London
W1H 2LD
Director Name | Mr Rabi Johan Sweidan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French,Australian |
Status | Current |
Appointed | 17 January 2018(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Ceo, Spring Communications |
Country of Residence | United Kingdom |
Correspondence Address | 13 Montagu Square London W1H 2LD |
Director Name | Daphne Elizabeth Meddings |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Actor/Model |
Correspondence Address | 13 Montagu Square London W1H 1RB |
Director Name | Mary Elizabeth Bright |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 13 Montagu Square London W1H 2LD |
Director Name | Kate-Michelle Loustau-Lalanne |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Actress |
Correspondence Address | 13 Montagu Square London W1H 1RB |
Secretary Name | Mr David William Meddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Montagu Square London W1H 1RB |
Director Name | Anthony Gervaise Taylor Lock |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 September 2007) |
Role | Consultant |
Correspondence Address | Ground Floor 13 Montagu Square London W1H 2LD |
Secretary Name | Anthony Gervaise Taylor Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2002) |
Role | Consultant |
Correspondence Address | Ground Floor 13 Montagu Square London W1H 2LD |
Director Name | Mark Christopher Eaves |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 November 2005) |
Role | Construction Management |
Correspondence Address | 13 Montagu Square London W1H 2LD |
Director Name | Guy Robert Austin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 July 2007) |
Role | Investment Manager |
Correspondence Address | Basement Flat 13 Montagu Square London W1H 2LD |
Secretary Name | Mark Christopher Eaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2004) |
Role | Construction Management |
Correspondence Address | 13 Montagu Square London W1H 2LD |
Director Name | Pauline Spearpoint |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 2006) |
Role | Interior Designer |
Correspondence Address | 13 Montagu Square London W1H 2LD |
Secretary Name | Robert Spearpoint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | Flat 3 13 Montagu Square London W1H 2LD |
Director Name | Ms Zoe Andrea Knight |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 May 2020) |
Role | Equity Analyst |
Country of Residence | England |
Correspondence Address | 13 Montagu Square London W1H 2LD |
Secretary Name | Ms Zoe Andrea Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 May 2020) |
Role | Equity Analyst |
Country of Residence | England |
Correspondence Address | 13 Montagu Square London W1H 2LD |
Director Name | Sarah Van Riemsdijk |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2006(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Montagu Square London W1H 2LD |
Director Name | Audrey Grace Campbell Hammett |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2019) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage The Green Sarratt Rickmansworth Hertfordshire WD3 6BL |
Director Name | Mr Ian Alexander Irving Strafford-Taylor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 August 2012) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 13 Basement Flat 13, Montagu Square London W1H 2LD |
Director Name | Mr Robert Henry Appleby |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2012(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Montagu Square London Westminster W1H 2LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 13oldsquare.com |
---|---|
Telephone | 020 72424937 |
Telephone region | London |
Registered Address | 13 Montagu Square London W1H 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Audrey Hammett 25.00% Ordinary |
---|---|
1 at £1 | Robert Appleby 25.00% Ordinary |
1 at £1 | Steve Knibbs 25.00% Ordinary |
1 at £1 | Zoe Andrea Knight 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
3 November 2023 | Confirmation statement made on 26 August 2023 with updates (4 pages) |
---|---|
22 August 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
14 October 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
27 November 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with updates (4 pages) |
3 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Audrey Grace Campbell Hammett as a director on 31 December 2019 (1 page) |
10 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 May 2020 | Termination of appointment of Zoe Andrea Knight as a director on 15 May 2020 (1 page) |
24 May 2020 | Termination of appointment of Zoe Andrea Knight as a secretary on 15 May 2020 (1 page) |
28 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
20 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Rabi Johan Sweidan as a director on 17 January 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
15 July 2018 | Termination of appointment of Robert Henry Appleby as a director on 1 January 2018 (1 page) |
15 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
1 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
19 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Appointment of Mr Stephen Knibbs as a director (2 pages) |
21 November 2012 | Appointment of Mr Stephen Knibbs as a director (2 pages) |
12 November 2012 | Appointment of Mr Robert Henry Appleby as a director (2 pages) |
12 November 2012 | Appointment of Mr Robert Henry Appleby as a director (2 pages) |
11 November 2012 | Termination of appointment of Ian Strafford-Taylor as a director (1 page) |
11 November 2012 | Termination of appointment of Ian Strafford-Taylor as a director (1 page) |
11 September 2012 | Director's details changed for Audrey Grace Campbell Hammett on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Audrey Grace Campbell Hammett on 11 September 2012
|
11 September 2012 | Director's details changed for Audrey Grace Campbell Hammett on 11 September 2012 (2 pages) |
6 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 May 2010 | Termination of appointment of Sarah Van Riemsdijk as a director (1 page) |
15 May 2010 | Termination of appointment of Sarah Van Riemsdijk as a director (1 page) |
3 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
3 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
2 January 2010 | Director's details changed for Ms Zoe Andrea Knight on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Ms Zoe Andrea Knight on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Ms Zoe Andrea Knight on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Sarah Van Riemsdijk on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr Ian Alexander Irving Strafford-Taylor on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr Ian Alexander Irving Strafford-Taylor on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr Ian Alexander Irving Strafford-Taylor on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Audrey Grace Campbell Hammett on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Sarah Van Riemsdijk on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Sarah Van Riemsdijk on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Audrey Grace Campbell Hammett on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Audrey Grace Campbell Hammett on 2 January 2010 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
14 September 2009 | Return made up to 31/10/08; full list of members (5 pages) |
14 September 2009 | Return made up to 31/10/08; full list of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed
|
12 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
12 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
12 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 16/10/06; full list of members (3 pages) |
23 January 2007 | Return made up to 16/10/06; full list of members (3 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Return made up to 16/10/05; full list of members
|
3 March 2006 | Return made up to 16/10/05; full list of members
|
3 March 2006 | New director appointed (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
10 November 2004 | Return made up to 16/10/04; full list of members
|
10 November 2004 | Return made up to 16/10/04; full list of members
|
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
19 November 2003 | Return made up to 16/10/03; full list of members
|
19 November 2003 | Return made up to 16/10/03; full list of members
|
12 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
14 November 2002 | Return made up to 16/10/02; full list of members
|
14 November 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
14 November 2002 | Return made up to 16/10/02; full list of members
|
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
28 November 2001 | Return made up to 16/10/01; full list of members
|
28 November 2001 | Return made up to 16/10/01; full list of members
|
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
28 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
28 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
17 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
5 April 2000 | Return made up to 16/10/99; full list of members (6 pages) |
5 April 2000 | Return made up to 16/10/99; full list of members (6 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
16 October 1998 | Incorporation (18 pages) |
16 October 1998 | Incorporation (18 pages) |