London
EC2M 6UR
Director Name | Mr Martin Russell Rush |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1995(1 month after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Recruitment Cons |
Country of Residence | England |
Correspondence Address | Wework 120 Moorgate London EC2M 6UR |
Director Name | Mr Gavin Paul Gaskin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1998(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wework 120 Moorgate London EC2M 6UR |
Director Name | Mr Stephen Walker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1999(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wework 120 Moorgate London EC2M 6UR |
Secretary Name | Mr Gavin Paul Gaskin |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1999(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework 120 Moorgate London EC2M 6UR |
Director Name | James Waters |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wework 120 Moorgate London EC2M 6UR |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Martin Harvey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1995(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 March 1996) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 5 Farm Road Hove Sussex BN3 1FB |
Secretary Name | Martin Russell Rush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1995(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 August 1999) |
Role | Recruitment Consultant |
Correspondence Address | 14 Laurel Drive Winchmore Drive London N21 1LJ |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 2009) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 18 Brooklands Avenue Cambridge Cabridgeshire CB2 8BB |
Director Name | Timothy James Harlow |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 September 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Devonshire Square London EC2M 4YE |
Director Name | Mr Paul Douglas Savill |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(22 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Devonshire Square London EC2M 4YE |
Director Name | Mr Adam James Loi Breacher |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(22 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 April 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Wework 12 Moorgate London EC2R 6DA |
Director Name | Lauren Carol Cooper |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(23 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 6 Devonshire Square London EC2M 4YE |
Website | squareoneresources.com |
---|---|
Email address | [email protected] |
Telephone | 020 72082828 |
Telephone region | London |
Registered Address | Wework 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
16.1k at £0.1 | Square One Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,076,000 |
Gross Profit | £4,922,000 |
Net Worth | £4,771,000 |
Cash | £287,000 |
Current Liabilities | £11,193,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
27 April 2015 | Delivered on: 27 April 2015 Persons entitled: Is Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
2 May 2012 | Delivered on: 4 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 August 2016 | Delivered on: 23 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
28 May 2015 | Delivered on: 29 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 May 2010 | Delivered on: 8 May 2010 Satisfied on: 11 July 2012 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 September 2002 | Delivered on: 25 September 2002 Satisfied on: 11 July 2012 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Rent deposit deed Secured details: £206,328.00 due or to become due from the company to the chargee. Particulars: Part 5TH floor,15 appold street and 32/34 earl street,london EC2. Fully Satisfied |
1 March 2001 | Delivered on: 20 March 2001 Satisfied on: 29 June 2005 Persons entitled: Richland Pacific Limited Classification: Dilapidations deposit charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: All moneys from time to time standing to the credit of the tenants account with lloyds tsb bank PLC at its branch at 39 threadneedle street, london EC2R 8PT (account number 7468476) or any replacement of substituted account (the "deposit"). See the mortgage charge document for full details. Fully Satisfied |
13 December 2000 | Delivered on: 18 December 2000 Satisfied on: 21 May 2010 Persons entitled: Confidential Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 March 1998 | Delivered on: 14 March 1998 Satisfied on: 29 June 2005 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under an invoice discounting agreement or otherwise. Particulars: Fixed equitable charge all book debts and other debts togehter with the relted rights thereto and a floating charge such of the moneys which the company may receive in respect of the other debts as shall stand relaeased from the fixed charge and a floating charge. Undertaking and all property and assets. Fully Satisfied |
3 November 1997 | Delivered on: 7 November 1997 Satisfied on: 29 June 2005 Persons entitled: The Master and Keepers or Wardens and Commonalty of the Mystery or Art of Ironmongers Londonas Trustees of Sir Robert Geoffrey's Trust Classification: Rental deposit deed Secured details: The whole of the rents reserved and other monies payable from the company to the chargee under the terms of a lease referred to in the deed. Particulars: The deposit account refferred to in the deed and all money withdrawn from it pursuant to the deed (the intial amount deposited is £7,132). Fully Satisfied |
8 April 1997 | Delivered on: 11 April 1997 Satisfied on: 29 June 2005 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all its rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts. 2.By way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above. Fully Satisfied |
24 January 2024 | Registration of charge 031109110012, created on 23 January 2024 (14 pages) |
---|---|
16 December 2023 | Full accounts made up to 30 June 2023 (25 pages) |
9 November 2023 | Director's details changed for Mr Stephen Walker on 31 October 2023 (2 pages) |
9 November 2023 | Secretary's details changed for Mr Gavin Paul Gaskin on 31 October 2023 (1 page) |
