London
EC2R 5AR
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Closed |
Appointed | 12 February 2016(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Murray Michael Thomas Lloyd Watson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 12 February 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Trebles Holford Sevenash Bishops Lydeard Taunton Somerset TA4 3HA |
Director Name | Roderick Brian Watson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 12 February 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Linden Grove Taunton TA1 1EF |
Secretary Name | Murray Michael Thomas Lloyd Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trebles Holford Sevenash Bishops Lydeard Taunton Somerset TA4 3HA |
Director Name | Mr Carlton Anthony Mileham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 27 March 2014) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gifford Barton Langford Lane Pen Elm Taunton Somerset TA2 6NZ |
Director Name | Mr James Chadwick Murrin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(20 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Old Kiln Barn Berry Lane Worplesdon Guildford Surrey GU3 3QF |
Director Name | Mr James Webster Thomas Fleming |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(26 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Shuttern Upper High Street Taunton Somerset TA1 4ET |
Director Name | Mr Adam Aziz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(28 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr David Andrew Trotman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Website | setsquare.uk.com |
---|---|
Telephone | 01823 270917 |
Telephone region | Taunton |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | M.m.t.l. Watson 51.52% Ordinary |
---|---|
25 at £1 | S.k.m. Watson 25.25% Ordinary |
23 at £1 | R.b. Watson 23.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,450,465 |
Gross Profit | £1,844,602 |
Net Worth | £425,776 |
Cash | £19,606 |
Current Liabilities | £2,235,313 |
Latest Accounts | 29 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 September 2019 | Delivered on: 30 September 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 December 2018 | Delivered on: 20 December 2018 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
27 April 2016 | Delivered on: 4 May 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
27 April 2016 | Delivered on: 28 April 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
7 October 1994 | Delivered on: 19 October 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 burton place taunton somerset and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 September 1993 | Delivered on: 23 September 1993 Satisfied on: 15 February 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
---|---|
8 July 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
31 January 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
3 January 2020 | Full accounts made up to 29 March 2019 (25 pages) |
30 September 2019 | Registration of charge 021246930007, created on 19 September 2019 (86 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with updates (7 pages) |
24 December 2018 | Full accounts made up to 30 March 2018 (24 pages) |
20 December 2018 | Registration of charge 021246930006, created on 13 December 2018 (84 pages) |
18 December 2018 | Registration of charge 021246930005, created on 13 December 2018 (81 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
17 January 2018 | Termination of appointment of David Andrew Trotman as a director on 1 October 2017 (1 page) |
17 January 2018 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with updates (7 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with updates (7 pages) |
17 January 2018 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Termination of appointment of David Andrew Trotman as a director on 1 October 2017 (1 page) |
9 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (9 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (9 pages) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
4 May 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
4 May 2016 | Registration of charge 021246930004, created on 27 April 2016 (14 pages) |
4 May 2016 | Registration of charge 021246930004, created on 27 April 2016 (14 pages) |
4 May 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
28 April 2016 | Registration of charge 021246930003, created on 27 April 2016 (13 pages) |
28 April 2016 | Registration of charge 021246930003, created on 27 April 2016 (13 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
22 April 2016 | Change of share class name or designation (2 pages) |
31 March 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (3 pages) |
31 March 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (3 pages) |
17 March 2016 | Statement of company's objects (4 pages) |
17 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Statement of company's objects (4 pages) |
17 March 2016 | Sub-division of shares on 18 February 2016 (6 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
17 March 2016 | Sub-division of shares on 18 February 2016 (6 pages) |
17 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
17 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
10 March 2016 | Satisfaction of charge 2 in full (2 pages) |
10 March 2016 | Satisfaction of charge 2 in full (2 pages) |
9 March 2016 | Appointment of Mr David Trotman as a director on 18 February 2016 (2 pages) |
9 March 2016 | Registered office address changed from 4 Shuttern Upper High Street Taunton Somerset TA1 4ET to 222 Bishopsgate London EC2M 4QD on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Andrew Jeremy Burchall as a director on 12 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr David Trotman as a director on 18 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Adam Herron as a director on 12 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Roderick Brian Watson as a director on 12 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Andrew Jeremy Burchall as a director on 12 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Murray Michael Thomas Lloyd Watson as a director on 12 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Murray Michael Thomas Lloyd Watson as a secretary on 12 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Graham John Anthony Dolan as a secretary on 12 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Adam Aziz as a director on 12 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Roderick Brian Watson as a director on 12 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Graham John Anthony Dolan as a secretary on 12 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Adam Aziz as a director on 12 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Murray Michael Thomas Lloyd Watson as a secretary on 12 February 2016 (1 page) |
