Company NameFairstone Wealth Management Limited
Company StatusActive
Company Number03593750
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)
Previous NamesEquus Independent Financial Management Limited and Fairstone Financial Management (City) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(16 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMrs Ursula Sweis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(16 years, 9 months after company formation)
Appointment Duration9 years
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Michael Slater
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(22 years, 9 months after company formation)
Appointment Duration3 years
RoleChairman
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr John David Bell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleInde Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address25 Greenways
Beckenham
Kent
BR3 3NG
Director NameJohn Brock Edgar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleInde Financial Advisor
Correspondence Address24 Martindale
Iver Heath
Buckinghamshire
SL0 0HY
Director NameMichael James Cotterill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleInde Financial Advisor
Correspondence Address1 Addison Court
Oakley Avenue
London
W5 3SA
Director NameMr Paul Robert Fife
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleInde Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameJonathan Paul Perry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleInde Financial Advisor
Correspondence Address20 Fitzilian Avenue
Harold Wood
Romford
Essex
RM3 0QS
Director NameRichard John Powell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleInde Financial Advisor
Correspondence Address1 Dalby Road
London
SW18 1AW
Secretary NamePeter John Yeldham
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 Pollards Hill West Norbury
London
SW16 4NT
Director NameMr John Brock Edgar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 July 2011)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameMark Hewson
NationalityBritish
StatusResigned
Appointed22 October 2004(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 July 2011)
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(16 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr John Norman Kirk Ripley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMs Cathi Harrison
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2016)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Sean Larkin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 April 2015(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2020)
RoleFinancial Adviser
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMrs Angela Murfitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2020)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Robert Reich
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2020)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Peter Savage
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 April 2015(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2020)
RoleFinancial Adviser
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameAlison James
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2018)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Sean McParland
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2020)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(20 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameAdam Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 March 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(21 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusResigned
Appointed01 June 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2023)
RoleCompany Director
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMs Anna Louise Pollins
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameKarina Jane Parsons
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFairstone Group Limited (Corporation)
StatusResigned
Appointed13 July 2011(13 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2020)
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF

Contact

Websiteequusifm.co.uk
Telephone0845 6050680
Telephone regionUnknown

Location

Registered Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.5k at £1Fairstone Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,644,954
Gross Profit£1,350,186
Net Worth£671,734
Cash£203,390
Current Liabilities£622,155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

8 March 2013Delivered 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 2013Delivered 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 2013Delivered 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 2000Delivered 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

