London
SE1 3PA
Director Name | Mr Darren Brian King |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 41a Maltby Street London SE1 3PA |
Director Name | Mr Andrew Stephen Watmore |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41a Maltby Street London SE1 3PA |
Secretary Name | Mr Martin Gerald Wilson |
---|---|
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Strafford Gate Potters Bar EN6 1PR |
Director Name | Mr Martin Gerald Wilson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 2012(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Maltby Street London SE1 3PA |
Website | www.42square.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73783200 |
Telephone region | London |
Registered Address | 41a Maltby Street London SE1 3PA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
41 at £1 | Darren Brian King 39.42% Ordinary |
---|---|
41 at £1 | Sean Christopher Codling 39.42% Ordinary |
18 at £1 | Andrew Stephen Watmore 17.31% Ordinary |
2 at £1 | Shiten Patel 1.92% Ordinary B |
2 at £1 | Vince Pittman 1.92% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,352 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
28 December 2019 | Delivered on: 16 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Omnibus guarantee and set-off agreement for the company to guarantee all monies and liabilities at any time due owing or incurred from or by various other companies (defined in agreement). Outstanding |
---|---|
28 December 2019 | Delivered on: 15 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The present and future freehold and leasehold property of square estates limited. Outstanding |
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
22 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
16 January 2020 | Registration of charge 077885500002, created on 28 December 2019 (44 pages) |
15 January 2020 | Registration of charge 077885500001, created on 28 December 2019 (42 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
22 May 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 May 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 September 2014 | Director's details changed for Mr Andrew Stephen Watmore on 25 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Andrew Stephen Watmore on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Darren Brian King on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Sean Christopher Codling on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O C/O Square Group Limited Graham Elmer 41a Maltby Street London SE1 3PA England to 41a Maltby Street London SE1 3PA on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O C/O Square Group Limited Graham Elmer 41a Maltby Street London SE1 3PA England to 41a Maltby Street London SE1 3PA on 25 September 2014 (1 page) |
25 September 2014 | Director's details changed for Mr Sean Christopher Codling on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Sean Christopher Codling on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Sean Christopher Codling on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Darren Brian King on 25 September 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2013 | Termination of appointment of Martin Wilson as a director (1 page) |
1 October 2013 | Termination of appointment of Martin Wilson as a secretary (1 page) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of Martin Wilson as a director (1 page) |
1 October 2013 | Registered office address changed from C/O Square Group Limited 41 Maltby Street London SE1 3PA England on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Martin Wilson as a secretary (1 page) |
1 October 2013 | Termination of appointment of Martin Wilson as a secretary (1 page) |
1 October 2013 | Termination of appointment of Martin Wilson as a director (1 page) |
1 October 2013 | Termination of appointment of Martin Wilson as a secretary (1 page) |
1 October 2013 | Termination of appointment of Martin Wilson as a director (1 page) |
1 October 2013 | Registered office address changed from C/O Square Group Limited 41 Maltby Street London SE1 3PA England on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
11 October 2012 | Appointment of Mr Martin Gerald Wilson as a director (2 pages) |
11 October 2012 | Appointment of Mr Andrew Stephen Watmore as a director (2 pages) |
11 October 2012 | Appointment of Mr Martin Gerald Wilson as a director (2 pages) |
11 October 2012 | Appointment of Mr Andrew Stephen Watmore as a director (2 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Registered office address changed from 78 New Oxford Street London WC1A 1HB United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 78 New Oxford Street London WC1A 1HB United Kingdom on 13 September 2012 (1 page) |
27 September 2011 | Incorporation (23 pages) |
27 September 2011 | Incorporation (23 pages) |