Warning: file_put_contents(c/a575ad677e4e13d35388f8ae2b213620.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
All Square Limited, SW4 7NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALL SQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Square Limited. The company was founded 36 years ago and was given the registration number 02191991. The firm's registered office is in CLAPHAM. You can find them at Cleanology House 7 Lion Yard, Tremadoc Road, Clapham, London. This company's SIC code is 80100 - Private security activities.

Company Information

Name:ALL SQUARE LIMITED
Company Number:02191991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1987
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 81100 - Combined facilities support activities
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Cleanology House 7 Lion Yard, Tremadoc Road, Clapham, London, SW4 7NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, 2nd Floor, 70 South Lambeth Road, London, England, SW8 1RL

Secretary01 January 2018Active
70, 2nd Floor, 70 South Lambeth Road, London, England, SW8 1RL

Director01 November 2011Active
Cleanology House, 7 Lion Yard, Tremadoc Road, Clapham, England, SW4 7NQ

Secretary01 November 2011Active
39 Canterbury Avenue, Sheffield, S10 3RU

Secretary-Active
Park Place, 10 Lawn Lane, London, United Kingdom, SW8 1UD

Secretary14 April 1992Active
53 Hendon Lane, Finchley, N3 1SG

Director-Active
Park Place, 10 Lawn Lane, London, United Kingdom, SW8 1UD

Director14 April 1992Active

People with Significant Control

Mrs Jayne May Ponniah
Notified on:15 August 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:7, Lion Yard, London, United Kingdom, SW4 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2023-02-18Address

Change registered office address company with date old address new address.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Accounts

Change account reference date company previous shortened.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type small.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.