Company NameEqualunit Limited
DirectorsAdam Mahmud Kamani and Mahesh Patel
Company StatusActive
Company Number02681771
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Mahmud Kamani
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(24 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Director NameMr Mahesh Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Director NameAlbert Jacob Hillel
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 October 2007)
RoleRetired
Correspondence Address3 The Downs
Cheadle
Cheshire
SK8 1JL
Director NameMr Michael Meyer Hillel
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookside Close
Cheadle
Cheshire
SK8 1HP
Secretary NameMr Michael Meyer Hillel
NationalityBritish
StatusResigned
Appointed01 April 1992(2 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookside Close
Cheadle
Cheshire
SK8 1HP
Director NameMr David George Haworth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(15 years, 8 months after company formation)
Appointment Duration2 months (resigned 27 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Old Courtyard
Stancliffe Road
Manchester
Greater Manchester
M22 4YD
Secretary NameMr David George Haworth
NationalityBritish
StatusResigned
Appointed27 November 2007(15 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JG
Director NameMr Malcolm Laurence Hillel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2011)
RoleScientist
Country of ResidenceEngland
Correspondence Address4 Park View
Aston-On-Trent
Derby
Derbyshire
DE72 2AJ
Director NameMr David George Haworth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookside Close
Cheadle
Stockport
Cheshire
SK8 1HP
Director NameMr Paul Gary Papworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(24 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49/51 Dale Street
Manchester
M1 2HF
Director NameMr Samir Mahmud Kamani
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(24 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Director NameMr Mahesh Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(25 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 08 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49/51 Dale Street
Manchester
M1 2HF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1David George Haworth & Mr Michael Meyer Hillel & Mr Malcolm Laurence Hillel
100.00%
Ordinary

Financials

Year2014
Net Worth£17,592
Cash£3
Current Liabilities£111,915

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

26 November 2021Delivered on: 13 December 2021
Persons entitled: Makkma Investments Limited

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 14 chorlton street, manchester M1 3HW registered at the land registry under title number LA208467.
Outstanding
14 December 2015Delivered on: 17 December 2015
Persons entitled: Michael M Hillel, David G Haworth, Malcolm L Hillel

Classification: A registered charge
Particulars: Building situated at 14 chorlton street, manchester M1 3HW.
Outstanding
21 July 1992Delivered on: 22 July 1992
Persons entitled:
Albert Jacob Hillel
Michael Meyer Hillel
Pansy Alazraki

Classification: Legal charge
Secured details: £96,000.00 due from the company to michael meyer hillel,pansy alazraki and albert jacob hillel.
Particulars: F/H land and premises k/a 14 chorlton st manchester t/n LA208467.
Outstanding

