London
W1T 6QR
Director Name | Mr Jasminder Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Secretary Name | Mr Vijay Wason |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(48 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mrs Amrit Singh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(48 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Inderneel Singh |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(48 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mrs Siraj Singh |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(48 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Ms Krishma Dear |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr David Nicholas Batts |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | Bramble Cottage Bigfrith Lane Cookham Dean Berks SL6 9PH |
Director Name | Mr Satinder Kishore Gulhati |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 September 2002) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 187 Stanmore Hill Stanmore Middlesex HA7 3HA |
Director Name | Mr Bryan Gair Robson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 7 Stanhope Way Sevenoaks Kent TN13 2DZ |
Director Name | Mr Bal Mohinder Singh |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tetworth Hall Cheapside Ascot Berkshire SL5 7DU |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(30 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 March 2020) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Website | www.tmhs.org.uk |
---|
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
749k at £1 | Edwardian Group LTD 99.87% Ordinary |
---|---|
999 at £1 | Edwardian Group LTD 0.13% Management |
1 at £1 | Edwardian Group LTD & Jasminder Singh 0.00% Management |
Year | 2014 |
---|---|
Net Worth | £1,596,000 |
Cash | £218,000 |
Current Liabilities | £10,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
13 February 1987 | Delivered on: 20 February 1987 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Charge over building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company under a deed of variation & licence to alter dated 13.2.87 and all other buildings now or hereafter constructed. Floating security all the company's present & future interest in all tenants and trade fixtures & fittings. (Please see form 395 for full details). Fully Satisfied |
---|---|
3 October 1986 | Delivered on: 17 October 1986 Satisfied on: 20 July 1991 Persons entitled: Bank of Credit and Commerce International Sa Classification: Charge over building agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All the interest of the company under a building agreement d/d 9/9/86. and all buildings now or hereafter constructed. Floating security all the company's present and future interest in all the tenants and trade fixtures & fittings. (Please see form 395 for full details). Fully Satisfied |
17 December 1984 | Delivered on: 3 January 1985 Persons entitled: Bank of Credit and Commerce International Societeanonyme Licensed Deposit Taker. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at and k/a 68/86 (even nos) cromwell road, 40 queensgate gardens, 16,17,19,20 & 22 & 23 atherstone mews, london SW7 (see doc M27 for details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1984 | Delivered on: 28 July 1984 Satisfied on: 27 March 1991 Persons entitled: Bank of Credit and Commerce International Societe'anonyme Licensed Deposit Taker. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a:- grafton hotel, 130, tottenham court road, london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1983 | Delivered on: 23 September 1983 Satisfied on: 20 October 1989 Persons entitled: Bank of Credit and Commerce International Societeanonyme Licensed Deposit Taker. Classification: Cross guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: And property named on doc. M25. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 1982 | Delivered on: 22 October 1982 Satisfied on: 20 October 1989 Persons entitled: Nank of Credit and Commerce International Societeanonyme Licensed Deposit Taker. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future tog. With all fixed plant & machinery. (See doc M24). Fully Satisfied |
24 December 2004 | Delivered on: 10 January 2005 Satisfied on: 20 December 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from an obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H may fair hotel stratton street and 16-25 lansdowne row london W1 t/ns 334492 223443 and 416227 f/h radisson edwardian hotel heathrow 140 bath road hayes middlesex t/ns AGL57796 MX294918 AGL19434 AGL19887 MX338272 NGL65538 MX358548 MX295574 and MX294736 f/h mountbatten hotel 20 monmouth street covent garden london t/n LN127310 'for details of further properties charged please refer to form 395'. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 September 2003 | Delivered on: 16 September 2003 Satisfied on: 1 February 2005 Persons entitled: Hsbc Bank PLC Classification: Third party floating charge Secured details: All monies due or to become due from the company or the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over the. Undertaking and all property and assets. Fully Satisfied |
