Company NameSquare Foot Developments Limited
DirectorsJeremy Fiore and Patrick John O'Sullivan
Company StatusLive but Receiver Manager on at least one charge
Company Number05711779
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeremy Fiore
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address204 Chalk Farm Road
Camden Lock
London
NW1 8AB
Director NameMr Patrick John O'Sullivan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address204 Chalk Farm Road
Camden Lock
London
NW1 8AB
Secretary NameJeremy Fiore
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Chalk Farm Road
Camden Lock
London
NW1 8AB

Contact

Websitesquarefootdevelopments.co.uk
Telephone020 74240390
Telephone regionLondon

Location

Registered Address204 Chalk Farm Road
Camden Lock
London
NW1 8AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£566,651
Cash£2,703
Current Liabilities£569,355

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Latest Return16 February 2018 (6 years, 2 months ago)
Next Return Due2 March 2019 (overdue)

Filing History

20 November 2018Secretary's details changed for Jeremy Fiore on 17 November 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 June 2010Director's details changed for Jeremy Fiore on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Jeremy Fiore on 31 January 2010 (2 pages)
17 June 2010Director's details changed for Jeremy Fiore on 31 January 2010 (2 pages)
17 June 2010Secretary's details changed for Jeremy Fiore on 31 January 2010 (1 page)
17 June 2010Director's details changed for Patrick John O'sullivan on 31 January 2010 (2 pages)
17 June 2010Secretary's details changed for Jeremy Fiore on 31 January 2010 (1 page)
17 June 2010Director's details changed for Patrick John O'sullivan on 31 January 2010 (2 pages)
17 June 2010Secretary's details changed for Jeremy Fiore on 1 June 2010 (1 page)
17 June 2010Director's details changed for Jeremy Fiore on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Jeremy Fiore on 1 June 2010 (2 pages)
17 June 2010Secretary's details changed for Jeremy Fiore on 1 June 2010 (1 page)
17 June 2010Secretary's details changed for Jeremy Fiore on 1 June 2010 (1 page)
17 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 December 2009Notice of ceasing to act as receiver or manager (2 pages)
16 December 2009Notice of ceasing to act as receiver or manager (2 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 July 2009Notice of appointment of receiver or manager (1 page)
29 July 2009Notice of appointment of receiver or manager (1 page)
6 June 2009Return made up to 16/02/09; full list of members (4 pages)
6 June 2009Return made up to 16/02/09; full list of members (4 pages)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 February 2008Return made up to 16/02/08; full list of members (4 pages)
29 February 2008Return made up to 16/02/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Return made up to 16/02/07; full list of members (3 pages)
1 March 2007Return made up to 16/02/07; full list of members (3 pages)
13 February 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
13 February 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
19 May 2006Registered office changed on 19/05/06 from: 150 burrow road chigwell essex IG7 4NH (1 page)
19 May 2006Registered office changed on 19/05/06 from: 150 burrow road chigwell essex IG7 4NH (1 page)
8 April 2006Particulars of mortgage/charge (6 pages)
8 April 2006Particulars of mortgage/charge (6 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
16 February 2006Incorporation (18 pages)
16 February 2006Incorporation (18 pages)