Company NameEquilibrium Investments Ltd
DirectorRichard Ian Hasseck
Company StatusActive
Company Number04295548
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Richard Ian Hasseck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Brim Hill
London
N2 0EY
Director NameAnthony Epstein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleAccountant
Correspondence Address13 Denehurst Gardens
Hendon
London
NW4 3QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSeymour Company Secretaries Liimited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address43 Whitfield Street
London
W1T 4HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSeymour Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2013)
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ

Contact

Websitefb.ro

Location

Registered AddressChurchill House
Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Miriam Hasseck
50.00%
Ordinary
50 at £1Richard Hasseck
50.00%
Ordinary

Financials

Year2014
Net Worth£256,740
Cash£196,205
Current Liabilities£11,603

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

29 September 2005Delivered on: 17 October 2005
Satisfied on: 12 September 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H part of gloucester avenue st pancras NW1 7BB. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
23 November 2022Micro company accounts made up to 31 August 2022 (4 pages)
14 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2022Cancellation of shares. Statement of capital on 30 August 2022
  • GBP 4
(6 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 August 2021 (4 pages)
7 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
26 September 2018Registered office address changed from 84 Brim Hill London N2 0EY to Churchill House Brent Street London NW4 4DJ on 26 September 2018 (1 page)
28 March 2018Total exemption full accounts made up to 31 August 2017 (2 pages)
21 February 2018Statement of capital following an allotment of shares on 10 October 2016
  • GBP 200
(4 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed funky business LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-06-23
(2 pages)
25 July 2015Company name changed funky business LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-06-23
(2 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
12 September 2013Satisfaction of charge 1 in full (2 pages)
12 September 2013Satisfaction of charge 1 in full (2 pages)
20 August 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
20 August 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
24 June 2013Termination of appointment of Seymour Secretaries Limited as a secretary (1 page)
24 June 2013Termination of appointment of Seymour Secretaries Limited as a secretary (1 page)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 July 2012Appointment of Seymour Secretaries Limited as a secretary (2 pages)
16 July 2012Termination of appointment of Seymour Company Secretaries Liimited as a secretary (1 page)
16 July 2012Termination of appointment of Seymour Company Secretaries Liimited as a secretary (1 page)
16 July 2012Appointment of Seymour Secretaries Limited as a secretary (2 pages)
15 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (2 pages)
13 October 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (2 pages)
13 October 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (2 pages)
7 September 2010Company name changed portman strategies LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Company name changed portman strategies LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
7 September 2010Change of name notice (2 pages)
5 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 December 2009Registered office address changed from C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 10 December 2009 (1 page)
10 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
10 December 2009Registered office address changed from C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 10 December 2009 (1 page)
10 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
4 November 2009Registered office address changed from C/O Portman Partnership 36 Gloucester Avenue London NW1 7BB on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Seymour Company Secretaries Liimited on 1 January 2009 (1 page)
4 November 2009Secretary's details changed for Seymour Company Secretaries Liimited on 1 January 2009 (1 page)
4 November 2009Secretary's details changed for Seymour Company Secretaries Liimited on 1 January 2009 (1 page)
4 November 2009Registered office address changed from C/O Portman Partnership 36 Gloucester Avenue London NW1 7BB on 4 November 2009 (1 page)
4 November 2009Registered office address changed from C/O Portman Partnership 36 Gloucester Avenue London NW1 7BB on 4 November 2009 (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 December 2008Return made up to 28/09/08; full list of members (3 pages)
19 December 2008Return made up to 28/09/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 October 2007Return made up to 28/09/07; full list of members (3 pages)
9 October 2007Return made up to 28/09/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Return made up to 28/09/06; full list of members (6 pages)
1 November 2006Return made up to 28/09/06; full list of members (6 pages)
1 November 2006Secretary's particulars changed (1 page)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 March 2006Ad 24/05/05--------- £ si 69@1 (2 pages)
7 March 2006Ad 26/10/05--------- £ si 30@1=30 £ ic 1/31 (2 pages)
7 March 2006Ad 24/05/05--------- £ si 69@1 (2 pages)
7 March 2006Ad 26/10/05--------- £ si 30@1=30 £ ic 1/31 (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 38 osnaburgh street london NW1 3ND (1 page)
26 January 2006Registered office changed on 26/01/06 from: 38 osnaburgh street london NW1 3ND (1 page)
25 January 2006Return made up to 28/09/05; full list of members (6 pages)
25 January 2006Return made up to 28/09/05; full list of members (6 pages)
17 October 2005Particulars of mortgage/charge (4 pages)
17 October 2005Particulars of mortgage/charge (4 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 November 2004Memorandum and Articles of Association (19 pages)
26 November 2004Memorandum and Articles of Association (19 pages)
18 November 2004Company name changed portman partnership business ser vices LIMITED\certificate issued on 18/11/04 (2 pages)
18 November 2004Company name changed portman partnership business ser vices LIMITED\certificate issued on 18/11/04 (2 pages)
27 October 2004Return made up to 28/09/04; full list of members (6 pages)
27 October 2004Return made up to 28/09/04; full list of members (6 pages)
22 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
22 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
4 October 2003Return made up to 28/09/03; full list of members (6 pages)
4 October 2003Return made up to 28/09/03; full list of members (6 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
25 November 2002Return made up to 28/09/02; full list of members (6 pages)
25 November 2002Return made up to 28/09/02; full list of members (6 pages)
25 September 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
25 September 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
17 September 2002Company name changed portman partnership audit servic e LIMITED\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed portman partnership audit servic e LIMITED\certificate issued on 17/09/02 (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
28 September 2001Incorporation (17 pages)
28 September 2001Incorporation (17 pages)