Company NameEqualplace Limited
DirectorBrian Lawrence Gale
Company StatusActive
Company Number04440633
CategoryPrivate Limited Company
Incorporation Date16 May 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Lawrence Gale
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressApartment 21 The Fairways
192 High Road
Benfleet
Essex
SS7 5LB
Secretary NameJonathan Gale
NationalityBritish
StatusCurrent
Appointed15 November 2006(4 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sidwell Park
Benfleet
Essex
SS7 1LQ
Secretary NameMrs Barbara Gale
NationalityBritish
StatusResigned
Appointed30 May 2002(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address55 Queens Road
South Benfleet
Essex
SS7 1JN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Brian Gale
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 May 2023 (1 year ago)
Next Return Due30 May 2024 (1 week, 4 days from now)

Filing History

11 December 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
21 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
21 December 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
24 November 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
18 May 2010Director's details changed for Brian Lawrence Gale on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Brian Lawrence Gale on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
13 January 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
27 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
30 May 2008Return made up to 16/05/08; full list of members (3 pages)
30 May 2008Return made up to 16/05/08; full list of members (3 pages)
25 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
25 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
3 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (1 page)
21 April 2007New secretary appointed (1 page)
18 May 2006Registered office changed on 18/05/06 from: somerly 10 hyde lane danbury essex CM3 4QX (1 page)
18 May 2006Return made up to 16/05/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: somerly 10 hyde lane danbury essex CM3 4QX (1 page)
18 May 2006Return made up to 16/05/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
29 September 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
16 May 2005Return made up to 16/05/05; full list of members (2 pages)
16 May 2005Return made up to 16/05/05; full list of members (2 pages)
31 October 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
31 October 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
23 June 2004Return made up to 16/05/04; full list of members (6 pages)
23 June 2004Return made up to 16/05/04; full list of members (6 pages)
13 December 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
13 December 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
22 May 2003Return made up to 16/05/03; full list of members (6 pages)
22 May 2003Return made up to 16/05/03; full list of members (6 pages)
12 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
12 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
4 July 2002Ad 21/06/02-21/06/02 £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002Ad 21/06/02-21/06/02 £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 120 east road london N1 6AA (1 page)
6 June 2002Registered office changed on 06/06/02 from: 120 east road london N1 6AA (1 page)
16 May 2002Incorporation (15 pages)
16 May 2002Incorporation (15 pages)