Based in Essex, Equinox Jewellery Design Studio Ltd was established in 1997, it has a status of "Active". The current directors of the company are listed as Marrington, Paul James, Silver, Matthew Adam, Connelly, Barry Neil at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARRINGTON, Paul James | 30 June 1997 | - | 1 |
SILVER, Matthew Adam | 30 June 1997 | - | 1 |
CONNELLY, Barry Neil | 30 June 1997 | 09 July 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 30 August 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 21 September 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CH01 - Change of particulars for director | 05 December 2017 | |
CH03 - Change of particulars for secretary | 16 October 2017 | |
CH01 - Change of particulars for director | 16 October 2017 | |
AD01 - Change of registered office address | 16 October 2017 | |
CH01 - Change of particulars for director | 16 October 2017 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 31 October 2016 | |
CS01 - N/A | 09 September 2016 | |
MR01 - N/A | 16 July 2016 | |
MR01 - N/A | 08 July 2016 | |
MR04 - N/A | 16 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR01 - N/A | 05 February 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 16 September 2015 | |
AA01 - Change of accounting reference date | 08 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 31 August 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363s - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 14 September 2006 | |
363s - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 30 July 2005 | |
395 - Particulars of a mortgage or charge | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 10 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2004 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
AA - Annual Accounts | 16 September 2002 | |
363s - Annual Return | 18 July 2002 | |
395 - Particulars of a mortgage or charge | 02 August 2001 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 08 June 2001 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 29 June 2000 | |
225 - Change of Accounting Reference Date | 19 June 2000 | |
363s - Annual Return | 03 August 1999 | |
287 - Change in situation or address of Registered Office | 16 July 1999 | |
AA - Annual Accounts | 29 June 1999 | |
363s - Annual Return | 26 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 1997 | |
287 - Change in situation or address of Registered Office | 11 July 1997 | |
288b - Notice of resignation of directors or secretaries | 11 July 1997 | |
288b - Notice of resignation of directors or secretaries | 11 July 1997 | |
288a - Notice of appointment of directors or secretaries | 11 July 1997 | |
288a - Notice of appointment of directors or secretaries | 11 July 1997 | |
288a - Notice of appointment of directors or secretaries | 11 July 1997 | |
NEWINC - New incorporation documents | 26 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 July 2016 | Outstanding |
N/A |
A registered charge | 01 July 2016 | Outstanding |
N/A |
A registered charge | 02 February 2016 | Outstanding |
N/A |
Debenture | 28 January 2005 | Fully Satisfied |
N/A |
Debenture | 23 January 2004 | Fully Satisfied |
N/A |
Legal charge | 12 December 2003 | Fully Satisfied |
N/A |
Legal mortgage | 23 September 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 25 July 2001 | Fully Satisfied |
N/A |