Company NameEquinox Jewellery Design Studio Limited
DirectorsPaul James Marrington and Matthew Adam Silver
Company StatusActive
Company Number03392406
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NamePaul James Marrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(4 days after company formation)
Appointment Duration26 years, 10 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMatthew Adam Silver
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(4 days after company formation)
Appointment Duration26 years, 10 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMatthew Adam Silver
NationalityBritish
StatusCurrent
Appointed30 June 1997(4 days after company formation)
Appointment Duration26 years, 10 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameBarry Neil Connelly
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 days after company formation)
Appointment Duration7 years (resigned 09 July 2004)
RoleJeweller
Correspondence Address39 Bloxhall Road
Leyton
London
E10 7LW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteequinoxjewellery.co.uk
Email address[email protected]
Telephone01992 448544
Telephone regionLea Valley

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Paul Marrington Marrington & Matthew Adam Silver
100.00%
Ordinary

Financials

Year2014
Net Worth£615,317
Cash£1,068
Current Liabilities£186,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

1 July 2016Delivered on: 16 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The pottery shop the harbour polperro cornwall and land on the south side of pottery shop quay road polperro looe.
Outstanding
1 July 2016Delivered on: 8 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 100A high street hoddesdon hertfordshire.
Outstanding
2 February 2016Delivered on: 5 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 January 2005Delivered on: 2 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 January 2004Delivered on: 24 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100A high street, hoddesdon, herts. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 high street hoddeston herts. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 September 2002Delivered on: 25 September 2002
Satisfied on: 9 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100 high street, hoddesdon, hertfordshire t/no. HD5306. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 July 2001Delivered on: 2 August 2001
Satisfied on: 9 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 December 2017Director's details changed for Matthew Adam Silver on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Matthew Adam Silver on 5 December 2017 (2 pages)
16 October 2017Director's details changed for Matthew Adam Silver on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 16 October 2017 (1 page)
16 October 2017Secretary's details changed for Matthew Adam Silver on 16 October 2017 (1 page)
16 October 2017Director's details changed for Paul James Marrington on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 16 October 2017 (1 page)
16 October 2017Director's details changed for Matthew Adam Silver on 16 October 2017 (2 pages)
16 October 2017Secretary's details changed for Matthew Adam Silver on 16 October 2017 (1 page)
16 October 2017Director's details changed for Paul James Marrington on 16 October 2017 (2 pages)
20 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
16 July 2016Registration of charge 033924060008, created on 1 July 2016 (12 pages)
16 July 2016Registration of charge 033924060008, created on 1 July 2016 (12 pages)
8 July 2016Registration of charge 033924060007, created on 1 July 2016 (12 pages)
8 July 2016Registration of charge 033924060007, created on 1 July 2016 (12 pages)
16 May 2016Satisfaction of charge 3 in full (2 pages)
16 May 2016Satisfaction of charge 3 in full (2 pages)
13 May 2016Satisfaction of charge 5 in full (1 page)
13 May 2016Satisfaction of charge 4 in full (2 pages)
13 May 2016Satisfaction of charge 4 in full (2 pages)
13 May 2016Satisfaction of charge 5 in full (1 page)
5 February 2016Registration of charge 033924060006, created on 2 February 2016 (18 pages)
5 February 2016Registration of charge 033924060006, created on 2 February 2016 (18 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1,000
(5 pages)
31 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Director's details changed for Matthew Adam Silver on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Matthew Adam Silver on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Paul James Marrington on 31 July 2010 (2 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Paul James Marrington on 31 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Return made up to 26/06/08; no change of members (7 pages)
8 September 2008Return made up to 26/06/08; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 August 2007Return made up to 26/06/07; full list of members (2 pages)
14 August 2007Return made up to 26/06/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2006Return made up to 26/06/06; no change of members (7 pages)
17 August 2006Return made up to 26/06/06; no change of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 July 2005Return made up to 26/06/05; full list of members (7 pages)
30 July 2005Return made up to 26/06/05; full list of members (7 pages)
2 February 2005Particulars of mortgage/charge (6 pages)
2 February 2005Particulars of mortgage/charge (6 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 August 2004Return made up to 26/06/04; full list of members (7 pages)
10 August 2004Return made up to 26/06/04; full list of members (7 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Particulars of mortgage/charge (4 pages)
24 January 2004Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 July 2003Return made up to 26/06/03; full list of members (7 pages)
25 July 2003Return made up to 26/06/03; full list of members (7 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 July 2002Return made up to 26/06/02; full list of members (7 pages)
18 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
25 July 2001Return made up to 26/06/01; full list of members (7 pages)
25 July 2001Return made up to 26/06/01; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 July 2000Return made up to 26/06/00; full list of members (7 pages)
21 July 2000Return made up to 26/06/00; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
19 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
3 August 1999Return made up to 26/06/99; no change of members (4 pages)
3 August 1999Return made up to 26/06/99; no change of members (4 pages)
16 July 1999Registered office changed on 16/07/99 from: leighton house 35 darkes lane potters bar hertfordshire EN6 1BB (1 page)
16 July 1999Registered office changed on 16/07/99 from: leighton house 35 darkes lane potters bar hertfordshire EN6 1BB (1 page)
29 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1997Ad 07/07/97--------- £ si 997@1=997 £ ic 2/999 (2 pages)
28 July 1997Ad 07/07/97--------- £ si 997@1=997 £ ic 2/999 (2 pages)
11 July 1997Registered office changed on 11/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 July 1997Director resigned (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (12 pages)
26 June 1997Incorporation (12 pages)