18 May 2000 | Delivered on: 26 May 2000 Satisfied on: 1 February 2005 Persons entitled: Hsbc Bank PLC Classification: Third party charge (the "deed") Secured details: All monies due or to become due fromedwardian international hotels limited to the chargee on any account whatsoever. Particulars: The leasehold property known as land being 68 to 86 (even numbers) cromwell road, 40 queen's gate gardens, and 16, 17, 19, 20, 22 and 23 atherstone mews, kensington t/no: NGL530429 together with all buildings and erections and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time on any such freehold/leasehold and other immoveable property. See the mortgage charge document for full details. Fully Satisfied |
8 February 1994 | Delivered on: 9 February 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee for itself and as agent and trustee for the lenders (as defined) under the master facilities agreement dated 7TH june 1993 and this charge and all other monies due on any account whatsoever. Particulars: All sums of money payable pursuant to such deposits as defined on the reverse of form 395. see the mortgage charge document for full details. Fully Satisfied |
20 October 1993 | Delivered on: 29 October 1993 Satisfied on: 1 February 2005 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Supplemental legal charge Secured details: All monies due from the company and edwardian group limited to the chargee on any account whatsoever. Particulars: F/H land k/a 54 new road harlington l/b of hillingdon t/no AGL19887 & f/h 54 new road harlington l/b of hillingdon with trade & other fixed plant & machinery & goodwill. See the mortgage charge document for full details. Fully Satisfied |
14 June 1982 | Delivered on: 23 June 1982 Satisfied on: 21 March 1991 Persons entitled: Bank of Credit and Commerce International Societeannoyne Licensed Deposit Taker. Classification: Assignment Secured details: £50,000. Particulars: An agreement for grant of a lease of the grafton hotel 130 tottenham court road london W1 for a term of 60 years & for the execution of certain works as specified, and shop unit 127 to 132A tottenham court road, london W1. Fully Satisfied |
13 September 1993 | Delivered on: 15 September 1993 Satisfied on: 1 February 2005 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those ground floor shops formerly k/a 131 and 131A tottenham court road london W1 now forming part of the grafton hotel 130 tottenham court road. See the mortgage charge document for full details. Fully Satisfied |
17 June 1992 | Delivered on: 23 June 1992 Satisfied on: 1 February 2005 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Guarantors floating charge Secured details: All monies due from edwardian group limited to the chargee on any account whatsoever and from the company to the chargee under the terms of the guarantee. Particulars: Floating charge over all of the company's undertaking property and other assets of whatsoever nature both present and future including the company's uncalled capital. Fully Satisfied |
14 February 1992 | Delivered on: 19 February 1992 Satisfied on: 1 February 2005 Persons entitled: The Hong Kong and Shangai Banking Corporation Limited Classification: Charge Secured details: All monies due or to become due from the company and/or edwardian group limited to the chargee on any account whatsoever. Particulars: L/H land k/a the grafton hotel, 130 tottenham court road, london, l/b of camden and l/h land comprising newton works, whitfield place, london W1 and l/h land being the upper part at 120-126 tottenham court road, 48-50 grafton way and 4-5 fitzroy court, london W1 together with all buildings trade and other fixtures and fixed plant and machinery thereon and by way of assignment the goodwill of the business and the benefit of all rights and claims guarantees warranties and insurance policies etc. (for full details see form 395 tc ref: M38). Fully Satisfied |
20 May 1991 | Delivered on: 5 June 1991 Satisfied on: 13 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The royal dental hospital of london 31 to 36 leicester square london borough of city of westminster t/n ngl 529523. Fully Satisfied |
20 May 1991 | Delivered on: 5 June 1991 Satisfied on: 13 November 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 irving street, london borough of city of westminster t/n 80638. Fully Satisfied |
20 May 1991 | Delivered on: 5 June 1991 Satisfied on: 13 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 long's court, london borough of city of westminster t/n ln 55188. Fully Satisfied |
20 May 1991 | Delivered on: 5 June 1991 Satisfied on: 13 November 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
