Doxford International Business Park
Sunderland
SR3 3XN
Director Name | Mrs Ursula Sweis |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(16 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Michael Slater |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr John David Bell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Inde Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Greenways Beckenham Kent BR3 3NG |
Director Name | John Brock Edgar |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Inde Financial Advisor |
Correspondence Address | 24 Martindale Iver Heath Buckinghamshire SL0 0HY |
Director Name | Michael James Cotterill |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Inde Financial Advisor |
Correspondence Address | 1 Addison Court Oakley Avenue London W5 3SA |
Director Name | Mr Paul Robert Fife |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Inde Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Jonathan Paul Perry |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Inde Financial Advisor |
Correspondence Address | 20 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS |
Director Name | Richard John Powell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Inde Financial Advisor |
Correspondence Address | 1 Dalby Road London SW18 1AW |
Secretary Name | Peter John Yeldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Pollards Hill West Norbury London SW16 4NT |
Director Name | Mr John Brock Edgar |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 July 2011) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Secretary Name | Mark Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 July 2011) |
Role | Company Director |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(16 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr John Norman Kirk Ripley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Ms Cathi Harrison |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2016) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr Sean Larkin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 April 2015(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2020) |
Role | Financial Adviser |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mrs Angela Murfitt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2020) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr Robert Reich |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2020) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr Peter Savage |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 April 2015(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2020) |
Role | Financial Adviser |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Alison James |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2018) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr Sean McParland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2020) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr Christian Alexander Rigg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Adam Smith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Resigned |
Appointed | 01 June 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2023) |
Role | Company Director |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Ms Anna Louise Pollins |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Karina Jane Parsons |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Fairstone Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2011(13 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2020) |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF |
Website | equusifm.co.uk |
---|---|
Telephone | 0845 6050680 |
Telephone region | Unknown |
Registered Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
10.5k at £1 | Fairstone Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,644,954 |
Gross Profit | £1,350,186 |
Net Worth | £671,734 |
Cash | £203,390 |
Current Liabilities | £622,155 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
8 March 2013 | Delivered on: 14 March 2013 Satisfied on: 5 May 2015 Persons entitled: Alexander Campbell Classification: Debenture and cross guarantee Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
---|---|
20 February 2013 | Delivered on: 27 February 2013 Satisfied on: 5 May 2015 Persons entitled: Mark Blandford Classification: Debenture and cross guarantee Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 January 2013 | Delivered on: 18 January 2013 Satisfied on: 8 October 2013 Persons entitled: Hamiton Holdings Limited Classification: Debenture and cross guarantee Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 December 2000 | Delivered on: 21 December 2000 Satisfied on: 5 October 2010 Persons entitled: Sketchley Limited Classification: Rent deposit deed Secured details: The amount from time to time in the deposit account referred to in the rent deposit deed due or to become due from the company to the chargee. Particulars: £53655.00. Fully Satisfied |
30 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
4 August 2020 | Second filing for the appointment of Iain Alexander Jamieson as a secretary (6 pages) |
10 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
9 July 2020 | Second filing for the appointment of Mr David Martin James Hickey as a director (3 pages) |
9 July 2020 | Second filing for the appointment of Mr Michael Slater as a director (3 pages) |
26 June 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
26 June 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
26 June 2020 | Change of details for Fairstone Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 June 2020 | Appointment of Mr David Martin James Hickey as a director on 1 June 2020
|
