Equitable Gourmet Limited

General information

Name:

Equitable Gourmet Ltd

Office Address:

44 Grand Parade BN2 9QA Brighton

Number: 05872478

Incorporation date: 2006-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Equitable Gourmet Limited can be found at Brighton at 44 Grand Parade. Anyone can look up the firm by its postal code - BN2 9QA. Equitable Gourmet's founding dates back to year 2006. The firm is registered under the number 05872478 and their status at the time is active. This firm's SIC and NACE codes are 46390 and their NACE code stands for . Its most recent annual accounts were submitted for the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2023-07-11.

Currently, the business has just one managing director: Wadih T., who was designated to this position in July 2006. Since March 2009 Caroline M., had performed the duties for the following business until the resignation in March 2016. In addition another director, including Gareth T. quit in March 2009. To provide support to the directors, the business has been utilizing the skills of Wadih T. as a secretary since 2006.

Executives who control the firm include: George H. owns 1/2 or less of company shares. Wadih T. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Wadih T.

Role: Secretary

Appointed: 11 July 2006

Latest update: 4 October 2024

Wadih T.

Role: Director

Appointed: 11 July 2006

Latest update: 4 October 2024

People with significant control

George H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Wadih T.
Notified on 23 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 27th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27th April 2015
Annual Accounts 29th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29th April 2016
Annual Accounts 27th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013
Annual Accounts 28th April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-07-11 (CS01)
filed on: 11th, July 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Gunpowder House 66 Great Suffolk Street

Post code:

SE1 0BL

City / Town:

London

HQ address,
2013

Address:

Gunpowder House 66 Great Suffolk Street

Post code:

SE1 0BL

City / Town:

London

HQ address,
2014

Address:

Gunpowder House 66 Great Suffolk Street

Post code:

SE1 0BL

City / Town:

London

Accountant/Auditor,
2013

Name:

Chariot House Ltd

Address:

Gunpowder House 66/68 Great Suffolk St

Post code:

SE1 0BL

City / Town:

London

Accountant/Auditor,
2015

Name:

Chariot House Ltd

Address:

6 Salisbury House Finsbury Circus

Post code:

EC2M 5QQ

City / Town:

London

Accountant/Auditor,
2014 - 2012

Name:

Chariot House Ltd

Address:

Gunpowder House 66/68 Great Suffolk St

Post code:

SE1 0BL

City / Town:

London

Accountant/Auditor,
2016

Name:

Chariot House Ltd

Address:

6 Salisbury House Finsbury Circus

Post code:

EC2M 5QQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46390 :
18
Company Age

Similar companies nearby

Closest companies