Filing History

30 September 2020Full accounts made up to 31 December 2019 (26 pages)
4 August 2020Second filing for the appointment of Iain Alexander Jamieson as a secretary (6 pages)
10 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
9 July 2020Second filing for the appointment of Mr David Martin James Hickey as a director (3 pages)
9 July 2020Second filing for the appointment of Mr Michael Slater as a director (3 pages)
26 June 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
26 June 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
26 June 2020Change of details for Fairstone Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 June 2020Appointment of Mr David Martin James Hickey as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/07/2020
(3 pages)
8 June 2020Termination of appointment of Fairstone Group Limited as a director on 1 June 2020 (1 page)
8 June 2020Termination of appointment of Sean Larkin as a director on 1 June 2020 (1 page)
8 June 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 04/08/2020.
(3 pages)
8 June 2020Appointment of Mr Michael Slater as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/07/2020
(3 pages)
8 June 2020Termination of appointment of Angela Murfitt as a director on 1 June 2020 (1 page)
8 June 2020Termination of appointment of Robert Reich as a director on 1 June 2020 (1 page)
8 June 2020Termination of appointment of Fairstone Group Limited as a secretary on 1 June 2020 (1 page)
8 June 2020Termination of appointment of Sean Mcparland as a director on 1 June 2020 (1 page)
8 June 2020Termination of appointment of Peter Savage as a director on 1 June 2020 (1 page)
10 February 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (27 pages)
8 August 2019Termination of appointment of Christian Alexander Rigg as a director on 12 July 2019 (1 page)
12 July 2019Director's details changed for Mr Lee Graham Hartley on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Scott Hopkinson on 12 July 2019 (2 pages)
10 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 March 2019Appointment of Christian Rigg as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Adam Smith as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Tom Taylor as a director on 1 August 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (28 pages)
1 August 2018Termination of appointment of John Norman Kirk Ripley as a director on 30 June 2018 (1 page)
20 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 June 2018Appointment of Mrs Ursula Sweis as a director on 1 April 2015 (2 pages)
6 April 2018Termination of appointment of Alison James as a director on 5 April 2018 (1 page)
10 October 2017Full accounts made up to 31 December 2016 (23 pages)
10 October 2017Full accounts made up to 31 December 2016 (23 pages)
18 July 2017Appointment of Alison James as a director on 14 December 2016 (2 pages)
18 July 2017Appointment of Alison James as a director on 14 December 2016 (2 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
20 December 2016Termination of appointment of Cathi Harrison as a director on 14 December 2016 (1 page)
20 December 2016Termination of appointment of Cathi Harrison as a director on 14 December 2016 (1 page)
20 December 2016Appointment of Mr Sean Mcparland as a director on 14 December 2016 (2 pages)
20 December 2016Appointment of Mr Sean Mcparland as a director on 14 December 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,500
(8 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,500
(8 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,500
(8 pages)
16 July 2015Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
5 May 2015Satisfaction of charge 4 in full (1 page)
5 May 2015Satisfaction of charge 3 in full (1 page)
5 May 2015Satisfaction of charge 3 in full (1 page)
5 May 2015Satisfaction of charge 4 in full (1 page)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
2 April 2015Appointment of Mrs Angela Murfitt as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Ms Cathi Harrison as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr John Norman Kirk Ripley as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Robert Reich as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Robert Reich as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Peter Savage as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Sean Larkin as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Ms Cathi Harrison as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Robert Reich as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Ms Cathi Harrison as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Sean Larkin as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Peter Savage as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Peter Savage as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr John Norman Kirk Ripley as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Angela Murfitt as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr John Norman Kirk Ripley as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Angela Murfitt as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Sean Larkin as a director on 1 April 2015 (2 pages)
5 January 2015Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Lee Graham Hartley as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Lee Graham Hartley as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Lee Graham Hartley as a director on 5 January 2015 (2 pages)
5 December 2014Termination of appointment of Lee Graham Hartley as a director on 12 November 2014 (1 page)
5 December 2014Termination of appointment of Lee Graham Hartley as a director on 12 November 2014 (1 page)
4 December 2014Termination of appointment of Lee Graham Hartley as a director on 12 November 2014 (1 page)
4 December 2014Termination of appointment of Lee Graham Hartley as a director on 12 November 2014 (1 page)
24 October 2014Full accounts made up to 31 December 2013 (26 pages)
24 October 2014Full accounts made up to 31 December 2013 (26 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,500
(5 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,500
(5 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,500
(5 pages)
14 October 2013Full accounts made up to 31 December 2012 (27 pages)
14 October 2013Full accounts made up to 31 December 2012 (27 pages)
8 October 2013Satisfaction of charge 2 in full (5 pages)
8 October 2013Satisfaction of charge 2 in full (5 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
8 July 2013Company name changed equus independent financial management LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2013Company name changed equus independent financial management LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (30 pages)
