London
W1T 6QR
Secretary Name | Mr Vijay Wason |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Michael Finbarr O'Conner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 October 2004(19 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Bal Mohinder Singh |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 12 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 Bhajan Lamba |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2014) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
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 |
2 at £1 | Edwardian Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,384,000 |
Gross Profit | £116,000 |
Net Worth | £574,000 |
Cash | £360,000 |
Current Liabilities | £147,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
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) |
24 December 2004 | Delivered 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 |
---|---|
30 December 1997 | Delivered on: 12 January 1998 Satisfied on: 1 February 2005 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
30 December 1997 | Delivered on: 7 January 1998 Satisfied on: 1 February 2005 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: 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 |
30 December 1997 | Delivered on: 7 January 1998 Satisfied on: 2 June 2000 Persons entitled: Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
27 January 1994 | Delivered on: 1 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 on any account whatsoever. Particulars: First fixed charge over the deposits being all sums of money in any currency in account number 20209821. see the mortgage charge document for full details. Fully Satisfied |
31 December 1993 | Delivered on: 13 January 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due from the company to the chargee for itself and as agent and trustee on behalf of the lenders (as defined in the charge) under the terms of the master facilities agreement dated 7TH june 1993 and the guarantee dated 31ST december 1993 (all as defined in the charge) and all other monies due on any account whatsoever. Particulars: 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 |
31 December 1993 | Delivered on: 13 January 1994 Satisfied on: 1 February 2005 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 in the charge) under the terms of the master facilities agreement dated 7TH june 1993 and all other monies due on any account whatsoever. Particulars: All right title & interest in all sums of money deposited in account number 20209821. see the mortgage charge document for full details. Fully Satisfied |
7 January 1988 | Delivered on: 15 January 1988 Satisfied on: 20 October 1989 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
10 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
28 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (13 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 | Full accounts made up to 31 December 2015 (13 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (13 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 | Full accounts made up to 31 December 2014 (12 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (12 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
|
30 January 2015 | Termination of appointment of Bhajan Lamba as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Bhajan Lamba as a director on 31 December 2014 (1 page) |
1 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 December 2013 | Satisfaction of charge 8 in full (4 pages) |
20 December 2013 | Satisfaction of charge 8 in full (4 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
1 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
5 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(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 inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
8 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (11 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(s) moved to registered inspection location (1 page) |
5 April 2011 | Register(s) moved to registered inspection location (1 page) |
5 April 2011 | Register inspection address has been changed (1 page) |
5 April 2011 | Register inspection address has been changed (1 page) |
21 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 April 2010 | Director's details changed for Michael Finbarr O'conner on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Shashi Merag Shah on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael Finbarr O'conner on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Bhajan Lamba on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Bhajan Lamba on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael Finbarr O'conner on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Shashi Merag Shah on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 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 Shashi Merag Shah on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Bhajan Lamba 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 | Full accounts made up to 31 December 2008 (11 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (11 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 | Full accounts made up to 31 December 2007 (11 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
5 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
23 November 2005 | Return made up to 27/03/05; full list of members; amend (7 pages) |
23 November 2005 | Return made up to 27/03/05; full list of members; amend (7 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (9 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) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2005 | Particulars of mortgage/charge (18 pages) |
10 January 2005 | Particulars of mortgage/charge (18 pages) |
14 December 2004 | New director appointed (1 page) |
14 December 2004 | New director appointed (1 page) |
3 December 2004 | New director appointed (1 page) |
3 December 2004 | New director appointed (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (9 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 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 June 2002 | Return made up to 27/03/02; full list of members (6 pages) |
1 June 2002 | Return made up to 27/03/02; full list of members (6 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 June 2001 | Return made up to 27/03/01; full list of members (6 pages) |
5 June 2001 | Return made up to 27/03/01; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
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 (6 pages) |
25 May 2000 | Return made up to 27/03/00; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (10 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 (10 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (10 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) |
12 January 1998 | Particulars of mortgage/charge (6 pages) |
12 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 June 1997 | Return made up to 27/03/97; no change of members (5 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 June 1997 | Return made up to 27/03/97; no change of members (5 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 April 1996 | Return made up to 27/03/96; full list of members (7 pages) |
15 April 1996 | Return made up to 27/03/96; full list of members (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 May 1995 | Return made up to 27/03/95; no change of members (6 pages) |
24 May 1995 | Return made up to 27/03/95; no change of members (6 pages) |
1 February 1994 | Particulars of mortgage/charge (6 pages) |
1 February 1994 | Particulars of mortgage/charge (6 pages) |
13 January 1994 | Particulars of mortgage/charge (9 pages) |
13 January 1994 | Particulars of mortgage/charge (9 pages) |
24 May 1990 | Full accounts made up to 31 December 1989 (7 pages) |
24 May 1990 | Full accounts made up to 31 December 1989 (7 pages) |
15 January 1988 | Particulars of mortgage/charge (8 pages) |
15 January 1988 | Particulars of mortgage/charge (8 pages) |
7 April 1987 | Return made up to 12/02/87; full list of members (4 pages) |
7 April 1987 | Full accounts made up to 31 December 1986 (17 pages) |
7 April 1987 | Full accounts made up to 31 December 1986 (17 pages) |
7 April 1987 | Return made up to 12/02/87; full list of members (4 pages) |
23 October 1985 | Memorandum and Articles of Association (13 pages) |
23 October 1985 | Memorandum and Articles of Association (13 pages) |
12 August 1985 | Certificate of incorporation (1 page) |
12 August 1985 | Certificate of incorporation (1 page) |