Uxbridge
Middlesex
UB8 1RN
Secretary Name | Adam Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2013(2 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Scott Douglas Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Mark Stewart Evans |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG |
Director Name | Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG |
Secretary Name | Peter Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG |
Director Name | Mr Brian Anthony Betsy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | londonsquare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 627300 |
Telephone region | Uxbridge |
Registered Address | One York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Travers Smith LTD 50.00% Ordinary |
---|---|
1 at £1 | Travers Smith Secretaries LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month from now) |
11 October 2018 | Delivered on: 16 October 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
5 December 2013 | Delivered on: 13 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
11 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 May 2022 | Confirmation statement made on 5 May 2022 with updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 May 2021 | Confirmation statement made on 5 May 2021 with updates (3 pages) |
16 October 2020 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
18 October 2018 | Satisfaction of charge 076225270001 in full (1 page) |
16 October 2018 | Registration of charge 076225270002, created on 11 October 2018 (54 pages) |
6 June 2018 | Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
11 January 2018 | Auditor's resignation (1 page) |
10 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 August 2016 | Registered office address changed from The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
11 August 2016 | Registered office address changed from The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 December 2015 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
11 December 2015 | Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page) |
11 December 2015 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
11 December 2015 | Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
25 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
11 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (20 pages) |
11 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (20 pages) |
11 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (20 pages) |
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Memorandum and Articles of Association (7 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Memorandum and Articles of Association (7 pages) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Registration of charge 076225270001 (60 pages) |
13 December 2013 | Registration of charge 076225270001 (60 pages) |
10 December 2013 | Appointment of Scott Douglas Brown as a director (3 pages) |
10 December 2013 | Appointment of Scott Douglas Brown as a director (3 pages) |
26 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2013 (18 pages) |
26 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2013 (18 pages) |
26 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2013 (18 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (18 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (18 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (18 pages) |
14 June 2013 | Appointment of Brian Antony Betsy as a director (3 pages) |
14 June 2013 | Appointment of Brian Antony Betsy as a director (3 pages) |
13 June 2013 | Termination of appointment of Peter Ford as a secretary (2 pages) |
13 June 2013 | Appointment of Adam Lawrence as a secretary (3 pages) |
13 June 2013 | Appointment of Adam Lawrence as a secretary (3 pages) |
13 June 2013 | Termination of appointment of Peter Ford as a secretary (2 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
19 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders
|
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders
|
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders
|
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Company name changed de facto 1858 LIMITED\certificate issued on 07/07/11
|
7 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Company name changed de facto 1858 LIMITED\certificate issued on 07/07/11
|
1 July 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
1 July 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
27 June 2011 | Appointment of Peter Ford as a secretary (3 pages) |
27 June 2011 | Appointment of Peter Ford as a secretary (3 pages) |
24 June 2011 | Appointment of Marl Andrew Pain as a director (3 pages) |
24 June 2011 | Appointment of Marl Andrew Pain as a director (3 pages) |
24 June 2011 | Appointment of Stephen Charles Casey as a director (3 pages) |
24 June 2011 | Appointment of Stephen Charles Casey as a director (3 pages) |
24 June 2011 | Appointment of Adam Paul Lawrence as a director (3 pages) |
24 June 2011 | Appointment of Adam Paul Lawrence as a director (3 pages) |
23 June 2011 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England to The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG on 23 June 2011 (2 pages) |
23 June 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
23 June 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
23 June 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
23 June 2011 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England to The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG on 23 June 2011 (2 pages) |
23 June 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
23 June 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
23 June 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
23 June 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
5 May 2011 | Incorporation (16 pages) |
5 May 2011 | Incorporation (16 pages) |