Company NameSquare One Nursery School Limited
DirectorDeirdre Newton King
Company StatusActive
Company Number04479406
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameDeirdre Newton King
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(same day as company formation)
RoleNursery Teacher
Country of ResidenceEngland
Correspondence Address2 Oxford Road
London
SW15 2LF
Secretary NameMichelle Pittam
NationalityBritish
StatusCurrent
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Westway
London
SW20 9LT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Deirdre Newton-king
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,374
Cash£18,561
Current Liabilities£34,606

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

26 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
19 August 2022Confirmation statement made on 9 September 2021 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
25 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
17 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
19 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
19 June 2015Registered office address changed from 15 Duncan Terrace London N1 8BZ to 342 Regents Park Road London N3 2LJ on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 15 Duncan Terrace London N1 8BZ to 342 Regents Park Road London N3 2LJ on 19 June 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
14 February 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
2 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
8 July 2010Director's details changed for Deirdre Newton King on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Deirdre Newton King on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Deirdre Newton King on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
23 July 2008Return made up to 08/07/08; full list of members (3 pages)
23 July 2008Return made up to 08/07/08; full list of members (3 pages)
14 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
14 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
3 August 2007Return made up to 08/07/07; no change of members (6 pages)
3 August 2007Return made up to 08/07/07; no change of members (6 pages)
15 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
15 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
8 August 2006Return made up to 08/07/06; full list of members (6 pages)
8 August 2006Return made up to 08/07/06; full list of members (6 pages)
19 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
19 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
18 July 2005Return made up to 08/07/05; full list of members (6 pages)
18 July 2005Return made up to 08/07/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
7 October 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
7 October 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
30 September 2004Return made up to 08/07/04; full list of members (6 pages)
30 September 2004Return made up to 08/07/04; full list of members (6 pages)
13 August 2003Return made up to 08/07/03; full list of members (6 pages)
13 August 2003Return made up to 08/07/03; full list of members (6 pages)
19 September 2002New secretary appointed (3 pages)
19 September 2002New secretary appointed (3 pages)
29 August 2002Registered office changed on 29/08/02 from: 15 duncan terrace london N1 8BZ (1 page)
29 August 2002Registered office changed on 29/08/02 from: 15 duncan terrace london N1 8BZ (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 July 2002Secretary resigned (2 pages)
17 July 2002Director resigned (2 pages)
17 July 2002Secretary resigned (2 pages)
17 July 2002Registered office changed on 17/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 July 2002Director resigned (2 pages)
8 July 2002Incorporation (14 pages)
8 July 2002Incorporation (14 pages)