Active
Company Information for SQUARE SLICE LIMITED
35 BALLARDS LANE, LONDON, N3 1XW,
|
Company Registration Number
06664475
Private Limited Company
Active |
Company Name | |
---|---|
SQUARE SLICE LIMITED | |
Legal Registered Office | |
35 BALLARDS LANE LONDON N3 1XW Other companies in N3 | |
Company Number | 06664475 | |
---|---|---|
Company ID Number | 06664475 | |
Date formed | 2008-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 29/05/2024 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 09:59:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SQUARE SLICE (HORWICH) LTD | 22A WINTERHEY LANE HORWICH BOLTON LANCASHIRE BL6 7AA | Dissolved | Company formed on the 2016-04-10 | |
SQUARE SLICE STUDIOS LIMITED | CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD | Active | Company formed on the 2016-07-18 | |
SQUARE SLICE PIZZA LTD | 22A WINTER HEY LANE HORWICH BOLTON BL6 7AA | Active - Proposal to Strike off | Company formed on the 2017-06-08 | |
SQUARE SLICE CONSULTANCY LTD | 41 COMPTONS LANE HORSHAM RH13 5NL | Active | Company formed on the 2022-10-13 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES DUNCAN GOURGEY |
||
NEIL JOSEPH GOURGEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEDERSEN HOLDINGS LIMITED |
Company Secretary | ||
SDG REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAN MEDICARE LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
PEDERSEN HOLDINGS LIMITED | Director | 2014-04-09 | CURRENT | 1985-04-04 | Active | |
BANKSIDE HOTELS LIMITED | Director | 2014-01-17 | CURRENT | 1996-06-14 | Active | |
LANGELAND CAPITAL LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active | |
COMPASS LEISURE INVESTMENTS LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
BRENTFORD HOTELS LIMITED | Director | 2011-07-21 | CURRENT | 2010-04-29 | Active | |
CANDYSIDE LIMITED | Director | 2010-09-10 | CURRENT | 2010-09-06 | Active | |
CHEZ NICO 1999 LIMITED | Director | 2008-02-15 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 | |
CHEZ NICO RESTAURANTS LIMITED | Director | 2008-02-15 | CURRENT | 1985-03-26 | Dissolved 2015-05-26 | |
PEDERSEN (YORK) LIMITED | Director | 2006-04-03 | CURRENT | 2006-03-09 | Dissolved 2015-12-30 | |
PEDERSEN (EALING) LIMITED | Director | 2006-04-03 | CURRENT | 2006-02-06 | Liquidation | |
PEDERSEN (KNIGHTSBRIDGE) LIMITED | Director | 2005-12-02 | CURRENT | 2005-05-27 | Active | |
PEDERSEN (BASINGSTOKE) LIMITED | Director | 2005-11-18 | CURRENT | 2004-05-24 | Dissolved 2016-10-11 | |
PEDERSEN (BROMSGROVE) LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Liquidation | |
PEDERSEN (CARDIFF) LIMITED | Director | 2004-12-02 | CURRENT | 2004-10-26 | Dissolved 2017-12-12 | |
PARK HOTEL (SHEFFIELD) LIMITED | Director | 2003-12-08 | CURRENT | 2003-11-03 | Dissolved 2013-09-13 | |
PEDERSEN (UK) LIMITED | Director | 2003-12-08 | CURRENT | 2003-09-26 | Dissolved 2014-03-17 | |
WINCHESTER HOTEL LIMITED | Director | 2003-12-08 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver | |
SCOREBRIDGE LIMITED | Director | 2001-07-30 | CURRENT | 1979-10-16 | Dissolved 2018-01-26 | |
G & G PROPERTIES LIMITED | Director | 1999-02-25 | CURRENT | 1999-02-25 | Active | |
SPRINGMORES LIMITED | Director | 1999-01-26 | CURRENT | 1986-06-12 | Active - Proposal to Strike off | |
RIVERBANK HOTELS LIMITED | Director | 2018-06-29 | CURRENT | 1998-08-13 | Active | |
TEN AE MANAGEMENT LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
ACEREEF LIMITED | Director | 2017-07-20 | CURRENT | 2009-03-03 | Active | |
PEARL HOTELS (SWANSEA) LIMITED | Director | 2015-07-01 | CURRENT | 2002-08-09 | Active | |
PEDERSEN HOLDINGS LIMITED | Director | 2014-04-09 | CURRENT | 1985-04-04 | Active | |
BANKSIDE HOTELS LIMITED | Director | 2014-01-17 | CURRENT | 1996-06-14 | Active | |
LANGELAND CAPITAL LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active | |
WATCHCOURT LIMITED | Director | 2012-07-30 | CURRENT | 1976-03-10 | Active | |
PEDERSEN (TEMPLE QUAY) LIMITED | Director | 2009-02-18 | CURRENT | 2006-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Charles Duncan Gourgey on 2022-08-01 | |
PSC04 | Change of details for Mr Charles Duncan Gourgey as a person with significant control on 2022-08-01 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/08/19 TO 29/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/08/18 TO 30/08/18 | |
CH01 | Director's details changed for Mr Neil Joseph Gourgey on 2019-01-25 | |
PSC04 | Change of details for Mr Neil Joseph Gourgey as a person with significant control on 2019-01-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Pedersen Holdings Limited on 2017-02-15 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Neil Joseph Gourgey on 2016-03-01 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Joseph Gourgey on 2014-03-06 | |
AP04 | Appointment of Pedersen Holdings Limited as company secretary on 2014-08-06 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN GOURGEY / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH GOURGEY / 22/01/2010 | |
AA01 | CURREXT FROM 31/05/2010 TO 31/08/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AR01 | 05/08/09 FULL LIST | |
225 | PREVSHO FROM 31/08/2009 TO 31/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 48 ROCHESTER ROW LONDON SW1P 1JU UK | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED CHARLES DUNCAN GOURGEY | |
88(2) | AD 11/09/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED NEIL JOSEPH GOURGEY | |
288b | APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | EMERALD BAY TRADING LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SQUARE SLICE LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SQUARE SLICE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |