Company NameEdwardian Hotels Limited
Company StatusActive
Company Number01009827
CategoryPrivate Limited Company
Incorporation Date3 May 1971(53 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(20 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(20 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleHotelier
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Secretary NameMr Vijay Wason
NationalityBritish
StatusCurrent
Appointed27 March 1992(20 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Andrew Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(48 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMrs Amrit Singh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(48 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Inderneel Singh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(48 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMrs Siraj Singh
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(48 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMs Krishma Dear
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(50 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr David Nicholas Batts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(20 years, 11 months after company formation)
Appointment Duration9 months (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressBramble Cottage
Bigfrith Lane
Cookham Dean
Berks
SL6 9PH
Director NameMr Satinder Kishore Gulhati
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(20 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 September 2002)
RoleHotelier
Country of ResidenceEngland
Correspondence Address187 Stanmore Hill
Stanmore
Middlesex
HA7 3HA
Director NameMr Bryan Gair Robson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(20 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address7 Stanhope Way
Sevenoaks
Kent
TN13 2DZ
Director NameMr Bal Mohinder Singh
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(20 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTetworth Hall
Cheapside
Ascot
Berkshire
SL5 7DU
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(30 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW

Contact

Websitewww.tmhs.org.uk

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

749k at £1Edwardian Group LTD
99.87%
Ordinary
999 at £1Edwardian Group LTD
0.13%
Management
1 at £1Edwardian Group LTD & Jasminder Singh
0.00%
Management

Financials

Year2014
Net Worth£1,596,000
Cash£218,000
Current Liabilities£10,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 April 2024 (1 week, 6 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

13 February 1987Delivered 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 1986Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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 2004Delivered 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 2003Delivered 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 2000Delivered 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 1994Delivered 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 1993Delivered 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 1982Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1982Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1982Delivered 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

