Company NameEquable Properties Plc
Company StatusDissolved
Company Number05662476
CategoryPublic Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameEquable Properties Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Desmond Lawrence Bloom
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCeo & Chairman
Correspondence Address1 Belgrave Place
London
SW1X 8BU
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bulls Cross
Enfield
EN2 9HE
Secretary NameIvan William Minter
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Lichport Court
1 Portland Rise
London
N4 2PN
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Director NameRobert Thomas Dursley Stott
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2009)
RoleCompany Director
Correspondence Address32 The Crofts
Castletown
Isle Of Man
IM9 1LZ
Director NamePeadar Maclama
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2008(2 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 October 2008)
RoleCompany Director
Correspondence Address12-13 Eustace Street
Temple Bar
Dublin 2
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed30 July 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2010)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£368,685
Net Worth-£4,072,131
Cash£90,300
Current Liabilities£5,779,144

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 17 March 2010 (1 page)
17 March 2010Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
17 March 2010Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Termination of appointment of Ivan Minter as a director (2 pages)
16 January 2010Termination of appointment of Ivan Minter as a director (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2009Director's Change of Particulars / ivan minter / 23/07/2009 / HouseName/Number was: , now: 3; Street was: 1 lichport court, now: bulls cross; Area was: 1 portland rise, now: ; Post Town was: london, now: enfield; Region was: , now: middlesex; Post Code was: N4 2PN, now: EN2 9HE (1 page)
28 July 2009Director's change of particulars / ivan minter / 23/07/2009 (1 page)
28 July 2009Director's change of particulars / desmond bloom / 23/07/2009 (1 page)
28 July 2009Director's Change of Particulars / desmond bloom / 23/07/2009 / HouseName/Number was: 46, now: 3; Street was: upper grosvenor street, now: belgrave place; Post Code was: W1K 2NW, now: SW1X 8BU (1 page)
15 May 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
15 May 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
18 February 2009Return made up to 23/12/08; full list of members (22 pages)
18 February 2009Return made up to 23/12/08; full list of members (22 pages)
8 January 2009Director's Change of Particulars / desmond bloom / 18/12/2008 / HouseName/Number was: , now: 46; Street was: 46 upper grosvenor street, now: upper grosvenor street (1 page)
8 January 2009Director's change of particulars / desmond bloom / 18/12/2008 (1 page)
8 January 2009Director's change of particulars / desmond bloom / 18/12/2008 (1 page)
8 January 2009Director's Change of Particulars / desmond bloom / 18/12/2008 / Occupation was: company director, now: ceo & chairman (1 page)
7 January 2009Appointment Terminated Director robert stott (1 page)
7 January 2009Appointment terminated director robert stott (1 page)
30 December 2008Appointment Terminated Director nicholas jeffrey (1 page)
30 December 2008Appointment terminated director nicholas jeffrey (1 page)
4 November 2008Appointment Terminate, Director Peadar Maclama Logged Form (1 page)
4 November 2008Appointment terminate, director peadar maclama logged form (1 page)
29 October 2008Appointment Terminated Director peadar maclama (1 page)
29 October 2008Appointment terminated director peadar maclama (1 page)
10 September 2008Director appointed peadar maclama (2 pages)
10 September 2008Director appointed peadar maclama (2 pages)
5 February 2008Location of register of members (1 page)
5 February 2008Location of register of members (1 page)
5 February 2008Return made up to 23/12/07; bulk list available separately (6 pages)
5 February 2008Return made up to 23/12/07; bulk list available separately (6 pages)
15 November 2007Ad 04/10/07--------- £ si [email protected]=50000 £ ic 1348499/1398499 (2 pages)
15 November 2007Statement of affairs (13 pages)
15 November 2007Ad 04/10/07--------- £ si [email protected]=50000 £ ic 1348499/1398499 (2 pages)
15 November 2007Statement of affairs (13 pages)
19 October 2007Ad 02/10/07--------- £ si [email protected]=50000 £ ic 1298499/1348499 (2 pages)
19 October 2007Ad 02/10/07--------- £ si [email protected]=50000 £ ic 1298499/1348499 (2 pages)
27 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 2 bloomsbury street london WC1 3ST (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: 2 bloomsbury street london WC1 3ST (1 page)
27 July 2007Full accounts made up to 31 March 2007 (20 pages)
27 July 2007Full accounts made up to 31 March 2007 (20 pages)
17 May 2007Ad 28/03/07--------- £ si [email protected]=17857 £ ic 50000/67857 (2 pages)
17 May 2007Ad 26/03/07--------- £ si [email protected]=120000 £ ic 1178499/1298499 (2 pages)
17 May 2007Ad 26/03/07--------- £ si [email protected]=1110642 £ ic 67857/1178499 (2 pages)
17 May 2007Ad 28/03/07--------- £ si [email protected]=17857 £ ic 50000/67857 (2 pages)
17 May 2007Ad 26/03/07--------- £ si [email protected]=120000 £ ic 1178499/1298499 (2 pages)
17 May 2007Ad 26/03/07--------- £ si [email protected]=1110642 £ ic 67857/1178499 (2 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
26 March 2007Auditor's statement (2 pages)
26 March 2007Declaration on reregistration from private to PLC (1 page)
26 March 2007Auditor's statement (2 pages)
26 March 2007Declaration on reregistration from private to PLC (1 page)
26 March 2007Re-registration of Memorandum and Articles (70 pages)
26 March 2007Balance Sheet (7 pages)
26 March 2007Certificate of re-registration from Private to Public Limited Company (1 page)
26 March 2007Auditor's report (1 page)
26 March 2007Re-registration of Memorandum and Articles (70 pages)
26 March 2007Application for reregistration from private to PLC (1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2007Certificate of re-registration from Private to Public Limited Company (1 page)
26 March 2007Application for reregistration from private to PLC (1 page)
26 March 2007Auditor's report (1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2007Balance Sheet (7 pages)
26 February 2007Return made up to 23/12/06; full list of members (8 pages)
26 February 2007Return made up to 23/12/06; full list of members (8 pages)
9 October 2006Ad 27/03/06--------- £ si [email protected]=40000 £ ic 10000/50000 (2 pages)
9 October 2006Ad 27/03/06--------- £ si [email protected]=40000 £ ic 10000/50000 (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 lichport court 1 portland rise london N4 2PN (1 page)
15 February 2006Ad 20/01/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
15 February 2006Ad 20/01/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
15 February 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 February 2006Registered office changed on 15/02/06 from: 1 lichport court 1 portland rise london N4 2PN (1 page)
15 February 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
23 December 2005Incorporation (17 pages)
23 December 2005Incorporation (17 pages)