Company NameSQ North Rtm Company Limited
Company StatusActive
Company Number07549885
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 2011(13 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sheikh Tariq Ali Ahmed
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMiss Eliza Thaine
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Andrias Parmour
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Adewale Ayeni
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Bryan O'Farrell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed05 September 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 February 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Jude Ugwuegbulam
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMiss Sophie Horsley
Date of BirthAugust 1990 (Born 33 years ago)
NationalityAccountant
StatusResigned
Appointed31 May 2017(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMiss Annabel Toller
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2020)
RoleFinance
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Louise Bailey
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(9 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 December 2020)
RoleAssistant Accountant
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 June 2023Termination of appointment of Sheikh Tariq Ali Ahmed as a director on 8 June 2023 (1 page)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
9 October 2022Appointment of Mr Bryan O'farrell as a director on 5 September 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
11 January 2021Termination of appointment of Louise Bailey as a director on 23 December 2020 (1 page)
3 December 2020Appointment of Mr Adewale Ayeni as a director on 30 November 2020 (2 pages)
27 October 2020Termination of appointment of Annabel Toller as a director on 26 October 2020 (1 page)
28 September 2020Appointment of Mr Andrias Parmour as a director on 23 September 2020 (2 pages)
4 September 2020Termination of appointment of Sophie Horsley as a director on 24 August 2020 (1 page)
2 September 2020Appointment of Ms Louise Bailey as a director on 2 September 2020 (2 pages)
6 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Urang Property Management Limited as a secretary on 1 February 2020 (1 page)
21 April 2020Appointment of Managed Exit Limited as a secretary on 1 February 2020 (2 pages)
21 April 2020Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 266 Kingsland Road London E8 4DG on 21 April 2020 (1 page)
17 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 May 2019Termination of appointment of Jude Ugwuegbulam as a director on 1 May 2019 (1 page)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 June 2017Appointment of Miss Annabel Toller as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Miss Annabel Toller as a director on 12 June 2017 (2 pages)
2 June 2017Appointment of Miss Sophie Horsley as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Miss Sophie Horsley as a director on 31 May 2017 (2 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
21 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 April 2015Annual return made up to 15 April 2015 no member list (3 pages)
29 April 2015Secretary's details changed for Urang Property Management Limited on 10 April 2015 (1 page)
29 April 2015Secretary's details changed for Urang Property Management Limited on 10 April 2015 (1 page)
29 April 2015Annual return made up to 15 April 2015 no member list (3 pages)
13 May 2014Annual return made up to 15 April 2014 no member list (3 pages)
13 May 2014Annual return made up to 15 April 2014 no member list (3 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
30 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 May 2012Annual return made up to 15 April 2012 no member list (3 pages)
17 May 2012Annual return made up to 15 April 2012 no member list (3 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 October 2011Registered office address changed from C/O C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from C/O C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF United Kingdom on 31 October 2011 (1 page)
12 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 May 2011Appointment of Urang Property Management Limited as a secretary (2 pages)
5 May 2011Registered office address changed from Urang Property Management Limited 196 New Kings Road London SW6 4NF England on 5 May 2011 (1 page)
5 May 2011Annual return made up to 15 April 2011 no member list (3 pages)
5 May 2011Director's details changed for Miss Eliza Thaine on 15 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Jude Ugwuegbulam on 15 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Jude Ugwuegbulam on 15 April 2011 (2 pages)
5 May 2011Director's details changed for Miss Eliza Thaine on 15 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Sheikh Tariq Ali Ahmed on 15 April 2011 (2 pages)
5 May 2011Registered office address changed from Urang Property Management Limited 196 New Kings Road London SW6 4NF England on 5 May 2011 (1 page)
5 May 2011Annual return made up to 15 April 2011 no member list (3 pages)
5 May 2011Director's details changed for Mr Sheikh Tariq Ali Ahmed on 15 April 2011 (2 pages)
5 May 2011Registered office address changed from Urang Property Management Limited 196 New Kings Road London SW6 4NF England on 5 May 2011 (1 page)
5 May 2011Appointment of Urang Property Management Limited as a secretary (2 pages)
3 March 2011Incorporation (26 pages)
3 March 2011Incorporation (26 pages)