ALL SQUARE (GRP) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 1JR

Company number 04366515
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address 104 TALBOT ROAD, LONDON, W11 1JR
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 500 . The most likely internet sites of ALL SQUARE (GRP) LIMITED are www.allsquaregrp.co.uk, and www.all-square-grp.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. All Square Grp Limited is a Private Limited Company. The company registration number is 04366515. All Square Grp Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of All Square Grp Limited is 104 Talbot Road London W11 1jr. The company`s financial liabilities are £204.59k. It is £-19.27k against last year. The cash in hand is £64.86k. It is £-108.94k against last year. And the total assets are £351.31k, which is £-130.41k against last year. PAYNE, Tracy Karen is a Secretary of the company. PAYNE, Anthony is a Director of the company. PAYNE, Tracy Karen is a Director of the company. Secretary BROWN, Terence Anthony has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary BISHOP & SEWELL SECRETARIES LIMITED has been resigned. Director BROWN, Terence Anthony has been resigned. Director MCCANN, Gary has been resigned. Director STORR, Adrian has been resigned. Director TOPLIFFE, Joanne has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


all square (grp) Key Finiance

LIABILITIES £204.59k
-9%
CASH £64.86k
-63%
TOTAL ASSETS £351.31k
-28%
All Financial Figures

Current Directors

Secretary
PAYNE, Tracy Karen
Appointed Date: 01 August 2012

Director
PAYNE, Anthony
Appointed Date: 04 February 2002
54 years old

Director
PAYNE, Tracy Karen
Appointed Date: 09 October 2004
55 years old

Resigned Directors

Secretary
BROWN, Terence Anthony
Resigned: 19 December 2008
Appointed Date: 04 February 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Secretary
BISHOP & SEWELL SECRETARIES LIMITED
Resigned: 01 August 2012
Appointed Date: 19 December 2008

Director
BROWN, Terence Anthony
Resigned: 19 December 2008
Appointed Date: 04 February 2002
72 years old

Director
MCCANN, Gary
Resigned: 09 October 2003
Appointed Date: 04 February 2002
54 years old

Director
STORR, Adrian
Resigned: 19 December 2008
Appointed Date: 18 September 2006
54 years old

Director
TOPLIFFE, Joanne
Resigned: 15 September 2006
Appointed Date: 04 February 2002
54 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Mr Anthony Payne
Notified on: 1 May 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy Karen Payne
Notified on: 1 May 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALL SQUARE (GRP) LIMITED Events

08 Feb 2017
Confirmation statement made on 4 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 500

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 500

...
... and 57 more events
19 Apr 2002
New secretary appointed;new director appointed
21 Mar 2002
Registered office changed on 21/03/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
21 Mar 2002
Director resigned
21 Mar 2002
Secretary resigned
04 Feb 2002
Incorporation

ALL SQUARE (GRP) LIMITED Charges

4 July 2003
Debenture
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…