Company NameEdgar Road Partners Ltd
DirectorsAugustus Ralph Marshall and Shiraz Mehra
Company StatusActive
Company Number08033475
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Previous NamesNandri Limited and Edgar rd Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Augustus Ralph Marshall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityMalaysian
StatusCurrent
Appointed22 January 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMs Shiraz Mehra
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed11 March 2021(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Augustus Ralph Marshall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressVilla D Zephyr Point No 1 Lorong Basong
Damansara Heights
Kuala Lumpur
50490
Director NameMiss Rukshan Mehra
Date of BirthJune 1988 (Born 35 years ago)
NationalityIndian
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Avenue Close
Avenue Road
London
NW8 6BX
Director NameMr Prashanthan Ram Thiagarajah
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address68 Wynches Farm Drive
St. Albans
Hertfordshire
AL4 0XH

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Prashanthan Ram Thiagarajah
33.33%
Ordinary
1 at £1Ralph Augustus Marshall
33.33%
Ordinary
1 at £1Rukshan Mehra
33.33%
Ordinary

Financials

Year2014
Net Worth£2,611
Cash£46,228
Current Liabilities£43,617

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Filing History

18 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
29 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
28 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
12 March 2021Appointment of Ms Shiraz Mehra as a director on 11 March 2021 (2 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 January 2019 (4 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Rukshan Mehra as a director on 22 January 2018 (1 page)
22 January 2018Appointment of Mr Augustus Ralph Marshall as a director on 22 January 2018 (2 pages)
26 October 2017Termination of appointment of Prashanthan Ram Thiagarajah as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Prashanthan Ram Thiagarajah as a director on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 68 Wynches Farm Drive St. Albans Hertfordshire AL4 0XH to Regina House 124 Finchley Road London NW3 5JS on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 68 Wynches Farm Drive St. Albans Hertfordshire AL4 0XH to Regina House 124 Finchley Road London NW3 5JS on 26 October 2017 (1 page)
10 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
10 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
7 March 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
7 March 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Director's details changed for Mr Ram Prashanthan Thiagarajah on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Ram Prashanthan Thiagarajah on 2 August 2016 (2 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(4 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of Augustus Marshall as a director (1 page)
23 May 2012Termination of appointment of Augustus Marshall as a director (1 page)
19 April 2012Company name changed edgar rd LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Company name changed edgar rd LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Company name changed nandri LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Company name changed nandri LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
17 April 2012Director's details changed for Mr Prashanthan Ram Thiagarajah on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Ralph Augustus Marshall on 17 April 2012 (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 April 2012Director's details changed for Mr Prashanthan Ram Thiagarajah on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Ralph Augustus Marshall on 17 April 2012 (2 pages)