SQUARE ONE GROUP LIMITED
LONDON SQUARE ONE PUBLISHING LIMITED

Hellopages » Greater London » Islington » EC1R 5EJ

Company number 02896767
Status Active
Incorporation Date 10 February 1994
Company Type Private Limited Company
Address 3-7 HERBAL HILL, LONDON, EC1R 5EJ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 February 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of SQUARE ONE GROUP LIMITED are www.squareonegroup.co.uk, and www.square-one-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Square One Group Limited is a Private Limited Company. The company registration number is 02896767. Square One Group Limited has been working since 10 February 1994. The present status of the company is Active. The registered address of Square One Group Limited is 3 7 Herbal Hill London Ec1r 5ej. . DERRINGTONS LIMITED is a Secretary of the company. KING, Sean Stephen is a Director of the company. Secretary BAKER, Roger Christopher has been resigned. Secretary DEAN, Peter has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BAKER, Roger Christopher has been resigned. Director CHAPPELL, Simon Jacques has been resigned. Director CHAPPELL, Simon Jacques has been resigned. Director DAYKIN, Stephen David Paul has been resigned. Director DEAN, Peter has been resigned. Director DEAN, Peter has been resigned. Director DEAN, Peter has been resigned. Director GREEN, Brian Carl has been resigned. Director POTTER, Michael Nicholas has been resigned. Director STRINGER, Arthur John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 14 November 2007

Director
KING, Sean Stephen
Appointed Date: 10 February 1994
61 years old

Resigned Directors

Secretary
BAKER, Roger Christopher
Resigned: 14 November 2007
Appointed Date: 30 July 2004

Secretary
DEAN, Peter
Resigned: 30 July 2004
Appointed Date: 10 February 1994

Nominee Secretary
JPCORS LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1994

Director
BAKER, Roger Christopher
Resigned: 11 October 2010
Appointed Date: 30 July 2004
74 years old

Director
CHAPPELL, Simon Jacques
Resigned: 31 December 2010
Appointed Date: 30 November 2010
62 years old

Director
CHAPPELL, Simon Jacques
Resigned: 30 November 2010
Appointed Date: 31 March 2004
62 years old

Director
DAYKIN, Stephen David Paul
Resigned: 31 October 2014
Appointed Date: 01 November 2007
68 years old

Director
DEAN, Peter
Resigned: 31 October 2014
Appointed Date: 21 February 2005
66 years old

Director
DEAN, Peter
Resigned: 30 July 2004
Appointed Date: 30 July 2004
66 years old

Director
DEAN, Peter
Resigned: 30 July 2004
Appointed Date: 10 February 1994
66 years old

Director
GREEN, Brian Carl
Resigned: 30 July 2004
Appointed Date: 11 January 2001
66 years old

Director
POTTER, Michael Nicholas
Resigned: 12 January 2011
Appointed Date: 16 April 2007
75 years old

Director
STRINGER, Arthur John
Resigned: 30 July 2004
Appointed Date: 11 January 2001
63 years old

Nominee Director
JPCORD LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1994

Persons With Significant Control

Seven Publishing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SQUARE ONE GROUP LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 31 December 2016
20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
21 Aug 2016
Total exemption full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP .01

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 110 more events
21 Mar 1994
New director appointed

21 Mar 1994
Ad 10/02/94--------- £ si 100@1=100 £ ic 1/101
24 Feb 1994
Secretary resigned;director resigned

24 Feb 1994
Registered office changed on 24/02/94 from: 17 city business centre lower road london SE16 1AA

10 Feb 1994
Incorporation

SQUARE ONE GROUP LIMITED Charges

16 April 2007
Debenture
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…