London
W1H 7PF
Director Name | Mrs Valerie Florence Moriquand-Dbss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 November 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Property Portfolio Manager |
Country of Residence | England |
Correspondence Address | 20 Upper Berkeley Street Upper Berkeley Street London W1H 7PF |
Director Name | Mr Matthew Paul White |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 203a Sumatra Road West Hampstead London NW6 1PF |
Secretary Name | Mr Robert Nicolas Kent |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10, Top Flat Alma Square St Johns Wood London NW8 9QD |
Director Name | Alison Margret Leach |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years (resigned 03 May 2014) |
Role | Retired |
Correspondence Address | 10 Raised Ground Flat Alma Square St Johns Wood London NW8 9QD |
Director Name | Mr Robert Nicolas Kent |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 21 April 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | 10, Top Flat Alma Square St Johns Wood London NW8 9QD |
Director Name | Margaret Alison Leach |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 October 2012) |
Role | Editor |
Correspondence Address | 10 Alma Square London NW8 9QD |
Director Name | Mr Robert Nicolas Kent |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 September 2018) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alma Square London NW8 9QD |
Secretary Name | Mr Robert Nicolas Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 September 2018) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alma Square London NW8 9QD |
Website | tenoldsquare.com |
---|---|
Telephone | 020 74050758 |
Telephone region | London |
Registered Address | 20 Upper Berkeley Street London W1H 7PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
49 at £1 | Asm Capital LTD 49.00% Ordinary A |
---|---|
24 at £1 | Matthew Paul White 24.00% Ordinary A |
24 at £1 | Mr Robert Nicolas Kent 24.00% Ordinary A |
1 at £1 | Asm Capital LTD 1.00% Ordinary B |
1 at £1 | Matthew Paul White 1.00% Ordinary B |
1 at £1 | Mr Robert Nicolas Kent 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£43 |
Cash | £2,561 |
Current Liabilities | £3,021 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
9 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
29 March 2023 | Current accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
20 May 2022 | Termination of appointment of Matthew Paul White as a director on 21 May 2021 (1 page) |
10 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
3 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 December 2019 | Appointment of Mrs Valerie Florence Moriquand-Dbss as a director on 30 November 2019 (2 pages) |
9 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
9 December 2019 | Registered office address changed from 10, Top Flat Alma Square St Johns Wood London NW8 9QD United Kingdom to 20 Upper Berkeley Street London W1H 7PF on 9 December 2019 (1 page) |
18 April 2019 | Notification of Asm Capital Limited and Innfield Properties Limited as a person with significant control on 17 April 2019 (1 page) |
17 April 2019 | Cessation of Matthew Paul White as a person with significant control on 17 April 2019 (1 page) |
17 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
16 April 2019 | Termination of appointment of Robert Nicolas Kent as a secretary on 3 September 2018 (1 page) |
16 April 2019 | Termination of appointment of Robert Nicolas Kent as a director on 3 September 2018 (1 page) |
11 January 2019 | Appointment of Mr Ashkin Mittal as a director on 3 September 2018 (2 pages) |
11 January 2019 | Termination of appointment of Alison Margret Leach as a director on 3 May 2014 (1 page) |
11 January 2019 | Cessation of Robert Nicolas Kent as a person with significant control on 3 September 2018 (1 page) |
11 January 2019 | Termination of appointment of Robert Nicolas Kent as a secretary on 3 September 2018 (1 page) |
11 January 2019 | Termination of appointment of Robert Nicolas Kent as a director on 3 September 2018 (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
4 May 2016 | Annual return made up to 3 April 2016 Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 April 2016 Statement of capital on 2016-05-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
14 May 2014 | Termination of appointment of Margaret Leach as a director (1 page) |
14 May 2014 | Termination of appointment of Margaret Leach as a director
|
14 May 2014 | Termination of appointment of Margaret Leach as a director
|
14 May 2014 | Termination of appointment of Margaret Leach as a director
|
30 April 2014 | Annual return made up to 3 April 2014 Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 Statement of capital on 2014-04-30
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
3 May 2013 | Termination of appointment of Margaret Leach as a director (1 page) |
3 May 2013 | Termination of appointment of Margaret Leach as a director (1 page) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (14 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (14 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (14 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
29 June 2012 | Annual return made up to 3 April 2012 (18 pages) |
29 June 2012 | Annual return made up to 3 April 2012 (18 pages) |
29 June 2012 | Annual return made up to 3 April 2012 (18 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
22 June 2011 | Annual return made up to 3 April 2011 (14 pages) |
22 June 2011 | Annual return made up to 3 April 2011 (14 pages) |
22 June 2011 | Annual return made up to 3 April 2011 (14 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
28 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
8 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
1 May 2009 | Return made up to 03/04/09; full list of members (6 pages) |
1 May 2009 | Return made up to 03/04/09; full list of members (6 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Director appointed margaret alison leach (1 page) |
9 July 2008 | Director appointed margaret alison leach (1 page) |
9 July 2008 | Director and secretary appointed robert nicolas kent (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Director and secretary appointed robert nicolas kent (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 10C alma square st johns wood att: mr n kent london NW8 9QD england (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from top flat att mr n kent alma square st johns wood london NW8 9QD (1 page) |
22 April 2008 | Director appointed mr robert nicolas kent (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 10C alma square st johns wood att: mr n kent london NW8 9QD england (1 page) |
22 April 2008 | Director appointed alison margret leach (1 page) |
22 April 2008 | Director appointed mr robert nicolas kent (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from top flat att mr n kent alma square st johns wood london NW8 9QD (1 page) |
22 April 2008 | Director appointed alison margret leach (1 page) |
21 April 2008 | Secretary's change of particulars / robert kent / 21/04/2008 (2 pages) |
21 April 2008 | Secretary's change of particulars / robert kent / 21/04/2008 (2 pages) |
3 April 2008 | Incorporation (18 pages) |
3 April 2008 | Incorporation (18 pages) |