Equatorial Traders Ltd was founded on 14 June 1991 and are based in London, it has a status of "Active". The current directors of the organisation are listed as Mehta, Sona, Soochak, Chandrika Manherlal, Soochak, Rupen Manherlal, Soochak, Manherlal Pradhan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOOCHAK, Chandrika Manherlal | 17 July 1991 | - | 1 |
SOOCHAK, Rupen Manherlal | 22 March 1994 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEHTA, Sona | 06 January 2012 | - | 1 |
SOOCHAK, Manherlal Pradhan | 17 July 1991 | 06 January 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
MR04 - N/A | 04 September 2020 | |
SH01 - Return of Allotment of shares | 15 April 2020 | |
AA - Annual Accounts | 07 January 2020 | |
PSC04 - N/A | 13 September 2019 | |
PSC04 - N/A | 11 September 2019 | |
PSC04 - N/A | 10 September 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
PSC04 - N/A | 09 September 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
CH03 - Change of particulars for secretary | 09 September 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
CH03 - Change of particulars for secretary | 09 September 2019 | |
CS01 - N/A | 09 September 2019 | |
AD01 - Change of registered office address | 05 September 2019 | |
AD01 - Change of registered office address | 21 May 2019 | |
AD01 - Change of registered office address | 20 May 2019 | |
CH01 - Change of particulars for director | 17 May 2019 | |
CH01 - Change of particulars for director | 17 May 2019 | |
CH03 - Change of particulars for secretary | 17 May 2019 | |
CH01 - Change of particulars for director | 17 May 2019 | |
PSC04 - N/A | 17 May 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR01 - N/A | 21 January 2019 | |
MR01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 09 January 2017 | |
SH14 - Notice of redenomination | 03 October 2016 | |
MR01 - N/A | 21 September 2016 | |
MR01 - N/A | 21 September 2016 | |
MR01 - N/A | 21 September 2016 | |
MR01 - N/A | 21 September 2016 | |
MR01 - N/A | 21 September 2016 | |
CS01 - N/A | 19 September 2016 | |
RESOLUTIONS - N/A | 18 September 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 23 September 2015 | |
MR01 - N/A | 12 June 2015 | |
AA - Annual Accounts | 29 January 2015 | |
SH01 - Return of Allotment of shares | 23 January 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AR01 - Annual Return | 29 August 2013 | |
SH01 - Return of Allotment of shares | 02 July 2013 | |
AR01 - Annual Return | 14 June 2013 | |
SH01 - Return of Allotment of shares | 07 March 2013 | |
AA - Annual Accounts | 30 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2012 | |
AR01 - Annual Return | 20 June 2012 | |
CH03 - Change of particulars for secretary | 20 June 2012 | |
AD01 - Change of registered office address | 20 June 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AP03 - Appointment of secretary | 26 January 2012 | |
TM02 - Termination of appointment of secretary | 26 January 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AD01 - Change of registered office address | 20 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 January 2010 | |
SH01 - Return of Allotment of shares | 15 December 2009 | |
AA - Annual Accounts | 15 December 2009 | |
MG01 - Particulars of a mortgage or charge | 05 November 2009 | |
363a - Annual Return | 30 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2009 | |
395 - Particulars of a mortgage or charge | 06 February 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 17 June 2008 | |
395 - Particulars of a mortgage or charge | 14 February 2008 | |
AA - Annual Accounts | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 13 October 2007 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2007 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2006 | |
363a - Annual Return | 10 July 2006 | |
AA - Annual Accounts | 05 May 2006 | |
395 - Particulars of a mortgage or charge | 11 April 2006 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 04 May 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 16 August 2003 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 26 July 2002 | |
363s - Annual Return | 28 July 2001 | |
AA - Annual Accounts | 27 June 2001 | |
AA - Annual Accounts | 18 July 2000 | |
363s - Annual Return | 06 July 2000 | |
363s - Annual Return | 03 August 1999 | |
AA - Annual Accounts | 04 May 1999 | |
363s - Annual Return | 20 July 1998 | |
AA - Annual Accounts | 01 May 1998 | |
363s - Annual Return | 23 June 1997 | |
AA - Annual Accounts | 28 April 1997 | |
363s - Annual Return | 08 August 1996 | |
288 - N/A | 08 August 1996 | |
RESOLUTIONS - N/A | 14 May 1996 | |
123 - Notice of increase in nominal capital | 14 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 May 1996 | |
AA - Annual Accounts | 03 May 1996 | |
395 - Particulars of a mortgage or charge | 28 February 1996 | |
363s - Annual Return | 11 August 1995 | |
AA - Annual Accounts | 27 April 1995 | |
288 - N/A | 11 August 1994 | |
363s - Annual Return | 11 August 1994 | |
AA - Annual Accounts | 05 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 1994 | |
AA - Annual Accounts | 02 November 1993 | |
363s - Annual Return | 21 September 1993 | |
363s - Annual Return | 13 October 1992 | |
395 - Particulars of a mortgage or charge | 03 March 1992 | |
288 - N/A | 27 August 1991 | |
288 - N/A | 27 August 1991 | |
CERTNM - Change of name certificate | 12 August 1991 | |
288 - N/A | 12 August 1991 | |
288 - N/A | 12 August 1991 | |
288 - N/A | 12 August 1991 | |
287 - Change in situation or address of Registered Office | 09 August 1991 | |
288 - N/A | 01 August 1991 | |
288 - N/A | 01 August 1991 | |
288 - N/A | 01 August 1991 | |
287 - Change in situation or address of Registered Office | 01 August 1991 | |
RESOLUTIONS - N/A | 17 July 1991 | |
NEWINC - New incorporation documents | 14 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 January 2019 | Outstanding |
N/A |
A registered charge | 15 January 2019 | Outstanding |
N/A |
A registered charge | 15 September 2016 | Fully Satisfied |
N/A |
A registered charge | 15 September 2016 | Fully Satisfied |
N/A |
A registered charge | 15 September 2016 | Fully Satisfied |
N/A |
A registered charge | 15 September 2016 | Fully Satisfied |
N/A |
A registered charge | 15 September 2016 | Fully Satisfied |
N/A |
A registered charge | 12 June 2015 | Outstanding |
N/A |
Trade finance security agreement | 23 October 2009 | Fully Satisfied |
N/A |
General letter of pledge | 26 January 2009 | Fully Satisfied |
N/A |
Debenture | 31 January 2008 | Fully Satisfied |
N/A |
Deposit agreement | 11 October 2007 | Fully Satisfied |
N/A |
Debenture | 11 October 2006 | Fully Satisfied |
N/A |
First party charge over credit balances | 11 October 2006 | Fully Satisfied |
N/A |
Commercial pledge agreement | 06 April 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 February 1996 | Fully Satisfied |
N/A |
Debenture | 27 February 1992 | Fully Satisfied |
N/A |