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

ALL SQUARE LIMITED

70 2ND FLOOR, 70 SOUTH LAMBETH ROAD, LONDON, SW8 1RL,
Company Registration Number
02191991
Private Limited Company
Active

Company Overview

About All Square Ltd
ALL SQUARE LIMITED was founded on 1987-11-11 and has its registered office in London. The organisation's status is listed as "Active". All Square Limited is a Private Limited Company registered in ENGLAND 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
ALL SQUARE LIMITED
 
Legal Registered Office
70 2ND FLOOR
70 SOUTH LAMBETH ROAD
LONDON
SW8 1RL
Other companies in SW8
 
Filing Information
Company Number 02191991
Company ID Number 02191991
Date formed 1987-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 27/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833144940  
Last Datalog update: 2024-04-06 21:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL SQUARE 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 ALL SQUARE LIMITED
The following companies were found which have the same name as ALL SQUARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL SQUARE (GRP) LIMITED 104 TALBOT ROAD LONDON W11 1JR Active Company formed on the 2002-02-04
ALL SQUARE ACCOUNTING LTD 22 Lavender Way Rogerstone Newport NP10 9BA Active - Proposal to Strike off Company formed on the 2010-10-21
ALL SQUARE CONSTRUCTION LIMITED C/O THE MAK PRACTICE CHILTLEE MANOR HASLEMERE ROAD LIPHOOK HAMPSHIRE GU30 7AZ Active Company formed on the 2013-01-02
ALL SQUARE CONSULTING LIMITED MYRTLE COTTAGE THE GREEN WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9RQ Active Company formed on the 2013-01-21
ALL SQUARE DEVELOPMENTS LTD ST MARTIN'S HOUSE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE Dissolved Company formed on the 2011-08-02
ALL SQUARE BUILDING LIMITED 213 Chislehurst Road Petts Wood BR5 1NP Active Company formed on the 2005-04-29
ALL SQUARE FINANCE LIMITED Suite G3 Birkbeck Water Street Skipton BD23 1PB Active Company formed on the 2012-10-09
ALL SQUARE FOODS LTD. 4 ACORN BUSINESS PARK KILLINGBECK DRIVE YORK ROAD LEEDS WEST YORKSHIRE LS14 6UF Dissolved Company formed on the 1992-05-07
ALL SQUARED LIMITED GROUND FLOOR WEST 68 SOUTH LAMBETH ROAD LONDON UK SW8 1RL Dissolved Company formed on the 2007-05-15
ALL SQUARED TILING LIMITED 66 THORNBURY GARDENS BOREHAMWOOD HERTFORDSHIRE WD6 1RE Active - Proposal to Strike off Company formed on the 2012-12-17
ALL SQUARE LAW LIMITED UNIT 1C RIPARIAN WAY THE CROSSINGS BUSINESS PARK CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 7AA Active - Proposal to Strike off Company formed on the 2012-03-20
ALL SQUARE CAPITAL LIMITED MAIDSTONE BUILDING MEWS NO. 5 72-76 BOROUGH HIGH STREET LONDON ENGLAND SE1 1GN Dissolved Company formed on the 2014-01-13
ALL SQUARE MEDIA LIMITED 20 CHELWOOD DRIVE LEEDS LS8 2AS Active - Proposal to Strike off Company formed on the 2014-04-28
ALL SQUARES SPORTS CIC UNIT 2 GULF WORKS PENARTH ROAD CARDIFF CF11 8TT Active Company formed on the 2014-06-27
ALL SQUARE HOME REPAIR Prince Edward Island Unknown Company formed on the 2008-10-30
ALL SQUARE CORPORATION P.O. BOX 934 SULLIVAN KUNEONGA LAKE NEW YORK 12749 Active Company formed on the 2008-05-13
ALL SQUARE ENTERPRISES, INC. 34-03 30TH AVE Bronx ASTORIA NY 11103 Active Company formed on the 2015-02-06
ALL SQUARE MEDIA, LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2008-03-07
ALL SQUARE NETWORK LLC 363 SACKETT STREET Kings BROOKLYN NY 11231 Active Company formed on the 2012-05-04
ALL SQUARE CONTRACTING LLC 830 WINTERTON ROAD Sullivan MIDDLETOWN NY 10940 Active Company formed on the 2012-06-12

Company Officers of ALL SQUARE LIMITED

Current Directors
Officer Role Date Appointed
JADE COLLAZO
Company Secretary 2018-01-01
DOMINIC PONNIAH
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY DINSMORE
Company Secretary 2011-11-01 2018-01-01
ANTHONY DARRELL PONNIAH
Company Secretary 1992-04-14 2011-11-01
INGER ELISABETH PONNIAH
Director 1992-04-14 2011-11-01
ALAN VINCENT FARNELL
Company Secretary 1991-12-31 1992-06-23
ANTHONY DARRELL PONNIAH
Director 1991-12-31 1992-04-14

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
2024-01-26CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM 70 South Lambeth Road London SW8 1RL England
2023-02-18CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-18REGISTERED OFFICE CHANGED ON 18/02/23 FROM Cleanology House 7 Lion Yard Tremadoc Road Clapham London SW4 7NQ
2022-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021919910004
2022-03-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021919910002
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021919910003
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021919910003
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CH01Director's details changed for Mr Dominic Ponniah on 2021-01-15
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2020-03-27AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021919910003
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-12AP03Appointment of Mrs Jade Collazo as company secretary on 2018-01-01
2018-01-12TM02Termination of appointment of Shirley Dinsmore on 2018-01-01
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE MAY PONNIAH
2017-09-12PSC09Withdrawal of a person with significant control statement on 2017-09-12
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021919910002
2016-04-15AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-15AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM Park Place 10 Lawn Lane London SW8 1UD
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 175002
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-15AR0131/12/11 ANNUAL RETURN FULL LIST
2012-02-14CH01Director's details changed for Mr Dominic Ponniah on 2012-02-14
2012-01-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY PONNIAH
2011-11-03AP03Appointment of Ms Shirley Dinsmore as company secretary
2011-11-03AP01DIRECTOR APPOINTED MR DOMINIC PONNIAH
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR INGER PONNIAH
2011-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-10RES01ALTER ARTICLES 29/06/2011
2011-08-10SH0129/06/11 STATEMENT OF CAPITAL GBP 175002
2011-04-06AA01CURREXT FROM 31/03/2011 TO 30/06/2011
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM UNIT 0013, WEST BUILDING WESTMINSTER BUSINESS SQUARE 1-45 DURHAM STREET LONDON SE11 5JH UK
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS INGER ELISABETH PONNIAH / 25/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DARRELL PONNIAH / 25/01/2010
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-02288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY PONNIAH / 30/01/2009
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / INGER PONNIAH / 30/01/2009
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 42 CAMBRIDGE STREET LONDON SW1V 4QH
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-16363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-02363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/01
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-25363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-18363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-08363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/93
1993-02-22363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-07-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings


Licences & Regulatory approval
We could not find any licences issued to ALL SQUARE 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 ALL SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1989-03-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-06-30

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 ALL SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of ALL SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL SQUARE LIMITED
Trademarks
We have not found any records of ALL SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL SQUARE 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 (80100 - Private security activities) as ALL SQUARE LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where ALL SQUARE 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 ALL SQUARE 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 ALL SQUARE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1