Company NameEdward Square Limited
Company StatusDissolved
Company Number05820990
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 12 months ago)
Dissolution Date16 April 2024 (3 weeks, 1 day ago)
Previous NameHowper 582 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Ledbetter
Date of BirthMay 1984 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed16 December 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 16 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMichelin House - Office 104 81 Fulham Road
London
SW3 6RD
Director NameMr William Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(4 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House - Office 104 81 Fulham Road
London
SW3 6RD
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Secretary NameMr Andrew Philip Bradshaw
NationalityBritish
StatusResigned
Appointed27 February 2009(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, The Malthouse 45 New Street
Henley-On-Thames
Oxfordshire
RG9 2BP
Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Glen House 125 Old Brompton Road
London
SW7 3RP
Secretary NameMrs Nadene Metcalfe
StatusResigned
Appointed01 April 2015(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2017)
RoleCompany Director
Correspondence Address4 Cambridge Avenue
New Malden
Surrey
KT3 4JZ
Director NameMr Daniel Rossen
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2019(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 16 December 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressMichelin House - Office 104 81 Fulham Road
London
SW3 6RD
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered Address23 The Boltons
London
SW10 9SU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1William Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£13,595,966
Cash£5,290,275
Current Liabilities£150,115

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 January 2024Micro company accounts made up to 31 December 2023 (7 pages)
4 January 2024Previous accounting period shortened from 31 May 2024 to 31 December 2023 (1 page)
15 November 2023Micro company accounts made up to 31 May 2023 (7 pages)
26 May 2023Micro company accounts made up to 31 May 2022 (7 pages)
23 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
27 February 2023Registered office address changed from Michelin House - Office 104 81 Fulham Road London SW3 6rd United Kingdom to 23 the Boltons London SW10 9SU on 27 February 2023 (1 page)
19 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 31 May 2021 (6 pages)
19 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 May 2020 (7 pages)
8 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (14 pages)
17 February 2020Termination of appointment of Daniel Rossen as a director on 16 December 2019 (1 page)
26 December 2019Appointment of Mr Nicholas Ledbetter as a director on 16 December 2019 (2 pages)
26 December 2019Termination of appointment of William Alan Mcintosh as a director on 16 December 2019 (1 page)
26 December 2019Appointment of Mr Daniel Rossen as a director on 16 December 2019 (2 pages)
22 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
7 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
6 January 2018Registered office address changed from The Pavilion - Office 308 96 Kensington High Street London W8 4SG to Michelin House - Office 104 81 Fulham Road London SW3 6rd on 6 January 2018 (1 page)
20 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
19 February 2017Termination of appointment of Nadene Metcalfe as a secretary on 30 January 2017 (1 page)
19 February 2017Termination of appointment of Nadene Metcalfe as a secretary on 30 January 2017 (1 page)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
12 January 2016Statement of capital on 12 January 2016
  • GBP 2
(4 pages)
12 January 2016Solvency Statement dated 15/12/15 (1 page)
12 January 2016Statement by Directors (1 page)
12 January 2016Statement of capital on 12 January 2016
  • GBP 2
(4 pages)
12 January 2016Solvency Statement dated 15/12/15 (1 page)
12 January 2016Statement by Directors (1 page)
12 January 2016Resolutions
  • RES13 ‐ Non-cash distribution of £8,049,561 owed to company & cash distribution of £5,400000 be paid to members 15/12/2015
  • RES13 ‐ Non-cash distribution of £8,049,561 owed to company & cash distribution of £5,400000 be paid to members 15/12/2015
(2 pages)
12 January 2016Resolutions
  • RES13 ‐ Non-cash distribution of £8,049,561 owed to company & cash distribution of £5,400000 be paid to members 15/12/2015
(2 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 July 2015Director's details changed for Mr William Alan Mcintosh on 1 March 2015 (2 pages)
30 July 2015Director's details changed for Mr William Alan Mcintosh on 1 March 2015 (2 pages)
30 July 2015Director's details changed for Mr William Alan Mcintosh on 1 March 2015 (2 pages)
20 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
17 July 2015Registered office address changed from The Pavilion - Office 308 Kensington High Street London W8 4SG England to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
17 July 2015Registered office address changed from The Pavilion - Office 308 Kensington High Street London W8 4SG England to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 4 Cambridge Avenue New Malden Surrey KT3 4JZ England to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 4 Cambridge Avenue New Malden Surrey KT3 4JZ England to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
