SQUARESTOP LIMITED

Hellopages » Greater London » Camden » WC1N 3LW

Company number 03834478
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address 54 LAMBS CONDUIT STREET, LONDON, WC1N 3LW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 21,200 . The most likely internet sites of SQUARESTOP LIMITED are www.squarestop.co.uk, and www.squarestop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Squarestop Limited is a Private Limited Company. The company registration number is 03834478. Squarestop Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of Squarestop Limited is 54 Lambs Conduit Street London Wc1n 3lw. . HODGES, Jake is a Secretary of the company. HODGES, Jake is a Director of the company. HUMPHREYS, Paul Cranston is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARMIT, Vashti Imogen has been resigned. Director HARE, Peter John has been resigned. Director KEAYS, Vanessa Una has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HODGES, Jake
Appointed Date: 03 September 1999

Director
HODGES, Jake
Appointed Date: 03 September 1999
60 years old

Director
HUMPHREYS, Paul Cranston
Appointed Date: 03 March 2008
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 September 1999
Appointed Date: 01 September 1999

Director
ARMIT, Vashti Imogen
Resigned: 28 March 2000
Appointed Date: 03 September 1999
56 years old

Director
HARE, Peter John
Resigned: 03 March 2008
Appointed Date: 21 October 2000
66 years old

Director
KEAYS, Vanessa Una
Resigned: 20 October 2000
Appointed Date: 28 March 2000
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 September 1999
Appointed Date: 01 September 1999

Persons With Significant Control

Jake Hodges
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SQUARESTOP LIMITED Events

26 Oct 2016
Confirmation statement made on 1 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 21,200

08 Oct 2015
Secretary's details changed for Jake Hodges on 1 March 2015
08 Oct 2015
Director's details changed for Jake Hodges on 1 March 2015
...
... and 53 more events
29 Sep 1999
Director resigned
29 Sep 1999
New director appointed
29 Sep 1999
Registered office changed on 29/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Sep 1999
Incorporation

SQUARESTOP LIMITED Charges

4 January 2012
Rent deposit deed
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: The Governing Body of Rugby School
Description: The rent deposit together with any interest but less any…
4 May 2006
Rent deposit deed
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Governing Body of Rugby School
Description: The balance for the time being of the rent deposit account.
7 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 54 lambs conduit street london…
20 October 2000
Rent deposit deed
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: The Governing Body of Rugby School
Description: Ground floor and basement 54 lambs conduit street london…