London
NW1 6QG
Secretary Name | R.G.C.Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 23 Porters Wood St. Albans Herts AL3 6PQ |
Secretary Name | Sylvia Salvendy |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dorset Square London NW1 6QG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | equityreleasetrustees.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77244445 |
Telephone region | London |
Registered Address | 11a Ivor Place London NW1 6HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70k at £1 | Paul Hensher 70.00% Ordinary |
---|---|
15k at £1 | Helena Hensher 15.00% Ordinary |
15k at £1 | Marcus Hensher 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,983 |
Cash | £1,008 |
Current Liabilities | £570 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
11 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Secretary's details changed for R.G.C.Corporate Services Ltd on 1 November 2018 (1 page) |
22 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Change of share class name or designation (2 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
3 October 2016 | Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 3 October 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Appointment of R.G.C.Corporate Services Ltd as a secretary on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of R.G.C.Corporate Services Ltd as a secretary on 13 July 2015 (2 pages) |
7 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Sylvia Salvendy as a secretary on 28 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Sylvia Salvendy as a secretary on 28 March 2015 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
1 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 21 dorset square london NW1 6QG (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 21 dorset square london NW1 6QG (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of debenture register (1 page) |
7 October 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 October 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
18 March 2008 | Secretary appointed sylvia dina salvendy (2 pages) |
18 March 2008 | Director appointed paul david hensher (2 pages) |
18 March 2008 | Director appointed paul david hensher (2 pages) |
18 March 2008 | Secretary appointed sylvia dina salvendy (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
4 March 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
4 March 2008 | Appointment terminated director jpcord LIMITED (1 page) |
4 March 2008 | Appointment terminated director jpcord LIMITED (1 page) |
4 March 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
13 February 2008 | Incorporation (17 pages) |
13 February 2008 | Incorporation (17 pages) |