London
W1T 6QR
Secretary Name | Mr Vijay Wason |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1991(8 years, 11 months after company formation) |
Appointment Duration | 33 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(37 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(37 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(37 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(37 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 Shashi Merag Shah |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(37 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 Satinder Kishore Gulhati |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(8 years, 11 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(8 years, 11 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(8 years, 11 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(8 years, 11 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 |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(19 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 | radissonedwardian.com |
---|---|
Telephone | 020 88170765 |
Telephone region | London |
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 |
200k at £1 | Edwardian Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
27 September 1988 | Delivered on: 13 October 1988 Satisfied on: 2 June 2000 Persons entitled: United Dominions Trust LTD. Classification: Debenture Secured details: All monies due or to become due from the company and/or edwardian group limited to the chargee on any account whatsoever. Under the terms of the charge. Particulars: F/H property k/a the kenilworth hotel 94-97 great russell street l/borough of camden t/n ngl 348631 fixed & floating charges over undertaking and all property and assets present and future including book & other debts uncalled capital, goodwill (please see doc for details). Fully Satisfied |
---|---|
9 September 1983 | Delivered on: 23 September 1983 Satisfied on: 20 October 1989 Persons entitled: Bank of Credit & Commerce International Society Anonymelicensed 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: 94/97, gt. Russell st., Ngl 348631. 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 |
1 October 1982 | Delivered on: 14 October 1982 Satisfied on: 28 January 1993 Persons entitled: Bank of Credit & Commerce International Society Anonymelicensed Deposit Taker Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The kenilworth hotel 94/97 great russell street holborn london WC1 title no's ngl 348631 and ln 252594. Fully Satisfied |
1 October 1982 | Delivered on: 14 October 1982 Satisfied on: 20 October 1989 Persons entitled: Bank of Credit & Commerce International Society Anonymelicensed Deposit Taker Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The kenilworth hotel 94/97 great russel st; london WC1 together with all fixtures title no's ngl 348631 and ln 252594 fixed & floating charge over. Undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Fully Satisfied |
4 April 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
---|---|
19 January 2024 | Director's details changed for Mr Jasminder Singh on 12 January 2024 (2 pages) |
18 January 2024 | Director's details changed for Mr Inderneel Singh on 12 January 2024 (2 pages) |
18 January 2024 | Director's details changed for Mr Shashi Merag Shah on 12 January 2024 (2 pages) |
18 January 2024 | Director's details changed for Mrs. Amrit Singh on 12 January 2024 (2 pages) |
18 January 2024 | Director's details changed for Mr Andrew Hart on 12 January 2024 (2 pages) |
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) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
1 November 2022 | Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
30 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
19 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
28 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Mr Andrew Hart as a director on 31 March 2020 (2 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 Inderneel Singh 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 Mrs. Amrit Singh as a director on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mr Shashi Merag Shah as a director on 31 March 2020 (2 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 November 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 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) |
5 April 2013 | Register(s) moved to registered inspection location (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) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (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 | Register(s) moved to registered inspection location (1 page) |
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(s) moved to registered inspection location (1 page) |
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 | 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) |
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 | 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 | 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 (3 pages) |
6 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (3 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 | Director's particulars changed (1 page) |
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 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 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) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 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) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
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; no change of members (5 pages) |
26 April 1999 | Return made up to 27/03/99; no change of members (5 pages) |
24 May 1998 | Return made up to 27/03/98; no change of members (5 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 | Full accounts made up to 31 December 1997 (8 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 June 1997 | Return made up to 27/03/97; full list of members (8 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 June 1997 | Return made up to 27/03/97; full list of members (8 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
20 May 1996 | Full group accounts made up to 31 December 1995 (8 pages) |
20 May 1996 | Full group accounts made up to 31 December 1995 (8 pages) |
15 April 1996 | Return made up to 27/03/96; no change of members (7 pages) |
15 April 1996 | Return made up to 27/03/96; no change of members (7 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) |
30 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
30 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
7 June 1994 | Return made up to 27/03/94; full list of members (9 pages) |
7 June 1994 | Return made up to 27/03/94; full list of members (9 pages) |
10 December 1993 | Resolutions
|
10 December 1993 | Resolutions
|
9 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
9 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
30 March 1993 | Return made up to 27/03/93; full list of members
|
30 March 1993 | Return made up to 27/03/93; full list of members
|
17 March 1993 | Full accounts made up to 31 December 1991 (14 pages) |
17 March 1993 | Full accounts made up to 31 December 1991 (14 pages) |
27 July 1992 | Resolutions
|
27 July 1992 | Resolutions
|
29 June 1992 | Resolutions
|
29 June 1992 | Resolutions
|
15 May 1992 | Return made up to 27/03/92; no change of members
|
15 May 1992 | Return made up to 27/03/92; no change of members
|
21 June 1991 | Return made up to 27/03/91; no change of members (11 pages) |
21 June 1991 | Return made up to 27/03/91; no change of members (11 pages) |
17 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
17 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
9 August 1990 | Return made up to 27/03/90; full list of members (11 pages) |
9 August 1990 | Return made up to 27/03/90; full list of members (11 pages) |
5 July 1990 | Full accounts made up to 31 December 1989 (11 pages) |
5 July 1990 | Full accounts made up to 31 December 1989 (11 pages) |
27 April 1989 | Full accounts made up to 31 December 1988 (11 pages) |
27 April 1989 | Full accounts made up to 31 December 1988 (11 pages) |
25 March 1988 | Full accounts made up to 31 December 1987 (11 pages) |
25 March 1988 | Return made up to 31/12/87; full list of members (5 pages) |
25 March 1988 | Full accounts made up to 31 December 1987 (11 pages) |
25 March 1988 | Return made up to 31/12/87; full list of members (5 pages) |
7 April 1987 | Full accounts made up to 31 December 1986 (15 pages) |
7 April 1987 | Full accounts made up to 31 December 1986 (15 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) |
27 September 1986 | Full accounts made up to 31 December 1985 (14 pages) |
27 September 1986 | Full accounts made up to 31 December 1985 (14 pages) |
6 September 1985 | Accounts made up to 31 December 1983 (12 pages) |
6 September 1985 | Accounts made up to 31 December 1983 (12 pages) |
7 June 1985 | Annual return made up to 31/12/84 (4 pages) |
7 June 1985 | Annual return made up to 31/12/84 (4 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) |
30 April 1982 | Incorporation (15 pages) |
30 April 1982 | Incorporation (15 pages) |