Hayes
Middlesex
UB3 5AW
Secretary Name | Mr Vijay Wason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1991(14 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 05 June 2018) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Satinder Kishore Gulhati |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 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 1991(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 7 Stanhope Way Sevenoaks Kent TN13 2DZ |
Director Name | Mr Shashi Merag Shah |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Caldecote Lane Bushey Heath Hertfordshire WD2 3RL |
Director Name | Mr Bal Mohinder Singh |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tetworth Hall Cheapside Ascot Berkshire SL5 7DU |
Website | www.radissonedwardian.com |
---|---|
Telephone | 020 88170765 |
Telephone region | London |
Registered Address | 140 Bath Road Hayes Middlesex UB3 5AW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 May 1987 | Delivered on: 27 May 1987 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 shaftsbury hotel and annexe, monmouth street, london borough of camden t/n ln 127310. Outstanding |
---|---|
8 May 1987 | Delivered on: 18 May 1987 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: Whatsoever wheresoever present & future. Undertaking and all property and assets. Outstanding |
2 January 1985 | Delivered on: 8 January 1985 Satisfied on: 13 August 1987 Persons entitled: Bank of Credit and Commerce International Societeanonyne 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: Shaftesbury hotel, monmouth street, london WC2. London borough of camden t/n ln 127310. (see doc M34 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 |
2 January 1985 | Delivered on: 8 January 1985 Satisfied on: 13 August 1987 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: Shaftesbury hotel and annex monmouth street t/n ln 127310 (see doc M33 for full details). Fully Satisfied |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2018 | Application to strike the company off the register (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 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 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 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 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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
|
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 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 United Kingdom (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 United Kingdom (1 page) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
5 April 2011 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
4 April 2011 | Register(s) moved to registered inspection location (1 page) |
4 April 2011 | Register(s) moved to registered inspection location (1 page) |
22 December 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
22 December 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page) |
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 John Robert Morley 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 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) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Location of register of members (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 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 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 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) |
17 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (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 (2 pages) |
8 May 2006 | Return made up to 27/03/06; full list of members (2 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) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 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) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
31 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
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 (8 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (8 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) |
26 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (8 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) |
9 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 May 1998 | Return made up to 27/03/98; no change of members (5 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 May 1998 | Return made up to 27/03/98; no change of members (5 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 June 1997 | Return made up to 27/03/97; no change of members (6 pages) |
4 June 1997 | Return made up to 27/03/97; no change of members (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
20 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (8 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 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 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) |
9 December 1993 | Resolutions
|
9 December 1993 | Resolutions
|
12 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
12 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
29 March 1993 | Return made up to 27/03/93; full list of members (9 pages) |
29 March 1993 | Return made up to 27/03/93; full list of members (9 pages) |
7 April 1987 | Full accounts made up to 31 December 1986 (13 pages) |
7 April 1987 | Return made up to 31/12/86; full list of members (5 pages) |
7 April 1987 | Full accounts made up to 31 December 1986 (13 pages) |
7 April 1987 | Return made up to 31/12/86; full list of members (5 pages) |
18 February 1987 | Company name changed alpenoak LIMITED\certificate issued on 18/02/87 (2 pages) |
18 February 1987 | Company name changed alpenoak LIMITED\certificate issued on 18/02/87 (2 pages) |
24 January 1977 | Certificate of incorporation (1 page) |
24 January 1977 | Certificate of incorporation (1 page) |