Company NameEquity Assets Limited
DirectorsBrian Berman and John Arthur Burns
Company StatusLiquidation
Company Number07566786
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Previous NameMichael Berman & Co Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Berman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/7 Ravensbourne Road
Bromley
BR1 1NH
Director NameMr John Arthur Burns
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/7 Ravensbourne Road
Bromley
BR1 1NH
Secretary NameMr John Arthur Burns
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address5/7 Ravensbourne Road
Bromley
BR1 1NH

Contact

Websitemichaelberman.co.uk

Location

Registered Address5/7 Ravensbourne Road
Bromley
BR1 1NH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

67 at £1Brian Berman
67.00%
Ordinary
33 at £1John Arthur Burns
33.00%
Ordinary

Financials

Year2014
Net Worth-£25,330
Cash£235,843
Current Liabilities£22,798

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

20 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
25 October 2019Secretary's details changed for Mr John Arthur Burns on 24 October 2019 (1 page)
24 October 2019Director's details changed for Mr John Arthur Burns on 24 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Brian Berman on 24 October 2019 (2 pages)
24 October 2019Change of details for Mr Brian Berman as a person with significant control on 24 October 2019 (2 pages)
17 October 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
22 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
11 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
21 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
17 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
4 March 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 100
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 100
(4 pages)
15 October 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
15 October 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
12 August 2014Previous accounting period shortened from 31 March 2014 to 31 October 2013 (3 pages)
12 August 2014Previous accounting period shortened from 31 March 2014 to 31 October 2013 (3 pages)
7 May 2014Company name changed michael berman & co LTD\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Company name changed michael berman & co LTD\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Secretary's details changed for Mr John Arthur Burns on 19 March 2013 (1 page)
26 March 2014Secretary's details changed for Mr John Arthur Burns on 19 March 2013 (1 page)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
25 March 2014Director's details changed for Mr John Arthur Burns on 19 March 2013 (2 pages)
25 March 2014Director's details changed for Mr John Arthur Burns on 19 March 2013 (2 pages)
25 March 2014Director's details changed for Mr Brian Berman on 19 March 2013 (2 pages)
25 March 2014Director's details changed for Mr Brian Berman on 19 March 2013 (2 pages)
27 January 2014Registered office address changed from 314 Regents Park Road Finchley London N3 2JX England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 314 Regents Park Road Finchley London N3 2JX England on 27 January 2014 (1 page)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)