Ealing
London
W13 9NF
Director Name | Mr Ruaraidh Christopher Anselm Plummer |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Sailing Instructor |
Country of Residence | England |
Correspondence Address | 29a Churchfield Road Ealing London W13 9NF |
Director Name | Mrs Ruth Irene Baverstock |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(9 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Churchfield Road Ealing London W13 9NF |
Director Name | Simon John Wilson |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Sailing Instructor |
Country of Residence | England |
Correspondence Address | C/O Pinion Partners Limited Beaumont House, 6 Snow London EC1A 2AY |
Website | equinoxsailing.com |
---|---|
Email address | [email protected] |
Telephone | 020 70027676 |
Telephone region | London |
Registered Address | 29a Churchfield Road Ealing London W13 9NF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Pinion Partners LTD 75.00% Ordinary |
---|---|
1 at £1 | Simon John Wilson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,690 |
Cash | £6,015 |
Current Liabilities | £11,105 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
4 November 2020 | Change of details for Pinion Partners Limited as a person with significant control on 4 November 2020 (2 pages) |
---|---|
4 November 2020 | Director's details changed for Mr Ruaraidh Christopher Anselm Plummer on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Ms Marie Jane Davies on 4 November 2020 (2 pages) |
4 November 2020 | Registered 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 2020 | Change of details for Mr Ruaraidh Christopher Anselm Plummer as a person with significant control on 4 November 2020 (2 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
17 September 2019 | Registered 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 2019 | Change of details for Pinion Partners Limited as a person with significant control on 16 September 2019 (2 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
6 April 2018 | Change of details for Mr Ruaraidh Christopher Anselm Plummer as a person with significant control on 6 April 2018 (2 pages) |
22 December 2017 | Notification of Ruaraidh Plummer as a person with significant control on 21 December 2017 (2 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
22 December 2017 | Change of details for Pinion Partners Limited as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Ruaraidh Christopher Anselm Plummer as a director on 21 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Simon John Wilson as a director on 12 December 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
4 January 2016 | Director's details changed for Ms Marie Jane Davies on 3 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Ms Marie Jane Davies on 3 January 2016 (2 pages) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
3 September 2013 | Registered office address changed from 65 St Mary Street Chippenham Wiltshire SN15 3JF England on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 65 St Mary Street Chippenham Wiltshire SN15 3JF England on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 65 St Mary Street Chippenham Wiltshire SN15 3JF England on 3 September 2013 (2 pages) |
7 August 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Marie Jane Davies on 12 June 2012 (2 pages) |
7 May 2013 | Director's details changed for Marie Jane Davies on 12 June 2012 (2 pages) |
8 August 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
8 August 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|