22 March 1991 | Delivered on: 27 March 1991 Satisfied on: 1 February 2005 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Charge Secured details: All monies due or to become due from edwardian group limited to the chargee on any account whatsoever. Particulars: F/Hold land k/as the marlborough hotel 7-13 bloomsbury street camden london title number ngl 348732 please see 395 for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 December 1990 | Delivered on: 11 January 1991 Satisfied on: 3 February 2000 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Savoy court hotel 13 to 25 (odd) granville place t/n ngl 410727 fixed and floating charges over the undertaking and all property and assets present and future including book debts and other debts & uncalled capital. See form 395 for full details.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 March 1990 | Delivered on: 8 March 1990 Satisfied on: 1 February 2005 Persons entitled: The Hong Kong and Shanghai Banking Corporation. Classification: Charge Secured details: All monies due or to become due from edwardian group limited to the chargee on any account whatsoever and all monies due or to become due from the company to the chargee pursuant to any guarantee (as defined). Particulars: All the cos estates and other interest in all that leasehold land comprising part basement floor to sixth floor of the grafton hotel 130 tottenham court road london borough of camden (cont. See form 395 for full details). Fully Satisfied |
7 June 1982 | Delivered on: 15 June 1982 Persons entitled: Bank of Credit and Commerce International Societeanonyme Licensed Deposit Taker Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stratford court hotel 350/354 oxford street london W1 title no ngl 141906. Fully Satisfied |
1 March 1990 | Delivered on: 8 March 1990 Satisfied on: 1 February 2005 Persons entitled: The Hong Kong and Shanghai Banking Corporation. Classification: Security assignment of agreement for lease. Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee under the terms of the agreement, this assignment or any related security document. Particulars: The right title and interest of the company in and to an agreement for lease dated 6/2/90 of the property at 120-126 tottenham court 48-50 grafton way 4-5 fitzroy court london W1 (continued ( see form 395 for full details). Fully Satisfied |
2 February 1990 | Delivered on: 19 February 1990 Satisfied on: 3 February 2000 Persons entitled: Bank of Credit & Commerce International Societe Anonyme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 68-86 (even numbers) cromwell road, 40 queens gate gardens and 16,17,19,20,22 and 23 atherstone mews t/n ngl 530492. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1989 | Delivered on: 30 October 1989 Satisfied on: 1 February 2005 Persons entitled: The Hong Kong and Shanghai Banking Corporation LTD Classification: Charge Secured details: All monies due or to become due from the edwardian group limited and/or the company to the hong kong and shanghai banking corporation limited on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 June 1988 | Delivered on: 8 June 1988 Satisfied on: 27 March 1991 Persons entitled: Bank of Credit & Commerce International Societe Anonyme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as the grafton hotel 130 tottenham court road & newton works whitfield place london W1. Fully Satisfied |
4 May 1988 | Delivered on: 12 May 1988 Satisfied on: 13 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The berkshire hotel, oxford street, l/b of city of westminster t/n ngl 594146. Fully Satisfied |
2 June 1987 | Delivered on: 11 June 1987 Satisfied on: 20 July 1991 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The berkshire hotel, oxford street london W1 fixed charge over all movable plant machinery implements utensils furniture and equipment. (See form 395 for details). Fully Satisfied |
2 June 1987 | Delivered on: 11 June 1987 Satisfied on: 20 July 1991 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The royal dental hospital of london 31/36 leicester square 6 longs court and 21 irving street london WC2. Tn: ngl 529523 ln 55188 and 80638 fixed charge over all movable plant machinery implements utensils furniture and equipment. (See form 395 for details). Fully Satisfied |
19 May 1987 | Delivered on: 26 May 1987 Satisfied on: 28 January 1993 Persons entitled: United Dominions Trust Limited Classification: Debenture Secured details: All moneys due or to become due from the company to united dominions trust limited on any account whatsoever under the terms of this debenture. Particulars: L/H property k/a 68-86 (even nos.) cromwell road. 40 queensgate gardens. (Please see form 395 for full details). Fully Satisfied |
13 February 1987 | Delivered on: 20 February 1987 Persons entitled: Bank of Credit and Commerce International S.A Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land land k/a or being the stratford court hotel oxford street & marylebone lane & goodwill of the business (please see form 395 for full details).. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
