MY KINDA SQUARE LIMITED

MY KINDA SQUARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMY KINDA SQUARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01502034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MY KINDA SQUARE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MY KINDA SQUARE LIMITED located?

    Registered Office Address
    30 Leicester Square
    London
    WC2H 7LA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MY KINDA SQUARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MY KINDA SQUARE LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for MY KINDA SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Olivia Messer as a director on Mar 17, 2025

    2 pagesAP01

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Darren David Singer as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr John Williams on Oct 07, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Change of details for Capital Radio Restaurants Limited as a person with significant control on Mar 17, 2020

    2 pagesPSC05

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017

    1 pagesTM02

    Termination of appointment of Jonathan Beak as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Mr John Williams as a director on Dec 31, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Who are the officers of MY KINDA SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MESSER, Olivia
    30 Leicester Square
    London
    WC2H 7LA
    Director
    30 Leicester Square
    London
    WC2H 7LA
    United KingdomBritishFinance Director333820730001
    PORTER, Benedict Campion
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritishAccountant310803230001
    WILLIAMS, John
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    Director
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    EnglandBritishFinance Director - Operations110937790001
    ALLAN, Norman Gordon
    1 Bernard Cottages
    The Common
    WD4 8BN Kings Langley
    Hertfordshire
    Secretary
    1 Bernard Cottages
    The Common
    WD4 8BN Kings Langley
    Hertfordshire
    British35964580001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    202921900001
    FLUET, Cliff
    11 Rokesly Avenue
    N8 8NS London
    Secretary
    11 Rokesly Avenue
    N8 8NS London
    British97684290001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    MCKENZIE, Derek
    68 Goodhart Place
    E14 8EQ London
    Secretary
    68 Goodhart Place
    E14 8EQ London
    British44130200001
    NAISMITH, Roy Cameron
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    Secretary
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    British50349450001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    BritishCompany Secretary3182530002
    RUTHERFORD, Margaret Helen
    65 Beckwith Road
    Herne Hill
    SE24 9LQ London
    Secretary
    65 Beckwith Road
    Herne Hill
    SE24 9LQ London
    BritishCompany Secretary52162780002
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Secretary
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    BritishCompany Secretary59245010001
    ALLEN, Charles Lamb, The Lord Allen Of Kensington
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritishDirector142052340002
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritishSolicitor82491650002
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrishAccountant47934750001
    DAVIES, Paul Richard
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    Director
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    BritishCompany Director55332120002
    GEE, Stephen Trevor
    Petersfield House
    TN22 4EL Hadlow Down
    Sussex
    Director
    Petersfield House
    TN22 4EL Hadlow Down
    Sussex
    BritishChartered Accountant30701840001
    HARRIS, Peter Jonathan
    381 Wimbledon Park Road
    SW19 6PE London
    Director
    381 Wimbledon Park Road
    SW19 6PE London
    EnglandBritishAccountant40917640001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritishSolicitor77961690001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritishChief Executive Officer79869630007
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritishAccountant74832570006
    PAYTON, Robert Michael
    Stapleford Park
    LE14 2EF Melton Mowbray
    Leicestershire
    Director
    Stapleford Park
    LE14 2EF Melton Mowbray
    Leicestershire
    UsaRestauranteur2912010001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritishCompany Secretary3182530002
    SCOTT, Russell
    5 Russell's House
    Greenbank Road
    WD17 4RY Watford
    Herts
    Director
    5 Russell's House
    Greenbank Road
    WD17 4RY Watford
    Herts
    United KingdomBritishCompany Director99430690001
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritishAccountant159918310001
    WEBBER, Peter
    7 South Parade
    W4 1JU London
    Director
    7 South Parade
    W4 1JU London
    EnglandBritishRestaurateur2912050001

    Who are the persons with significant control of MY KINDA SQUARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01311073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0