Company NameOn The Square Residents Limited
Company StatusActive
Company Number05125257
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2004(19 years, 11 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 NameMr Kofi Danso
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMs Georgiana Marius
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleHousekeeping Manager
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Muhibur Rahman
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBangladeshi
StatusCurrent
Appointed16 October 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMiss Tanya Kelly
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Utomi Osunde
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCorporate Banker
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Zeeshan Jamal Suri
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Moruff Abiose
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Secretary NameMetta Property Management Limited (Corporation)
StatusCurrent
Appointed02 September 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Richard Russell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2008(4 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 February 2022)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameMrs Cherry Anne Jones
NationalityBritish
StatusResigned
Appointed01 June 2009(5 years after company formation)
Appointment Duration11 years, 8 months (resigned 01 February 2021)
RoleProperty Manager
Correspondence Address29 Bath Road
Old Town
Swindon
Wilts
SN1 4AS
Director NameMr Ricardo Halstead
Date of BirthNovember 1977 (Born 46 years ago)
NationalityJamaican
StatusResigned
Appointed06 May 2020(15 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 December 2020)
RoleTrain Platform Controller
Country of ResidenceEngland
Correspondence Address29 Bath Road
Old Town
Swindon
Wilts
SN1 4AS
Director NameMs Marta Magdalena Lipska
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(16 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2021)
RoleFinance
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Michael Aldrin Lascelles
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2022)
RoleOccupation Accountant
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 June 2006(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 March 2007)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2006(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 March 2007)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2009)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameCh Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed30 March 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2009)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Secretary NameJFM Block & Estate Management (Corporation)
StatusResigned
Appointed01 February 2021(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2022)
Correspondence AddressMiddlesex House 130 College Road
Harrow
HA1 1BQ

Location

Registered Address803 London Road
Westcliff-On-Sea
SS0 9SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£57,285
Net Worth£52,066
Cash£50,518
Current Liabilities£1,441