Filing History

21 October 2020Registered office address changed from 49/51 Dale Street Manchester M1 2HF England to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
20 December 2019Registration of charge 026817710003, created on 19 December 2019 (57 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 March 2019Director's details changed for Mr Adam Mahmud Kamani on 26 March 2019 (2 pages)
27 March 2019Change of details for Mr Adam Mahmud Kamani as a person with significant control on 26 March 2019 (2 pages)
27 March 2019Director's details changed for Mr Samir Mahmud Kamani on 26 March 2019 (2 pages)
4 March 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 June 2017Termination of appointment of Mahesh Patel as a director on 8 June 2017 (1 page)
21 June 2017Appointment of Mr Mahesh Patel as a director on 8 June 2017 (2 pages)
21 June 2017Appointment of Mr Mahesh Patel as a director on 8 June 2017 (2 pages)
21 June 2017Termination of appointment of Mahesh Patel as a director on 8 June 2017 (1 page)
26 May 2017Appointment of Mr Mahesh Patel as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Mahesh Patel as a director on 26 May 2017 (2 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
23 November 2016Termination of appointment of David George Haworth as a secretary on 23 September 2016 (1 page)
23 November 2016Termination of appointment of Michael Meyer Hillel as a secretary on 1 July 2016 (1 page)
23 November 2016Termination of appointment of Michael Meyer Hillel as a director on 1 July 2016 (1 page)
23 November 2016Appointment of Mr Adam Mahmud Kamani as a director on 23 September 2016 (2 pages)
23 November 2016Termination of appointment of Michael Meyer Hillel as a director on 1 July 2016 (1 page)
23 November 2016Appointment of Mr Paul Gary Papworth as a director on 23 September 2016 (2 pages)
23 November 2016Appointment of Mr Samir Mahmud Kamani as a director on 23 September 2016 (2 pages)
23 November 2016Appointment of Mr Paul Gary Papworth as a director on 23 September 2016 (2 pages)
23 November 2016Termination of appointment of Paul Gary Papworth as a director on 23 September 2016 (1 page)
23 November 2016Termination of appointment of Paul Gary Papworth as a director on 23 September 2016 (1 page)
23 November 2016Termination of appointment of Michael Meyer Hillel as a secretary on 1 July 2016 (1 page)
23 November 2016Appointment of Mr Samir Mahmud Kamani as a director on 23 September 2016 (2 pages)
23 November 2016Appointment of Mr Adam Mahmud Kamani as a director on 23 September 2016 (2 pages)
23 November 2016Termination of appointment of David George Haworth as a secretary on 23 September 2016 (1 page)
8 November 2016Registered office address changed from C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH England to 49/51 Dale Street Manchester M1 2HF on 8 November 2016 (1 page)
8 November 2016Registered office address changed from C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH England to 49/51 Dale Street Manchester M1 2HF on 8 November 2016 (1 page)
14 October 2016Satisfaction of charge 1 in full (4 pages)
14 October 2016Satisfaction of charge 026817710002 in full (4 pages)
14 October 2016Satisfaction of charge 1 in full (4 pages)
14 October 2016Satisfaction of charge 026817710002 in full (4 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
14 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 3
(4 pages)
14 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 3
(4 pages)
17 December 2015Registration of charge 026817710002, created on 14 December 2015 (4 pages)
17 December 2015Registration of charge 026817710002, created on 14 December 2015 (4 pages)
22 September 2015Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 22 September 2015 (1 page)
22 September 2015Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 22 September 2015 (1 page)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
22 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 3
(4 pages)
22 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 3
(4 pages)
10 September 2014Registered office address changed from 3 Brookside Close Cheadle Stockport Cheshire SK8 1HP to C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 3 Brookside Close Cheadle Stockport Cheshire SK8 1HP to C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 10 September 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(4 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
10 February 2012Secretary's details changed for Mr David George Haworth on 1 June 2011 (2 pages)
10 February 2012Secretary's details changed for Mr David George Haworth on 1 June 2011 (2 pages)
10 February 2012Secretary's details changed for Mr David George Haworth on 1 June 2011 (2 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
13 July 2011Termination of appointment of Malcolm Hillel as a director (1 page)
13 July 2011Termination of appointment of Malcolm Hillel as a director (1 page)
13 July 2011Termination of appointment of David Haworth as a director (1 page)
13 July 2011Termination of appointment of David Haworth as a director (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 February 2010Appointment of Mr David George Haworth as a director (2 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 February 2010Appointment of Mr David George Haworth as a director (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 February 2009Return made up to 24/01/09; full list of members (4 pages)
23 February 2009Return made up to 24/01/09; full list of members (4 pages)
26 November 2008Director appointed mr malcolm laurence hillel (1 page)
26 November 2008Director appointed mr malcolm laurence hillel (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 February 2007Return made up to 24/01/07; full list of members (3 pages)
21 February 2007Return made up to 24/01/07; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 March 2006Return made up to 24/01/06; full list of members (3 pages)
15 March 2006Return made up to 24/01/06; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 January 2005Return made up to 24/01/05; full list of members (7 pages)
28 January 2005Return made up to 24/01/05; full list of members (7 pages)
24 June 2004Registered office changed on 24/06/04 from: 14 chorlton street manchester M1 3HW (1 page)
24 June 2004Registered office changed on 24/06/04 from: 14 chorlton street manchester M1 3HW (1 page)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 February 2004Return made up to 28/01/04; full list of members (7 pages)
13 February 2004Return made up to 28/01/04; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 March 2003Return made up to 28/01/03; full list of members (7 pages)
6 March 2003Return made up to 28/01/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 February 2002Return made up to 28/01/02; full list of members (6 pages)
4 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 March 2001Return made up to 28/01/01; full list of members (6 pages)
2 March 2001Return made up to 28/01/01; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
18 May 1999Full accounts made up to 30 June 1998 (11 pages)
18 May 1999Full accounts made up to 30 June 1998 (11 pages)
4 February 1999Return made up to 28/01/99; no change of members (4 pages)
4 February 1999Return made up to 28/01/99; no change of members (4 pages)
27 April 1998Full accounts made up to 30 June 1997 (11 pages)
27 April 1998Full accounts made up to 30 June 1997 (11 pages)
29 January 1998Return made up to 28/01/98; no change of members (4 pages)
29 January 1998Return made up to 28/01/98; no change of members (4 pages)
30 April 1997Full accounts made up to 30 June 1996 (12 pages)
30 April 1997Full accounts made up to 30 June 1996 (12 pages)
20 March 1997Return made up to 28/01/97; full list of members (6 pages)
20 March 1997Return made up to 28/01/97; full list of members (6 pages)
19 April 1996Return made up to 28/01/96; no change of members (4 pages)
19 April 1996Return made up to 28/01/96; no change of members (4 pages)
19 April 1996Full accounts made up to 30 June 1995 (11 pages)
19 April 1996Full accounts made up to 30 June 1995 (11 pages)
31 March 1995Return made up to 28/01/95; no change of members (4 pages)
31 March 1995Return made up to 28/01/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (12 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
8 April 1992Memorandum and Articles of Association (9 pages)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
8 April 1992Memorandum and Articles of Association (9 pages)
28 January 1992Incorporation (14 pages)