Equinox Jewellery Design Studio Limited

General information

Name:

Equinox Jewellery Design Studio Ltd

Office Address:

3rd Floor Crown House 151 High Road IG10 4LG Loughton

Number: 03392406

Incorporation date: 1997-06-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Equinox Jewellery Design Studio started its operations in the year 1997 as a Private Limited Company under the ID 03392406. This firm has operated for 27 years and the present status is active. This company's registered office is based in Loughton at 3rd Floor Crown House. Anyone could also locate the company by its area code : IG10 4LG. This firm's classified under the NACE and SIC code 47770: Retail sale of watches and jewellery in specialised stores. The business latest accounts cover the period up to 31st March 2022 and the latest confirmation statement was filed on 29th August 2023.

Our information regarding the firm's members shows us a leadership of two directors: Matthew S. and Paul M. who joined the team on 1997-06-30.

Executives who have control over the firm are as follows: Matthew S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Matthew S.

Role: Director

Appointed: 30 June 1997

Latest update: 9 January 2024

Matthew S.

Role: Secretary

Appointed: 30 June 1997

Latest update: 9 January 2024

Paul M.

Role: Director

Appointed: 30 June 1997

Latest update: 9 January 2024

People with significant control

Matthew S.
Notified on 29 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Paul M.
Notified on 29 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 September 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Alpha House 176a High Street

Post code:

EN5 5SZ

City / Town:

Barnet

HQ address,
2015

Address:

Alpha House 176a High Street

Post code:

EN5 5SZ

City / Town:

Barnet

HQ address,
2016

Address:

Alpha House 176a High Street

Post code:

EN5 5SZ

City / Town:

Barnet

Accountant/Auditor,
2016

Name:

Joshua Leigh & Co Limited

Address:

Alpha House 176a High Street

Post code:

EN5 5SZ

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 47770 : Retail sale of watches and jewellery in specialised stores
26
Company Age

Similar companies nearby

Closest companies