Inverkip
Greenock
PA16 0BF
Scotland
Director Name | Mr Timothy Spencer Barlow |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1997(2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pimms Farm Stanton Harcourt Witney Oxfordshire OX29 5AR |
Director Name | Mr Cameron James Barlow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2008(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mrs Sarah Paramor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(21 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr John Stimson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(21 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Secretary Name | Miss Geraldine Geaves |
---|---|
Status | Current |
Appointed | 31 July 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Malcolm Stuart Barlow |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 October 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wordings Orchard Church Hill Sheepscombe Gloucestershire GL6 7RE Wales |
Secretary Name | John Monteagle Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years (resigned 28 October 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mead Cottage Boulters Lane Maidenhead SL6 8TJ |
Director Name | Gavin Robert Barlow |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(2 months after company formation) |
Appointment Duration | 11 years (resigned 01 December 2008) |
Role | Product Manager |
Correspondence Address | 700 W Aldine Flat 3 Chicago Illinois 60657 |
Director Name | Mr Ian Leonard Stimson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 26 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sedlescombe Park Rugby Warwickshire CV22 6HL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | squarestone.co.uk |
---|---|
Telephone | 020 75349066 |
Telephone region | London |
Registered Address | 6 Duke Street St James'S London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Monteagle Barlow Trust LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
28 June 2019 | Delivered on: 1 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land on the east side of liverpool street, birmingham, B9 4DS (land registry title no: WM546101) and the freehold land being adderley street bus depot, 38-41 adderley street, birmingham B9 4ED (land registry title no: WK225828). Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 July 2019 | Termination of appointment of John Monteagle Stimson as a secretary on 28 October 2018 (1 page) |
31 July 2019 | Appointment of Mr John Stimson as a director on 26 October 2018 (2 pages) |
31 July 2019 | Appointment of Miss Geraldine Geaves as a secretary on 31 July 2019 (2 pages) |
1 July 2019 | Registration of charge 034446560001, created on 28 June 2019 (9 pages) |
4 January 2019 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019 (1 page) |
21 November 2018 | Resolutions
|
21 November 2018 | Change of name notice (1 page) |
31 October 2018 | Director's details changed for Mr Cameron James Barlow on 31 October 2018 (2 pages) |
26 October 2018 | Appointment of Mrs Sarah Paramor as a director on 26 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Ian Leonard Stimson as a director on 26 October 2018 (1 page) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 October 2014 | Termination of appointment of Malcolm Stuart Barlow as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Malcolm Stuart Barlow as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Malcolm Stuart Barlow as a director on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 April 2014 | Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX on 1 April 2014 (1 page) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 October 2012 | Director's details changed for Mr Timothy Spencer Barlow on 3 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Timothy Spencer Barlow on 3 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Timothy Spencer Barlow on 3 October 2012 (2 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Director's details changed for Mr Cameron James Barlow on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Cameron James Barlow on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Cameron James Barlow on 3 October 2012 (2 pages) |
10 September 2012 | Secretary's details changed for John Monteagle Stimson on 9 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for John Monteagle Stimson on 9 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for John Monteagle Stimson on 9 September 2012 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Director's details changed for Mr Cameron James Barlow on 25 May 2011 (2 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Director's details changed for Mr Cameron James Barlow on 25 May 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Timothy Spencer Barlow on 28 July 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Timothy Spencer Barlow on 28 July 2011 (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Mr Cameron James Barlow on 2 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Cameron James Barlow on 2 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Mr Cameron James Barlow on 2 October 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Neil Wallace Barlow on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Malcolm Stuart Barlow on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Timothy Spencer Barlow on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Malcolm Stuart Barlow on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Neil Wallace Barlow on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Ian Leonard Stimson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Cameron James Barlow on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Cameron James Barlow on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mr Ian Leonard Stimson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Timothy Spencer Barlow on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
4 December 2008 | Director appointed mr cameron james barlow (1 page) |
4 December 2008 | Director appointed mr cameron james barlow (1 page) |
1 December 2008 | Appointment terminated director gavin barlow (1 page) |
1 December 2008 | Appointment terminated director gavin barlow (1 page) |
21 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
27 October 2008 | Director's change of particulars / gavin barlow / 27/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / gavin barlow / 27/10/2008 (1 page) |
1 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 November 2006 | Return made up to 03/10/06; full list of members
|
6 November 2006 | Return made up to 03/10/06; full list of members
|
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 3 catherine place london SW1E 6DX (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 3 catherine place london SW1E 6DX (1 page) |
2 December 2005 | Return made up to 03/10/05; full list of members (8 pages) |
2 December 2005 | Return made up to 03/10/05; full list of members (8 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
27 September 2004 | Return made up to 03/10/04; full list of members
|
27 September 2004 | Return made up to 03/10/04; full list of members
|
23 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
23 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
30 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
18 November 2002 | Return made up to 03/10/02; full list of members
|
18 November 2002 | Return made up to 03/10/02; full list of members
|
8 October 2001 | Return made up to 03/10/01; full list of members
|
8 October 2001 | Return made up to 03/10/01; full list of members
|
15 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
5 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
5 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
30 November 1998 | Return made up to 03/10/98; full list of members
|
30 November 1998 | Return made up to 03/10/98; full list of members
|
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
27 October 1997 | Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
27 October 1997 | Resolutions
|
27 October 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
27 October 1997 | Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Registered office changed on 27/10/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
3 October 1997 | Incorporation (16 pages) |
3 October 1997 | Incorporation (16 pages) |