About

Registered Number: 02620426
Date of Incorporation: 14/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3, The Onyx 102 Camley Street, King's Cross, London, N1C 4PF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.