Company Name56 Vincent Square Limited
Company StatusActive
Company Number05928139
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan Robert Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressFlat 21 56 Vincent Square
London
SW1P 2NE
Director NameMs Alla Bida
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 54
56 Vincent Square
London
SW1P 2NE
Director NameMr Henry Kenelm Felce
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressThe Long House Langton Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9EZ
Secretary NameTuckerman Management Limited (Corporation)
StatusCurrent
Appointed16 April 2015(8 years, 7 months after company formation)
Appointment Duration9 years
Correspondence Address40 Great Smith Street
London
SW1P 3BU
Director NamePatricia Anne Holland
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(3 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 2006)
RoleCivil Servant
Correspondence AddressFlat 53 56 Vincent Square
London
SW1P 2NE
Director NameRupert Vivian Stanbury
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2008)
RoleProperty Director
Correspondence AddressFlat 50
56 Vincent Square
London
SW1P 2NG
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £156 Vincent Square Investment LTD
8.47%
Ordinary
2 at £1Susan Cole
3.39%
Ordinary
8 at £1Enfranchisement Capital Holdings LTD
13.56%
Ordinary
1 at £1Alla Bida
1.69%
Ordinary
1 at £1Amber International Consultants LTD
1.69%
Ordinary
1 at £1Andrew Jamieson Marshall
1.69%
Ordinary
1 at £1Anthony Patrick Morrissey
1.69%
Ordinary
1 at £1Arthur Burton Shields Lowry
1.69%
Ordinary
1 at £1Bridget Child
1.69%
Ordinary
1 at £1Caroline Jane Spiby
1.69%
Ordinary
1 at £1Charles Kininmonth
1.69%
Ordinary
1 at £1Christine Louise Baldwin
1.69%
Ordinary
1 at £1Christopher Peter Lester
1.69%
Ordinary
1 at £1Cynthia Oman Leu
1.69%
Ordinary
1 at £1Daniel Julian Thorogood
1.69%
Ordinary
1 at £1Derrick Kwang-yeong Sim
1.69%
Ordinary
1 at £1Dr Gautam Mehra
1.69%
Ordinary
1 at £1Elizabeth Ann Boststock
1.69%
Ordinary
1 at £1Eystein Eriksud
1.69%
Ordinary
1 at £1Fairbriar Homes LTD
1.69%
Ordinary
1 at £1Geoffrey Bernard Yeowart
1.69%
Ordinary
1 at £1Hamish Alexander Christie
1.69%
Ordinary
1 at £1Heleena Holdings Inc.
1.69%
Ordinary
1 at £1Henry Kenelm
1.69%
Ordinary
1 at £1Honourable Teresa Mary Mae Carter & Robert Douglas Hendry
1.69%
Ordinary
1 at £1Jonathan Neil Rimmer
1.69%
Ordinary
1 at £1Julia Proctor
1.69%
Ordinary
1 at £1Kim Juanita Hopley
1.69%
Ordinary
1 at £1Kwan Wing Lee & Sew Youne Kong Yao Fah
1.69%
Ordinary
1 at £1Luigi Paintadosi & Sonia Spiga
1.69%
Ordinary
1 at £1Lynn Catley
1.69%
Ordinary
1 at £1Lynne Cornell
1.69%
Ordinary
1 at £1Miss Amina Hesham Mostafa Khalil & Mr Mostafa Khalil
1.69%
Ordinary
1 at £1Miss Verica
1.69%
Ordinary
1 at £1Mr Mohammed Aquib Aslam
1.69%
Ordinary
1 at £1Mr S. Gopalan & Ms S. Balasubrahmanyum
1.69%
Ordinary
1 at £1Mrs Christina Grace Benn & Mr Timothy John Benn
1.69%
Ordinary
1 at £1Nelson Kit-ming Wong
1.69%
Ordinary
1 at £1Patrick A. Heren
1.69%
Ordinary
1 at £1Peter Anthony O'donnell
1.69%
Ordinary
1 at £1Peter Frederick Parkinson
1.69%
Ordinary
1 at £1Peter John Cookson
1.69%
Ordinary
1 at £1Rahul
1.69%
Ordinary
1 at £1Rosemary Hillier
1.69%
Ordinary
1 at £1Stephen William Freeman
1.69%
Ordinary
1 at £1Terry Arnold Newendorp
1.69%
Ordinary
1 at £1Veronica Elizabeth Jackson
1.69%
Ordinary

Financials

Year2014
Turnover£20,728
Gross Profit£958
Net Worth£252,752
Cash£459
Current Liabilities£960

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

7 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
12 September 2018Confirmation statement made on 7 September 2018 with updates (8 pages)
5 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (10 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (10 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 59
(10 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 59
(10 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 59
(10 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 April 2015Appointment of Tuckerman Management Limited as a secretary on 16 April 2015 (2 pages)
24 April 2015Appointment of Tuckerman Management Limited as a secretary on 16 April 2015 (2 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 59
(9 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 59
(9 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 59
(9 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 59
(9 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 59
(9 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 59
(9 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (10 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (10 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (10 pages)
22 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (12 pages)
26 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (12 pages)
26 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (12 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of register of members (1 page)
6 March 2009Return made up to 05/10/08; full list of members (6 pages)
6 March 2009Return made up to 05/10/08; full list of members (6 pages)
5 June 2008Registered office changed on 05/06/2008 from 16 old bailey london EC4M 7EG (1 page)
5 June 2008Registered office changed on 05/06/2008 from 16 old bailey london EC4M 7EG (1 page)
5 June 2008Appointment terminated secretary temple secretarial LIMITED (1 page)
5 June 2008Appointment terminated secretary temple secretarial LIMITED (1 page)
3 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 April 2008Appointment terminated director rupert stanbury (1 page)
16 April 2008Appointment terminated director rupert stanbury (1 page)
10 September 2007Return made up to 07/09/07; full list of members (15 pages)
10 September 2007Return made up to 07/09/07; full list of members (15 pages)
27 April 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
27 April 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 January 2007Ad 12/12/06-12/12/06 £ si [email protected]=58 £ ic 1/59 (9 pages)
10 January 2007Ad 12/12/06-12/12/06 £ si [email protected]=58 £ ic 1/59 (9 pages)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (1 page)
29 September 2006Director resigned (1 page)
7 September 2006Incorporation (10 pages)
7 September 2006Incorporation (10 pages)