LONDON SQUARE FUNDING STRATEGIES LTD - LONDON


Company Profile Company Filings

Overview

LONDON SQUARE FUNDING STRATEGIES LTD is a Private Limited Company from LONDON and has the status: Active.
LONDON SQUARE FUNDING STRATEGIES LTD was incorporated 19 years ago on 01/02/2005 and has the registered number: 05348446. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/04/2024.

LONDON SQUARE FUNDING STRATEGIES LTD - LONDON

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 7 30/07/2022 30/04/2024

Registered Office

7 BELL YARD
LONDON
WC2A 2JR

This Company Originates in : United Kingdom
Previous trading names include:
AMRANIA LTD (until 26/06/2006)
FUELMISER LIMITED (until 14/11/2005)

Confirmation Statements

Last Statement Next Statement Due
16/07/2023 30/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER PRINCE Secretary 2020-04-27 CURRENT
MS EMILY CHANG Nov 1981 Singaporean Director 2023-11-03 CURRENT
MR ADRIAN HORWOOD Nov 1960 British Director 2023-02-13 CURRENT
MR JULIAN HORWOOD Jan 1963 British Director 2024-01-07 CURRENT
AMANDA HORWOOD Jun 1958 British Director 2006-07-19 UNTIL 2006-08-01 RESIGNED
MR IAN MORSE Dec 1984 American Director 2018-10-05 UNTIL 2019-10-24 RESIGNED
DOCTOR WILLIAM LEWIS Nov 1957 Canadian Director 2015-02-16 UNTIL 2017-07-27 RESIGNED
MR WILLIAM LEWIS Nov 1959 British Director 2018-02-27 UNTIL 2020-01-03 RESIGNED
DR SEBASTIAN KING Feb 1991 Citizen Of Seychelles Director 2018-08-16 UNTIL 2019-10-24 RESIGNED
JULIAN HORWOOD Jan 1958 British Director 2005-02-01 UNTIL 2011-01-13 RESIGNED
MR WILLIAM LEWIS May 1959 Canadian Director 2007-11-27 UNTIL 2014-04-01 RESIGNED
DOCTOR JULIAN HORWOOD Jan 1963 British Director 2014-12-30 UNTIL 2017-09-22 RESIGNED
MR JULIAN HORWOOD Jan 1963 British Director 2017-09-23 UNTIL 2017-09-24 RESIGNED
MR JULIAN HORWOOD Jan 1963 British Director 2018-02-27 UNTIL 2018-03-27 RESIGNED
MR JULIAN HORWOOD Jan 1963 British Director 2018-03-28 UNTIL 2020-08-18 RESIGNED
MR JULIAN HORWOOD Jan 1963 British Director 2020-08-18 UNTIL 2022-01-08 RESIGNED
MR JULIAN HORWOOD Jan 1963 British Director 2023-04-04 UNTIL 2023-09-05 RESIGNED
MR JULIAN HORWOOD Jan 1963 British Director 2022-04-14 UNTIL 2023-02-13 RESIGNED
MR JULIAN HORWOOD Jan 1963 British Director 2014-04-01 UNTIL 2014-10-24 RESIGNED
DR HEMMEL AMRANIA Secretary 2018-03-14 UNTIL 2020-02-29 RESIGNED
DR HEMMEL AMRANIA Secretary 2018-02-22 UNTIL 2018-02-27 RESIGNED
DR HEMMEL AMRANIA Secretary 2017-10-24 UNTIL 2018-02-07 RESIGNED
MR JULIAN HORWOOD Secretary 2018-02-27 UNTIL 2018-03-14 RESIGNED
MR JULIAN HORWOOD Secretary 2018-02-07 UNTIL 2018-02-22 RESIGNED
MR JULIAN HORWOOD Secretary 2014-04-02 UNTIL 2017-10-24 RESIGNED
JULIAN HORWOOD Jan 1958 British Secretary 2005-02-01 UNTIL 2014-04-01 RESIGNED
MR JULIAN HORWOOD Secretary 2020-03-07 UNTIL 2020-04-27 RESIGNED
DR HEMMEL AMRANIA Dec 1980 British Director 2017-07-01 UNTIL 2017-07-03 RESIGNED
LSF TRADE Dec 1996 French Director 2020-02-14 UNTIL 2020-02-14 RESIGNED
MR ALAN HENDERSON Feb 1988 Bahamian Director 2018-04-09 UNTIL 2019-10-25 RESIGNED
MR JIM HARVEY May 1969 American Director 2018-08-16 UNTIL 2019-10-25 RESIGNED
LSF GROUP Nov 2002 French Director 2019-05-11 UNTIL 2019-11-14 RESIGNED
CELESTINO GERONIMO May 1937 China Director 2007-10-29 UNTIL 2011-01-05 RESIGNED
MR JOE DUNLOP Jun 1963 Other Director 2007-11-27 UNTIL 2010-01-27 RESIGNED
MR JOE DUNLOP Jun 1987 Citizen Of Antigua And Barbuda Director 2018-04-04 UNTIL 2019-11-25 RESIGNED