8 June 2020 | Termination of appointment of Fairstone Group Limited as a director on 1 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Sean Larkin as a director on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
|
8 June 2020 | Appointment of Mr Michael Slater as a director on 1 June 2020
|
8 June 2020 | Termination of appointment of Angela Murfitt as a director on 1 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Robert Reich as a director on 1 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Fairstone Group Limited as a secretary on 1 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Sean Mcparland as a director on 1 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Peter Savage as a director on 1 June 2020 (1 page) |
10 February 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 January 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 August 2019 | Termination of appointment of Christian Alexander Rigg as a director on 12 July 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Lee Graham Hartley on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Scott Hopkinson on 12 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Christian Rigg as a director on 19 March 2019 (2 pages) |
19 March 2019 | Appointment of Adam Smith as a director on 19 March 2019 (2 pages) |
19 March 2019 | Appointment of Tom Taylor as a director on 1 August 2018 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
1 August 2018 | Termination of appointment of John Norman Kirk Ripley as a director on 30 June 2018 (1 page) |
20 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 June 2018 | Appointment of Mrs Ursula Sweis as a director on 1 April 2015 (2 pages) |
6 April 2018 | Termination of appointment of Alison James as a director on 5 April 2018 (1 page) |
10 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 July 2017 | Appointment of Alison James as a director on 14 December 2016 (2 pages) |
18 July 2017 | Appointment of Alison James as a director on 14 December 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
20 December 2016 | Termination of appointment of Cathi Harrison as a director on 14 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Cathi Harrison as a director on 14 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Sean Mcparland as a director on 14 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Sean Mcparland as a director on 14 December 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 July 2015 | Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
5 May 2015 | Satisfaction of charge 4 in full (1 page) |
5 May 2015 | Satisfaction of charge 3 in full (1 page) |
5 May 2015 | Satisfaction of charge 3 in full (1 page) |
5 May 2015 | Satisfaction of charge 4 in full (1 page) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Angela Murfitt as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Ms Cathi Harrison as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr John Norman Kirk Ripley as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Robert Reich as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Robert Reich as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Peter Savage as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Sean Larkin as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Ms Cathi Harrison as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Robert Reich as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Ms Cathi Harrison as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Sean Larkin as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Peter Savage as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Peter Savage as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr John Norman Kirk Ripley as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Angela Murfitt as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr John Norman Kirk Ripley as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Angela Murfitt as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Sean Larkin as a director on 1 April 2015 (2 pages) |
5 January 2015 | Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Lee Graham Hartley as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Lee Graham Hartley as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Lee Graham Hartley as a director on 5 January 2015 (2 pages) |
5 December 2014 | Termination of appointment of Lee Graham Hartley as a director on 12 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Lee Graham Hartley as a director on 12 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Lee Graham Hartley as a director on 12 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Lee Graham Hartley as a director on 12 November 2014 (1 page) |
24 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
8 October 2013 | Satisfaction of charge 2 in full (5 pages) |
8 October 2013 | Satisfaction of charge 2 in full (5 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 July 2013 | Company name changed equus independent financial management LIMITED\certificate issued on 08/07/13
|
8 July 2013 | Company name changed equus independent financial management LIMITED\certificate issued on 08/07/13
|
14 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
11 August 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 1 August 2011 (1 page) |
1 August 2011 | Termination of appointment of Peter Yeldham as a director (1 page) |
1 August 2011 | Termination of appointment of Paul Fife as a director (1 page) |
1 August 2011 | Appointment of Moneygate Group Limited as a secretary (2 pages) |
1 August 2011 | Appointment of Moneygate Group Limited as a secretary (2 pages) |
1 August 2011 | Appointment of Moneygate Group Limited as a director (2 pages) |
1 August 2011 | Termination of appointment of Mark Hewson as a secretary (1 page) |
