Company NameEquitable Estates Limited
Company StatusActive
Company Number06119533
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChaim Aziz
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Robert Simon Bearman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Adrian Howard Levy
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37/39 Maida Vale
London
W9 1TP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chaim Aziz
25.00%
Ordinary
1 at £1Mr Adrian Levy
25.00%
Ordinary
1 at £1Mr Nicholas Andrew Cowell
25.00%
Ordinary
1 at £1Mr Robert Bearman
25.00%
Ordinary

Financials

Year2014
Net Worth£502,325
Cash£20,743
Current Liabilities£65,405

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

24 October 2017Delivered on: 1 November 2017
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Flat b 40 sedlescombe road london title no BGL62346.
Outstanding
24 October 2017Delivered on: 1 November 2017
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: 218 middle lane london title no MX349307.
Outstanding
24 October 2017Delivered on: 1 November 2017
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Flat 1 kingsmill 1-19 kingsmill terrace london title no NGL896453.
Outstanding
23 June 2008Delivered on: 2 July 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 redesdale street london t/no NGL266399 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 June 2008Delivered on: 24 June 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 218 middle lane london t/no. MX349307 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 June 2008Delivered on: 24 June 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at ground floor flat 40 sedlescombe road london t/no. BGL62346 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 June 2008Delivered on: 24 June 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at flat 1 1-19 kingsmill terrace london & parking space 5 t/no. NGL896453 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 June 2008Delivered on: 24 June 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 2 heaton court 14 denham road london t/no. AGL137800 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 October 2017Delivered on: 1 November 2017
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: 102 brent street and 4 brent mansions brent street london title no MX475237.
Outstanding
7 June 2007Delivered on: 9 June 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 102 brent street and 4 brent mansions hendon london t/n AGL152179. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

25 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
16 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 March 2020Micro company accounts made up to 31 May 2019 (3 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 May 2018 (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
1 November 2017Registration of charge 061195330010, created on 24 October 2017 (21 pages)
1 November 2017Registration of charge 061195330009, created on 24 October 2017 (21 pages)
1 November 2017Registration of charge 061195330009, created on 24 October 2017 (21 pages)
1 November 2017Registration of charge 061195330008, created on 24 October 2017 (21 pages)
1 November 2017Registration of charge 061195330010, created on 24 October 2017 (21 pages)
1 November 2017Registration of charge 061195330007, created on 24 October 2017 (21 pages)
1 November 2017Registration of charge 061195330007, created on 24 October 2017 (21 pages)
1 November 2017Registration of charge 061195330008, created on 24 October 2017 (21 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(7 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(7 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(7 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 November 2011Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages)
9 May 2011Secretary's details changed for Mr Adrian Howard Levy on 21 February 2011 (1 page)
9 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Nicholas Andrew Cowell on 21 February 2011 (2 pages)
9 May 2011Director's details changed for Robert Simon Bearman on 21 February 2011 (2 pages)
9 May 2011Director's details changed for Nicholas Andrew Cowell on 21 February 2011 (2 pages)
9 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Chaim Aziz on 21 February 2011 (2 pages)
9 May 2011Secretary's details changed for Mr Adrian Howard Levy on 21 February 2011 (1 page)
9 May 2011Director's details changed for Robert Simon Bearman on 21 February 2011 (2 pages)
9 May 2011Director's details changed for Mr Adrian Howard Levy on 21 February 2011 (2 pages)
9 May 2011Director's details changed for Mr Adrian Howard Levy on 21 February 2011 (2 pages)
9 May 2011Director's details changed for Chaim Aziz on 21 February 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 August 2009Registered office changed on 08/08/2009 from 67/69 george street london W1U 8LT (1 page)
8 August 2009Registered office changed on 08/08/2009 from 67/69 george street london W1U 8LT (1 page)
27 July 2009Accounting reference date shortened from 21/08/2009 to 31/05/2009 (1 page)
27 July 2009Accounting reference date shortened from 21/08/2009 to 31/05/2009 (1 page)
3 April 2009Return made up to 21/02/09; no change of members (5 pages)
3 April 2009Return made up to 21/02/09; no change of members (5 pages)
17 December 2008Accounts for a small company made up to 21 August 2008 (5 pages)
17 December 2008Accounts for a small company made up to 21 August 2008 (5 pages)
14 August 2008Accounting reference date extended from 29/02/2008 to 21/08/2008 (1 page)
14 August 2008Accounting reference date extended from 29/02/2008 to 21/08/2008 (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 April 2008Return made up to 21/02/08; full list of members (8 pages)
5 April 2008Return made up to 21/02/08; full list of members (8 pages)
19 September 2007Ad 08/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 September 2007Ad 08/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
14 April 2007New director appointed (4 pages)
14 April 2007Director resigned (1 page)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New director appointed (3 pages)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (3 pages)
14 April 2007New director appointed (4 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
21 February 2007Incorporation (16 pages)
21 February 2007Incorporation (16 pages)