London
EC3A 2BJ
Director Name | Mrs Katharine Anne Wade |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Secretary Name | Mr David Charles Turner |
---|---|
Status | Closed |
Appointed | 14 July 2017(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Director Name | Mr Richard Frederick Nice |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sylvaner The Street Teston Maidstone Kent ME18 5AQ |
Director Name | Bernard Martin Watkins |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 October 2003) |
Role | Lloyds Underwriter |
Correspondence Address | 3 Bishop Walk Shenfield Brentwood Essex CM15 8HD |
Secretary Name | Richard Frederick Nice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 70 Heritage Drive Gillingham Kent ME7 3EH |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Christopher James Ringrose |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Andrew Henry Elston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(15 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 24 June 2005) |
Role | Chartered Accountant |
Correspondence Address | Heatleys Cottage Middle Road Ingrave Essex CM13 3QW |
Director Name | Paul John Vincent |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Hockering Road Woking Surrey GU22 7HJ |
Director Name | Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2007) |
Role | Secretary |
Correspondence Address | 1 Canon Road Little Dunmow Dunmow Essex CM6 3GF |
Director Name | David Charles Wardle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ashingdon Heights Rochford Essex SS4 3TH |
Secretary Name | Ms Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Library House, New Road Brentwood Essex CM14 4GD |
Director Name | Mr David Andrew Turner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 July 2007) |
Role | Senior Accountant |
Country of Residence | England |
Correspondence Address | 8 Bradley Close Benfleet Essex SS7 3AQ |
Director Name | Deryck Justin Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Library House, New Road Brentwood Essex CM14 4GD |
Director Name | Steven Terence Hunter Griffin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(18 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2008) |
Role | Secretary |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Secretary |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Ms Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Library House, New Road Brentwood Essex CM14 4GD |
Director Name | Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Ian Russell Foy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Secretary Name | Mr Steven Terence Hunter Griffin |
---|---|
Status | Resigned |
Appointed | 31 March 2014(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Secretary Name | Mr James David Seton Adams |
---|---|
Status | Resigned |
Appointed | 07 December 2015(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Website | equitygroup.co.uk |
---|---|
Telephone | 0x5ae1a5fcb |
Telephone region | Unknown |
Registered Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
50 at £1 | Ers Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £460,000 |
Net Worth | £4,627,520 |
Cash | £38,346 |
Current Liabilities | £100,248 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2004 | Delivered on: 27 October 2004 Satisfied on: 6 August 2005 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the real property the accounts the insurance policies the proceeds thereof and all related rights the intellectual property any goodwill by way of floating charge the undertaking and assets. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
11 June 2002 | Delivered on: 12 June 2002 Satisfied on: 6 August 2005 Persons entitled: Hsbc Investment Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right, title and interest from time to time in and to each of the following assets: the real property being library house, new road, brentwood, peterborough, essex CM14 4GD t/no, EX407925; the accounts; the insurance policies, the proceeds thereof and all related rights; the intellectual property; any goodwill and rights in relation to the uncalled capital of the company. See the mortgage charge document for full details. Fully Satisfied |
22 May 2002 | Delivered on: 31 May 2002 Satisfied on: 6 August 2005 Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 2002 | Delivered on: 7 May 2002 Satisfied on: 6 August 2005 Persons entitled: Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed Classification: A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4 Secured details: All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. See the mortgage charge document for full details. Fully Satisfied |
24 April 1989 | Delivered on: 27 April 1989 Satisfied on: 12 December 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over all that piece of f/h land together with the buildings erected on some partthereof and situate at new road brentwood essex and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 August 2017 | Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages) |
---|---|
14 July 2017 | Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page) |
7 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 December 2015 | Appointment of Mr James David Seton Adams as a secretary on 7 December 2015 (2 pages) |
30 September 2015 | Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page) |
16 July 2015 | Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015 (1 page) |
16 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 May 2015 | Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page) |
31 December 2014 | Statement of capital on 31 December 2014
|
31 December 2014 | Solvency Statement dated 22/12/14 (1 page) |
31 December 2014 | Statement by Directors (1 page) |
31 December 2014 | Resolutions
|
3 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 April 2014 | Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages) |
26 March 2014 | Company name changed equity insurance properties LIMITED\certificate issued on 26/03/14
|
14 February 2014 | Director's details changed for Mrs Katharine Anne Wade on 23 December 2013 (2 pages) |
8 November 2013 | Appointment of Mrs Katharine Anne Wade as a director (2 pages) |
8 November 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
23 October 2013 | Sect 519 (1 page) |
23 October 2013 | Section 519 ca 2006 (2 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
23 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
13 May 2013 | Resolutions
|
13 May 2013 | Memorandum and Articles of Association (15 pages) |
1 May 2013 | Termination of appointment of Ian Foy as a director (1 page) |
1 May 2013 | Appointment of Mr Ian David Parker as a director (2 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
14 October 2010 | Termination of appointment of Victoria Cuggy as a director (2 pages) |
14 October 2010 | Termination of appointment of Deryck Brown as a director (2 pages) |
14 October 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
14 October 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
16 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages) |
25 June 2009 | Resolutions
|
22 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
10 September 2008 | Director appointed victoria louise cuggy (3 pages) |
10 September 2008 | Appointment terminated director steven griffin (1 page) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (18 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (3 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
10 February 2006 | Ad 30/12/05--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
6 January 2006 | Company name changed christopherson heath properties LIMITED\certificate issued on 06/01/06 (3 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Auditor's resignation (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2005 | Accounts made up to 31 December 2004 (17 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
27 October 2004 | Particulars of mortgage/charge (13 pages) |
23 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
17 June 2004 | Accounts made up to 31 December 2003 (17 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members
|
12 May 2004 | Director's particulars changed (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
17 July 2003 | Accounts made up to 31 December 2002 (18 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (3 pages) |
13 February 2003 | Auditor's resignation (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
12 June 2002 | Particulars of mortgage/charge (16 pages) |
31 May 2002 | Particulars of mortgage/charge (15 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
28 May 2002 | Resolutions
|
23 May 2002 | Accounts made up to 31 December 2001 (15 pages) |
7 May 2002 | Particulars of mortgage/charge (15 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (2 pages) |
6 April 2001 | Accounts made up to 31 December 2000 (16 pages) |
6 June 2000 | Accounts made up to 31 December 1999 (15 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (3 pages) |
2 June 1999 | Accounts made up to 31 December 1998 (14 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Return made up to 14/08/98; full list of members (5 pages) |
23 June 1998 | Accounts made up to 31 December 1997 (15 pages) |
14 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 September 1997 | Accounts made up to 31 March 1997 (14 pages) |
9 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
12 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
11 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
31 May 1996 | Accounts made up to 31 December 1995 (13 pages) |
23 August 1995 | Accounts made up to 31 December 1994 (14 pages) |
6 September 1990 | Accounts made up to 31 December 1989 (9 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
18 January 1989 | Incorporation (16 pages) |