About

Registered Number: 05806442
Date of Incorporation: 05/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

Founded in 2006, Equinox Estates Ltd have registered office in Potters Bar, Hertfordshire, it's status is listed as "Active". The company does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 21 February 2019
AD01 - Change of registered office address 31 August 2018
MR01 - N/A 24 May 2018
MR01 - N/A 24 May 2018
MR04 - N/A 24 May 2018
MR04 - N/A 24 May 2018
MR04 - N/A 24 May 2018
MR04 - N/A 24 May 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 27 April 2018
MR04 - N/A 23 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
AA - Annual Accounts 27 February 2018
MR01 - N/A 08 November 2017
MR01 - N/A 08 November 2017
MR01 - N/A 08 November 2017
MR01 - N/A 08 November 2017
MR04 - N/A 24 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 23 February 2017
SH01 - Return of Allotment of shares 16 August 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 26 February 2015
TM02 - Termination of appointment of secretary 26 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 26 May 2014
AA01 - Change of accounting reference date 27 February 2014
MR04 - N/A 03 September 2013
MR01 - N/A 23 August 2013
MR01 - N/A 31 July 2013
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 25 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
AR01 - Annual Return 20 May 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AA - Annual Accounts 28 February 2012
MG01 - Particulars of a mortgage or charge 23 August 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 16 July 2010
CH04 - Change of particulars for corporate secretary 16 July 2010
AA - Annual Accounts 27 February 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
287 - Change in situation or address of Registered Office 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2018 Outstanding

N/A

A registered charge 17 May 2018 Outstanding

N/A

A registered charge 30 October 2017 Fully Satisfied

N/A

A registered charge 30 October 2017 Fully Satisfied

N/A

A registered charge 30 October 2017 Fully Satisfied

N/A

A registered charge 30 October 2017 Fully Satisfied

N/A

A registered charge 20 August 2013 Fully Satisfied

N/A

A registered charge 23 July 2013 Fully Satisfied

N/A

Legal charge 19 March 2012 Fully Satisfied

N/A

Second legal charge 16 August 2011 Fully Satisfied

N/A

Second legal charge 23 February 2010 Fully Satisfied

N/A

Debenture (floating charge) 21 July 2006 Fully Satisfied

N/A

Legal charge 21 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.