Company NameCleftfield Limited
Company StatusActive
Company Number01632452
CategoryPrivate Limited Company
Incorporation Date30 April 1982(42 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(8 years, 11 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(8 years, 11 months after company formation)
Appointment Duration33 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(37 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(37 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(37 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(37 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(37 years, 11 months after company formation)
Appointment Duration4 years
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(8 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 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 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address7 Stanhope Way
Sevenoaks
Kent
TN13 2DZ
Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(8 years, 11 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
Director NameMr Bal Mohinder Singh
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(8 years, 11 months after company formation)
Appointment Duration13 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(19 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

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

200k at £1Edwardian Hotels LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

27 September 1988Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

4 April 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
19 January 2024Director's details changed for Mr Jasminder Singh on 12 January 2024 (2 pages)
18 January 2024Director's details changed for Mr Inderneel Singh on 12 January 2024 (2 pages)
18 January 2024Director's details changed for Mr Shashi Merag Shah on 12 January 2024 (2 pages)
18 January 2024Director's details changed for Mrs. Amrit Singh on 12 January 2024 (2 pages)
18 January 2024Director's details changed for Mr Andrew Hart on 12 January 2024 (2 pages)
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)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
1 November 2022Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
19 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
7 April 2020Appointment of Mr Andrew Hart as a director on 31 March 2020 (2 pages)
7 April 2020Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page)
7 April 2020Appointment of Mr Inderneel Singh 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 Mrs. Amrit Singh as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mr Shashi Merag Shah as a director on 31 March 2020 (2 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 November 2017Total exemption full accounts made up to 31 December 2016 (6 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 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)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200,000
(5 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 200,000
(5 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)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200,000
(5 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200,000
(5 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)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200,000
(5 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 200,000
(5 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)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
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)
5 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)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 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)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 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)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 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 inspection address has been changed (1 page)
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 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 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (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)
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 (3 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 May 2009Return made up to 27/03/09; full list of members (3 pages)
6 May 2009Return made up to 27/03/09; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 April 2008Return made up to 27/03/08; full list of members (3 pages)
17 April 2008Return made up to 27/03/08; full list of members (3 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)
24 April 2007Return made up to 27/03/07; full list of members (2 pages)
24 April 2007Return made up to 27/03/07; 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 2006Director's particulars changed (1 page)
8 May 2006Return made up to 27/03/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 27/03/06; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (4 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)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
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)
7 June 2004Return made up to 27/03/04; full list of members (7 pages)
7 June 2004Return made up to 27/03/04; full list of members (7 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 27/03/03; full list of members (7 pages)
31 May 2003Return made up to 27/03/03; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
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 (8 pages)
6 July 2001Full accounts made up to 31 December 2000 (8 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)
26 June 2000Full accounts made up to 31 December 1999 (8 pages)
26 June 2000Full accounts made up to 31 December 1999 (8 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
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)
9 June 1999Full accounts made up to 31 December 1998 (7 pages)
9 June 1999Full accounts made up to 31 December 1998 (7 pages)
26 April 1999Return made up to 27/03/99; no change of members (5 pages)
26 April 1999Return made up to 27/03/99; no change of members (5 pages)
24 May 1998Return made up to 27/03/98; no change of members (5 pages)
24 May 1998Return made up to 27/03/98; no change of members (5 pages)
24 May 1998Full accounts made up to 31 December 1997 (8 pages)
24 May 1998Full accounts made up to 31 December 1997 (8 pages)
4 June 1997Full accounts made up to 31 December 1996 (8 pages)
4 June 1997Return made up to 27/03/97; full list of members (8 pages)
4 June 1997Full accounts made up to 31 December 1996 (8 pages)
4 June 1997Return made up to 27/03/97; full list of members (8 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
20 May 1996Full group accounts made up to 31 December 1995 (8 pages)
20 May 1996Full group accounts made up to 31 December 1995 (8 pages)
15 April 1996Return made up to 27/03/96; no change of members (7 pages)
15 April 1996Return made up to 27/03/96; no change of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 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 (14 pages)
30 June 1994Full accounts made up to 31 December 1993 (14 pages)
7 June 1994Return made up to 27/03/94; full list of members (9 pages)
7 June 1994Return made up to 27/03/94; full list of members (9 pages)
10 December 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1993Full accounts made up to 31 December 1992 (14 pages)
9 July 1993Full accounts made up to 31 December 1992 (14 pages)
30 March 1993Return made up to 27/03/93; full list of members
  • 363(287) ‐ Registered office changed on 30/03/93
(9 pages)
30 March 1993Return made up to 27/03/93; full list of members
  • 363(287) ‐ Registered office changed on 30/03/93
(9 pages)
17 March 1993Full accounts made up to 31 December 1991 (14 pages)
17 March 1993Full accounts made up to 31 December 1991 (14 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1992Return made up to 27/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
15 May 1992Return made up to 27/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 June 1991Return made up to 27/03/91; no change of members (11 pages)
21 June 1991Return made up to 27/03/91; no change of members (11 pages)
17 June 1991Full accounts made up to 31 December 1990 (12 pages)
17 June 1991Full accounts made up to 31 December 1990 (12 pages)
9 August 1990Return made up to 27/03/90; full list of members (11 pages)
9 August 1990Return made up to 27/03/90; full list of members (11 pages)
5 July 1990Full accounts made up to 31 December 1989 (11 pages)
5 July 1990Full accounts made up to 31 December 1989 (11 pages)
27 April 1989Full accounts made up to 31 December 1988 (11 pages)
27 April 1989Full accounts made up to 31 December 1988 (11 pages)
25 March 1988Full accounts made up to 31 December 1987 (11 pages)
25 March 1988Return made up to 31/12/87; full list of members (5 pages)
25 March 1988Full accounts made up to 31 December 1987 (11 pages)
25 March 1988Return made up to 31/12/87; full list of members (5 pages)
7 April 1987Full accounts made up to 31 December 1986 (15 pages)
7 April 1987Full accounts made up to 31 December 1986 (15 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)
27 September 1986Full accounts made up to 31 December 1985 (14 pages)
27 September 1986Full accounts made up to 31 December 1985 (14 pages)
6 September 1985Accounts made up to 31 December 1983 (12 pages)
6 September 1985Accounts made up to 31 December 1983 (12 pages)
7 June 1985Annual return made up to 31/12/84 (4 pages)
7 June 1985Annual return made up to 31/12/84 (4 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)
30 April 1982Incorporation (15 pages)
30 April 1982Incorporation (15 pages)