151 High Road
Loughton
Essex
IG10 4LG
Director Name | Matthew Adam Silver |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(4 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Matthew Adam Silver |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1997(4 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Barry Neil Connelly |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 days after company formation) |
Appointment Duration | 7 years (resigned 09 July 2004) |
Role | Jeweller |
Correspondence Address | 39 Bloxhall Road Leyton London E10 7LW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | equinoxjewellery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 448544 |
Telephone region | Lea Valley |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Paul Marrington Marrington & Matthew Adam Silver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £615,317 |
Cash | £1,068 |
Current Liabilities | £186,157 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
1 July 2016 | Delivered 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 2016 | Delivered on: 8 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 100A high street hoddesdon hertfordshire. Outstanding |
2 February 2016 | Delivered on: 5 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 January 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 December 2017 | Director's details changed for Matthew Adam Silver on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Matthew Adam Silver on 5 December 2017 (2 pages) |
16 October 2017 | Director's details changed for Matthew Adam Silver on 16 October 2017 (2 pages) |
16 October 2017 | Registered 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 2017 | Secretary's details changed for Matthew Adam Silver on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Paul James Marrington on 16 October 2017 (2 pages) |
16 October 2017 | Registered 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 2017 | Director's details changed for Matthew Adam Silver on 16 October 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Matthew Adam Silver on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Paul James Marrington on 16 October 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
16 July 2016 | Registration of charge 033924060008, created on 1 July 2016 (12 pages) |
16 July 2016 | Registration of charge 033924060008, created on 1 July 2016 (12 pages) |
8 July 2016 | Registration of charge 033924060007, created on 1 July 2016 (12 pages) |
8 July 2016 | Registration of charge 033924060007, created on 1 July 2016 (12 pages) |
16 May 2016 | Satisfaction of charge 3 in full (2 pages) |
16 May 2016 | Satisfaction of charge 3 in full (2 pages) |
13 May 2016 | Satisfaction of charge 5 in full (1 page) |
13 May 2016 | Satisfaction of charge 4 in full (2 pages) |
13 May 2016 | Satisfaction of charge 4 in full (2 pages) |
13 May 2016 | Satisfaction of charge 5 in full (1 page) |
5 February 2016 | Registration of charge 033924060006, created on 2 February 2016 (18 pages) |
5 February 2016 | Registration of charge 033924060006, created on 2 February 2016 (18 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
8 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Director's details changed for Matthew Adam Silver on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Matthew Adam Silver on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Paul James Marrington on 31 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Paul James Marrington on 31 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Return made up to 26/06/08; no change of members (7 pages) |
8 September 2008 | Return made up to 26/06/08; no change of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 August 2006 | Return made up to 26/06/06; no change of members (7 pages) |
17 August 2006 | Return made up to 26/06/06; no change of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
30 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
2 February 2005 | Particulars of mortgage/charge (6 pages) |
2 February 2005 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
10 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Particulars of mortgage/charge (4 pages) |
24 January 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
29 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
19 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
3 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
3 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: leighton house 35 darkes lane potters bar hertfordshire EN6 1BB (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: leighton house 35 darkes lane potters bar hertfordshire EN6 1BB (1 page) |
29 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 July 1998 | Return made up to 26/06/98; full list of members
|
26 July 1998 | Return made up to 26/06/98; full list of members
|
28 July 1997 | Ad 07/07/97--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
28 July 1997 | Ad 07/07/97--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (12 pages) |
26 June 1997 | Incorporation (12 pages) |