9 November 2023 | Change of details for Square One Holdings Limited as a person with significant control on 31 October 2023 (2 pages) |
9 November 2023 | Director's details changed for Mr Gavin Paul Gaskin on 31 October 2023 (2 pages) |
9 November 2023 | Director's details changed for James Waters on 31 October 2023 (2 pages) |
9 November 2023 | Director's details changed for Mr Martin Russell Rush on 31 October 2023 (2 pages) |
7 November 2023 | Registered office address changed from Wework 12 Moorgate London EC2R 6DA United Kingdom to Wework 120 Moorgate London EC2M 6UR on 7 November 2023 (1 page) |
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
2 October 2023 | Change of details for Square One Holdings Limited as a person with significant control on 10 January 2023 (2 pages) |
5 May 2023 | Termination of appointment of Adam James Loi Breacher as a director on 27 April 2023 (1 page) |
13 December 2022 | Full accounts made up to 30 June 2022 (26 pages) |
12 December 2022 | Registered office address changed from Mindspace 9 Appold Street London EC2A 2AP United Kingdom to Wework 12 Moorgate London EC2R 6DA on 12 December 2022 (1 page) |
18 October 2022 | Change of details for Square One Holdings Limited as a person with significant control on 1 October 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
22 December 2021 | Group of companies' accounts made up to 30 June 2021 (31 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
6 January 2021 | Group of companies' accounts made up to 30 June 2020 (30 pages) |
4 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 December 2020 | Director's details changed for Mr Stephen Walker on 3 December 2020 (2 pages) |
3 December 2020 | Director's details changed for James Waters on 3 December 2020 (2 pages) |
28 September 2020 | Registered office address changed from 6 Devonshire Square London EC2M 4YE to Mindspace 9 Appold Street London EC2A 2AP on 28 September 2020 (1 page) |
23 January 2020 | Director's details changed for Mr Stephen Walker on 23 January 2020 (2 pages) |
17 December 2019 | Group of companies' accounts made up to 30 June 2019 (40 pages) |
31 October 2019 | Termination of appointment of Lauren Carol Cooper as a director on 31 October 2019 (1 page) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 September 2019 | Appointment of James Waters as a director on 18 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Timothy James Harlow as a director on 3 September 2019 (1 page) |
5 February 2019 | Appointment of Lauren Carol Cooper as a director on 1 January 2019 (2 pages) |
28 December 2018 | Full accounts made up to 30 June 2018 (30 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
17 September 2018 | Termination of appointment of Paul Douglas Savill as a director on 5 September 2018 (1 page) |
19 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
19 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
16 October 2017 | Appointment of Mr Adam James Loi Breacher as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Paul Douglas Savill as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Adam James Loi Breacher as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Paul Douglas Savill as a director on 16 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 February 2017 | Full accounts made up to 30 June 2016 (29 pages) |
3 February 2017 | Full accounts made up to 30 June 2016 (29 pages) |
15 December 2016 | Satisfaction of charge 8 in full (1 page) |
15 December 2016 | Satisfaction of charge 8 in full (1 page) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 August 2016 | Registration of charge 031109110011, created on 22 August 2016 (13 pages) |
23 August 2016 | Registration of charge 031109110011, created on 22 August 2016 (13 pages) |
9 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
9 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 May 2015 | Registration of charge 031109110010, created on 28 May 2015 (23 pages) |
29 May 2015 | Registration of charge 031109110010, created on 28 May 2015 (23 pages) |
27 April 2015 | Registration of charge 031109110009, created on 27 April 2015 (24 pages) |
27 April 2015 | Registration of charge 031109110009, created on 27 April 2015 (24 pages) |
29 January 2015 | Director's details changed for Timothy James Harlow on 28 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Timothy James Harlow on 28 January 2015 (2 pages) |
7 January 2015 | Full accounts made up to 30 June 2014 (25 pages) |
7 January 2015 | Full accounts made up to 30 June 2014 (25 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
17 December 2013 | Full accounts made up to 30 June 2013 (24 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (24 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
10 December 2012 | Full accounts made up to 30 June 2012 (25 pages) |
10 December 2012 | Full accounts made up to 30 June 2012 (25 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2012 | Director's details changed for Mr Paul Stephen Hanikene on 2 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Paul Stephen Hanikene on 2 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Paul Stephen Hanikene on 2 May 2012 (2 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 April 2012 | Director's details changed for Timothy James Harlow on 25 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Timothy James Harlow on 25 April 2012 (2 pages) |
21 December 2011 | Full accounts made up to 30 June 2011 (21 pages) |
21 December 2011 | Full accounts made up to 30 June 2011 (21 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Registered office address changed from Earl Place 15 Appold Street London EC2A 2AD on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Earl Place 15 Appold Street London EC2A 2AD on 14 February 2011 (1 page) |
13 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
13 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Appointment of Timothy James Harlow as a director (2 pages) |
1 June 2010 | Appointment of Timothy James Harlow as a director (2 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 March 2010 | Director's details changed for Mr Paul Stephen Hanikene on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Paul Stephen Hanikene on 17 March 2010 (2 pages) |
