Ealing
London
W13 9NF
Secretary Name | Ms Marie Jane Davies |
---|---|
Status | Current |
Appointed | 19 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 29a Churchfield Road Ealing London W13 9NF |
Director Name | Ms Marie Jane Davies |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Churchfield Road Ealing London W13 9NF |
Director Name | Mr Nicholas Timothy Woolven |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 29a Churchfield Road West Ealing London W13 9NF |
Director Name | Mr Peter James Clifford Ladd |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Consulting Project And Programme Manager |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Secretary Name | Mr Nicholas Timothy Woolven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 29a Churchfield Road West Ealing London W13 9NF |
Secretary Name | Kathryn Woolven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Churchfield Road Ealing London W13 9NF |
Director Name | Hakki Erbug |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2008) |
Role | IT Consultant |
Correspondence Address | 12 Waltham House Boundary Road London NW8 0JD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.equinoxsailing.com |
---|---|
Telephone | 020 70027676 |
Telephone region | London |
Registered Address | 29a Churchfield Road Ealing London W13 9NF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £139,460 |
Cash | £18,549 |
Current Liabilities | £50,256 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
4 November 2020 | Director's details changed for Ms Marie Jane Davies on 4 November 2020 (2 pages) |
---|---|
4 November 2020 | Registered office address changed from Flat 2 5 Campden Road South Croydon CR2 7EQ England to 29a Churchfield Road Ealing London W13 9NF on 4 November 2020 (1 page) |
4 November 2020 | Secretary's details changed for Ms Marie Jane Davies on 4 November 2020 (1 page) |
4 November 2020 | Director's details changed for Mr Nicholas Timothy Woolven on 4 November 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
17 September 2019 | Registered office address changed from Beaumont House 6 Snow Hill London EC1A 2AY to Flat 2 5 Campden Road South Croydon CR2 7EQ on 17 September 2019 (1 page) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Change of details for Mr Nicholas Timothy Woolven as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Nicholas Timothy Woolven as a person with significant control on 12 July 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 January 2016 | Director's details changed for Ms Marie Jane Davies on 3 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Ms Marie Jane Davies on 3 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Ms Marie Jane Davies on 3 January 2016 (2 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 April 2015 | Cancellation of shares. Statement of capital on 17 February 2015
|
1 April 2015 | Purchase of own shares. (3 pages) |
1 April 2015 | Purchase of own shares. (3 pages) |
1 April 2015 | Cancellation of shares. Statement of capital on 17 February 2015
|
24 February 2015 | Termination of appointment of Peter James Clifford Ladd as a director on 17 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Peter James Clifford Ladd as a director on 17 February 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 February 2015 | Appointment of Ms Marie Jane Davies as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Ms Marie Jane Davies as a director on 13 February 2015 (2 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 September 2013 | Director's details changed for Mr Peter James Clifford Ladd on 31 July 2013 (3 pages) |
12 September 2013 | Director's details changed for Mr Peter James Clifford Ladd on 31 July 2013 (3 pages) |
3 September 2013 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 3 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Nicholas Timothy Woolven on 31 July 2013 (3 pages) |
3 September 2013 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 3 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Nicholas Timothy Woolven on 31 July 2013 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Director's details changed for Nicholas Timothy Woolven on 12 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Nicholas Timothy Woolven on 12 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Peter James Clifford Ladd on 12 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed for Mr Peter James Clifford Ladd on 12 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Director's details changed for Nicholas Timothy Woolven on 1 November 2006 (2 pages) |
29 July 2011 | Director's details changed for Nicholas Timothy Woolven on 1 November 2006 (2 pages) |
29 July 2011 | Director's details changed for Nicholas Timothy Woolven on 1 November 2006 (2 pages) |
20 July 2011 | Director's details changed for Mr Peter James Clifford Ladd on 10 December 2010 (2 pages) |
20 July 2011 | Director's details changed for Mr Peter James Clifford Ladd on 10 December 2010 (2 pages) |
25 May 2011 | Appointment of Ms Marie Jane Davies as a secretary (2 pages) |
25 May 2011 | Appointment of Ms Marie Jane Davies as a secretary (2 pages) |
24 May 2011 | Termination of appointment of Kathryn Woolven as a secretary (1 page) |
24 May 2011 | Termination of appointment of Kathryn Woolven as a secretary (1 page) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
13 June 2008 | Gbp ic 3000/2000\14/05/08\gbp sr 1000@1=1000\ (2 pages) |
13 June 2008 | Gbp ic 3000/2000\14/05/08\gbp sr 1000@1=1000\ (2 pages) |
16 May 2008 | Appointment terminated director hakki erbug (1 page) |
16 May 2008 | Appointment terminated director hakki erbug (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
10 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
10 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
9 August 2007 | Ad 12/07/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
9 August 2007 | Ad 12/07/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
8 August 2007 | £ nc 1000/10000 12/07/06 (2 pages) |
8 August 2007 | £ nc 1000/10000 12/07/06 (2 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (3 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 339-340 upper street london N1 0PD (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 339-340 upper street london N1 0PD (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Incorporation (16 pages) |
12 July 2006 | Incorporation (16 pages) |