Filing History

17 January 2024Registered 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 2023Accounts for a small company made up to 31 December 2022 (18 pages)
14 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
1 November 2022Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages)
1 November 2022Director's details changed for Mrs. Amrit Singh on 31 October 2022 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (18 pages)
21 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
25 March 2022Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (18 pages)
2 May 2021Memorandum and Articles of Association (10 pages)
30 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2021Confirmation statement made on 14 April 2021 with updates (5 pages)
10 January 2021Full accounts made up to 31 December 2019 (17 pages)
28 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
7 April 2020Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page)
7 April 2020Appointment of Mr Andrew Hart as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mrs. Siraj Singh as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mr Inderneel Singh as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mrs. Amrit Singh as a director on 31 March 2020 (2 pages)
12 August 2019Full accounts made up to 31 December 2018 (16 pages)
11 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (16 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (16 pages)
12 June 2017Full accounts made up to 31 December 2016 (16 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (16 pages)
17 June 2016Full accounts made up to 31 December 2015 (16 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 750,000
(6 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 750,000
(6 pages)
9 July 2015Full accounts made up to 31 December 2014 (13 pages)
9 July 2015Full accounts made up to 31 December 2014 (13 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 750,000
(6 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 750,000
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 750,000
(6 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 750,000
(6 pages)
7 April 2014Register 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 2014Register 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 2013Satisfaction of charge 34 in full (4 pages)
20 December 2013Satisfaction of charge 34 in full (4 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
2 July 2013Full accounts made up to 31 December 2012 (14 pages)
2 July 2013Full accounts made up to 31 December 2012 (14 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
5 April 2013Register(s) moved to registered inspection location (1 page)
5 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
5 April 2013Register(s) moved to registered inspection location (1 page)
5 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
8 June 2012Full accounts made up to 31 December 2011 (14 pages)
8 June 2012Full accounts made up to 31 December 2011 (14 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
21 June 2010Full accounts made up to 31 December 2009 (14 pages)
21 June 2010Full accounts made up to 31 December 2009 (14 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Shashi Merag Shah on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Shashi Merag Shah on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Shashi Merag Shah on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Location of register of members (1 page)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
6 May 2009Return made up to 27/03/09; full list of members (4 pages)
6 May 2009Return made up to 27/03/09; full list of members (4 pages)
22 July 2008Full accounts made up to 31 December 2007 (16 pages)
22 July 2008Full accounts made up to 31 December 2007 (16 pages)
17 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 April 2008Return made up to 27/03/08; full list of members (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (12 pages)
25 July 2007Full accounts made up to 31 December 2006 (12 pages)
24 April 2007Return made up to 27/03/07; full list of members (3 pages)
24 April 2007Return made up to 27/03/07; full list of members (3 pages)
28 July 2006Full accounts made up to 31 December 2005 (12 pages)
28 July 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Return made up to 27/03/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 27/03/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 June 2005Return made up to 27/03/05; full list of members (7 pages)
27 June 2005Return made up to 27/03/05; full list of members (7 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2005Particulars of mortgage/charge (18 pages)
10 January 2005Particulars of mortgage/charge (18 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
7 June 2004Return made up to 27/03/04; full list of members (8 pages)
7 June 2004Full accounts made up to 31 December 2003 (11 pages)
7 June 2004Return made up to 27/03/04; full list of members (8 pages)
7 June 2004Full accounts made up to 31 December 2003 (11 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
2 July 2003Full accounts made up to 31 December 2002 (11 pages)
2 July 2003Full accounts made up to 31 December 2002 (11 pages)
31 May 2003Return made up to 27/03/03; full list of members (8 pages)
31 May 2003Return made up to 27/03/03; full list of members (8 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
1 July 2002Full accounts made up to 31 December 2001 (12 pages)
1 July 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Return made up to 27/03/02; full list of members (7 pages)
31 May 2002Return made up to 27/03/02; full list of members (7 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
5 June 2001Return made up to 27/03/01; full list of members (7 pages)
5 June 2001Return made up to 27/03/01; full list of members (7 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Full accounts made up to 31 December 1999 (12 pages)
