Company NameEquinox Sailing Limited
Company StatusActive
Company Number08026268
CategoryPrivate Limited Company
Incorporation Date11 April 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Marie Jane Davies
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address29a Churchfield Road
Ealing
London
W13 9NF
Director NameMr Ruaraidh Christopher Anselm Plummer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleSailing Instructor
Country of ResidenceEngland
Correspondence Address29a Churchfield Road
Ealing
London
W13 9NF
Director NameMrs Ruth Irene Baverstock
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(9 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Churchfield Road
Ealing
London
W13 9NF
Director NameSimon John Wilson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleSailing Instructor
Country of ResidenceEngland
Correspondence AddressC/O Pinion Partners Limited Beaumont House, 6 Snow
London
EC1A 2AY

Contact

Websiteequinoxsailing.com
Email address[email protected]
Telephone020 70027676
Telephone regionLondon

Location

Registered Address29a Churchfield Road
Ealing
London
W13 9NF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Pinion Partners LTD
75.00%
Ordinary
1 at £1Simon John Wilson
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,690
Cash£6,015
Current Liabilities£11,105

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

4 November 2020Change of details for Pinion Partners Limited as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Ruaraidh Christopher Anselm Plummer on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Ms Marie Jane Davies on 4 November 2020 (2 pages)
4 November 2020Registered office address changed from Flat 2 5 Campden Road South Croydon CR2 7EQ England to 29a Churchfield Road Ealing London W13 9NF on 4 November 2020 (1 page)
4 November 2020Change of details for Mr Ruaraidh Christopher Anselm Plummer as a person with significant control on 4 November 2020 (2 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
17 September 2019Registered office address changed from Beaumont House 6 Snow Hill London EC1A 2AY to Flat 2 5 Campden Road South Croydon CR2 7EQ on 17 September 2019 (1 page)
16 September 2019Change of details for Pinion Partners Limited as a person with significant control on 16 September 2019 (2 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
9 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
6 April 2018Change of details for Mr Ruaraidh Christopher Anselm Plummer as a person with significant control on 6 April 2018 (2 pages)
22 December 2017Notification of Ruaraidh Plummer as a person with significant control on 21 December 2017 (2 pages)
22 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 100
(3 pages)
22 December 2017Change of details for Pinion Partners Limited as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Appointment of Mr Ruaraidh Christopher Anselm Plummer as a director on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Simon John Wilson as a director on 12 December 2017 (2 pages)
28 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(4 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(4 pages)
4 January 2016Director's details changed for Ms Marie Jane Davies on 3 January 2016 (2 pages)
4 January 2016Director's details changed for Ms Marie Jane Davies on 3 January 2016 (2 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(4 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(4 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 4
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 4
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 4
(3 pages)
3 September 2013Registered office address changed from 65 St Mary Street Chippenham Wiltshire SN15 3JF England on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 65 St Mary Street Chippenham Wiltshire SN15 3JF England on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 65 St Mary Street Chippenham Wiltshire SN15 3JF England on 3 September 2013 (2 pages)
7 August 2013Registered office address changed from C/O Derek Rothera & Company Units 15 & 16, 7 Wenlock Road London N1 7SL United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from C/O Derek Rothera & Company Units 15 & 16, 7 Wenlock Road London N1 7SL United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from C/O Derek Rothera & Company Units 15 & 16, 7 Wenlock Road London N1 7SL United Kingdom on 7 August 2013 (1 page)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Marie Jane Davies on 12 June 2012 (2 pages)
7 May 2013Director's details changed for Marie Jane Davies on 12 June 2012 (2 pages)
8 August 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
8 August 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)