Company NameEden Squire Ltd
DirectorsFraz Butt and Nishtar Saleem
Company StatusActive
Company Number07624281
CategoryPrivate Limited Company
Incorporation Date6 May 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Fraz Butt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThanet House 231 - 232 Strand
London
WC2R 1DA
Director NameMr Nishtar Saleem
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThanet House 231 - 232 Strand
London
WC2R 1DA
Director NameMs Fahmida Ashiq
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Nutford Place
Marble Arch
London
W1H 5YN
Director NameMiss Farihia Naz Butt
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
Marble Arch
London
W1H 7AL

Location

Registered AddressThanet House
231 - 232 Strand
London
WC2R 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Fahmida Ashiq
100.00%
Ordinary

Financials

Year2014
Net Worth-£849
Cash£3,258
Current Liabilities£13,723

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
17 August 2022Registered office address changed from Strand Bridge House Strand Bridge House 140 Strand London WC2R 1HH United Kingdom to Thanet House 231 - 232 Strand London WC2R 1DA on 17 August 2022 (1 page)
16 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
9 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 31 May 2020 (8 pages)
10 July 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 June 2019Register inspection address has been changed from 1 Great Cumberland Place Great Cumberland Place London W1H 7AL England to Strand Bridge House 140 Strand London WC2R 1HH (1 page)
6 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
26 October 2018Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7AL England to Strand Bridge House Strand Bridge House 140 Strand London WC2R 1HH on 26 October 2018 (1 page)
7 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
28 February 2018Register inspection address has been changed to 1 Great Cumberland Place Great Cumberland Place London W1H 7AL (1 page)
15 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
7 April 2016Termination of appointment of Farihia Naz Butt as a director on 1 June 2015 (1 page)
7 April 2016Termination of appointment of Farihia Naz Butt as a director on 1 June 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 September 2015Registered office address changed from Sentinel House 16 Harcourt Street London W1H 4AD to 1 Great Cumberland Place Marble Arch London W1H 7AL on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Sentinel House 16 Harcourt Street London W1H 4AD to 1 Great Cumberland Place Marble Arch London W1H 7AL on 24 September 2015 (1 page)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 September 2013Appointment of Miss Farihia Naz Butt as a director (3 pages)
16 September 2013Appointment of Miss Farihia Naz Butt as a director (3 pages)
9 September 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 August 2013Appointment of Mr Fraz Butt as a director (3 pages)
7 August 2013Appointment of Mr Fraz Butt as a director (3 pages)
7 August 2013Termination of appointment of Fahmida Ashiq as a director (2 pages)
7 August 2013Termination of appointment of Fahmida Ashiq as a director (2 pages)
6 August 2013Appointment of Mr Nishtar Saleem as a director (3 pages)
6 August 2013Appointment of Mr Nishtar Saleem as a director (3 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 October 2012Registered office address changed from Regent House Nutford Place Marble Arch London W1H 5YN England on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from Regent House Nutford Place Marble Arch London W1H 5YN England on 10 October 2012 (2 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)