London
SE1 3PA
Director Name | Mr Darren Brian King |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2011(same day as company formation) |
Role | Company 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(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 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 | 13 October 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(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41a Maltby Street London SE1 3PA |
Website | 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 41.00% Ordinary |
---|---|
41 at £1 | Sean Christopher Codling 41.00% Ordinary |
18 at £1 | Andrew Stephen Watmore 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks 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: 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: 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 2019 | Delivered 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 2014 | Delivered on: 25 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 June 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
16 January 2020 | Registration of charge 078091410008, created on 28 December 2019 (44 pages) |
16 January 2020 | Registration of charge 078091410009, created on 28 December 2019 (44 pages) |
15 January 2020 | Registration of charge 078091410007, created on 28 December 2019 (4 pages) |
15 January 2020 | Registration of charge 078091410006, created on 28 December 2019 (51 pages) |
6 January 2020 | Satisfaction of charge 3 in full (1 page) |
6 January 2020 | Satisfaction of charge 1 in full (2 pages) |
6 January 2020 | Satisfaction of charge 078091410005 in full (1 page) |
6 January 2020 | Satisfaction of charge 2 in full (1 page) |
6 January 2020 | Satisfaction of charge 4 in full (1 page) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 October 2015 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
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 | Termination of appointment of Martin Gerald Wilson as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Martin Gerald Wilson as a secretary 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 | Termination of appointment of Martin Gerald Wilson as a director 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 | Registered 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 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) |
25 September 2014 | Termination of appointment of Martin Gerald Wilson as a director on 25 September 2014 (1 page) |
25 September 2014 | Registered 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 2014 | Director's details changed for Mr Darren Brian King on 25 September 2014 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 June 2014 | Registration of charge 078091410005 (6 pages) |
25 June 2014 | Registration of charge 078091410005 (6 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 October 2012 | Appointment of Mr Andrew Stephen Watmore as a director (2 pages) |
22 October 2012 | Appointment of Mr Martin Gerald Wilson as a director (2 pages) |
22 October 2012 | Appointment of Mr Andrew Stephen Watmore as a director (2 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Appointment of Mr Martin Gerald Wilson as a director (2 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Registered office address changed from 78 New Oxford Street London WC1A 1HB United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 78 New Oxford Street London WC1A 1HB United Kingdom on 14 September 2012 (1 page) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2011 | Incorporation (23 pages) |
13 October 2011 | Incorporation (23 pages) |