Background WavePink WaveYellow Wave

EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED (02800972)

EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED (02800972) is an active UK company. incorporated on 18 March 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED has been registered for 33 years. Current directors include DEAR, Krishma, HART, Andrew, SHAH, Shashi Merag and 3 others.

Company Number
02800972
Status
active
Type
ltd
Incorporated
18 March 1993
Age
33 years
Address
173 Cleveland Street, London, W1T 6QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEAR, Krishma, HART, Andrew, SHAH, Shashi Merag, SINGH, Amrit, Mrs., SINGH, Inderneel, SINGH, Jasminder
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED

EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED is an active company incorporated on 18 March 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02800972

LTD Company

Age

33 Years

Incorporated 18 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

EDWARDIAN (FINANCE) LTD
From: 2 August 1993To: 23 December 2004
RIBBONTONE LIMITED
From: 18 March 1993To: 2 August 1993
Contact
Address

173 Cleveland Street London, W1T 6QR,

Previous Addresses

140 Bath Road Hayes Middx UB3 5AW
From: 18 March 1993To: 17 January 2024
Timeline

9 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Sept 10
Loan Cleared
Dec 13
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Mar 22
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

WASON, Vijay

Active
Cleveland Street, LondonW1T 6QR
Secretary
Appointed 20 Apr 1993

DEAR, Krishma

Active
Cleveland Street, LondonW1T 6QR
Born January 1988
Director
Appointed 08 Mar 2022

HART, Andrew

Active
Cleveland Street, LondonW1T 6QR
Born August 1947
Director
Appointed 31 Jan 2005

SHAH, Shashi Merag

Active
Cleveland Street, LondonW1T 6QR
Born January 1945
Director
Appointed 31 Jan 2005

SINGH, Amrit, Mrs.

Active
Cleveland Street, LondonW1T 6QR
Born September 1959
Director
Appointed 31 Mar 2020

SINGH, Inderneel

Active
Cleveland Street, LondonW1T 6QR
Born July 1984
Director
Appointed 31 Mar 2020

SINGH, Jasminder

Active
Cleveland Street, LondonW1T 6QR
Born April 1951
Director
Appointed 20 Apr 1993

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 18 Mar 1993
Resigned 20 Apr 1993

MORLEY, John Robert

Resigned
140 Bath Road, HayesUB3 5AW
Born November 1945
Director
Appointed 30 Jun 2001
Resigned 31 Mar 2020

ROBSON, Bryan Gair

Resigned
7 Stanhope Way, SevenoaksTN13 2DZ
Born April 1934
Director
Appointed 28 May 1993
Resigned 30 Jun 2001

SINGH, Herinder

Resigned
140 Bath Road, HayesUB3 5AW
Born April 1967
Director
Appointed 31 Jan 2005
Resigned 15 Sept 2010

SINGH, Siraj, Mrs.

Resigned
Cleveland Street, LondonW1T 6QR
Born February 1986
Director
Appointed 31 Mar 2020
Resigned 04 Jul 2025

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 18 Mar 1993
Resigned 20 Apr 1993

Persons with significant control

1

Cleveland Street, LondonW1T 6QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Memorandum Articles
5 May 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Resolution
18 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Sail Address Company With Old Address
5 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
5 April 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
23 September 2009
353353
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
11 August 1997
363aAnnual Return
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Resolution
9 December 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Legacy
19 August 1993
224224
Legacy
19 August 1993
88(2)R88(2)R
Legacy
19 August 1993
288288
Certificate Change Of Name Company
30 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
287Change of Registered Office
Resolution
27 April 1993
RESOLUTIONSResolutions
Incorporation Company
18 March 1993
NEWINCIncorporation