Company NameEdward Property Limited
DirectorArinder Singh
Company StatusActive - Proposal to Strike off
Company Number06939139
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Arinder Singh
Date of BirthApril 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed15 March 2024(14 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address63a Plumstead High Street
London
SE18 1SB
Director NameMr Habib Mia
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address52a Plumstead High Street
Plumstead
London
SE18 1SL
Director NameMr Javed Khan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Plumstead High Street
Plumstead
London
SE18 1SL
Director NameMr Farhan Saeed
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address54 Plumstead High Street
Plumstead
London
SE18 1SL
Director NameMr Farhan Saeed
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 March 2024)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address63a Plumstead High Street
London
SE18 1SB
Director NameMr Sanam Mia
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address63a Plumstead High Street
London
SE18 1SB

Contact

Websiteedwardsestate.net
Telephone020 88550505
Telephone regionLondon

Location

Registered Address63a Plumstead High Street
London
SE18 1SB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Farhan Saeed
33.33%
Ordinary
5k at £1Habib Mia
33.33%
Ordinary
5k at £1Javed Khan
33.33%
Ordinary

Financials

Year2014
Net Worth£16,912
Cash£1,812

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 April 2024 (2 weeks, 2 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

28 September 2023Voluntary strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
14 September 2023Application to strike the company off the register (1 page)
29 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 March 2020Termination of appointment of Javed Khan as a director on 5 March 2020 (1 page)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
19 March 2020Cessation of Javed Khan as a person with significant control on 1 March 2020 (1 page)
19 March 2020Notification of Farhan Saeed as a person with significant control on 5 March 2020 (2 pages)
24 December 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
25 October 2018Termination of appointment of Sanam Mia as a director on 25 October 2018 (1 page)
25 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 July 2017Notification of Javed Khan as a person with significant control on 18 June 2017 (2 pages)
31 July 2017Notification of Javed Khan as a person with significant control on 18 June 2017 (2 pages)
31 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 15,000
(6 pages)
15 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 15,000
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 15,000
(4 pages)
4 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 15,000
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 January 2015Registered office address changed from 54 Plumstead High Street Plumstead London SE18 1SL to 63a Plumstead High Street London SE18 1SB on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 54 Plumstead High Street Plumstead London SE18 1SL to 63a Plumstead High Street London SE18 1SB on 26 January 2015 (1 page)
6 August 2014Appointment of Mr Sanam Mia as a director on 4 August 2014 (2 pages)
6 August 2014Appointment of Mr Sanam Mia as a director on 4 August 2014 (2 pages)
6 August 2014Appointment of Mr Sanam Mia as a director on 4 August 2014 (2 pages)
5 August 2014Termination of appointment of Habib Mia as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Habib Mia as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Habib Mia as a director on 4 August 2014 (1 page)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 15,000
(5 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 15,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
30 April 2013Appointment of Mr Farhan Saeed as a director (2 pages)
30 April 2013Appointment of Mr Farhan Saeed as a director (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 November 2012Termination of appointment of Farhan Saeed as a director (1 page)
28 November 2012Termination of appointment of Farhan Saeed as a director (1 page)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Appointment of Mr Farhan Saeed as a director (2 pages)
18 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 20,000
(3 pages)
18 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 20,000
(3 pages)
18 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 20,000
(3 pages)
18 January 2011Appointment of Mr Farhan Saeed as a director (2 pages)
8 July 2010Director's details changed for Mr Javed Khan on 19 June 2010 (2 pages)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Javed Khan on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Habib Mia on 19 June 2010 (2 pages)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Habib Mia on 19 June 2010 (2 pages)
19 June 2009Incorporation (14 pages)
19 June 2009Incorporation (14 pages)