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

25 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
21 September 2022Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow Middlesex HA1 1BQ United Kingdom to 803 London Road Westcliff-on-Sea SS0 9SY on 21 September 2022 (1 page)
21 September 2022Appointment of Metta Property Management Limited as a secretary on 2 September 2022 (2 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 June 2022Termination of appointment of Jfm Block & Estate Management as a secretary on 31 May 2022 (1 page)
5 May 2022Termination of appointment of Michael Aldrin Lascelles as a director on 25 April 2022 (1 page)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
25 February 2022Termination of appointment of Richard Russell as a director on 25 February 2022 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
31 March 2021Termination of appointment of Marta Magdalena Lipska as a director on 31 March 2021 (1 page)
25 March 2021Secretary's details changed for Jfm Block & Estate Management on 25 March 2021 (1 page)
3 February 2021Termination of appointment of Cherry Anne Jones as a secretary on 1 February 2021 (1 page)
3 February 2021Appointment of Jfm Block & Estate Management as a secretary on 1 February 2021 (2 pages)
3 February 2021Director's details changed for Mr Utomi Osunde on 1 February 2021 (2 pages)
3 February 2021Director's details changed for Mr Moruff Abiose on 1 February 2021 (2 pages)
3 February 2021Director's details changed for Mr Kofi Danso on 1 February 2021 (2 pages)
3 February 2021Registered office address changed from 29 Bath Road Old Town Swindon Wilts SN1 4AS to Middlesex House College Road Harrow HA1 1BQ on 3 February 2021 (1 page)
3 February 2021Registered office address changed from Middlesex House College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 3 February 2021 (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 December 2020Termination of appointment of Ricardo Halstead as a director on 1 December 2020 (1 page)
26 November 2020Secretary's details changed for Mrs Cherry Anne Jones on 26 November 2020 (1 page)
22 October 2020Appointment of Mr Moruff Abiose as a director on 22 October 2020 (2 pages)
20 October 2020Appointment of Mr Utomi Osunde as a director on 20 October 2020 (2 pages)
20 October 2020Appointment of Mr Michael Aldrin Lascelles as a director on 20 October 2020 (2 pages)
20 October 2020Appointment of Ms Tanya Kelly as a director on 20 October 2020 (2 pages)
20 October 2020Appointment of Mr Zeeshan Jamal Suri as a director on 20 October 2020 (2 pages)
16 October 2020Appointment of Mr Muhibur Rahman as a director on 16 October 2020 (2 pages)
16 October 2020Appointment of Ms Georgiana Marius as a director on 16 October 2020 (2 pages)
15 May 2020Appointment of Ms Marta Magdalena Lipska as a director on 15 May 2020 (2 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Ricardo Halstead as a director on 6 May 2020 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 September 2018Director's details changed for Mr Kofi Danso on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Richard Russell on 25 September 2018 (2 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 September 2017Appointment of Mr Kofi Danso as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mr Kofi Danso as a director on 15 September 2017 (2 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
5 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 11 May 2016 no member list (3 pages)
13 June 2016Annual return made up to 11 May 2016 no member list (3 pages)
21 May 2015Annual return made up to 11 May 2015 no member list (3 pages)
21 May 2015Annual return made up to 11 May 2015 no member list (3 pages)
19 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
19 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 May 2014Annual return made up to 11 May 2014 no member list (3 pages)
20 May 2014Annual return made up to 11 May 2014 no member list (3 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 June 2013Annual return made up to 11 May 2013 no member list (3 pages)
7 June 2013Annual return made up to 11 May 2013 no member list (3 pages)
1 June 2012Annual return made up to 11 May 2012 no member list (3 pages)
1 June 2012Annual return made up to 11 May 2012 no member list (3 pages)
4 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 June 2011Director's details changed for Mr Richard Russell on 19 August 2010 (2 pages)
1 June 2011Annual return made up to 11 May 2011 no member list (3 pages)
1 June 2011Annual return made up to 11 May 2011 no member list (3 pages)
1 June 2011Director's details changed for Mr Richard Russell on 19 August 2010 (2 pages)
31 May 2011Director's details changed for Mr Richard Russell on 19 August 2010 (2 pages)
31 May 2011Director's details changed for Mr Richard Russell on 19 August 2010 (2 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 May 2010Annual return made up to 11 May 2010 (7 pages)
20 May 2010Annual return made up to 11 May 2010 (7 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
21 August 2009Annual return made up to 11/05/09 (4 pages)
21 August 2009Annual return made up to 11/05/09 (4 pages)
18 August 2009Appointment terminated secretary c h registrars LIMITED (1 page)
18 August 2009Appointment terminated director ch nominees (one) LIMITED (1 page)
18 August 2009Appointment terminated director ch nominees (one) LIMITED (1 page)
18 August 2009Appointment terminated secretary c h registrars LIMITED (1 page)
1 August 2009Secretary appointed cherry jones (1 page)
1 August 2009Registered office changed on 01/08/2009 from 6 new street square london EC4A 3LX (1 page)
1 August 2009Registered office changed on 01/08/2009 from 6 new street square london EC4A 3LX (1 page)
1 August 2009Secretary appointed cherry jones (1 page)
30 July 2009Registered office changed on 30/07/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
30 July 2009Registered office changed on 30/07/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
31 December 2008Director appointed richard russell (3 pages)
31 December 2008Director appointed richard russell (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
12 August 2008Annual return made up to 11/05/08 (4 pages)
12 August 2008Annual return made up to 11/05/08 (4 pages)
20 March 2008Full accounts made up to 31 December 2006 (10 pages)
20 March 2008Full accounts made up to 31 December 2006 (10 pages)
14 June 2007Annual return made up to 11/05/07 (3 pages)
14 June 2007Annual return made up to 11/05/07 (3 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New secretary appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
19 October 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
19 October 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006Director resigned (1 page)
6 July 2006Annual return made up to 11/05/06 (4 pages)
6 July 2006Annual return made up to 11/05/06 (4 pages)
5 June 2006Registered office changed on 05/06/06 from: 30 aylesbury street london EC1R 0ER (1 page)
5 June 2006Registered office changed on 05/06/06 from: 30 aylesbury street london EC1R 0ER (1 page)
27 February 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
27 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
27 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2005Annual return made up to 11/05/05 (4 pages)
19 May 2005Annual return made up to 11/05/05 (4 pages)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
11 May 2004Incorporation (21 pages)
11 May 2004Incorporation (21 pages)