13 February 1987 | Delivered on: 20 February 1987 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a or being the stratford court hotel, oxford street & marylebone lane& goodwill of the business (please see form 395 for full details).. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 June 1982 | Delivered on: 8 June 1982 Persons entitled: Bank of Credit and Commerce International Societeanonyme Licensed Deposit Taker. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Milton court hotel 68/74 (even) cromwell road 40 queensgate gardens, 16 atherstone mews london SW7 title no's ngl 296822 and ln 79093. Fully Satisfied |
17 January 2024 | Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to 173 Cleveland Street London W1T 6QR on 17 January 2024 (1 page) |
---|---|
6 October 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
14 April 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
1 November 2022 | Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages) |
1 November 2022 | Director's details changed for Mrs. Amrit Singh on 31 October 2022 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
21 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (18 pages) |
2 May 2021 | Memorandum and Articles of Association (10 pages) |
30 April 2021 | Resolutions
|
20 April 2021 | Confirmation statement made on 14 April 2021 with updates (5 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
28 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page) |
7 April 2020 | Appointment of Mr Andrew Hart as a director on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mrs. Siraj Singh as a director on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mr Inderneel Singh as a director on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mrs. Amrit Singh as a director on 31 March 2020 (2 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
11 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 April 2014 | Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/172 Cleveland Street London W1T 6QR United Kingdom (1 page) |
7 April 2014 | Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/172 Cleveland Street London W1T 6QR United Kingdom (1 page) |
20 December 2013 | Satisfaction of charge 34 in full (4 pages) |
20 December 2013 | Satisfaction of charge 34 in full (4 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
2 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Register(s) moved to registered inspection location (1 page) |
5 April 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
5 April 2013 | Register(s) moved to registered inspection location (1 page) |
5 April 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
8 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Shashi Merag Shah on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Shashi Merag Shah on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Shashi Merag Shah on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of register of members (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 May 2006 | Return made up to 27/03/06; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 27/03/06; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 June 2005 | Return made up to 27/03/05; full list of members (7 pages) |
27 June 2005 | Return made up to 27/03/05; full list of members (7 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2005 | Particulars of mortgage/charge (18 pages) |
10 January 2005 | Particulars of mortgage/charge (18 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 27/03/04; full list of members (8 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 June 2004 | Return made up to 27/03/04; full list of members (8 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 May 2003 | Return made up to 27/03/03; full list of members (8 pages) |
31 May 2003 | Return made up to 27/03/03; full list of members (8 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 May 2002 | Return made up to 27/03/02; full list of members (7 pages) |
31 May 2002 | Return made up to 27/03/02; full list of members (7 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 June 2001 | Return made up to 27/03/01; full list of members (7 pages) |
5 June 2001 | Return made up to 27/03/01; full list of members (7 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2000 | Particulars of mortgage/charge (7 pages) |
26 May 2000 | Particulars of mortgage/charge (7 pages) |
25 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
25 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (9 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (9 pages) |
24 May 1998 | Return made up to 27/03/98; no change of members (10 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 May 1998 | Return made up to 27/03/98; no change of members (10 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 June 1997 | Return made up to 27/03/97; no change of members (7 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 June 1997 | Return made up to 27/03/97; no change of members (7 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 April 1996 | Return made up to 27/03/96; full list of members (9 pages) |
