Company Name4 New Square Limited
Company StatusActive
Company Number08170666
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Graham Andrew Chapman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Mark Rennison Norris Cannon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Daniel Saoul
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Jonathan Hough
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square Lincoln's Inn
London
WC2A 3RJ
Director NameMr Justin Francis Quintus Fenwick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Michael Alexander Soole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Ben Hubble
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Roger Paul Davidson Stewart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr John Lewis Powell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Nicholas Ranking Davidson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMrs Fiona Mary Sinclair
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 28 April 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Graeme Paul McPherson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 28 April 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Patrick John Tristram Lawrence
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 28 April 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Hugh Lewis Evans
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 28 April 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Benjamin Michael Gordon Elkington
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Benedict Joseph Patten
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Jonathan Hough
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
London
WC2A 3RJ
Director NameMr Nicholas Bacon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(8 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 December 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 New Square
London
WC2A 3RJ

Contact

Websitewww.4newsquare.com/
Telephone020 78222000
Telephone regionLondon

Location

Registered Address4 New Square
London
WC2A 3RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ben Hubble
16.67%
Ordinary
1 at £1John Powell
16.67%
Ordinary
1 at £1Justin Francis Quintus Fenwick
16.67%
Ordinary
1 at £1Michael Alexander Soole
16.67%
Ordinary
1 at £1Nicholas Ranking Davidson
16.67%
Ordinary
1 at £1Roger Paul Davidson Stewart
16.67%
Ordinary