1 August 2011 | Appointment of Mr Lee Graham Hartley as a director (2 pages) |
1 August 2011 | Termination of appointment of Peter Yeldham as a director (1 page) |
1 August 2011 | Termination of appointment of Mark Hewson as a secretary (1 page) |
1 August 2011 | Appointment of Moneygate Group Limited as a director (2 pages) |
1 August 2011 | Appointment of Mr Lee Graham Hartley as a director (2 pages) |
1 August 2011 | Termination of appointment of John Brock Edgar as a director (1 page) |
1 August 2011 | Termination of appointment of Paul Fife as a director (1 page) |
1 August 2011 | Termination of appointment of John Brock Edgar as a director (1 page) |
1 August 2011 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 1 August 2011 (1 page) |
12 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
12 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Director's details changed for Peter John Yeldham on 7 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for John Brock Edgar on 7 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Peter John Yeldham on 7 July 2010 (2 pages) |
26 August 2010 | Director's details changed for John Brock Edgar on 7 July 2010 (2 pages) |
26 August 2010 | Director's details changed for John Brock Edgar on 7 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Peter John Yeldham on 7 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
13 November 2009 | Director's details changed for John Brock Edgar on 14 October 2009 (2 pages) |
13 November 2009 | Director's details changed for John Brock Edgar on 14 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mark Hewson on 14 October 2009 (3 pages) |
23 October 2009 | Secretary's details changed for Mark Hewson on 14 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Peter John Yeldham on 14 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Robert Fife on 14 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter John Yeldham on 14 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Robert Fife on 14 October 2009 (2 pages) |
18 August 2009 | Return made up to 07/07/09; full list of members (7 pages) |
18 August 2009 | Director's change of particulars / peter yeldham / 01/07/2009 (1 page) |
18 August 2009 | Return made up to 07/07/09; full list of members (7 pages) |
18 August 2009 | Director's change of particulars / peter yeldham / 01/07/2009 (1 page) |
19 December 2008 | Full accounts made up to 31 July 2008 (10 pages) |
19 December 2008 | Full accounts made up to 31 July 2008 (10 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (7 pages) |
22 July 2008 | Director's change of particulars / john brock edgar / 01/07/2007 (1 page) |
22 July 2008 | Director's change of particulars / john brock edgar / 01/07/2007 (1 page) |
22 July 2008 | Return made up to 07/07/08; full list of members (7 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (10 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (10 pages) |
4 October 2007 | Return made up to 07/07/07; full list of members (5 pages) |
4 October 2007 | Return made up to 07/07/07; full list of members (5 pages) |
6 December 2006 | Full accounts made up to 31 July 2006 (11 pages) |
6 December 2006 | Full accounts made up to 31 July 2006 (11 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (5 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 07/07/06; full list of members (5 pages) |
30 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
30 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
5 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
6 December 2004 | Full accounts made up to 31 July 2004 (11 pages) |
6 December 2004 | Full accounts made up to 31 July 2004 (11 pages) |
31 October 2004 | New secretary appointed (1 page) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | New secretary appointed (1 page) |
26 July 2004 | Return made up to 07/07/04; full list of members
|
26 July 2004 | Return made up to 07/07/04; full list of members
|
18 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
18 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
19 August 2003 | Return made up to 07/07/03; full list of members
|
19 August 2003 | Return made up to 07/07/03; full list of members
|
7 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
7 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
1 August 2002 | Return made up to 07/07/02; full list of members (9 pages) |
1 August 2002 | Return made up to 07/07/02; full list of members (9 pages) |
11 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
11 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
15 January 2002 | Director resigned (2 pages) |
15 January 2002 | Director resigned (2 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (9 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (9 pages) |
28 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
28 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 07/07/00; full list of members
|
8 August 2000 | Return made up to 07/07/00; full list of members
|
10 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
10 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
23 July 1999 | Return made up to 07/07/99; full list of members (8 pages) |
23 July 1999 | Return made up to 07/07/99; full list of members (8 pages) |
11 November 1998 | Ad 03/11/98--------- £ si 10493@1=10493 £ ic 7/10500 (2 pages) |
11 November 1998 | Ad 03/11/98--------- £ si 10493@1=10493 £ ic 7/10500 (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
13 August 1998 | Ad 09/07/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
13 August 1998 | Ad 09/07/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
7 July 1998 | Incorporation (17 pages) |
7 July 1998 | Incorporation (17 pages) |