3 October 2012Full accounts made up to 31 December 2011 (30 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
11 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
11 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
1 August 2011Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 1 August 2011 (1 page)
1 August 2011Termination of appointment of Peter Yeldham as a director (1 page)
1 August 2011Termination of appointment of Paul Fife as a director (1 page)
1 August 2011Appointment of Moneygate Group Limited as a secretary (2 pages)
1 August 2011Appointment of Moneygate Group Limited as a secretary (2 pages)
1 August 2011Appointment of Moneygate Group Limited as a director (2 pages)
1 August 2011Termination of appointment of Mark Hewson as a secretary (1 page)
1 August 2011Appointment of Mr Lee Graham Hartley as a director (2 pages)
1 August 2011Termination of appointment of Peter Yeldham as a director (1 page)
1 August 2011Termination of appointment of Mark Hewson as a secretary (1 page)
1 August 2011Appointment of Moneygate Group Limited as a director (2 pages)
1 August 2011Appointment of Mr Lee Graham Hartley as a director (2 pages)
1 August 2011Termination of appointment of John Brock Edgar as a director (1 page)
1 August 2011Termination of appointment of Paul Fife as a director (1 page)
1 August 2011Termination of appointment of John Brock Edgar as a director (1 page)
1 August 2011Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 1 August 2011 (1 page)
12 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
12 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Director's details changed for Peter John Yeldham on 7 July 2010 (2 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for John Brock Edgar on 7 July 2010 (2 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Peter John Yeldham on 7 July 2010 (2 pages)
26 August 2010Director's details changed for John Brock Edgar on 7 July 2010 (2 pages)
26 August 2010Director's details changed for John Brock Edgar on 7 July 2010 (2 pages)
26 August 2010Director's details changed for Peter John Yeldham on 7 July 2010 (2 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
2 February 2010Accounts for a small company made up to 31 July 2009 (5 pages)
2 February 2010Accounts for a small company made up to 31 July 2009 (5 pages)
13 November 2009Director's details changed for John Brock Edgar on 14 October 2009 (2 pages)
13 November 2009Director's details changed for John Brock Edgar on 14 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mark Hewson on 14 October 2009 (3 pages)
23 October 2009Secretary's details changed for Mark Hewson on 14 October 2009 (3 pages)
22 October 2009Director's details changed for Peter John Yeldham on 14 October 2009 (3 pages)
22 October 2009Director's details changed for Paul Robert Fife on 14 October 2009 (2 pages)
22 October 2009Director's details changed for Peter John Yeldham on 14 October 2009 (3 pages)
22 October 2009Director's details changed for Paul Robert Fife on 14 October 2009 (2 pages)
18 August 2009Return made up to 07/07/09; full list of members (7 pages)
18 August 2009Director's change of particulars / peter yeldham / 01/07/2009 (1 page)
18 August 2009Return made up to 07/07/09; full list of members (7 pages)
18 August 2009Director's change of particulars / peter yeldham / 01/07/2009 (1 page)
19 December 2008Full accounts made up to 31 July 2008 (10 pages)
19 December 2008Full accounts made up to 31 July 2008 (10 pages)
22 July 2008Return made up to 07/07/08; full list of members (7 pages)
22 July 2008Director's change of particulars / john brock edgar / 01/07/2007 (1 page)
22 July 2008Director's change of particulars / john brock edgar / 01/07/2007 (1 page)
22 July 2008Return made up to 07/07/08; full list of members (7 pages)
12 December 2007Full accounts made up to 31 July 2007 (10 pages)
12 December 2007Full accounts made up to 31 July 2007 (10 pages)
4 October 2007Return made up to 07/07/07; full list of members (5 pages)
4 October 2007Return made up to 07/07/07; full list of members (5 pages)
6 December 2006Full accounts made up to 31 July 2006 (11 pages)
6 December 2006Full accounts made up to 31 July 2006 (11 pages)
20 July 2006Return made up to 07/07/06; full list of members (5 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 07/07/06; full list of members (5 pages)
30 January 2006Full accounts made up to 31 July 2005 (11 pages)
30 January 2006Full accounts made up to 31 July 2005 (11 pages)
5 August 2005Return made up to 07/07/05; full list of members (3 pages)
5 August 2005Return made up to 07/07/05; full list of members (3 pages)
6 December 2004Full accounts made up to 31 July 2004 (11 pages)
6 December 2004Full accounts made up to 31 July 2004 (11 pages)
31 October 2004New secretary appointed (1 page)
31 October 2004Secretary resigned (1 page)
31 October 2004Secretary resigned (1 page)
31 October 2004New secretary appointed (1 page)
26 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2004Full accounts made up to 31 July 2003 (11 pages)
18 March 2004Full accounts made up to 31 July 2003 (11 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
19 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Full accounts made up to 31 July 2002 (11 pages)
7 February 2003Full accounts made up to 31 July 2002 (11 pages)
1 August 2002Return made up to 07/07/02; full list of members (9 pages)
1 August 2002Return made up to 07/07/02; full list of members (9 pages)
11 February 2002Full accounts made up to 31 July 2001 (11 pages)
11 February 2002Full accounts made up to 31 July 2001 (11 pages)
15 January 2002Director resigned (2 pages)
15 January 2002Director resigned (2 pages)
26 July 2001Return made up to 07/07/01; full list of members (9 pages)
26 July 2001Return made up to 07/07/01; full list of members (9 pages)
28 March 2001Full accounts made up to 31 July 2000 (9 pages)
28 March 2001Full accounts made up to 31 July 2000 (9 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
8 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2000Full accounts made up to 31 July 1999 (8 pages)
10 April 2000Full accounts made up to 31 July 1999 (8 pages)
23 July 1999Return made up to 07/07/99; full list of members (8 pages)
23 July 1999Return made up to 07/07/99; full list of members (8 pages)
11 November 1998Ad 03/11/98--------- £ si 10493@1=10493 £ ic 7/10500 (2 pages)
11 November 1998Ad 03/11/98--------- £ si 10493@1=10493 £ ic 7/10500 (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
13 August 1998Ad 09/07/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
13 August 1998Ad 09/07/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Director resigned (1 page)
7 July 1998Incorporation (17 pages)
7 July 1998Incorporation (17 pages)