39 Wickham Road
Beckenham
Kent
BR3 2TP
Director Name | Paul William Henning Reynolds |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Coal Yard Cottage Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QQ |
Director Name | James Albert Baker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abbotswood 26 Beacon Hill Wickham Bishops Witham Essex CM8 3EA |
Director Name | Mr Robert Frank David Morgan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sawyers Farm Slough Lane, Little Cornard Sudbury Suffolk CO10 0NY |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | James Albert Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abbotswood 26 Beacon Hill Wickham Bishops Witham Essex CM8 3EA |
Director Name | Brian Charles Chandler |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 19 Worcester Crescent Mill Hill London NW7 4LP |
Secretary Name | Mr Timothy David Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | 12 Maypole Close Saffron Walden Essex CB11 4DB |
Director Name | Philip Ian Morris |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 78 Redmans Road Stepney Green London E1 3AG |
Director Name | Mr Stuart Michael Payne |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgrove Close Chislehurst Kent BR7 5SA |
Director Name | Dr Richard John Sykes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Duncan Terrace Islington London N1 8AL |
Director Name | Peter Lloyd Grifiths |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 54 Stanwell Road Penarth Vale Of Glamorgan CF64 3LQ Wales |
Director Name | Mr Robert John Fawthrop |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tobias Grove Stamford Lincolnshire PE9 4BD |
Director Name | Mark Lewis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 21 Ouseley Road Wandsworth London SW12 8ED |
Director Name | Roger Edeveain Dillon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 68 Huron Road London SW17 8RD |
Director Name | Mr David Allan Thorpe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bobble Barn Farmhouse Little Rissington Gloucestershire GL54 2ND Wales |
Director Name | Albert Sprokholt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 December 2005(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 April 2009) |
Role | Company Director |
Correspondence Address | It Merkelan 29 9244 Cw Beetsterzwaag Netherlands |
Director Name | Mark Hodges |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2007(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 February 2011) |
Role | Management Cousultancy |
Country of Residence | United States |
Correspondence Address | 146 East Bracebridge Circle The Woodlands Texas 77382-2541 |
Director Name | Mark Paul Toon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2009(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 10623 N Evers Park Drive Houston Texas 77024 United States |
Director Name | Shamus Edward Peter Rae |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr John Guthrie Griffith-Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Adele Helen Anderson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Richard Bennison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Colin Geoffrey Cleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Antony George Cates |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Paul Long |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(16 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr James Webster Marsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Simon Jeremy Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(17 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Joanne Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Michael Andrew McDonagh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Edward Neil Barnicoat |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E15 5GL |
Director Name | Joanne Dean |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E15 5GL |
Director Name | Mr Timothy Richard Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2021) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E15 5GL |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2011) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | equaterra.com |
---|
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
14.7m at £0.01 | Kpmg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,402,000 |
Net Worth | £1,632,000 |
Cash | £3,923,000 |
Current Liabilities | £4,562,000 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 April 2008 | Delivered on: 29 April 2008 Satisfied on: 1 April 2011 Persons entitled: Silican Valley Bank (The Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and/or the lenders and/or the issuing lender (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
19 December 2003 | Delivered on: 7 January 2004 Satisfied on: 16 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
11 July 1997 | Delivered on: 22 July 1997 Satisfied on: 3 December 2003 Persons entitled: Haslemere Estates Public Limited Company Classification: Deed of deposit Secured details: All monies due for:the making good of any non-payment of rent or other monies and/or any value added tax payable by the tenant thereon due to the landlord under the lease referred to in the deed. Particulars: The credit balance on the mortgagee's deposit account number 95689486 at national westminster bank PLC lombard street london EC2P 2BP and on any other account with the said bank in the name of haslemere estates PLC to which the credit balance on the company's said account may be transferred in accordance with the said deed dated 11 july 1997 referred to above including all monies paid into either such account in accordance with the said deed. Fully Satisfied |