28 June 2000Full accounts made up to 31 December 1999 (12 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 May 2000Particulars of mortgage/charge (7 pages)
26 May 2000Particulars of mortgage/charge (7 pages)
25 May 2000Return made up to 27/03/00; full list of members (7 pages)
25 May 2000Return made up to 27/03/00; full list of members (7 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1999Full accounts made up to 31 December 1998 (12 pages)
9 June 1999Full accounts made up to 31 December 1998 (12 pages)
26 April 1999Return made up to 27/03/99; full list of members (9 pages)
26 April 1999Return made up to 27/03/99; full list of members (9 pages)
24 May 1998Return made up to 27/03/98; no change of members (10 pages)
24 May 1998Full accounts made up to 31 December 1997 (13 pages)
24 May 1998Full accounts made up to 31 December 1997 (13 pages)
24 May 1998Return made up to 27/03/98; no change of members (10 pages)
4 June 1997Full accounts made up to 31 December 1996 (13 pages)
4 June 1997Return made up to 27/03/97; no change of members (7 pages)
4 June 1997Full accounts made up to 31 December 1996 (13 pages)
4 June 1997Return made up to 27/03/97; no change of members (7 pages)
20 May 1996Full accounts made up to 31 December 1995 (13 pages)
20 May 1996Full accounts made up to 31 December 1995 (13 pages)
15 April 1996Return made up to 27/03/96; full list of members (9 pages)
15 April 1996Return made up to 27/03/96; full list of members (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
24 May 1995Return made up to 27/03/95; no change of members (8 pages)
24 May 1995Return made up to 27/03/95; no change of members (8 pages)
30 June 1994Full accounts made up to 31 December 1993 (16 pages)
30 June 1994Full accounts made up to 31 December 1993 (16 pages)
9 June 1994Return made up to 27/03/94; no change of members (7 pages)
9 June 1994Return made up to 27/03/94; no change of members (7 pages)
9 July 1993Full accounts made up to 31 December 1992 (19 pages)
9 July 1993Full accounts made up to 31 December 1992 (19 pages)
29 March 1993Return made up to 27/03/93; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 March 1993Return made up to 27/03/93; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 March 1993Full accounts made up to 31 December 1991 (17 pages)
17 March 1993Full accounts made up to 31 December 1991 (17 pages)
14 May 1992Return made up to 27/03/92; no change of members (11 pages)
14 May 1992Return made up to 27/03/92; no change of members (11 pages)
20 June 1991Return made up to 27/03/91; no change of members (11 pages)
20 June 1991Return made up to 27/03/91; no change of members (11 pages)
17 August 1990Return made up to 27/03/90; full list of members (11 pages)
17 August 1990Return made up to 27/03/90; full list of members (11 pages)
1 March 1990Memorandum and Articles of Association (10 pages)
1 March 1990Memorandum and Articles of Association (10 pages)
18 April 1989Return made up to 04/04/89; full list of members (4 pages)
18 April 1989Return made up to 04/04/89; full list of members (4 pages)
13 February 1989Return made up to 31/12/88; full list of members (5 pages)
13 February 1989Return made up to 31/12/88; full list of members (5 pages)
3 November 1988Memorandum and Articles of Association (13 pages)
3 November 1988Memorandum and Articles of Association (13 pages)
25 March 1988Return made up to 31/12/87; full list of members (6 pages)
25 March 1988Return made up to 31/12/87; full list of members (6 pages)
7 April 1987Return made up to 31/12/86; full list of members (5 pages)
7 April 1987Return made up to 31/12/86; full list of members (5 pages)
25 March 1987Company name changed\certificate issued on 25/03/87 (3 pages)
25 March 1987Company name changed\certificate issued on 25/03/87 (3 pages)
10 April 1986Annual return made up to 31/12/85 (5 pages)
10 April 1986Annual return made up to 31/12/85 (5 pages)
7 June 1985Annual return made up to 31/12/84 (7 pages)
7 June 1985Annual return made up to 31/12/84 (7 pages)
6 June 1985Annual return made up to 31/12/83 (7 pages)
6 June 1985Annual return made up to 31/12/83 (7 pages)
3 June 1985Annual return made up to 31/12/83 (7 pages)
3 June 1985Annual return made up to 31/12/83 (7 pages)
22 April 1983Annual return made up to 31/12/82 (8 pages)
22 April 1983Annual return made up to 31/12/82 (8 pages)
17 March 1982Annual return made up to 31/12/81 (4 pages)
17 March 1982Annual return made up to 31/12/81 (4 pages)
16 March 1982Accounts made up to 31 December 1981 (8 pages)
16 March 1982Annual return made up to 31/12/80 (4 pages)
16 March 1982Accounts made up to 31 December 1981 (8 pages)
16 March 1982Annual return made up to 31/12/80 (4 pages)
15 March 1982Annual return made up to 31/12/79 (4 pages)
15 March 1982Annual return made up to 31/12/79 (4 pages)
15 March 1982Accounts made up to 31 December 1980 (8 pages)
15 March 1982Accounts made up to 31 December 1980 (8 pages)
5 March 1982Accounts made up to 31 December 1979 (6 pages)
5 March 1982Accounts made up to 31 December 1979 (6 pages)
7 November 1980Annual return made up to 31/12/78 (4 pages)
7 November 1980Annual return made up to 31/12/78 (4 pages)
24 October 1980Accounts made up to 31 December 1978 (4 pages)
24 October 1980Accounts made up to 31 December 1978 (4 pages)
21 January 1979Accounts made up to 31 December 1977 (6 pages)
21 January 1979Accounts made up to 31 December 1977 (6 pages)
20 January 1979Accounts made up to 31 December 1976 (5 pages)
20 January 1979Accounts made up to 31 December 1976 (5 pages)
25 October 1978Annual return made up to 31/12/77 (4 pages)
25 October 1978Annual return made up to 31/12/77 (4 pages)
24 October 1978Annual return made up to 31/12/76 (4 pages)
24 October 1978Annual return made up to 31/12/76 (4 pages)
6 February 1975Annual return made up to 31/12/75 (8 pages)
6 February 1975Annual return made up to 31/12/75 (8 pages)
3 May 1971Certificate of incorporation (1 page)
3 May 1971Certificate of incorporation (1 page)