Company Name22 The Square Limited
DirectorSingh Narinder
Company StatusActive
Company Number07159430
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSingh Narinder
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address826 Manchester Road
Bradford
West Yorkshire
BD5 8DJ
Secretary NameSingh Narinder
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address826 Manchester Road
Bradford
West Yorkshire
BD5 8DJ
Director NameConrad Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address826 Manchester Road
Bradford
West Yorkshire
BD5 8DJ

Contact

Telephone01422 200022
Telephone regionHalifax

Location

Registered Address826 Manchester Road
Bradford
West Yorkshire
BD5 8DJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Singh Narinder
100.00%
Ordinary

Financials

Year2014
Net Worth£38,656
Cash£35,305
Current Liabilities£34,029

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 July

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

28 December 2022Delivered on: 28 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 November 2022Delivered on: 13 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 734 bradford road birkenshaw bradford BD11 2AE.
Outstanding
26 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 57-59 main street crosshills keighley t/nos NYK293221 NYK241927 NYK417610 and NYK95916.
Outstanding
3 March 2015Delivered on: 10 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 October 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
29 July 2023Current accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
14 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
28 December 2022Registration of charge 071594300004, created on 28 December 2022 (33 pages)
13 December 2022Registration of charge 071594300003, created on 30 November 2022 (37 pages)
30 July 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
25 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
1 November 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
30 July 2021Current accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
29 April 2021Previous accounting period extended from 30 July 2020 to 31 July 2020 (1 page)
26 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
31 October 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
31 July 2020Current accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
17 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
18 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
1 June 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
5 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
4 April 2015Registration of charge 071594300002, created on 26 March 2015 (40 pages)
4 April 2015Registration of charge 071594300002, created on 26 March 2015 (40 pages)
10 March 2015Registration of charge 071594300001, created on 3 March 2015 (44 pages)
10 March 2015Registration of charge 071594300001, created on 3 March 2015 (44 pages)
10 March 2015Registration of charge 071594300001, created on 3 March 2015 (44 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Termination of appointment of Conrad Williams as a director (1 page)
23 January 2014Termination of appointment of Conrad Williams as a director (1 page)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from 22 the Square North Owram Halifax West Yorkshire HX3 7HW England on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 22 the Square North Owram Halifax West Yorkshire HX3 7HW England on 16 April 2012 (1 page)
15 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
15 November 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
15 November 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
19 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)