25 April 1995 | Delivered on: 4 May 1995 Satisfied on: 3 December 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
30 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 December 2021 | Registered office address changed from 15 Canada Square London E15 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 (2 pages) |
2 September 2021 | Resolutions
|
2 September 2021 | Appointment of a voluntary liquidator (42 pages) |
7 August 2021 | Resignation of a liquidator (3 pages) |
19 July 2021 | Appointment of a voluntary liquidator (42 pages) |
12 April 2021 | Termination of appointment of Edward Neil Barnicoat as a director on 31 March 2021 (1 page) |
12 April 2021 | Termination of appointment of Timothy Richard Jones as a director on 31 March 2021 (1 page) |
12 April 2021 | Termination of appointment of Joanne Dean as a director on 31 March 2021 (1 page) |
12 April 2021 | Termination of appointment of Joanne Dean as a secretary on 31 March 2021 (1 page) |
30 March 2021 | Appointment of a voluntary liquidator (3 pages) |
30 March 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 15 Canada Square London E15 5GL on 30 March 2021 (2 pages) |
30 March 2021 | Declaration of solvency (5 pages) |
9 March 2021 | Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 (1 page) |
10 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
6 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Timothy Richard Jones as a director on 30 June 2019 (2 pages) |
10 July 2019 | Appointment of Joanne Dean as a director on 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Paul Long as a director on 30 June 2019 (1 page) |
2 July 2019 | Full accounts made up to 30 September 2018 (20 pages) |
3 October 2018 | Resolutions
|
3 October 2018 | Statement of company's objects (2 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 30 September 2017 (21 pages) |
9 August 2017 | Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
9 August 2017 | Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
3 February 2017 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
14 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
14 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
31 August 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
31 August 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
31 August 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
31 August 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
31 August 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
31 August 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 July 2013 | Full accounts made up to 30 September 2012 (23 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (23 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Appointment of Mr Simon Jeremy Collins as a director (2 pages) |
4 September 2012 | Appointment of Mr James Webster Marsh as a director (2 pages) |
4 September 2012 | Appointment of Mr Simon Jeremy Collins as a director (2 pages) |
4 September 2012 | Appointment of Mr James Webster Marsh as a director (2 pages) |
3 September 2012 | Termination of appointment of Shamus Rae as a director (1 page) |
3 September 2012 | Termination of appointment of John Griffith-Jones as a director (1 page) |
3 September 2012 | Termination of appointment of Antony Cates as a director (1 page) |
3 September 2012 | Termination of appointment of Shamus Rae as a director (1 page) |
3 September 2012 | Termination of appointment of John Griffith-Jones as a director (1 page) |
3 September 2012 | Termination of appointment of Antony Cates as a director (1 page) |
23 July 2012 | Full accounts made up to 30 September 2011 (24 pages) |
23 July 2012 | Full accounts made up to 30 September 2011 (24 pages) |
5 July 2012 | Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Termination of appointment of Richard Bennison as a director (2 pages) |
8 June 2012 | Termination of appointment of Richard Bennison as a director (2 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
21 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2011 (19 pages) |
21 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2011 (19 pages) |
12 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders
|
12 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders
|
27 June 2011 | Appointment of Paul Long as a director (3 pages) |
27 June 2011 | Appointment of Anthony George Cates as a director (3 pages) |
27 June 2011 | Appointment of Anthony George Cates as a director (3 pages) |
27 June 2011 | Appointment of Paul Long as a director (3 pages) |
24 June 2011 | Termination of appointment of Adele Anderson as a director (2 pages) |
24 June 2011 | Termination of appointment of Adele Anderson as a director (2 pages) |
15 June 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
15 June 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
8 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
8 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
26 May 2011 | Company name changed equaterra europe LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Company name changed equaterra europe LIMITED\certificate issued on 26/05/11
|
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
4 April 2011 | Appointment of Shamus Edward Peter Rae as a director (3 pages) |
4 April 2011 | Appointment of Shamus Edward Peter Rae as a director (3 pages) |
31 March 2011 | Appointment of Colin Geoffrey Cleaves as a secretary (3 pages) |
31 March 2011 | Appointment of Richard Bennison as a director (3 pages) |
31 March 2011 | Appointment of Richard Bennison as a director (3 pages) |
31 March 2011 | Appointment of John Guthrie Griffith-Jones as a director (3 pages) |
31 March 2011 | Appointment of John Guthrie Griffith-Jones as a director (3 pages) |
31 March 2011 | Appointment of Colin Geoffrey Cleaves as a secretary (3 pages) |