13 January 2010 | Full accounts made up to 30 June 2009 (21 pages) |
13 January 2010 | Full accounts made up to 30 June 2009 (21 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
25 August 2009 | Appointment terminated director richard barfield (1 page) |
25 August 2009 | Appointment terminated director richard barfield (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
1 February 2009 | Full accounts made up to 30 June 2008 (24 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (24 pages) |
22 December 2008 | Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page) |
22 December 2008 | Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page) |
18 December 2008 | Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page) |
18 December 2008 | Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page) |
14 October 2008 | Return made up to 06/10/08; full list of members (6 pages) |
14 October 2008 | Return made up to 06/10/08; full list of members (6 pages) |
21 April 2008 | Ad 02/04/08\gbp si [email protected]=107.8\gbp ic 1500/1607.8\ (2 pages) |
21 April 2008 | Ad 02/04/08\gbp si [email protected]=107.8\gbp ic 1500/1607.8\ (2 pages) |
25 March 2008 | Full accounts made up to 30 June 2007 (22 pages) |
25 March 2008 | Full accounts made up to 30 June 2007 (22 pages) |
19 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
23 April 2007 | Full accounts made up to 30 June 2006 (22 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (22 pages) |
16 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 30 June 2005 (21 pages) |
5 April 2006 | Full accounts made up to 30 June 2005 (21 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (21 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (21 pages) |
11 October 2004 | Return made up to 06/10/04; full list of members (5 pages) |
11 October 2004 | Return made up to 06/10/04; full list of members (5 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (22 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (22 pages) |
22 October 2003 | Return made up to 06/10/03; no change of members (5 pages) |
22 October 2003 | Return made up to 06/10/03; no change of members (5 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Resolutions
|
11 February 2003 | Company name changed square one resources LTD\certificate issued on 11/02/03 (2 pages) |
11 February 2003 | Company name changed square one resources LTD\certificate issued on 11/02/03 (2 pages) |
13 January 2003 | Full accounts made up to 30 June 2002 (22 pages) |
13 January 2003 | Full accounts made up to 30 June 2002 (22 pages) |
9 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
10 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
10 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
10 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
10 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
7 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
2 November 2001 | Return made up to 06/10/01; no change of members (5 pages) |
2 November 2001 | Return made up to 06/10/01; no change of members (5 pages) |
15 October 2001 | Director's particulars changed (1 page) |
15 October 2001 | Director's particulars changed (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
20 March 2001 | Particulars of mortgage/charge (7 pages) |
20 March 2001 | Particulars of mortgage/charge (7 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | S-div 13/02/01 (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | S-div 13/02/01 (1 page) |
18 December 2000 | Particulars of mortgage/charge (6 pages) |
18 December 2000 | Particulars of mortgage/charge (6 pages) |
17 October 2000 | Return made up to 06/10/00; no change of members (5 pages) |
17 October 2000 | Return made up to 06/10/00; no change of members (5 pages) |
16 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
23 February 2000 | Auditor's resignation (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
11 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
18 August 1999 | Secretary resigned (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: sun house 31/35 sun street london EC2M 2PY (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: sun house 31/35 sun street london EC2M 2PY (1 page) |
25 June 1999 | New director appointed (3 pages) |
25 June 1999 | New director appointed (3 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
7 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
7 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
22 May 1998 | Location of register of members (1 page) |
22 May 1998 | Location of register of members (1 page) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 154 bishopsgate london EC2M 4LN (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 154 bishopsgate london EC2M 4LN (1 page) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
9 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
23 September 1997 | Location of register of members (1 page) |
23 September 1997 | Location of register of members (1 page) |
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
7 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 January 1996 | Nc inc already adjusted 02/01/96 (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Ad 07/12/95--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages) |
15 January 1996 | Nc inc already adjusted 02/01/96 (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Ad 07/12/95--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 7-9 lonsdale gardens tunbridge wells kent. TN1 1NJ. (1 page) |
22 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | Accounting reference date notified as 31/03 (1 page) |
22 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 7-9 lonsdale gardens tunbridge wells kent. TN1 1NJ. (1 page) |
22 December 1995 | Accounting reference date notified as 31/03 (1 page) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Secretary resigned (1 page) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Secretary resigned (1 page) |
6 October 1995 | Incorporation (20 pages) |
6 October 1995 | Incorporation (20 pages) |