27 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
27 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
1 April 2015Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to 4 Cambridge Avenue New Malden Surrey KT3 4JZ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to 4 Cambridge Avenue New Malden Surrey KT3 4JZ on 1 April 2015 (1 page)
1 April 2015Appointment of Mrs Nadene Metcalfe as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Nadene Metcalfe as a secretary on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to 4 Cambridge Avenue New Malden Surrey KT3 4JZ on 1 April 2015 (1 page)
1 April 2015Appointment of Mrs Nadene Metcalfe as a secretary on 1 April 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 August 2014Auditor's resignation (1 page)
31 August 2014Auditor's resignation (1 page)
27 May 2014Director's details changed for Mr William Alan Mcintosh on 1 January 2014 (2 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Director's details changed for Mr William Alan Mcintosh on 1 January 2014 (2 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Director's details changed for Mr William Alan Mcintosh on 1 January 2014 (2 pages)
26 April 2014Termination of appointment of Andrew Bradshaw as a secretary (1 page)
26 April 2014Termination of appointment of Andrew Bradshaw as a secretary (1 page)
26 April 2014Termination of appointment of Andrew Bradshaw as a director (1 page)
26 April 2014Termination of appointment of Andrew Bradshaw as a director (1 page)
4 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
14 February 2014Registered office address changed from 23 the Boltons Chelsea London SW10 9SU United Kingdom on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 23 the Boltons Chelsea London SW10 9SU United Kingdom on 14 February 2014 (1 page)
8 September 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
8 September 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
7 March 2013Registered office address changed from 4Th Floor, 54 Baker Street London W1U 7BU on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 4Th Floor, 54 Baker Street London W1U 7BU on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 4Th Floor, 54 Baker Street London W1U 7BU on 7 March 2013 (1 page)
5 March 2013Full accounts made up to 31 May 2012 (13 pages)
5 March 2013Full accounts made up to 31 May 2012 (13 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
14 March 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 2
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 2
(4 pages)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
28 February 2012Appointment of Mr Andrew Philip Bradshaw as a director (2 pages)
28 February 2012Appointment of Mr Andrew Philip Bradshaw as a director (2 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
2 March 2011Full accounts made up to 31 May 2010 (14 pages)
2 March 2011Full accounts made up to 31 May 2010 (14 pages)
21 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 March 2010Full accounts made up to 31 May 2009 (13 pages)
2 March 2010Full accounts made up to 31 May 2009 (13 pages)
25 February 2010Auditor's resignation (1 page)
25 February 2010Auditor's resignation (1 page)
5 June 2009Return made up to 18/05/09; full list of members (3 pages)
5 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 June 2009Director's change of particulars / william mcintosh / 01/05/2009 (2 pages)
4 June 2009Director's change of particulars / william mcintosh / 01/05/2009 (2 pages)
8 April 2009Full accounts made up to 31 May 2008 (15 pages)
8 April 2009Full accounts made up to 31 May 2008 (15 pages)
2 March 2009Registered office changed on 02/03/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
2 March 2009Secretary appointed mr andrew philip bradshaw (1 page)
2 March 2009Secretary appointed mr andrew philip bradshaw (1 page)
2 March 2009Registered office changed on 02/03/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
27 February 2009Appointment terminated secretary hp secretarial services LIMITED (1 page)
27 February 2009Appointment terminated secretary hp secretarial services LIMITED (1 page)
30 January 2009Director's change of particulars / william mcintosh / 01/10/2008 (1 page)
30 January 2009Director's change of particulars / william mcintosh / 01/10/2008 (1 page)
5 November 2008Appointment terminated director matthew allen (1 page)
5 November 2008Appointment terminated director matthew allen (1 page)
25 July 2008Full accounts made up to 31 May 2007 (15 pages)
25 July 2008Full accounts made up to 31 May 2007 (15 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
22 June 2007Return made up to 18/05/07; full list of members (2 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 18/05/07; full list of members (2 pages)
7 December 2006New director appointed (4 pages)
7 December 2006New director appointed (4 pages)
27 November 2006Company name changed howper 582 LIMITED\certificate issued on 27/11/06 (2 pages)
27 November 2006Company name changed howper 582 LIMITED\certificate issued on 27/11/06 (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (4 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (4 pages)
18 May 2006Incorporation (42 pages)
18 May 2006Incorporation (42 pages)