Company NameAll Square Limited
DirectorDominic Ponniah
Company StatusActive
Company Number02191991
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 81100Combined facilities support activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Dominic Ponniah
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(23 years, 12 months after company formation)
Appointment Duration12 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCleanology House 7 Lion Yard
Tremadoc Road
Clapham
London
SW4 7NQ
Secretary NameMrs Jade Collazo
StatusCurrent
Appointed01 January 2018(30 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressCleanology House 7 Lion Yard
Tremadoc Road
Clapham
London
SW4 7NQ
Director NameAnthony Darrell Ponniah
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1992)
RoleMerchant Banker
Correspondence Address53 Hendon Lane
Finchley
London
N3 1SG
Secretary NameAlan Vincent Farnell
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 1992)
RoleCompany Director
Correspondence Address39 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameMrs Inger Elisabeth Ponniah
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed14 April 1992(4 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 November 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressPark Place 10 Lawn Lane
London
SW8 1UD
Secretary NameMr Anthony Darrell Ponniah
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressPark Place 10 Lawn Lane
London
SW8 1UD
Secretary NameMs Shirley Dinsmore
StatusResigned
Appointed01 November 2011(23 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressCleanology House 7 Lion Yard
Tremadoc Road
Clapham
London
SW4 7NQ

Contact

Websitezipsecurity.co.uk
Telephone0800 1214835
Telephone regionFreephone

Location

Registered Address70 2nd Floor
70 South Lambeth Road
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Olap Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£421,866
Cash£393,949
Current Liabilities£604,372

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 October 2022Delivered on: 12 October 2022
Persons entitled: Sme Lending Limited

Classification: A registered charge
Outstanding
10 March 2020Delivered on: 10 March 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
9 August 2016Delivered on: 10 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 March 1989Delivered on: 8 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 wentworth road london W.11.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
6 April 2023Registered office address changed from 70 South Lambeth Road London SW8 1RL England to 70 2nd Floor 70 South Lambeth Road London SW8 1RL on 6 April 2023 (1 page)
18 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 February 2023Registered office address changed from Cleanology House 7 Lion Yard Tremadoc Road Clapham London SW4 7NQ to 70 South Lambeth Road London SW8 1RL on 18 February 2023 (1 page)
12 October 2022Registration of charge 021919910004, created on 12 October 2022 (57 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
9 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Satisfaction of charge 021919910002 in full (1 page)
21 December 2021Satisfaction of charge 021919910003 in full (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
15 January 2021Director's details changed for Mr Dominic Ponniah on 15 January 2021 (2 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
26 June 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
27 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
10 March 2020Registration of charge 021919910003, created on 10 March 2020 (9 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 October 2019Satisfaction of charge 1 in full (1 page)
2 July 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
12 January 2018Termination of appointment of Shirley Dinsmore as a secretary on 1 January 2018 (1 page)
12 January 2018Appointment of Mrs Jade Collazo as a secretary on 1 January 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 September 2017Notification of Jayne May Ponniah as a person with significant control on 15 August 2017 (2 pages)
12 September 2017Notification of Jayne May Ponniah as a person with significant control on 15 August 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 August 2016Registration of charge 021919910002, created on 9 August 2016 (20 pages)
10 August 2016Registration of charge 021919910002, created on 9 August 2016 (20 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 January 2015Registered office address changed from Park Place 10 Lawn Lane London SW8 1UD to Cleanology House 7 Lion Yard Tremadoc Road Clapham London SW4 7NQ on 28 January 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Registered office address changed from Park Place 10 Lawn Lane London SW8 1UD to Cleanology House 7 Lion Yard Tremadoc Road Clapham London SW4 7NQ on 28 January 2015 (1 page)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 175,002
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 175,002
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Mr Dominic Ponniah on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Dominic Ponniah on 14 February 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 November 2011Appointment of Ms Shirley Dinsmore as a secretary (1 page)
3 November 2011Termination of appointment of Inger Ponniah as a director (1 page)
3 November 2011Termination of appointment of Inger Ponniah as a director (1 page)
3 November 2011Appointment of Mr Dominic Ponniah as a director (2 pages)
3 November 2011Termination of appointment of Anthony Ponniah as a secretary (1 page)
3 November 2011Appointment of Mr Dominic Ponniah as a director (2 pages)
3 November 2011Appointment of Ms Shirley Dinsmore as a secretary (1 page)
3 November 2011Termination of appointment of Anthony Ponniah as a secretary (1 page)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 175,002
(5 pages)
10 August 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 175,002
(5 pages)
6 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
6 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
7 January 2011Registered office address changed from Unit 0013, West Building Westminster Business Square 1-45 Durham Street London SE11 5JH Uk on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Unit 0013, West Building Westminster Business Square 1-45 Durham Street London SE11 5JH Uk on 7 January 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 January 2011Registered office address changed from Unit 0013, West Building Westminster Business Square 1-45 Durham Street London SE11 5JH Uk on 7 January 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Mr Anthony Darrell Ponniah on 25 January 2010 (1 page)
25 January 2010Director's details changed for Mrs Inger Elisabeth Ponniah on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Inger Elisabeth Ponniah on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mr Anthony Darrell Ponniah on 25 January 2010 (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Secretary's change of particulars / anthony ponniah / 30/01/2009 (2 pages)
2 February 2009Director's change of particulars / inger ponniah / 30/01/2009 (1 page)
2 February 2009Director's change of particulars / inger ponniah / 30/01/2009 (1 page)
2 February 2009Secretary's change of particulars / anthony ponniah / 30/01/2009 (2 pages)
19 June 2008Registered office changed on 19/06/2008 from 42 cambridge street london SW1V 4QH (1 page)
19 June 2008Registered office changed on 19/06/2008 from 42 cambridge street london SW1V 4QH (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2005Return made up to 31/12/04; full list of members (6 pages)
16 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
11 November 1987Incorporation (11 pages)
11 November 1987Incorporation (11 pages)