31 March 1997 (12 pages)
3 December 1996Full accounts made up to 31 March 1996 (9 pages)
3 December 1996Full accounts made up to 31 March 1996 (9 pages)
14 August 1996Return made up to 17/06/96; full list of members (6 pages)
14 August 1996Return made up to 17/06/96; full list of members (6 pages)
6 July 1995Full accounts made up to 31 March 1995 (9 pages)
6 July 1995Full accounts made up to 31 March 1995 (9 pages)
6 July 1995Return made up to 17/06/95; no change of members (4 pages)
6 July 1995Return made up to 17/06/95; no change of members (4 pages)
24 December 1985Incorporation (15 pages)