MR JOE DUNLOP May 1977 British Director 2020-08-18 UNTIL 2020-08-18 RESIGNED
DR ADEN HORWOOD Nov 1960 British Director 2020-02-14 UNTIL 2020-02-23 RESIGNED
MR DAVID DARE Feb 1980 British Director 2018-08-10 UNTIL 2019-11-25 RESIGNED
MR JEFF BOARD May 1969 British Director 2018-10-05 UNTIL 2019-11-25 RESIGNED
MS ANNA LICHTENBERG Jan 1977 Polish Director 2019-05-10 UNTIL 2019-12-13 RESIGNED
DR HEMMEL AMRANIA Dec 1980 British Director 2017-07-27 UNTIL 2020-02-29 RESIGNED
DR HEMMEL AMRANIA Dec 1980 British Director 2022-01-08 UNTIL 2022-04-14 RESIGNED
HARSHITA AMRANIA May 1971 British Director 2006-08-01 UNTIL 2007-04-24 RESIGNED
ARJUN DAMAI Oct 1960 Nepalese Director 2007-10-29 UNTIL 2010-01-27 RESIGNED
MR ADEN HORWOOD Nov 1988 British Director 2013-01-01 UNTIL 2013-12-05 RESIGNED
LSF GROUP TRADE Nov 2002 Singaporean Director 2019-06-04 UNTIL 2019-11-14 RESIGNED
HARSHITA HORWOOD May 1971 British Director 2014-05-02 UNTIL 2014-12-30 RESIGNED
MR NICO ROMANO Sep 1977 Italian Director 2018-08-10 UNTIL 2019-10-24 RESIGNED
MR GR OSCAR Feb 1988 Singaporean Director 2022-11-05 UNTIL 2023-01-16 RESIGNED
INCORPORATE SECRETARIAT LIMITED Corporate Nominee Secretary 2005-02-01 UNTIL 2005-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Julian Horwood 2020-02-14 1/1963 London   Voting rights 75 to 100 percent
Mr Hemmel Amrania 2017-07-28 - 2020-02-29 12/1980 Harrow   Significant influence or control as trust
The Woodborough Trust 2017-07-27 - 2017-07-27 12/1980 Milton Keynes   Ownership of shares 75 to 100 percent
The Woodborough Trust 2016-07-16 - 2017-07-27 Zug   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACQUISITION ORIGINATION SERVICES LIMITED Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
A & K GLOBAL CORPORATION LIMITED SLOUGH Dissolved... TOTAL EXEMPTION SMALL 78200 - Temporary employment agency activities
THE EALING PRACTICE LTD LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE WOODBOROUGH CORPORATION LTD GREAT RYLE ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
LONDON RECOVERIES LTD GREAT RYLE ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
ONE DAY SAM INTERNATIONAL CARDIFF Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
AHWANGY LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56101 - Licensed restaurants
DIGISTAIN INC. WILMINGTON UNITED STATES Active NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - LONDON SQUARE FUNDING STRATEGIES LTD 2016-11-10 31-07-2016 £5,025 Cash £324,050 equity
Abbreviated Company Accounts - LONDON SQUARE FUNDING STRATEGIES LTD 2016-04-13 31-07-2015 £6,975 Cash £100,725 equity
Abbreviated Company Accounts - LONDON SQUARE FUNDING STRATEGIES LTD 2015-05-15 31-07-2014 £6,220 Cash £65,655 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EZ SUPPLIES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
EXZOT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
EVIMA LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
EVERY CLICK COUNTS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies
EXALTAI LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities
EXMOOR INTERNATIONAL LTD LONDON ENGLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
EXW10 LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
EVOSENTRY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 69202 - Bookkeeping activities
EZCART LTD LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
F&K INTERNATIONAL LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 45310 - Wholesale trade of motor vehicle parts and accessories