Company NameEdward Square Rtm Company Limited
Company StatusActive
Company Number07792113
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 2011(12 years, 7 months 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 NameCinzia Cavedon
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed29 September 2011(same day as company formation)
RolePromo Producer
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameImelda Katherina Moffat
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(8 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMrs Maya Popovic-Biereth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(9 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Maria Luisa Ciliberti
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed11 June 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr David Jeffrey Marsden
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2018(7 years after company formation)
Appointment Duration5 years, 6 months
RoleTalent Agent
Country of ResidenceEngland
Correspondence Address11 Edward Square Edward Square
London
SE16 5EE
Director NameMr Abdulah Dedic
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed10 June 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr James Matthew Bannerman Smith
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Regent Court
Edward Square Rotherhithe Street
London
SE16 5EB
Director NameBarry Jonathan Clayton Woodroffe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Clare Fiona Woodcraft
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleDeputy Director, Shell Foundation
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMrs Helen Mayer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(9 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 April 2013)
RoleGemmologist
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Peter Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(9 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 23 April 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 September 2011(same day as company formation)
Correspondence Address9 - 11
The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 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 Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
4 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 December 2020Appointment of Mr Abdulah Dedic as a director on 20 November 2018 (2 pages)
8 December 2020Termination of appointment of Clare Fiona Woodcraft as a director on 8 December 2020 (1 page)
8 October 2020Appointment of Mr David Jeffrey Marsden as a director on 20 October 2018 (2 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 June 2019Termination of appointment of Barry Jonathan Clayton Woodroffe as a director on 5 June 2019 (1 page)
23 April 2019Termination of appointment of Peter Wilson as a director on 23 April 2019 (1 page)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
11 June 2018Appointment of Miss Maria Luisa Ciliberti as a director on 11 June 2018 (2 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 October 2015Annual return made up to 29 September 2015 no member list (5 pages)
27 October 2015Annual return made up to 29 September 2015 no member list (5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 December 2014Annual return made up to 29 September 2014 no member list (5 pages)
5 December 2014Annual return made up to 29 September 2014 no member list (5 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 October 2013Annual return made up to 29 September 2013 no member list (5 pages)
2 October 2013Annual return made up to 29 September 2013 no member list (5 pages)
28 August 2013Director's details changed for Cinzia Cavedon on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Barry Jonathan Clayton Woodroffe on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Ms Clare Fiona Woodcraft on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Cinzia Cavedon on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Ms Clare Fiona Woodcraft on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Peter Wilson on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Barry Jonathan Clayton Woodroffe on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Peter Wilson on 28 August 2013 (2 pages)
28 June 2013Termination of appointment of Helen Mayer as a director (2 pages)
28 June 2013Termination of appointment of Helen Mayer as a director (2 pages)
11 June 2013Appointment of Kinleigh Limited as a secretary (2 pages)
11 June 2013Registered office address changed from 11 Edward Square Rotherhithe Street London SE16 5EE United Kingdom on 11 June 2013 (1 page)
11 June 2013Termination of appointment of Hml Company Secretarial Services Ltd as a secretary (1 page)
11 June 2013Appointment of Kinleigh Limited as a secretary (2 pages)
11 June 2013Registered office address changed from 11 Edward Square Rotherhithe Street London SE16 5EE United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 11 June 2013 (1 page)
11 June 2013Termination of appointment of Hml Company Secretarial Services Ltd as a secretary (1 page)
11 June 2013Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 11 June 2013 (1 page)
19 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
28 January 2013Appointment of Mr Peter Wilson as a director (2 pages)
28 January 2013Appointment of Mr Peter Wilson as a director (2 pages)
1 October 2012Annual return made up to 29 September 2012 no member list (8 pages)
1 October 2012Annual return made up to 29 September 2012 no member list (8 pages)
16 July 2012Appointment of Mrs Helen Mayer as a director (2 pages)
16 July 2012Appointment of Mrs Helen Mayer as a director (2 pages)
11 July 2012Appointment of Imelda Katherina Moffat as a director (2 pages)
11 July 2012Appointment of Imelda Katherina Moffat as a director (2 pages)
3 July 2012Termination of appointment of James Smith as a director (1 page)
3 July 2012Termination of appointment of James Smith as a director (1 page)
3 July 2012Appointment of Mrs Maya Popovic-Biereth as a director (2 pages)
3 July 2012Appointment of Mrs Maya Popovic-Biereth as a director (2 pages)
23 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 October 2011Registered office address changed from 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 21 October 2011 (2 pages)
29 September 2011Incorporation (32 pages)
29 September 2011Incorporation (32 pages)