Company Information for INSTANT EQUITY LIMITED
BUILDING A, ALPHA 319 CHOBHAM BUSINESS CENTRE, CHOBHAM, WOKING, GU24 8JB,
|
Company Registration Number
05950749
Private Limited Company
Active |
Company Name | |
---|---|
INSTANT EQUITY LIMITED | |
Legal Registered Office | |
BUILDING A, ALPHA 319 CHOBHAM BUSINESS CENTRE CHOBHAM WOKING GU24 8JB Other companies in KT17 | |
Company Number | 05950749 | |
---|---|---|
Company ID Number | 05950749 | |
Date formed | 2006-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 05:37:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INSTANT EQUITY PROPERTIES UK LTD | 31 BUCKTHORN CLOSE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8QY | Dissolved | Company formed on the 2011-01-25 | |
INSTANT EQUITY PROPERTY LIMITED | KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB | Dissolved | Company formed on the 2011-12-22 | |
Instant Equity Holdings | 11845 S Hwy 285 Conifer CO 80433 | Delinquent | Company formed on the 2006-05-01 | |
INSTANT EQUITY PARTNERS LLC | 2550 DESERT INN #299 LAS VEGAS NV 89121 | Dissolved | Company formed on the 2005-07-18 | |
INSTANT EQUITY PROPERTIES LLC | 2550 DESERT INN #299 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2005-07-18 | |
INSTANT EQUITY PROPERTIES, INC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Active | Company formed on the 2011-03-24 | |
INSTANT EQUITY GROUP PTY LTD | QLD 4215 | Strike-off action in progress | Company formed on the 2013-10-11 | |
INSTANT EQUITY PROPERTY PTY LTD | Dissolved | Company formed on the 2016-08-16 | ||
INSTANT EQUITY PTY LTD | QLD 4212 | Dissolved | Company formed on the 1998-03-25 | |
INSTANT EQUITY PROPERTY SOLUTIONS PTY LTD | WA 6062 | Active | Company formed on the 2008-07-03 | |
Instant Equity Corporation | Delaware | Unknown | ||
INSTANT EQUITY FUNDING LLC | Delaware | Unknown | ||
INSTANT EQUITY HOMES LLC | 20 SPRUCE ST Albany ALBANY NY 12205 | Active | Company formed on the 2017-04-11 | |
INSTANT EQUITY INVESTMENTS, INC. | 11234 A W.HILLSBOROUGH TAMPA FL 33635 | Inactive | Company formed on the 2006-06-07 | |
INSTANT EQUITY LLC | 10504 ANGLER CT ORLANDO FL 32825 | Inactive | Company formed on the 2006-01-05 | |
INSTANT EQUITY ADVISORS, LLC | 4044 W LAKE MARY BLVD LAKE MARY FL 32746 | Inactive | Company formed on the 2010-06-11 | |
INSTANT EQUITY PROPERTIES, LLC | 1450 SE 17TH TERRACE CAPE CORAL FL 33990 | Inactive | Company formed on the 2010-07-12 | |
INSTANT EQUITY INVESTMENT CONSULTING INC | 3536 COVINGTON DR HOLIDAY FL 34691 | Inactive | Company formed on the 2006-04-26 | |
INSTANT EQUITY INVESTMENT LENDING, INC. | 10530 WHITE LAKE CT TAMPA FL 33626 | Inactive | Company formed on the 2006-03-09 | |
INSTANT EQUITY REALTY, CORP | 3980 Tampa rd st 205v Oldsmar FL 34677 | Active | Company formed on the 2015-01-05 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN LINDSAY THOMAS |
||
TERRY JOHN GOODWIN |
||
BRIAN LINDSAY THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOOTBALL COACHING 4 KIDS LIMITED | Company Secretary | 2001-01-23 | CURRENT | 2001-01-23 | Active - Proposal to Strike off | |
TG (SURREY) CONSULTANTS LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active - Proposal to Strike off | |
CONFERENCE HAUL INTERNATIONAL LIMITED | Director | 2009-04-27 | CURRENT | 2009-04-27 | Active | |
PARSLEY DEVELOPMENTS LIMITED | Director | 2005-01-17 | CURRENT | 2004-05-13 | Active | |
FOOTBALL COACHING 4 KIDS LIMITED | Director | 2001-01-23 | CURRENT | 2001-01-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY JOHN GOODWIN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/21 FROM 4 st. James Avenue Epsom KT17 1PT United Kingdom | |
PSC07 | CESSATION OF BRIAN THOMAS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Brian Lindsay Thomas on 2021-07-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDSAY THOMAS | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Terry John Goodwin on 2019-02-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/19 FROM 4 st James Avenue Epsom Surrey KT17 1PT | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/03/14 TO 31/03/14 | |
AA | 28/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AA | 28/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 28/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | ISSUE SHARES 10/12/2011 | |
RES01 | ADOPT ARTICLES 28/12/11 | |
SH01 | 09/12/11 STATEMENT OF CAPITAL GBP 114003 | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Terry Goodwin on 2011-07-27 | |
AA | 28/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 ANNUAL RETURN FULL LIST | |
363a | Return made up to 29/09/08; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 30/09/2007 TO 28/03/2008 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-03-29 | £ 647,457 |
---|---|---|
Creditors Due Within One Year | 2012-03-29 | £ 2,786 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTANT EQUITY LIMITED
Called Up Share Capital | 2012-03-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-29 | £ 13,353 |
Current Assets | 2012-03-29 | £ 43,353 |
Debtors | 2012-03-29 | £ 30,000 |
Fixed Assets | 2012-03-29 | £ 699,029 |
Shareholder Funds | 2012-03-29 | £ 92,139 |
Tangible Fixed Assets | 2012-03-29 | £ 671,429 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as INSTANT EQUITY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |