You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 New Square Limited LONDON


Founded in 2012, 4 New Square, classified under reg no. 08170666 is an active company. Currently registered at 4 New Square WC2A 3RJ, London the company has been in the business for twelve years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 4 directors, namely Timothy C., David T. and Nicholas B. and others. Of them, Jonathan H. has been with the company the longest, being appointed on 1 January 2021 and Timothy C. has been with the company for the least time - from 1 April 2023. As of 18 April 2024, there were 17 ex directors - Daniel S., Nicholas B. and others listed below. There were no ex secretaries.

4 New Square Limited Address / Contact

Office Address 4 New Square
Town London
Post code WC2A 3RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08170666
Date of Incorporation Tue, 7th Aug 2012
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Timothy C.

Position: Director

Appointed: 01 April 2023

David T.

Position: Director

Appointed: 27 January 2022

Nicholas B.

Position: Director

Appointed: 01 November 2021

Jonathan H.

Position: Director

Appointed: 01 January 2021

Daniel S.

Position: Director

Appointed: 29 October 2020

Resigned: 27 January 2022

Nicholas B.

Position: Director

Appointed: 29 October 2020

Resigned: 31 December 2020

Jonathan H.

Position: Director

Appointed: 01 January 2018

Resigned: 29 October 2020

Benedict P.

Position: Director

Appointed: 25 February 2017

Resigned: 29 October 2020

Benjamin E.

Position: Director

Appointed: 04 June 2015

Resigned: 31 December 2017

Mark C.

Position: Director

Appointed: 04 June 2015

Resigned: 01 December 2021

Graeme M.

Position: Director

Appointed: 27 June 2014

Resigned: 28 April 2015

Graham C.

Position: Director

Appointed: 27 June 2014

Resigned: 08 July 2023

Hugh E.

Position: Director

Appointed: 27 June 2014

Resigned: 28 April 2015

Patrick L.

Position: Director

Appointed: 27 June 2014

Resigned: 28 April 2015

Fiona S.

Position: Director

Appointed: 27 June 2014

Resigned: 28 April 2015

Roger S.

Position: Director

Appointed: 04 September 2013

Resigned: 28 April 2015

Michael S.

Position: Director

Appointed: 04 September 2013

Resigned: 28 April 2015

Ben H.

Position: Director

Appointed: 04 September 2013

Resigned: 25 January 2017

Nicholas D.

Position: Director

Appointed: 04 September 2013

Resigned: 28 April 2015

John P.

Position: Director

Appointed: 04 September 2013

Resigned: 28 April 2015

Justin F.

Position: Director

Appointed: 07 August 2012

Resigned: 28 April 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand774 768443 955842 1621 848 9361 672 2781 859 016
Current Assets2 220 1191 519 6151 968 1183 021 4532 809 2352 713 266
Debtors1 445 3511 075 6601 125 9561 172 5171 136 957854 250
Net Assets Liabilities23 1256 50374 11963 96064 76660 359
Other Debtors330 0861 000 102155 000172 50089 722130 579
Property Plant Equipment28 8318 02191 49878 95580 04874 510
Other
Accrued Liabilities267 054155 630    
Accumulated Depreciation Impairment Property Plant Equipment126 342150 103156 202177 67461 67389 333
Average Number Employees During Period363636303235
Bank Borrowings Overdrafts350100250   
Creditors2 220 1131 519 6091 970 0123 021 4472 809 2302 713 260
Increase From Depreciation Charge For Year Property Plant Equipment 23 76111 84321 72027 40731 181
Net Current Assets Liabilities66-1 894666
Other Creditors18 2391 058 7291 552 5822 606 3902 377 5672 306 382
Prepayments1 095 0161 205 684629 375638 643672 891647 466
Property Plant Equipment Gross Cost155 173158 124247 700256 629141 721163 843
Provisions For Liabilities Balance Sheet Subtotal5 7121 52415 48515 00115 28814 157
Total Additions Including From Business Combinations Property Plant Equipment 2 95195 32011 37728 91628 315
Total Assets Less Current Liabilities28 8378 02789 60478 96180 05474 516
Trade Creditors Trade Payables679 884287 971221 590177 303163 43183 106
Trade Debtors Trade Receivables20 24975 558169 452900114 37343 705
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 744248143 4083 521
Disposals Property Plant Equipment  5 7442 448143 8246 193
Other Taxation Social Security Payable 172 809195 590237 754268 232323 772

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: Saturday 8th July 2023
filed on: 14th, July 2023
Free Download (1 page)

Company search

Advertisements