Company NameSquare Estates (Nominee Two) Limited
Company StatusActive
Company Number07809141
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean Christopher Codling
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Maltby Street
London
SE1 3PA
Director NameMr Darren Brian King
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Maltby Street
London
SE1 3PA
Director NameMr Andrew Stephen Watmore
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(10 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Maltby Street
London
SE1 3PA
Secretary NameMr Martin Gerald Wilson
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address81 Strafford Gate
Potters Bar
EN6 1PR
Director NameMr Martin Gerald Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2012(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 25 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41a Maltby Street
London
SE1 3PA

Contact

Website42square.co.uk
Email address[email protected]
Telephone020 73783200
Telephone regionLondon

Location

Registered Address41a Maltby Street
London
SE1 3PA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

41 at £1Darren Brian King
41.00%
Ordinary
41 at £1Sean Christopher Codling
41.00%
Ordinary
18 at £1Andrew Stephen Watmore
18.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

28 December 2019Delivered 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 2019Delivered 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 2019Delivered on: 15 January 2020
Persons entitled: Curtis Banks Group PLC as Trustee for the Square Estates Pension Scheme

Classification: A registered charge
Particulars: The ropewalk. 41 maltby street. London. SE1 3PA.
Outstanding
28 December 2019Delivered on: 15 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property being (the ropewalk). 41A maltby street. London. SE1 3PA.
Outstanding
24 June 2014Delivered on: 25 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 June 2012Delivered on: 13 June 2012
Persons entitled: Daren Codling

Classification: Legal charge
Secured details: £50,000 due or to become due.
Particulars: L/H property being the ropewalk, 41 maltby street, london t/no TGL279114.
Outstanding
7 June 2012Delivered on: 13 June 2012
Persons entitled: Martin Banks and Susan Banks

Classification: Legal charge
Secured details: £75,000 due or to become due.
Particulars: L/H property being the ropewalk, 41 maltby street, london t/no TGL379114.
Outstanding
7 June 2012Delivered on: 13 June 2012
Persons entitled: Sean Codling

Classification: Legal charge
Secured details: £75,000 due or to become due.
Particulars: L/H property being the ropewalk, 41 maltby street, london t/no TGL279114.
Outstanding
7 June 2012Delivered on: 12 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: L/H land being the ropewalk 41 maltby street london t/no TGL279114 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
16 January 2020Registration of charge 078091410008, created on 28 December 2019 (44 pages)
16 January 2020Registration of charge 078091410009, created on 28 December 2019 (44 pages)
15 January 2020Registration of charge 078091410007, created on 28 December 2019 (4 pages)
15 January 2020Registration of charge 078091410006, created on 28 December 2019 (51 pages)
6 January 2020Satisfaction of charge 3 in full (1 page)
6 January 2020Satisfaction of charge 1 in full (2 pages)
6 January 2020Satisfaction of charge 078091410005 in full (1 page)
6 January 2020Satisfaction of charge 2 in full (1 page)
6 January 2020Satisfaction of charge 4 in full (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
20 November 2015Total exemption small company accounts made up to 31 October 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 October 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
26 September 2014Director's details changed for Mr Andrew Stephen Watmore on 25 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Andrew Stephen Watmore on 25 September 2014 (2 pages)
25 September 2014Termination of appointment of Martin Gerald Wilson as a secretary on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Martin Gerald Wilson as a secretary on 25 September 2014 (1 page)
25 September 2014Director's details changed for Mr Sean Christopher Codling on 25 September 2014 (2 pages)
25 September 2014Termination of appointment of Martin Gerald Wilson as a director on 25 September 2014 (1 page)
25 September 2014Director's details changed for Mr Sean Christopher Codling on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Sean Christopher Codling on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from C/O Square Group Limited 41 Maltby Street London SE1 3PA to 41a Maltby Street London SE1 3PA on 25 September 2014 (1 page)
25 September 2014Director's details changed for Mr Sean Christopher Codling on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Darren Brian King on 25 September 2014 (2 pages)
25 September 2014Termination of appointment of Martin Gerald Wilson as a director on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Square Group Limited 41 Maltby Street London SE1 3PA to 41a Maltby Street London SE1 3PA on 25 September 2014 (1 page)
25 September 2014Director's details changed for Mr Darren Brian King on 25 September 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Registration of charge 078091410005 (6 pages)
25 June 2014Registration of charge 078091410005 (6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Appointment of Mr Andrew Stephen Watmore as a director (2 pages)
22 October 2012Appointment of Mr Martin Gerald Wilson as a director (2 pages)
22 October 2012Appointment of Mr Andrew Stephen Watmore as a director (2 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
22 October 2012Appointment of Mr Martin Gerald Wilson as a director (2 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
14 September 2012Registered office address changed from 78 New Oxford Street London WC1A 1HB United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 78 New Oxford Street London WC1A 1HB United Kingdom on 14 September 2012 (1 page)
13 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2011Incorporation (23 pages)
13 October 2011Incorporation (23 pages)