About

Registered Number: 02364395
Date of Incorporation: 22/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor, 3 The Exchange, Brent Cross Gardens, London, London, NW4 3RJ,

 

Established in 1989, Equatorial Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Read, Eva Kristina, Read, Richard Thomas Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Eva Kristina 11 January 2016 - 1
READ, Richard Thomas Andrew N/A 20 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AD01 - Change of registered office address 13 September 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 03 December 2018
PSC04 - N/A 21 August 2018
PSC04 - N/A 21 August 2018
CS01 - N/A 27 April 2018
PSC01 - N/A 27 April 2018
PSC01 - N/A 27 April 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 16 April 2015
MR04 - N/A 27 January 2015
MR01 - N/A 22 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 26 January 2011
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 25 February 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 29 April 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 06 March 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 07 January 2005
395 - Particulars of a mortgage or charge 30 December 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 21 November 2003
AA - Annual Accounts 30 May 2003
AA - Annual Accounts 01 May 2003
RESOLUTIONS - N/A 18 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2003
363s - Annual Return 15 January 2003
363s - Annual Return 30 January 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 13 February 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 01 March 2000
395 - Particulars of a mortgage or charge 09 September 1999
395 - Particulars of a mortgage or charge 09 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 20 March 1998
395 - Particulars of a mortgage or charge 29 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 17 June 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 02 March 1996
AA - Annual Accounts 28 February 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 20 March 1995
363s - Annual Return 11 April 1994
AA - Annual Accounts 07 March 1994
AA - Annual Accounts 26 January 1994
287 - Change in situation or address of Registered Office 15 January 1993
395 - Particulars of a mortgage or charge 20 November 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 15 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1990
288 - N/A 26 October 1990
288 - N/A 24 May 1989
288 - N/A 26 April 1989
288 - N/A 26 April 1989
287 - Change in situation or address of Registered Office 26 April 1989
NEWINC - New incorporation documents 22 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Outstanding

N/A

Legal charge 16 December 2004 Outstanding

N/A

Mortgage deed 26 August 1999 Fully Satisfied

N/A

Mortgage deed 26 August 1999 Fully Satisfied

N/A

Mortgage 19 January 1998 Fully Satisfied

N/A

Legal mortgage 16 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.