Background WavePink WaveYellow Wave

SQUARE FOUNDATION LIMITED (03625736)

SQUARE FOUNDATION LIMITED (03625736) is an active UK company. incorporated on 3 September 1998. with registered office in 47 East Bank. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SQUARE FOUNDATION LIMITED has been registered for 27 years. Current directors include FRIED, Jacob Joseph, SURKIS, Abraham Michael.

Company Number
03625736
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 1998
Age
27 years
Address
47 East Bank, N16 5PZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FRIED, Jacob Joseph, SURKIS, Abraham Michael
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE FOUNDATION LIMITED

SQUARE FOUNDATION LIMITED is an active company incorporated on 3 September 1998 with the registered office located in 47 East Bank. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SQUARE FOUNDATION LIMITED was registered 27 years ago.(SIC: 94910)

Status

active

Active since 27 years ago

Company No

03625736

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 3 September 1998

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

47 East Bank London , N16 5PZ,

Timeline

5 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Nov 10
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CIMENT, Yechiel Mechel

Active
Fairholt Road, LondonN16 5EW
Secretary
Appointed 16 Nov 2018

FRIED, Jacob Joseph

Active
47 East BankN16 5PZ
Born February 1972
Director
Appointed 02 Oct 2003

SURKIS, Abraham Michael

Active
47 East BankN16 5PZ
Born May 1955
Director
Appointed 16 Dec 1999

CIMENT, Mechel

Resigned
9 Fairholt Road, LondonN16 5EW
Secretary
Appointed 08 Sept 1998
Resigned 13 Jan 1999

GOLDKLANG, Yakov

Resigned
57 Linthorpe Road, LondonN16 5RF
Secretary
Appointed 13 Jan 1999
Resigned 02 Oct 2003

STEINMETZ, Yakov

Resigned
35 Portland Avenue, LondonN16 6HD
Secretary
Appointed 02 Oct 2003
Resigned 15 Dec 2009

SURKIS, Abraham Michael

Resigned
54 Portland Avenue, LondonN16 6EA
Secretary
Appointed 07 Jul 2004
Resigned 16 Nov 2018

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 03 Sept 1998
Resigned 08 Sept 1998

CIMENT, Mechel

Resigned
9 Fairholt Road, LondonN16 5EW
Born October 1961
Director
Appointed 08 Sept 1998
Resigned 11 Jun 1999

FISCHEL, Aron

Resigned
8 St Kildas Road, LondonN16 5BP
Born August 1962
Director
Appointed 03 Sept 1998
Resigned 09 Jun 2003

ISSACHAROFF, Yakov

Resigned
25 Stamford Hill Mansions, LondonN16 5TN
Born December 1970
Director
Appointed 04 Sept 1998
Resigned 16 Apr 1999

STEINMETZ, Yakov

Resigned
35 Portland Avenue, LondonN16 6HD
Born August 1974
Director
Appointed 02 Oct 2003
Resigned 15 Dec 2009

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 03 Sept 1998
Resigned 08 Sept 1998
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 November 2010
TM02Termination of Secretary
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
363aAnnual Return
Legacy
14 November 2008
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
4 June 2008
3.63.6
Legacy
4 June 2008
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
4 June 2008
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
4 June 2008
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
4 June 2008
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
4 June 2008
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
4 June 2008
3.63.6
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
6 April 2005
405(1)405(1)
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
287Change of Registered Office
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
27 February 1999
395Particulars of Mortgage or Charge
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
395Particulars of Mortgage or Charge
Legacy
5 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Memorandum Articles
11 December 1998
MEM/ARTSMEM/ARTS
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
17 September 1998
287Change of Registered Office
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Incorporation Company
3 September 1998
NEWINCIncorporation