Cannon Drive
London
E14 4AS
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Victoria Kemp |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Role | Solutions Analyst |
Correspondence Address | Flat A, 20 Benwell Road London N7 7BJ |
Director Name | Katherine Julia Mills |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2006) |
Role | Strategic Analyst |
Correspondence Address | Hill Crest Laycock Lane, Laycock Keighley West Yorkshire BD22 0PH |
Secretary Name | Mrs Victoria Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2006) |
Role | Environmental Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Radcliffe Road London N21 2SE |
Secretary Name | P Elsie Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | Scope House 18 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2003) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2019) |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Equilibria Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
4 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
15 May 2020 | Termination of appointment of Abell Morliss Nominees Limited as a secretary on 1 April 2019 (1 page) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
30 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
30 July 2017 | Notification of Equilibria Group Limited as a person with significant control on 6 April 2016 (1 page) |
30 July 2017 | Notification of Equilibria Group Limited as a person with significant control on 6 April 2016 (1 page) |
30 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
20 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
20 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
26 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
12 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
22 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 July 2010 | Registered office address changed from 167 Cannon Workshops 3 Cannon Drive, London E14 4AS on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Registered office address changed from 167 Cannon Workshops 3 Cannon Drive, London E14 4AS on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Abell Nominees Ltd Swallow on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Abell Nominees Ltd Swallow on 1 October 2009 (2 pages) |
5 July 2010 | Registered office address changed from 167 Cannon Workshops 3 Cannon Drive, London E14 4AS on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Abell Nominees Ltd Swallow on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Victoria Ward on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Victoria Ward on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Victoria Ward on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
14 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
17 August 2006 | Return made up to 13/06/06; full list of members (2 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 13/06/06; full list of members (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
21 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Return made up to 13/06/05; full list of members (2 pages) |
21 February 2006 | Return made up to 13/06/05; full list of members (2 pages) |
21 February 2006 | Secretary's particulars changed (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: suite G5 bates business centre church road harold wood romford essex RM3 0JF (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: suite G5 bates business centre church road harold wood romford essex RM3 0JF (1 page) |
28 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
8 October 2004 | New secretary appointed (1 page) |
8 October 2004 | New secretary appointed (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
13 September 2004 | Return made up to 13/06/04; full list of members (5 pages) |
13 September 2004 | Return made up to 13/06/04; full list of members (5 pages) |
13 August 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
13 August 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Memorandum and Articles of Association (12 pages) |
16 October 2003 | Memorandum and Articles of Association (12 pages) |
10 October 2003 | Memorandum and Articles of Association (12 pages) |
10 October 2003 | Memorandum and Articles of Association (12 pages) |
7 October 2003 | Company name changed loop environmental networks limi ted\certificate issued on 07/10/03 (2 pages) |
7 October 2003 | Company name changed loop environmental networks limi ted\certificate issued on 07/10/03 (2 pages) |
2 October 2003 | Company name changed spw associates LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed spw associates LIMITED\certificate issued on 02/10/03 (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
23 June 2003 | Company name changed pick it LIMITED\certificate issued on 23/06/03 (2 pages) |
23 June 2003 | Company name changed pick it LIMITED\certificate issued on 23/06/03 (2 pages) |
13 June 2003 | Incorporation (17 pages) |
13 June 2003 | Incorporation (17 pages) |