Company NameHoward Square Limited
Company StatusActive
Company Number11528665
CategoryPrivate Limited Company
Incorporation Date21 August 2018(5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Anthony Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Peter Thomas Lacey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Ezra Sawdaye
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr David Lionel Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(2 days after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ

Location

Registered Address28 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

15 September 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
20 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
30 December 2022Change of details for Mr David Lionel Graham as a person with significant control on 15 December 2022 (2 pages)
28 December 2022Director's details changed for Mr David Lionel Graham on 15 December 2022 (2 pages)
20 August 2022Notification of David Lionel Graham as a person with significant control on 22 December 2021 (2 pages)
20 August 2022Director's details changed for Mr Ezra Sawdaye on 20 August 2022 (2 pages)
20 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
20 August 2022Notification of Ezra Sawdaye as a person with significant control on 22 December 2021 (2 pages)
4 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
3 February 2022Notification of D&U Developments Holdings Ltd as a person with significant control on 22 December 2021 (2 pages)
3 February 2022Cessation of Peter Thomas Lacey as a person with significant control on 22 December 2021 (1 page)
3 February 2022Cessation of David Lionel Graham as a person with significant control on 22 December 2021 (1 page)
3 February 2022Cessation of Ezra Sawdaye as a person with significant control on 22 December 2021 (1 page)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
22 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
31 August 2018Appointment of Mr David Lionel Graham as a director on 23 August 2018 (2 pages)
31 August 2018Notification of David Lionel Graham as a person with significant control on 23 August 2018 (2 pages)
31 August 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 1,200
(3 pages)
21 August 2018Incorporation
Statement of capital on 2018-08-21
  • GBP 750
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)