15 April 1996 | Return made up to 27/03/96; full list of members (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 May 1995 | Return made up to 27/03/95; no change of members (8 pages) |
24 May 1995 | Return made up to 27/03/95; no change of members (8 pages) |
30 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
30 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
9 June 1994 | Return made up to 27/03/94; no change of members (7 pages) |
9 June 1994 | Return made up to 27/03/94; no change of members (7 pages) |
9 July 1993 | Full accounts made up to 31 December 1992 (19 pages) |
9 July 1993 | Full accounts made up to 31 December 1992 (19 pages) |
29 March 1993 | Return made up to 27/03/93; full list of members
|
29 March 1993 | Return made up to 27/03/93; full list of members
|
17 March 1993 | Full accounts made up to 31 December 1991 (17 pages) |
17 March 1993 | Full accounts made up to 31 December 1991 (17 pages) |
14 May 1992 | Return made up to 27/03/92; no change of members (11 pages) |
14 May 1992 | Return made up to 27/03/92; no change of members (11 pages) |
20 June 1991 | Return made up to 27/03/91; no change of members (11 pages) |
20 June 1991 | Return made up to 27/03/91; no change of members (11 pages) |
17 August 1990 | Return made up to 27/03/90; full list of members (11 pages) |
17 August 1990 | Return made up to 27/03/90; full list of members (11 pages) |
1 March 1990 | Memorandum and Articles of Association (10 pages) |
1 March 1990 | Memorandum and Articles of Association (10 pages) |
18 April 1989 | Return made up to 04/04/89; full list of members (4 pages) |
18 April 1989 | Return made up to 04/04/89; full list of members (4 pages) |
13 February 1989 | Return made up to 31/12/88; full list of members (5 pages) |
13 February 1989 | Return made up to 31/12/88; full list of members (5 pages) |
3 November 1988 | Memorandum and Articles of Association (13 pages) |
3 November 1988 | Memorandum and Articles of Association (13 pages) |
25 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
25 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
7 April 1987 | Return made up to 31/12/86; full list of members (5 pages) |
7 April 1987 | Return made up to 31/12/86; full list of members (5 pages) |
25 March 1987 | Company name changed\certificate issued on 25/03/87 (3 pages) |
25 March 1987 | Company name changed\certificate issued on 25/03/87 (3 pages) |
10 April 1986 | Annual return made up to 31/12/85 (5 pages) |
10 April 1986 | Annual return made up to 31/12/85 (5 pages) |
7 June 1985 | Annual return made up to 31/12/84 (7 pages) |
7 June 1985 | Annual return made up to 31/12/84 (7 pages) |
6 June 1985 | Annual return made up to 31/12/83 (7 pages) |
6 June 1985 | Annual return made up to 31/12/83 (7 pages) |
3 June 1985 | Annual return made up to 31/12/83 (7 pages) |
3 June 1985 | Annual return made up to 31/12/83 (7 pages) |
22 April 1983 | Annual return made up to 31/12/82 (8 pages) |
22 April 1983 | Annual return made up to 31/12/82 (8 pages) |
17 March 1982 | Annual return made up to 31/12/81 (4 pages) |
17 March 1982 | Annual return made up to 31/12/81 (4 pages) |
16 March 1982 | Accounts made up to 31 December 1981 (8 pages) |
16 March 1982 | Annual return made up to 31/12/80 (4 pages) |
16 March 1982 | Accounts made up to 31 December 1981 (8 pages) |
16 March 1982 | Annual return made up to 31/12/80 (4 pages) |
15 March 1982 | Annual return made up to 31/12/79 (4 pages) |
15 March 1982 | Annual return made up to 31/12/79 (4 pages) |
15 March 1982 | Accounts made up to 31 December 1980 (8 pages) |
15 March 1982 | Accounts made up to 31 December 1980 (8 pages) |
5 March 1982 | Accounts made up to 31 December 1979 (6 pages) |
5 March 1982 | Accounts made up to 31 December 1979 (6 pages) |
7 November 1980 | Annual return made up to 31/12/78 (4 pages) |
7 November 1980 | Annual return made up to 31/12/78 (4 pages) |
24 October 1980 | Accounts made up to 31 December 1978 (4 pages) |
24 October 1980 | Accounts made up to 31 December 1978 (4 pages) |
21 January 1979 | Accounts made up to 31 December 1977 (6 pages) |
21 January 1979 | Accounts made up to 31 December 1977 (6 pages) |
20 January 1979 | Accounts made up to 31 December 1976 (5 pages) |
20 January 1979 | Accounts made up to 31 December 1976 (5 pages) |
25 October 1978 | Annual return made up to 31/12/77 (4 pages) |
25 October 1978 | Annual return made up to 31/12/77 (4 pages) |
24 October 1978 | Annual return made up to 31/12/76 (4 pages) |
24 October 1978 | Annual return made up to 31/12/76 (4 pages) |
6 February 1975 | Annual return made up to 31/12/75 (8 pages) |
6 February 1975 | Annual return made up to 31/12/75 (8 pages) |
3 May 1971 | Certificate of incorporation (1 page) |
3 May 1971 | Certificate of incorporation (1 page) |