EQUITY PROPERTY DATABANK LTD.

EQUITY PROPERTY DATABANK LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEQUITY PROPERTY DATABANK LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02721128
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUITY PROPERTY DATABANK LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EQUITY PROPERTY DATABANK LTD. located?

    Registered Office Address
    Ninth Floor
    Ten Bishops Square
    E1 6EG London
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUITY PROPERTY DATABANK LTD.?

    Previous Company Names
    Company NameFromUntil
    PRIVATE EQUITY BENCHMARK LTD.Mar 24, 2003Mar 24, 2003
    PRIVATE EQUITY DATABANK LTDMar 26, 2002Mar 26, 2002
    ANDREW BAUM/IPD TRAINING LIMITEDMar 27, 2000Mar 27, 2000
    MICKI JAFA LIMITEDDec 01, 1992Dec 01, 1992
    INVESTMENT PROPERTY FORUM LIMITEDJun 02, 1992Jun 02, 1992

    What are the latest accounts for EQUITY PROPERTY DATABANK LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for EQUITY PROPERTY DATABANK LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for EQUITY PROPERTY DATABANK LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Ms Jamie Cinnamon Pawliczek on Oct 21, 2013

    2 pagesCH01

    Termination of appointment of Rupert Gerald Nunes Nabarro as a director on Dec 06, 2013

    1 pagesTM01

    Registered office address changed from C/O 2nd Floor 1 st. John's Lane London EC1M 4BL England on Nov 26, 2013

    1 pagesAD01

    Appointment of Laurent Ternisien as a director on Jul 24, 2013

    3 pagesAP01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Appointment of Ms Linda Jane Gamble as a director on Jul 24, 2013

    3 pagesAP01

    Termination of appointment of Carroll Douglas Baer Pettit as a director on Jul 15, 2013

    2 pagesTM01

    Annual return made up to May 25, 2013 with full list of shareholders

    16 pagesAR01

    Appointment of Ms Jamie Pawliczek as a director on Nov 30, 2012

    2 pagesAP01

    Termination of appointment of Kishor Dattani as a secretary on Nov 30, 2012

    1 pagesTM02

    Appointment of Mr Alastair Kenneth Eadie as a director on Nov 30, 2012

    2 pagesAP01

    Appointment of Mr Carroll Douglas Baer Pettit as a director on Nov 30, 2012

    2 pagesAP01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 25, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 25, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 1 st John's Lane London EC1M 4BL on Jul 06, 2011

    1 pagesAD01

    Termination of appointment of Kelly Smith as a director

    2 pagesTM01

    Accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 25, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of EQUITY PROPERTY DATABANK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EADIE, Alastair Kenneth
    Ten Bishops Square
    E1 6EG London
    Ninth Floor
    United Kingdom
    Director
    Ten Bishops Square
    E1 6EG London
    Ninth Floor
    United Kingdom
    United KingdomBritishFinance Director174155230001
    GAMBLE, Linda Jane
    Ten Bishops Square
    E1 6EG London
    Ninth Floor
    United Kingdom
    Director
    Ten Bishops Square
    E1 6EG London
    Ninth Floor
    United Kingdom
    United KingdomBritishFinance Officer114096070002
    PAWLICZEK, Jamie Cinnamon, Ms.
    Ten Bishops Square
    E1 6EG London
    Ninth Floor
    United Kingdom
    Director
    Ten Bishops Square
    E1 6EG London
    Ninth Floor
    United Kingdom
    United KingdomAmericanCounsel171344850003
    TERNISIEN, Laurent
    Ten Bishops Square
    E1 6EG London
    Ninth Floor
    United Kingdom
    Director
    Ten Bishops Square
    E1 6EG London
    Ninth Floor
    United Kingdom
    EnglandFrenchManaging Director155193680001
    ATKINSON, Martyn Stuart
    5 Langley Park
    Mill Hill
    NW7 2AA London
    Secretary
    5 Langley Park
    Mill Hill
    NW7 2AA London
    British18711940001
    CULLEN, Ian, Dr
    9 Farrer Road
    NW8 8LD London
    Secretary
    9 Farrer Road
    NW8 8LD London
    BritishResearch Economist57199200001
    DATTANI, Kishor
    3 Lyndon Avenue
    HA5 4QF Pinner
    Middlesex
    Secretary
    3 Lyndon Avenue
    HA5 4QF Pinner
    Middlesex
    British51539360001
    EDOZIE, Carol Susan
    22 Gilling Court
    Belsize Grove
    NW3 4UY London
    Secretary
    22 Gilling Court
    Belsize Grove
    NW3 4UY London
    BritishOffice Manager20239030003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAUM, Andrew Ellis
    Bridge House
    Thames Road, Goring
    RG8 9AH Reading
    Berkshire
    Director
    Bridge House
    Thames Road, Goring
    RG8 9AH Reading
    Berkshire
    United KingdomBritishDirector67075810001
    NABARRO, Rupert Gerald Nunes
    Bere Mill
    London Road
    RG28 7NH Whitchurch
    Hampshire
    Director
    Bere Mill
    London Road
    RG28 7NH Whitchurch
    Hampshire
    EnglandBritishEconomist103170210001
    OP T VELD, Johannes Petrus Leonardus Maria
    60b Second Cross Road
    TW2 5RF Twickenham
    Middlesex
    Director
    60b Second Cross Road
    TW2 5RF Twickenham
    Middlesex
    DutchFinancial Economist100539950002
    PETTIT, Carroll Douglas Baer, Mr.
    c/o 2nd Floor
    St. John's Lane
    EC1M 4BL London
    1
    England
    Director
    c/o 2nd Floor
    St. John's Lane
    EC1M 4BL London
    1
    England
    United KingdomBritishManaging Director - Global Head Of Msci Index174282930001
    SMITH, Kelly Rebecca
    73, Medland House Branch Road
    E14 7JT London
    Director
    73, Medland House Branch Road
    E14 7JT London
    EnglandBritishFinance Director109948510001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0