SQUARE ONE SCENIC LIMITED
LONDON MARNAWELL LIMITED STAGE SUPPORT LIMITED

Hellopages » Greater London » Enfield » N13 5RY
Company number 03034305
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address 590 GREEN LANES, PALMERS GREEN, LONDON, N13 5RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 115 . The most likely internet sites of SQUARE ONE SCENIC LIMITED are www.squareonescenic.co.uk, and www.square-one-scenic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Square One Scenic Limited is a Private Limited Company. The company registration number is 03034305. Square One Scenic Limited has been working since 17 March 1995. The present status of the company is Active. The registered address of Square One Scenic Limited is 590 Green Lanes Palmers Green London N13 5ry. The company`s financial liabilities are £111.03k. It is £1.28k against last year. The cash in hand is £34.49k. It is £34.49k against last year. And the total assets are £198.92k, which is £-62.87k against last year. LILBURN, Tracy Linda is a Secretary of the company. CARUANA, Stephen Charles is a Director of the company. ROBERTSON, James Lawrence is a Director of the company. Secretary CARUANA, Stephen Charles has been resigned. Secretary HOARE, Julia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARUANA, Stephen Charles has been resigned. Director IRELAND, Simon David has been resigned. Director JOSEPH, Anthony Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


square one scenic Key Finiance

LIABILITIES £111.03k
+1%
CASH £34.49k
TOTAL ASSETS £198.92k
-25%
All Financial Figures

Current Directors

Secretary
LILBURN, Tracy Linda
Appointed Date: 05 May 2005

Director
CARUANA, Stephen Charles
Appointed Date: 19 June 2007
64 years old

Director
ROBERTSON, James Lawrence
Appointed Date: 19 June 2007
77 years old

Resigned Directors

Secretary
CARUANA, Stephen Charles
Resigned: 25 October 1999
Appointed Date: 11 May 1995

Secretary
HOARE, Julia
Resigned: 05 May 2005
Appointed Date: 25 October 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 May 1995
Appointed Date: 17 March 1995

Director
CARUANA, Stephen Charles
Resigned: 25 October 1999
Appointed Date: 11 May 1995
64 years old

Director
IRELAND, Simon David
Resigned: 14 February 1999
Appointed Date: 11 May 1995
61 years old

Director
JOSEPH, Anthony Paul
Resigned: 19 June 2007
Appointed Date: 11 May 1995
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 May 1995
Appointed Date: 17 March 1995

Persons With Significant Control

Mr Anthony Paul Joseph
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SQUARE ONE SCENIC LIMITED Events

04 Apr 2017
Confirmation statement made on 17 March 2017 with updates
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 115

22 Dec 2015
Total exemption small company accounts made up to 30 June 2015
07 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 115

...
... and 61 more events
31 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 May 1995
Company name changed littonsave LIMITED\certificate issued on 26/05/95
17 May 1995
Registered office changed on 17/05/95 from: classic house 174-180 old street london EC1V 9BP
17 Mar 1995
Incorporation