Coulsdon
Surrey
CR5 2NG
Director Name | Mr Ian Edward Dockreay |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Mr David William Pope |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Training Provider |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tanners Courtyard West Street Warwick Warwicks CV34 6AZ |
Secretary Name | Mr David Bruce Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Secretary |
Country of Residence | New Zealand |
Correspondence Address | 16a Hawera Road Kohimarama Auckland Mission Bay 1071 |
Director Name | Mr Christopher James May |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | equatorlearning.co.uk |
---|---|
Telephone | 0845 5193603 |
Telephone region | Unknown |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher James May 16.67% Ordinary |
---|---|
1 at £1 | Christopher May 16.67% Ordinary B |
1 at £1 | David Bruce Simmons 16.67% Ordinary |
1 at £1 | David William Pope 16.67% Ordinary |
1 at £1 | Miles Geoffrey Hill 16.67% Ordinary |
1 at £1 | Simon Charles Beeching 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,866 |
Cash | £64,531 |
Current Liabilities | £72,650 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
---|---|
19 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 March 2020 | Termination of appointment of Christopher James May as a director on 11 March 2020 (1 page) |
9 September 2019 | Appointment of Mr Ian Edward Dockreay as a director on 1 September 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 May 2016 | Purchase of own shares. (3 pages) |
19 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
19 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
19 May 2016 | Purchase of own shares. (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 October 2014 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 1 Wey Court Mary Road Guildford Surrey GU1 4QU England to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 1 Wey Court Mary Road Guildford Surrey GU1 4QU England to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 21 October 2014 (1 page) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 3 August 2013
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 3 August 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 3 August 2013
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Appointment of Mr Simon Charles Beeching as a director (2 pages) |
19 June 2013 | Director's details changed for Mr Christopher James May on 19 June 2013 (2 pages) |
19 June 2013 | Appointment of Mr Simon Charles Beeching as a director (2 pages) |
19 June 2013 | Director's details changed for Mr Christopher James May on 19 June 2013 (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Christopher James May on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Christopher James May on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Christopher James May on 7 July 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 December 2009 | Registered office address changed from 6Th Floor Regal House 70 London Road Twickenham London TW1 3QS on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 6Th Floor Regal House 70 London Road Twickenham London TW1 3QS on 15 December 2009 (1 page) |
14 December 2009 | Termination of appointment of David Simmons as a secretary (1 page) |
14 December 2009 | Termination of appointment of David Pope as a director (1 page) |
14 December 2009 | Termination of appointment of David Pope as a director (1 page) |
14 December 2009 | Termination of appointment of David Simmons as a secretary (1 page) |
8 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / christopher may / 07/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / christopher may / 07/07/2009 (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 6TH floor regal house 70 london road twickenham london TW1 3QS (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 6TH floor regal house 70 london road twickenham london TW1 3QS (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 March 2009 | Secretary's change of particulars / david simmons / 27/03/2009 (1 page) |
27 March 2009 | Secretary's change of particulars / david simmons / 27/03/2009 (1 page) |
15 July 2008 | Director's change of particulars / christopher may / 14/07/2008 (1 page) |
15 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / christopher may / 14/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / christopher may / 30/06/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / david simmons / 30/06/2008 (2 pages) |
14 July 2008 | Director's change of particulars / christopher may / 30/06/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / david simmons / 14/07/2008 (2 pages) |
14 July 2008 | Secretary's change of particulars / david simmons / 14/07/2008 (2 pages) |
14 July 2008 | Secretary's change of particulars / david simmons / 30/06/2008 (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 229 west street fareham hampshire PO16 0HZ (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 229 west street fareham hampshire PO16 0HZ (1 page) |
19 June 2008 | Director appointed christopher james may (2 pages) |
19 June 2008 | Director appointed christopher james may (2 pages) |
11 June 2008 | Amended accounts made up to 31 July 2007 (3 pages) |
11 June 2008 | Amended accounts made up to 31 July 2007 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
13 October 2006 | Company name changed discovery online LIMITED\certificate issued on 13/10/06 (2 pages) |
13 October 2006 | Company name changed discovery online LIMITED\certificate issued on 13/10/06 (2 pages) |
30 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 31 corsham street london N1 6DR (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 31 corsham street london N1 6DR (1 page) |
7 July 2005 | Incorporation (17 pages) |
7 July 2005 | Incorporation (17 pages) |