Company number 02239663
Status Active
Incorporation Date 5 April 1988
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of EQUITABLE HOLDINGS LIMITED are www.equitableholdings.co.uk, and www.equitable-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equitable Holdings Limited is a Private Limited Company.
The company registration number is 02239663. Equitable Holdings Limited has been working since 05 April 1988.
The present status of the company is Active. The registered address of Equitable Holdings Limited is 17 Rochester Row London United Kingdom Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. TODD, Francesca Anne is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary FONTANA, Tina Maria has been resigned. Secretary HADDOCK, David George has been resigned. Secretary HURST, Gordon Mark has been resigned. Secretary HUTCHINSON, Hugh Trevor has been resigned. Secretary HUTCHINSON, Hugh Trevor has been resigned. Secretary JENNINGS, Timoethy Michael has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BATES, Adrian Arnold has been resigned. Director BLIZZARD, Robert Steven has been resigned. Director BOND, Keith Edward has been resigned. Director DEMELLO, Barry Noel has been resigned. Director GOVER, Bernard Dennis has been resigned. Director GUEST, Nicholas Howard has been resigned. Director HADDOCK, David George has been resigned. Director HURST, Gordon Mark has been resigned. Director HUTCHINSON, Hugh Trevor has been resigned. Director HUTCHINSON, Trevor has been resigned. Director JAEICR, Leslie Alison has been resigned. Director KEMP, Charles Richard Foster has been resigned. Director KNIGHT, Jeremy Plowman has been resigned. Director PEEL, John William has been resigned. Director PINDAR, Paul Richard Martin has been resigned. Director ROOT, Robert Barry has been resigned. Director SHEARER, Richard John has been resigned. Director SPENCER, Shane David has been resigned. Director CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008
Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 21 June 2006
Resigned Directors
Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 31 July 2005
Director
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 14 October 2008
Appointed Date: 21 June 2006
Persons With Significant Control
Equita Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EQUITABLE HOLDINGS LIMITED Events
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
29 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 221 more events
08 Jun 1988
Company name changed perrymear PLC\certificate issued on 09/06/88
26 May 1988
Secretary resigned;new secretary appointed
26 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 May 1988
Registered office changed on 26/05/88 from: icc house 110 whitchurch road cardiff CF4 3LY
11 February 1999
Guarantee & debenture
Delivered: 18 February 1999
Status: Satisfied
on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1996
Charge
Delivered: 2 April 1996
Status: Satisfied
on 16 January 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
24 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied
on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 3 fanny street cardiff south glamorgan.
24 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied
on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5 fanny street cardiff south glamorgan.
24 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied
on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 15 balby road balby doncaster south…
24 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied
on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 64 fitzwarren street pendleton salford…
10 July 1991
Legal charge
Delivered: 19 July 1991
Status: Satisfied
on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1374 uxbridge road, hillingdon middlesex.
10 July 1991
Legal charge
Delivered: 19 July 1991
Status: Satisfied
on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 77 cockton hill road bishop auckland co…
23 July 1990
Legal charge
Delivered: 11 August 1990
Status: Satisfied
on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings at henry street…
20 July 1990
Legal charge
Delivered: 9 August 1990
Status: Satisfied
on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H property situate at 243 redcatch, knowle, avon.
20 July 1990
Legal charge
Delivered: 9 August 1990
Status: Satisfied
on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit 1, st. Andrews courtyard tanfield…
20 July 1990
Legal charge
Delivered: 9 August 1990
Status: Satisfied
on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H property situate and k/a 875 lea bridge road…
24 April 1990
Fixed and floating charge
Delivered: 8 May 1990
Status: Satisfied
on 16 January 1999
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book & other debts owing to the…