11 Lyham Road
London
SW2 5DZ
Secretary Name | Ms Kathryn Anne Eade |
---|---|
Status | Current |
Appointed | 12 April 2020(10 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 1 Somers Place Brixton London SW2 2AL |
Director Name | Mr James Richard Cooper |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Somers Place Brixton London SW2 2AL |
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Secretary Name | Kathryn Barley |
---|---|
Status | Resigned |
Appointed | 07 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | 122 Lyham Road London SW2 5QA |
Secretary Name | Miss Leigh Anne Eade |
---|---|
Status | Resigned |
Appointed | 16 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | U7 Ellerslie Square Industrial Estate Lyham Road London SW2 5DZ |
Director Name | Miss Leigh Anne Eade |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2016(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1 Somers Place Brixton London SW2 2AL |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Website | www.equip.eu.com |
---|---|
Telephone | 020 77334488 |
Telephone region | London |
Registered Address | 1 Somers Place Brixton London SW2 2AL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Brixton Hill |
Built Up Area | Greater London |
100 at £1 | Dan Barley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £997,433 |
Gross Profit | £599,517 |
Net Worth | £498,305 |
Cash | £235,188 |
Current Liabilities | £270,036 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks from now) |
12 March 2021 | Change of details for Mr Daniel James Barley as a person with significant control on 10 March 2021 (2 pages) |
---|---|
12 March 2021 | Change of details for Mrs Kathryn Anne Eade as a person with significant control on 10 March 2021 (2 pages) |
9 March 2021 | Notification of Kathryn Anne Eade as a person with significant control on 9 March 2021 (2 pages) |
5 March 2021 | Change of details for Mr Daniel James Barley as a person with significant control on 5 March 2021 (2 pages) |
4 March 2021 | Change of details for Mr Daniel James Barley as a person with significant control on 4 March 2021 (2 pages) |
13 October 2020 | Notification of Daniel James Barley as a person with significant control on 31 March 2020 (2 pages) |
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 April 2020 | Appointment of Ms Kathryn Anne Eade as a secretary on 12 April 2020 (2 pages) |
25 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
31 March 2020 | Termination of appointment of Leigh Anne Eade as a secretary on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Leigh Anne Eade as a director on 31 March 2020 (1 page) |
31 March 2020 | Cessation of Leigh Anne Eade as a person with significant control on 31 March 2020 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 September 2018 | Registered office address changed from Unit 7, Ellerslie Square Industrial Estate 11 Lyham Road London SW2 5DZ to 1 Somers Place Brixton London SW2 2AL on 4 September 2018 (1 page) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 March 2016 | Appointment of Miss Leigh Anne Eade as a director on 1 January 2016 (2 pages) |
21 March 2016 | Appointment of Miss Leigh Anne Eade as a director on 1 January 2016 (2 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 February 2015 | Appointment of Miss Leigh Anne Eade as a secretary on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Miss Leigh Anne Eade as a secretary on 16 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Kathryn Barley as a secretary on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Kathryn Barley as a secretary on 16 February 2015 (1 page) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
24 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Company name changed not just a pretty face LTD\certificate issued on 07/07/10
|
7 July 2010 | Company name changed not just a pretty face LTD\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (4 pages) |
7 July 2010 | Change of name notice (4 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
7 May 2010 | Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY England on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY England on 7 May 2010 (1 page) |
7 May 2010 | Appointment of Kathryn Barley as a secretary (1 page) |
7 May 2010 | Termination of appointment of Adrian Koe as a director (1 page) |
7 May 2010 | Appointment of Dan Barley as a director (2 pages) |
7 May 2010 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
7 May 2010 | Appointment of Dan Barley as a director (2 pages) |
7 May 2010 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
7 May 2010 | Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY England on 7 May 2010 (1 page) |
7 May 2010 | Termination of appointment of Adrian Koe as a director (1 page) |
7 May 2010 | Appointment of Kathryn Barley as a secretary (1 page) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|