Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SQUARE SLICE LIMITED
Company Information for

SQUARE SLICE LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
06664475
Private Limited Company
Active

Company Overview

About Square Slice Ltd
SQUARE SLICE LIMITED was founded on 2008-08-05 and has its registered office in London. The organisation's status is listed as "Active". Square Slice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SQUARE SLICE LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in N3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUARE SLICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
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.
Companies with same name SQUARE SLICE LIMITED
The following companies were found which have the same name as SQUARE SLICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SQUARE SLICE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DUNCAN GOURGEY
Director 2008-09-11
NEIL JOSEPH GOURGEY
Director 2008-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
PEDERSEN HOLDINGS LIMITED
Company Secretary 2014-08-06 2017-02-15
SDG REGISTRARS LIMITED
Director 2008-08-05 2008-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DUNCAN GOURGEY CAN MEDICARE LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
CHARLES DUNCAN GOURGEY PEDERSEN HOLDINGS LIMITED Director 2014-04-09 CURRENT 1985-04-04 Active
CHARLES DUNCAN GOURGEY BANKSIDE HOTELS LIMITED Director 2014-01-17 CURRENT 1996-06-14 Active
CHARLES DUNCAN GOURGEY LANGELAND CAPITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
CHARLES DUNCAN GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
CHARLES DUNCAN GOURGEY BRENTFORD HOTELS LIMITED Director 2011-07-21 CURRENT 2010-04-29 Active
CHARLES DUNCAN GOURGEY CANDYSIDE LIMITED Director 2010-09-10 CURRENT 2010-09-06 Active
CHARLES DUNCAN GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
CHARLES DUNCAN GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
CHARLES DUNCAN GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
CHARLES DUNCAN GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-12-02 CURRENT 2005-05-27 Active
CHARLES DUNCAN GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-11-18 CURRENT 2004-05-24 Dissolved 2016-10-11
CHARLES DUNCAN GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
CHARLES DUNCAN GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
CHARLES DUNCAN GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
CHARLES DUNCAN GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
CHARLES DUNCAN GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26
CHARLES DUNCAN GOURGEY G & G PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES DUNCAN GOURGEY SPRINGMORES LIMITED Director 1999-01-26 CURRENT 1986-06-12 Active - Proposal to Strike off
NEIL JOSEPH GOURGEY RIVERBANK HOTELS LIMITED Director 2018-06-29 CURRENT 1998-08-13 Active
NEIL JOSEPH GOURGEY TEN AE MANAGEMENT LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
NEIL JOSEPH GOURGEY ACEREEF LIMITED Director 2017-07-20 CURRENT 2009-03-03 Active
NEIL JOSEPH GOURGEY PEARL HOTELS (SWANSEA) LIMITED Director 2015-07-01 CURRENT 2002-08-09 Active
NEIL JOSEPH GOURGEY PEDERSEN HOLDINGS LIMITED Director 2014-04-09 CURRENT 1985-04-04 Active
NEIL JOSEPH GOURGEY BANKSIDE HOTELS LIMITED Director 2014-01-17 CURRENT 1996-06-14 Active
NEIL JOSEPH GOURGEY LANGELAND CAPITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
NEIL JOSEPH GOURGEY WATCHCOURT LIMITED Director 2012-07-30 CURRENT 1976-03-10 Active
NEIL JOSEPH GOURGEY PEDERSEN (TEMPLE QUAY) LIMITED Director 2009-02-18 CURRENT 2006-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-05-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-08-15CH01Director's details changed for Mr Charles Duncan Gourgey on 2022-08-01
2022-08-15PSC04Change of details for Mr Charles Duncan Gourgey as a person with significant control on 2022-08-01
2022-05-18AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-05-14AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20AA01Previous accounting period shortened from 30/08/19 TO 29/08/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-08-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-05-28AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-01-25CH01Director's details changed for Mr Neil Joseph Gourgey on 2019-01-25
2019-01-25PSC04Change of details for Mr Neil Joseph Gourgey as a person with significant control on 2019-01-25
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-05-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-06-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15TM02Termination of appointment of Pedersen Holdings Limited on 2017-02-15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-22CH01Director's details changed for Mr Neil Joseph Gourgey on 2016-03-01
2016-04-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-14AR0105/08/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-07AR0105/08/14 ANNUAL RETURN FULL LIST
2014-08-07CH01Director's details changed for Mr Neil Joseph Gourgey on 2014-03-06
2014-08-06AP04Appointment of Pedersen Holdings Limited as company secretary on 2014-08-06
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0105/08/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0105/08/12 ANNUAL RETURN FULL LIST
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0105/08/11 ANNUAL RETURN FULL LIST
2011-06-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-06AR0105/08/10 ANNUAL RETURN FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN GOURGEY / 26/02/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH GOURGEY / 22/01/2010
2010-07-24AA01CURREXT FROM 31/05/2010 TO 31/08/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION FULL
2009-10-08AR0105/08/09 FULL LIST
2009-07-27225PREVSHO FROM 31/08/2009 TO 31/05/2009
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 48 ROCHESTER ROW LONDON SW1P 1JU UK
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-17288aDIRECTOR APPOINTED CHARLES DUNCAN GOURGEY
2008-09-1788(2)AD 11/09/08 GBP SI 1@1=1 GBP IC 1/2
2008-08-18288aDIRECTOR APPOINTED NEIL JOSEPH GOURGEY
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED
2008-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to SQUARE SLICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SQUARE SLICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-02-11 Outstanding EMERALD BAY TRADING LIMITED
Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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

Intangible Assets
Patents
We have not found any records of SQUARE SLICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUARE SLICE LIMITED
Trademarks
We have not found any records of SQUARE SLICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUARE SLICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SQUARE SLICE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where SQUARE SLICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUARE SLICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SQUARE SLICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.