31 March 2011 | Appointment of Adele Helen Anderson as a director (3 pages) |
31 March 2011 | Appointment of Adele Helen Anderson as a director (3 pages) |
3 March 2011 | Termination of appointment of Mark Toon as a director (1 page) |
3 March 2011 | Termination of appointment of Mark Hodges as a director (1 page) |
3 March 2011 | Termination of appointment of Mark Hodges as a director (1 page) |
3 March 2011 | Termination of appointment of Mark Toon as a director (1 page) |
3 March 2011 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
3 March 2011 | Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 3 March 2011 (1 page) |
3 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
3 March 2011 | Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 3 March 2011 (1 page) |
3 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
3 March 2011 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
3 March 2011 | Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 3 March 2011 (1 page) |
15 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
28 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
19 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mark Hodges on 8 July 2009 (1 page) |
11 November 2009 | Director's details changed for Mark Hodges on 8 July 2009 (1 page) |
11 November 2009 | Director's details changed for Mark Hodges on 8 July 2009 (1 page) |
11 November 2009 | Secretary's details changed for Reed Smith Corporate Services Limited on 16 March 2009 (1 page) |
11 November 2009 | Secretary's details changed for Reed Smith Corporate Services Limited on 16 March 2009 (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from, minerva house 5 montague close, london, SE1 9BB (1 page) |
27 July 2009 | Appointment terminated director albert sprokholt (1 page) |
27 July 2009 | Appointment terminated director albert sprokholt (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from, minerva house 5 montague close, london, SE1 9BB (1 page) |
24 July 2009 | Director appointed mark paul toon (1 page) |
24 July 2009 | Director appointed mark paul toon (1 page) |
8 July 2009 | Appointment terminated director philip morris (1 page) |
8 July 2009 | Appointment terminated director philip morris (1 page) |
5 January 2009 | Return made up to 04/11/08; full list of members (9 pages) |
5 January 2009 | Return made up to 04/11/08; full list of members (9 pages) |
18 November 2008 | Secretary appointed reed smith corporate services LIMITED (2 pages) |
18 November 2008 | Appointment terminated secretary timothy howard (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, 150 minories, london, EC3N 1LS (1 page) |
18 November 2008 | Appointment terminated secretary timothy howard (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, 150 minories, london, EC3N 1LS (1 page) |
18 November 2008 | Secretary appointed reed smith corporate services LIMITED (2 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
2 May 2008 | Duplicate mortgage certificatecharge no:4 (9 pages) |
2 May 2008 | Duplicate mortgage certificatecharge no:4 (9 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
30 November 2007 | Return made up to 04/11/07; full list of members
|
30 November 2007 | Return made up to 04/11/07; full list of members
|
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
12 October 2007 | Memorandum and Articles of Association (7 pages) |
12 October 2007 | Memorandum and Articles of Association (7 pages) |
10 October 2007 | Company name changed morgan chambers LIMITED\certificate issued on 10/10/07 (2 pages) |
10 October 2007 | Company name changed morgan chambers LIMITED\certificate issued on 10/10/07 (2 pages) |
8 October 2007 | Ad 14/09/07-14/09/07 £ si [email protected]=35424 £ si [email protected]=53110 £ si [email protected]=458 £ ic 142593/231585 (4 pages) |
8 October 2007 | Ad 14/09/07-14/09/07 £ si [email protected]=35424 £ si [email protected]=53110 £ si [email protected]=458 £ ic 142593/231585 (4 pages) |
29 August 2007 | Re-registration of Memorandum and Articles (7 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Application for reregistration from PLC to private (1 page) |
29 August 2007 | Resolutions
|
29 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 August 2007 | Re-registration of Memorandum and Articles (7 pages) |
29 August 2007 | Application for reregistration from PLC to private (1 page) |
29 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 July 2007 | Auditor's resignation (1 page) |
3 July 2007 | Auditor's resignation (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 105 bishopsgate, london, EC2M 3UE (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 105 bishopsgate, london, EC2M 3UE (1 page) |
29 November 2006 | Return made up to 04/11/06; full list of members (16 pages) |
29 November 2006 | Return made up to 04/11/06; full list of members (16 pages) |
23 October 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
23 October 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
31 March 2006 | Ad 27/03/06--------- £ si [email protected]=9172 £ ic 133420/142592 (2 pages) |
31 March 2006 | Ad 27/03/06--------- £ si [email protected]=9172 £ ic 133420/142592 (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
30 November 2005 | Return made up to 04/11/05; full list of members (14 pages) |
30 November 2005 | Return made up to 04/11/05; full list of members (14 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
12 October 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
12 October 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
19 November 2004 | Return made up to 04/11/04; change of members
|
19 November 2004 | Return made up to 04/11/04; change of members
|
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