Financials

Year2014
Net Worth£9,210
Cash£835,044
Current Liabilities£2,105,993

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Charges

22 May 2014Delivered on: 23 May 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

14 July 2023Termination of appointment of Graham Andrew Chapman as a director on 8 July 2023 (1 page)
12 July 2023Accounts for a small company made up to 31 March 2023 (8 pages)
4 April 2023Appointment of Mr Timothy Hamar Chelmick as a director on 1 April 2023 (2 pages)
4 April 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
1 August 2022Accounts for a small company made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
14 February 2022Termination of appointment of Mark Rennison Norris Cannon as a director on 1 December 2021 (1 page)
14 February 2022Termination of appointment of Daniel Saoul as a director on 27 January 2022 (1 page)
14 February 2022Appointment of Mr David Benjamin Turner as a director on 27 January 2022 (2 pages)
26 November 2021Appointment of Mr Nicholas Bacon as a director on 1 November 2021 (2 pages)
5 August 2021Accounts for a small company made up to 31 March 2021 (8 pages)
30 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
11 January 2021Appointment of Mr Jonathan Hough as a director on 1 January 2021 (2 pages)
7 January 2021Termination of appointment of Nicholas Bacon as a director on 31 December 2020 (1 page)
29 October 2020Termination of appointment of Jonathan Hough as a director on 29 October 2020 (1 page)
29 October 2020Termination of appointment of Benedict Joseph Patten as a director on 29 October 2020 (1 page)
29 October 2020Appointment of Mr Daniel Saoul as a director on 29 October 2020 (2 pages)
29 October 2020Appointment of Mr Nicholas Bacon as a director on 29 October 2020 (2 pages)
15 July 2020Accounts for a small company made up to 31 March 2020 (8 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
4 September 2018Accounts for a small company made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
6 March 2018Appointment of Mr Jonathan Hough as a director on 1 January 2018 (2 pages)
2 March 2018Termination of appointment of Benjamin Michael Gordon Elkington as a director on 31 December 2017 (1 page)
22 August 2017Accounts for a small company made up to 31 March 2017 (7 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Appointment of Mr Benedict Joseph Patten as a director on 25 February 2017 (2 pages)
24 March 2017Appointment of Mr Benedict Joseph Patten as a director on 25 February 2017 (2 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Termination of appointment of Ben Hubble as a director on 25 January 2017 (1 page)
24 March 2017Termination of appointment of Ben Hubble as a director on 25 January 2017 (1 page)
21 July 2016Audited abridged accounts made up to 31 March 2016 (6 pages)
21 July 2016Audited abridged accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 1 February 2016 with a full list of shareholders (7 pages)
22 March 2016Annual return made up to 1 February 2016 with a full list of shareholders (7 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(7 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(7 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 6
(7 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 6
(7 pages)
12 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
12 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 June 2015Appointment of Mr Mark Rennison Norris Cannon as a director on 4 June 2015 (2 pages)
16 June 2015Appointment of Mr Benjamin Michael Gordon Elkington as a director on 4 June 2015 (2 pages)
16 June 2015Appointment of Mr Mark Rennison Norris Cannon as a director on 4 June 2015 (2 pages)
16 June 2015Appointment of Mr Benjamin Michael Gordon Elkington as a director on 4 June 2015 (2 pages)
16 June 2015Appointment of Mr Mark Rennison Norris Cannon as a director on 4 June 2015 (2 pages)
16 June 2015Appointment of Mr Benjamin Michael Gordon Elkington as a director on 4 June 2015 (2 pages)
1 June 2015Termination of appointment of Michael Alexander Soole as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Patrick John Tristram Lawrence as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Hugh Lewis Evans as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Fiona Mary Sinclair as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of John Lewis Powell as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Justin Francis Quintus Fenwick as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of John Lewis Powell as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Michael Alexander Soole as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Hugh Lewis Evans as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Roger Paul Davidson Stewart as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Nicholas Ranking Davidson as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Roger Paul Davidson Stewart as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Michael Alexander Soole as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Patrick John Tristram Lawrence as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Graeme Paul Mcpherson as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Fiona Mary Sinclair as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Michael Alexander Soole as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Graeme Paul Mcpherson as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Justin Francis Quintus Fenwick as a director on 28 April 2015 (1 page)
1 June 2015Termination of appointment of Nicholas Ranking Davidson as a director on 28 April 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6
(10 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6
(10 pages)
27 June 2014Appointment of Mr Patrick John Tristram Lawrence as a director (2 pages)
27 June 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 11
(3 pages)
27 June 2014Appointment of Mr Patrick John Tristram Lawrence as a director (2 pages)
27 June 2014Appointment of Mr Graeme Paul Mcpherson as a director (2 pages)
27 June 2014Appointment of Mrs Fiona Mary Sinclair as a director (2 pages)
27 June 2014Appointment of Mr Graham Andrew Chapman as a director (2 pages)
27 June 2014Appointment of Mr Graeme Paul Mcpherson as a director (2 pages)
27 June 2014Appointment of Mr Hugh Lewis Evans as a director (2 pages)
27 June 2014Appointment of Mr Graham Andrew Chapman as a director (2 pages)
27 June 2014Appointment of Mr Hugh Lewis Evans as a director (2 pages)
27 June 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 11
(3 pages)
27 June 2014Appointment of Mrs Fiona Mary Sinclair as a director (2 pages)
23 May 2014Registration of charge 081706660001 (13 pages)
23 May 2014Registration of charge 081706660001 (13 pages)
17 January 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
17 January 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (7 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (7 pages)
11 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 6
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 6
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 6
(3 pages)
6 September 2013Appointment of Mr John Powell as a director (2 pages)
6 September 2013Appointment of Mr Michael Alexander Soole as a director (2 pages)
6 September 2013Appointment of Mr Ben Hubble as a director (2 pages)
6 September 2013Appointment of Mr Roger Paul Davidson Stewart as a director (2 pages)
6 September 2013Appointment of Mr John Powell as a director (2 pages)
6 September 2013Appointment of Mr Ben Hubble as a director (2 pages)
6 September 2013Appointment of Mr Nicholas Ranking Davidson as a director (2 pages)
6 September 2013Appointment of Mr Nicholas Ranking Davidson as a director (2 pages)
6 September 2013Appointment of Mr Michael Alexander Soole as a director (2 pages)
6 September 2013Appointment of Mr Roger Paul Davidson Stewart as a director (2 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
7 August 2012Incorporation (21 pages)
7 August 2012Incorporation (21 pages)