9 March 2016 | Registered office address changed from 4 Shuttern Upper High Street Taunton Somerset TA1 4ET to 222 Bishopsgate London EC2M 4QD on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Adam Herron as a director on 12 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Murray Michael Thomas Lloyd Watson as a director on 12 February 2016 (1 page) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
15 February 2016 | Satisfaction of charge 1 in full (1 page) |
15 February 2016 | Satisfaction of charge 1 in full (1 page) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
19 May 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
19 May 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 June 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
30 June 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
7 April 2014 | Appointment of Mr James Webster Thomas Fleming as a director (2 pages) |
7 April 2014 | Termination of appointment of Carlton Mileham as a director (1 page) |
7 April 2014 | Termination of appointment of a director (1 page) |
7 April 2014 | Termination of appointment of James Fleming as a director (1 page) |
7 April 2014 | Termination of appointment of James Fleming as a director (1 page) |
7 April 2014 | Termination of appointment of Carlton Mileham as a director (1 page) |
7 April 2014 | Termination of appointment of a director (1 page) |
7 April 2014 | Appointment of Mr James Webster Thomas Fleming as a director (2 pages) |
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
20 June 2013 | Group of companies' accounts made up to 30 September 2012 (24 pages) |
20 June 2013 | Group of companies' accounts made up to 30 September 2012 (24 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Termination of appointment of James Murrin as a director (1 page) |
18 January 2013 | Termination of appointment of James Murrin as a director (1 page) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
29 June 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
29 June 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
8 February 2010 | Director's details changed for Roderick Brian Watson on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Carlton Anthony Mileham on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Murray Michael Thomas Lloyd Watson on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Carlton Anthony Mileham on 5 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Murray Michael Thomas Lloyd Watson on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Roderick Brian Watson on 5 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Carlton Anthony Mileham on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Roderick Brian Watson on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Murray Michael Thomas Lloyd Watson on 5 February 2010 (2 pages) |
1 July 2009 | Accounts made up to 30 September 2008 (20 pages) |
1 July 2009 | Accounts made up to 30 September 2008 (20 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
1 July 2008 | Accounts made up to 30 September 2007 (21 pages) |
1 July 2008 | Accounts made up to 30 September 2007 (21 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
30 November 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
30 November 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
9 May 2007 | Accounts made up to 30 June 2006 (20 pages) |
9 May 2007 | Accounts made up to 30 June 2006 (20 pages) |
9 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
9 May 2006 | Accounts made up to 30 June 2005 (22 pages) |
9 May 2006 | Accounts made up to 30 June 2005 (22 pages) |
21 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
21 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
5 May 2005 | Accounts made up to 30 June 2004 (22 pages) |
5 May 2005 | Accounts made up to 30 June 2004 (22 pages) |
1 March 2005 | Return made up to 14/01/05; full list of members
|
1 March 2005 | Return made up to 14/01/05; full list of members
|
22 March 2004 | Accounts made up to 30 June 2003 (21 pages) |
22 March 2004 | Accounts made up to 30 June 2003 (21 pages) |
24 February 2004 | Return made up to 14/01/04; full list of members
|
24 February 2004 | Return made up to 14/01/04; full list of members
|
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (21 pages) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (21 pages) |
13 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
30 April 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
30 April 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
25 February 2002 | Return made up to 14/01/02; full list of members
|
25 February 2002 | Return made up to 14/01/02; full list of members
|
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
25 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
21 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
21 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
18 January 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
18 January 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
23 March 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
23 March 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members
|
21 February 1999 | Return made up to 31/12/98; full list of members
|
24 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
24 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
13 January 1998 | Return made up to 31/12/97; no change of members
|
22 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 October 1996 | Declaration of mortgage charge released/ceased (2 pages) |
21 October 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
14 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members
|
22 December 1995 | Return made up to 31/12/95; full list of members
|
13 December 1995 | Auditor's resignation (4 pages) |
13 December 1995 | Auditor's resignation (4 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: st mary's house magdalene street taunton somerset TA1 1SB (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: st mary's house magdalene street taunton somerset TA1 1SB (1 page) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
28 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
21 April 1987 | Incorporation (15 pages) |
21 April 1987 | Certificate of Incorporation (1 page) |
21 April 1987 | Certificate of Incorporation (1 page) |
21 April 1987 | Incorporation (15 pages) |