London
WC2A 3RJ
Director Name | Mr Mark Rennison Norris Cannon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Daniel Saoul |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Jonathan Hough |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square Lincoln's Inn London WC2A 3RJ |
Director Name | Mr Justin Francis Quintus Fenwick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Michael Alexander Soole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Ben Hubble |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Roger Paul Davidson Stewart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr John Lewis Powell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Nicholas Ranking Davidson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mrs Fiona Mary Sinclair |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 April 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Graeme Paul McPherson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 April 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Patrick John Tristram Lawrence |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 April 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Hugh Lewis Evans |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 April 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Benjamin Michael Gordon Elkington |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Benedict Joseph Patten |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Jonathan Hough |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square London WC2A 3RJ |
Director Name | Mr Nicholas Bacon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(8 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 New Square London WC2A 3RJ |
Website | www.4newsquare.com/ |
---|---|
Telephone | 020 78222000 |
Telephone region | London |
Registered Address | 4 New Square London WC2A 3RJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ben Hubble 16.67% Ordinary |
---|---|
1 at £1 | John Powell 16.67% Ordinary |
1 at £1 | Justin Francis Quintus Fenwick 16.67% Ordinary |
1 at £1 | Michael Alexander Soole 16.67% Ordinary |
1 at £1 | Nicholas Ranking Davidson 16.67% Ordinary |
1 at £1 | Roger Paul Davidson Stewart 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,210 |
Cash | £835,044 |
Current Liabilities | £2,105,993 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
22 May 2014 | Delivered on: 23 May 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
14 July 2023 | Termination of appointment of Graham Andrew Chapman as a director on 8 July 2023 (1 page) |
---|---|
12 July 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
4 April 2023 | Appointment of Mr Timothy Hamar Chelmick as a director on 1 April 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
1 August 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
14 February 2022 | Termination of appointment of Mark Rennison Norris Cannon as a director on 1 December 2021 (1 page) |
14 February 2022 | Termination of appointment of Daniel Saoul as a director on 27 January 2022 (1 page) |
14 February 2022 | Appointment of Mr David Benjamin Turner as a director on 27 January 2022 (2 pages) |
26 November 2021 | Appointment of Mr Nicholas Bacon as a director on 1 November 2021 (2 pages) |
5 August 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
30 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mr Jonathan Hough as a director on 1 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of Nicholas Bacon as a director on 31 December 2020 (1 page) |
29 October 2020 | Termination of appointment of Jonathan Hough as a director on 29 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Benedict Joseph Patten as a director on 29 October 2020 (1 page) |
29 October 2020 | Appointment of Mr Daniel Saoul as a director on 29 October 2020 (2 pages) |
29 October 2020 | Appointment of Mr Nicholas Bacon as a director on 29 October 2020 (2 pages) |
15 July 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
6 March 2018 | Appointment of Mr Jonathan Hough as a director on 1 January 2018 (2 pages) |
2 March 2018 | Termination of appointment of Benjamin Michael Gordon Elkington as a director on 31 December 2017 (1 page) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Appointment of Mr Benedict Joseph Patten as a director on 25 February 2017 (2 pages) |
24 March 2017 | Appointment of Mr Benedict Joseph Patten as a director on 25 February 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Termination of appointment of Ben Hubble as a director on 25 January 2017 (1 page) |
24 March 2017 | Termination of appointment of Ben Hubble as a director on 25 January 2017 (1 page) |
21 July 2016 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders (7 pages) |
22 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders (7 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
12 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 June 2015 | Appointment of Mr Mark Rennison Norris Cannon as a director on 4 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Benjamin Michael Gordon Elkington as a director on 4 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Mark Rennison Norris Cannon as a director on 4 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Benjamin Michael Gordon Elkington as a director on 4 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Mark Rennison Norris Cannon as a director on 4 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Benjamin Michael Gordon Elkington as a director on 4 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Michael Alexander Soole as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Patrick John Tristram Lawrence as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Hugh Lewis Evans as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Fiona Mary Sinclair as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of John Lewis Powell as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Justin Francis Quintus Fenwick as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of John Lewis Powell as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Michael Alexander Soole as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Hugh Lewis Evans as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Roger Paul Davidson Stewart as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Nicholas Ranking Davidson as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Roger Paul Davidson Stewart as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Michael Alexander Soole as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Patrick John Tristram Lawrence as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Graeme Paul Mcpherson as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Fiona Mary Sinclair as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Michael Alexander Soole as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Graeme Paul Mcpherson as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Justin Francis Quintus Fenwick as a director on 28 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Nicholas Ranking Davidson as a director on 28 April 2015 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 June 2014 | Appointment of Mr Patrick John Tristram Lawrence as a director (2 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
27 June 2014 | Appointment of Mr Patrick John Tristram Lawrence as a director (2 pages) |
27 June 2014 | Appointment of Mr Graeme Paul Mcpherson as a director (2 pages) |
27 June 2014 | Appointment of Mrs Fiona Mary Sinclair as a director (2 pages) |
27 June 2014 | Appointment of Mr Graham Andrew Chapman as a director (2 pages) |
27 June 2014 | Appointment of Mr Graeme Paul Mcpherson as a director (2 pages) |
27 June 2014 | Appointment of Mr Hugh Lewis Evans as a director (2 pages) |
27 June 2014 | Appointment of Mr Graham Andrew Chapman as a director (2 pages) |
27 June 2014 | Appointment of Mr Hugh Lewis Evans as a director (2 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
27 June 2014 | Appointment of Mrs Fiona Mary Sinclair as a director (2 pages) |
23 May 2014 | Registration of charge 081706660001 (13 pages) |
23 May 2014 | Registration of charge 081706660001 (13 pages) |
17 January 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
17 January 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (7 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (7 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
6 September 2013 | Appointment of Mr John Powell as a director (2 pages) |
6 September 2013 | Appointment of Mr Michael Alexander Soole as a director (2 pages) |
6 September 2013 | Appointment of Mr Ben Hubble as a director (2 pages) |
6 September 2013 | Appointment of Mr Roger Paul Davidson Stewart as a director (2 pages) |
6 September 2013 | Appointment of Mr John Powell as a director (2 pages) |
6 September 2013 | Appointment of Mr Ben Hubble as a director (2 pages) |
6 September 2013 | Appointment of Mr Nicholas Ranking Davidson as a director (2 pages) |
6 September 2013 | Appointment of Mr Nicholas Ranking Davidson as a director (2 pages) |
6 September 2013 | Appointment of Mr Michael Alexander Soole as a director (2 pages) |
6 September 2013 | Appointment of Mr Roger Paul Davidson Stewart as a director (2 pages) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Incorporation (21 pages) |
7 August 2012 | Incorporation (21 pages) |