London
W1H 2LF
Secretary Name | Hugues Lucien Christian Decobert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2010(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 May 2019) |
Role | Company Director |
Correspondence Address | Flat 2 24 Montagu Square London W1H 2LF |
Director Name | Ms Tamar Susan Rose Wang |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 May 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat2 Montagu Square London W1H 2LF |
Director Name | Hilaire Bridgid Cassandro |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat2 Montagu Square London W1H 2LF |
Director Name | Mr Peter David Manning |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2017(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Montagu Square London W1H 2LF |
Director Name | Mrs Mary Carrell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 1992) |
Role | Cordon Bleu Cook |
Correspondence Address | 24 Montagu Square London W1H 1RE |
Director Name | Mr Mario Cassandro |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 26 June 2011) |
Role | Businessman |
Correspondence Address | 24 Montagu Square London W1H 1RE |
Director Name | Miss Hannah Horovitz |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 04 March 2010) |
Role | Arts Adminstrator |
Correspondence Address | 24 Montagu Square London W1H 1RE |
Director Name | Mrs Margaret Kane |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 November 2004) |
Role | Writer |
Correspondence Address | 24 Montagu Square London W1H 1RE |
Secretary Name | Miss Hannah Horovitz |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 24 Montagu Square London W1H 1RE |
Director Name | Mr Trix Warrell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 December 1999) |
Role | Writer Director |
Correspondence Address | Basement Flat 24 Montagu Square London W1H 1RE |
Secretary Name | Emma Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2002) |
Role | Company Director |
Correspondence Address | 24 Montagu Square London W1H 1RE |
Director Name | Rosemary Livingstone |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2002(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 October 2012) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor Flat 24 Montagu Square London W1H 2LF |
Secretary Name | Miss Hannah Horovitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2002(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | 24 Montagu Square London W1H 1RE |
Director Name | Mr Steven Bond |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(25 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 03 November 2017) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 24 Montagu Square London W1H 2LF |
Website | www.squarecapital.co.uk |
---|
Registered Address | Flat 2 Montagu Square London W1H 2LF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Aesse Inc. 20.00% Ordinary |
---|---|
1 at £1 | Mr Alan Donald Castle 20.00% Ordinary |
1 at £1 | Mr Hugues Lucien Christian Decobert 20.00% Ordinary |
1 at £1 | Mr Steven Bond 20.00% Ordinary |
1 at £1 | Tamar Susan Rose Wang & Malcol Wang 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
6 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Termination of appointment of Rosemary Livingstone as a director (1 page) |
17 May 2013 | Appointment of Mr Steven Bond as a director (2 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
20 October 2011 | Appointment of Tamar Susan Rose Wang as a director (3 pages) |
20 October 2011 | Appointment of Hilaire Bridgid Cassandro as a director (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Termination of appointment of Mario Cassandro as a director (1 page) |
9 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Appointment of Hugues Lucien Christian Decobert as a secretary (3 pages) |
9 March 2010 | Termination of appointment of Hannah Horovitz as a secretary (1 page) |
9 March 2010 | Termination of appointment of Hannah Horovitz as a director (1 page) |
3 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 09/01/09; full list of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2007 | Return made up to 09/01/07; no change of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Return made up to 09/01/06; no change of members (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 09/01/05; full list of members (9 pages) |
14 January 2005 | Director resigned (1 page) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 March 2004 | Return made up to 09/01/04; full list of members (9 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 09/01/03; full list of members
|
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 09/01/02; full list of members (8 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 January 2000 | Return made up to 09/01/00; full list of members
|
17 January 2000 | Director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
21 February 1999 | Return made up to 09/01/99; full list of members (6 pages) |
21 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 March 1998 | Return made up to 09/01/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |