Company NameAlexandrian Hotels Limited
DirectorJasminder Singh
Company StatusActive
Company Number01524909
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)
Previous NameDepict Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(10 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleHotelier
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Secretary NameMr Vijay Wason
NationalityBritish
StatusCurrent
Appointed27 March 1991(10 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Satinder Kishore Gulhati
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 1995)
RoleHotelier
Country of ResidenceEngland
Correspondence Address187 Stanmore Hill
Stanmore
Middlesex
HA7 3HA
Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Caldecote Lane
Bushey Heath
Hertfordshire
WD2 3RL

Contact

Websiteradissonedwardian.com
Telephone020 88170765
Telephone regionLondon

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

2 at £1Edwardian Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

9 September 1983Delivered on: 23 September 1983
Satisfied on: 20 October 1989
Persons entitled: Bank of Credit and Commerce International S Alicensed Depoist Taker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares or other securities (see doc. M11 for further 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
9 September 1983Delivered on: 23 September 1983
Satisfied on: 20 October 1989
Persons entitled: Bank of Credit & Commerce International Societe Ann/Yncelicensed Deposit Taker.

Classification: 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: 127/132A, torrenham court rd.. 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

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
29 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
10 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Register(s) moved to registered inspection location (1 page)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Mr Vijay Wason on 4 April 2010 (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Secretary's details changed for Mr Vijay Wason on 4 April 2010 (1 page)
27 April 2010Secretary's details changed for Mr Vijay Wason on 4 April 2010 (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Location of register of members (1 page)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 April 2007Return made up to 04/04/07; full list of members (2 pages)
25 April 2007Return made up to 04/04/07; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 04/04/06; full list of members (2 pages)
8 May 2006Return made up to 04/04/06; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 June 2005Return made up to 04/04/05; full list of members (6 pages)
27 June 2005Return made up to 04/04/05; full list of members (6 pages)
7 June 2004Return made up to 04/04/04; full list of members (6 pages)
7 June 2004Return made up to 04/04/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 May 2003Return made up to 04/04/03; full list of members (6 pages)
31 May 2003Return made up to 04/04/03; full list of members (6 pages)
4 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 May 2002Return made up to 04/04/02; full list of members (6 pages)
31 May 2002Return made up to 04/04/02; full list of members (6 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 June 2001Return made up to 04/04/01; full list of members (6 pages)
5 June 2001Return made up to 04/04/01; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 May 2000Return made up to 04/04/00; full list of members (6 pages)
25 May 2000Return made up to 04/04/00; full list of members (6 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 April 1999Return made up to 04/04/99; no change of members (5 pages)
26 April 1999Return made up to 04/04/99; no change of members (5 pages)
4 June 1998Return made up to 04/04/98; no change of members (7 pages)
4 June 1998Return made up to 04/04/98; no change of members (7 pages)
24 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
13 August 1997Return made up to 04/04/97; full list of members (8 pages)
13 August 1997Return made up to 04/04/97; full list of members (8 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
15 April 1996Return made up to 04/04/96; no change of members (5 pages)
15 April 1996Return made up to 04/04/96; no change of members (5 pages)
18 January 1996Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 January 1996Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 January 1996Director resigned (1 page)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Director resigned (1 page)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1995Return made up to 04/04/95; no change of members (8 pages)
24 May 1995Return made up to 04/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 September 1994Full accounts made up to 31 December 1993 (3 pages)
21 September 1994Full accounts made up to 31 December 1993 (3 pages)
21 March 1994Registered office changed on 21/03/94 from: 76/86 cromwell road london SW7 5BT (1 page)
21 March 1994Registered office changed on 21/03/94 from: 76/86 cromwell road london SW7 5BT (1 page)
11 February 1991Company name changed\certificate issued on 11/02/91 (2 pages)
11 February 1991Company name changed\certificate issued on 11/02/91 (2 pages)
23 February 1988Full accounts made up to 31 December 1987 (4 pages)
23 February 1988Full accounts made up to 31 December 1987 (4 pages)
30 April 1987Return made up to 15/06/86; full list of members (8 pages)
30 April 1987Return made up to 15/06/86; full list of members (8 pages)
27 June 1986Full accounts made up to 31 December 1985 (2 pages)
27 June 1986Full accounts made up to 31 December 1985 (2 pages)
7 May 1986Secretary resigned;new secretary appointed;new director appointed (5 pages)
7 May 1986Secretary resigned;new secretary appointed;new director appointed (5 pages)
28 October 1980Certificate of incorporation (1 page)
28 October 1980Certificate of incorporation (1 page)