13 October 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
13 October 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 May 2004 | £ ic 135422/133420 04/05/04 £ sr [email protected]=2002 (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | £ ic 135422/133420 04/05/04 £ sr [email protected]=2002 (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
20 February 2004 | Auditor's resignation (1 page) |
20 February 2004 | Auditor's resignation (1 page) |
7 January 2004 | Particulars of mortgage/charge (6 pages) |
7 January 2004 | Particulars of mortgage/charge (6 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Return made up to 04/11/03; full list of members (13 pages) |
2 December 2003 | Return made up to 04/11/03; full list of members (13 pages) |
5 November 2003 | £ ic 136702/135422 10/10/03 £ sr [email protected]=1280 (1 page) |
5 November 2003 | £ ic 136702/135422 10/10/03 £ sr [email protected]=1280 (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
27 August 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
27 August 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
26 November 2002 | Return made up to 04/11/02; change of members (11 pages) |
26 November 2002 | Return made up to 04/11/02; change of members (11 pages) |
17 October 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
17 October 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
27 November 2001 | Return made up to 04/11/01; full list of members
|
27 November 2001 | Return made up to 04/11/01; full list of members
|
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
19 July 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
19 July 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
18 July 2001 | £ ic 140931/136704 29/06/01 £ sr [email protected]=4227 (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
18 July 2001 | £ ic 140931/136704 29/06/01 £ sr [email protected]=4227 (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
13 November 2000 | Return made up to 04/11/00; full list of members (11 pages) |
13 November 2000 | Return made up to 04/11/00; full list of members (11 pages) |
18 August 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
18 August 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
5 May 2000 | £ ic 154360/140931 03/04/00 £ sr [email protected]=13429 (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | £ ic 154360/140931 03/04/00 £ sr [email protected]=13429 (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
17 December 1999 | Ad 30/11/99--------- £ si [email protected]=3110 £ ic 151250/154360 (3 pages) |
17 December 1999 | Ad 30/11/99--------- £ si [email protected]=3110 £ ic 151250/154360 (3 pages) |
17 November 1999 | Return made up to 04/11/99; full list of members
|
17 November 1999 | Return made up to 04/11/99; full list of members
|
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
9 August 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
9 August 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
8 June 1999 | S-div 27/05/99 (1 page) |
8 June 1999 | S-div 27/05/99 (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
10 November 1998 | Return made up to 04/11/98; no change of members
|
10 November 1998 | Return made up to 04/11/98; no change of members
|
9 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
9 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New director appointed (3 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
9 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
9 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 November 1997 | Return made up to 04/11/97; full list of members (6 pages) |
14 November 1997 | Return made up to 04/11/97; full list of members (6 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
29 July 1997 | Registered office changed on 29/07/97 from: nautilus house, 8-10 brushfield street, london, E1 6AN (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: nautilus house, 8-10 brushfield street, london, E1 6AN (1 page) |
22 July 1997 | Particulars of mortgage/charge (7 pages) |
22 July 1997 | Particulars of mortgage/charge (7 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 December 1996 | Nc inc already adjusted 31/10/96 (1 page) |
13 December 1996 | Ad 31/10/96--------- £ si 50000@1 (2 pages) |
13 December 1996 | Nc inc already adjusted 31/10/96 (1 page) |
13 December 1996 | Ad 31/10/96--------- £ si 50000@1 (2 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | S-div 31/10/96 (1 page) |
13 December 1996 | Return made up to 04/11/96; full list of members (6 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | S-div 31/10/96 (1 page) |
13 December 1996 | Return made up to 04/11/96; full list of members (6 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
5 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: the dolls house, 40 moulsham street, chelmsford, essex CM2 0HY (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: the dolls house, 40 moulsham street, chelmsford, essex CM2 0HY (1 page) |
15 April 1996 | Ad 20/12/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
15 April 1996 | Ad 20/12/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
15 April 1996 | Ad 04/11/94--------- £ si 49998@1 (2 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | Ad 04/11/94--------- £ si 49998@1 (2 pages) |
20 December 1995 | Return made up to 04/11/95; full list of members
|
20 December 1995 | Return made up to 04/11/95; full list of members
|
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 November 1994 | Ad 04/11/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 November 1994 | Ad 04/11/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 November 1994 | Incorporation (15 pages) |
4 November 1994 | Incorporation (15 pages) |