Company NameEquity Norwood (ENL) Ltd
DirectorAjay Marria
Company StatusActive
Company Number06457680
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Previous NameEZL Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ajay Marria
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1509 London Road
Norbury
London
SW16 4AE
Secretary NameMr Ajay Marria
StatusCurrent
Appointed21 March 2014(6 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address1509 London Road
London
SW16 4AE
Secretary NameMr Palvinder Singh Gill
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Old Lodge Lane
Purley
Surrey
CR8 4DD

Location

Registered AddressThe Kenley
83 Higher Drive
Purley
Surrey
CR8 2HN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ajay Marria
100.00%
Ordinary

Financials

Year2014
Net Worth-£427,201
Cash£8,648
Current Liabilities£2,011,103

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

2 November 2015Delivered on: 3 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 1 to 9 (odd numbers) south norwood hill, london SE25 6AA and registered at the land registry with title absolute under title number SY60526.
Outstanding
29 January 2013Delivered on: 31 January 2013
Satisfied on: 14 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Account charge
Secured details: All monies due or to become due from each borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all present and future rights and interest in the account see image for full details.
Fully Satisfied
5 July 2010Delivered on: 13 July 2010
Satisfied on: 14 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 February 2008Delivered on: 22 February 2008
Satisfied on: 25 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-9 (odd numbers) south norwood hill london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

2 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
28 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
18 November 2015Company name changed ezl LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
18 November 2015Company name changed ezl LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
3 November 2015Registration of charge 064576800004, created on 2 November 2015 (15 pages)
3 November 2015Registration of charge 064576800004, created on 2 November 2015 (15 pages)
14 August 2015Satisfaction of charge 2 in full (4 pages)
14 August 2015Satisfaction of charge 3 in full (4 pages)
14 August 2015Satisfaction of charge 2 in full (4 pages)
14 August 2015Satisfaction of charge 3 in full (4 pages)
25 April 2015Satisfaction of charge 1 in full (4 pages)
25 April 2015Satisfaction of charge 1 in full (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
21 March 2014Termination of appointment of Palvinder Gill as a secretary (1 page)
21 March 2014Appointment of Mr Ajay Marria as a secretary (2 pages)
21 March 2014Termination of appointment of Palvinder Gill as a secretary (1 page)
21 March 2014Appointment of Mr Ajay Marria as a secretary (2 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
17 January 2010Registered office address changed from a P House the Pavilions 35a Brighton Road South Croydon Surrey CR2 6EB on 17 January 2010 (1 page)
17 January 2010Registered office address changed from a P House the Pavilions 35a Brighton Road South Croydon Surrey CR2 6EB on 17 January 2010 (1 page)
25 March 2009Registered office changed on 25/03/2009 from 9 bishops park road london SW16 5TU (1 page)
25 March 2009Return made up to 19/12/08; full list of members (3 pages)
25 March 2009Return made up to 19/12/08; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from 9 bishops park road london SW16 5TU (1 page)
24 March 2009Secretary's change of particulars / palvinder gill / 15/03/2009 (1 page)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 March 2009Secretary's change of particulars / palvinder gill / 15/03/2009 (1 page)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 January 2009Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
6 January 2009Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2007Incorporation (13 pages)
19 December 2007Incorporation (13 pages)