London
W1T 6QR
Secretary Name | Mr Vijay Wason |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 11 months |
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(27 years after company formation) |
Appointment Duration | 3 years, 12 months |
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(27 years after company formation) |
Appointment Duration | 3 years, 12 months |
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(27 years after company formation) |
Appointment Duration | 3 years, 12 months |
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(27 years after company formation) |
Appointment Duration | 3 years, 12 months |
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(27 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Bryan Gair Robson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2001) |
Role | Business Executive |
Correspondence Address | 7 Stanhope Way Sevenoaks Kent TN13 2DZ |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 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 | Radisson Edwardian Hotels 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
100 at £1 | Edwardian Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 1 day from now) |
31 December 1993 | Delivered on: 13 January 1994 Satisfied on: 13 November 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the master facility agreement (as defined) including the existing facilities (as defined) and all other monies. 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: 13 November 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 under the master facilities agreement dated 7 june 1993 and all other monies. Particulars: Details of charged account (s) collection account 50352012.business premiuim account 40353938. see the mortgage charge document for full details. Fully Satisfied |
19 January 2024 | Director's details changed for Mr Jasminder Singh on 12 January 2024 (2 pages) |
---|---|
18 January 2024 | Change of details for Edwardian Group Limited as a person with significant control on 12 January 2024 (2 pages) |
18 January 2024 | Director's details changed for Mr Andrew Hart 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) |
17 January 2024 | Registered office address changed from 140 Bath Road Hayes Middx 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) |
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
2 November 2022 | Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages) |
2 November 2022 | Director's details changed for Mrs. Amrit Singh on 31 October 2022 (2 pages) |
2 November 2022 | Director's details changed for Mr Shashi Merag Shah on 31 October 2022 (2 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
30 April 2021 | Memorandum and Articles of Association (33 pages) |
30 April 2021 | Resolutions
|
20 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
29 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Mrs. Amrit Singh 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 Mr Andrew Hart 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 Mr Shashi Merag Shah as a director on 31 March 2020 (2 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 7 April 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) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
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) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
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) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
12 April 2013 | Register(s) moved to registered inspection location (1 page) |
12 April 2013 | Register(s) moved to registered inspection location (1 page) |
12 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) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 7 April 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) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 7 April 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) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Secretary's details changed for Mr Vijay Wason on 7 April 2010 (1 page) |
21 April 2010 | Director's details changed for Mr John Robert Morley on 7 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr John Robert Morley on 7 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Secretary's details changed for Mr Vijay Wason on 7 April 2010 (1 page) |
21 April 2010 | Director's details changed for Mr John Robert Morley on 7 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Mr Vijay Wason on 7 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 (9 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
29 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
25 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
17 May 2006 | Company name changed edwardian exclusive (finance) lt D.\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed edwardian exclusive (finance) lt D.\certificate issued on 17/05/06 (2 pages) |
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 07/04/06; 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 | Return made up to 07/04/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
27 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
7 June 2004 | Return made up to 07/04/04; full list of members (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
7 June 2004 | Return made up to 07/04/04; full list of members (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
31 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
31 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 June 2002 | Return made up to 07/04/02; full list of members (6 pages) |
1 June 2002 | Return made up to 07/04/02; full list of members (6 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 (11 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 April 1999 | Return made up to 07/04/99; no change of members (5 pages) |
26 April 1999 | Return made up to 07/04/99; no change of members (5 pages) |
24 May 1998 | Return made up to 07/04/98; no change of members (5 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 May 1998 | Return made up to 07/04/98; no change of members (5 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 January 1998 | Resolutions
|
4 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 June 1997 | Return made up to 07/04/97; full list of members (7 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 June 1997 | Return made up to 07/04/97; full list of members (7 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 April 1996 | Return made up to 07/04/96; no change of members (5 pages) |
15 April 1996 | Return made up to 07/04/96; no change of members (5 pages) |
23 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
23 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
24 May 1995 | Return made up to 07/04/95; no change of members (6 pages) |
24 May 1995 | Return made up to 07/04/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
29 June 1994 | Full accounts made up to 31 December 1993 (7 pages) |
29 June 1994 | Full accounts made up to 31 December 1993 (7 pages) |
7 June 1994 | Return made up to 07/04/94; full list of members (6 pages) |
7 June 1994 | Return made up to 07/04/94; full list of members (6 pages) |
2 August 1993 | Company name changed\certificate issued on 02/08/93 (2 pages) |
2 August 1993 | Company name changed\certificate issued on 02/08/93 (2 pages) |
7 April 1993 | Incorporation (7 pages) |
7 April 1993 | Incorporation (7 pages) |