Company NameLondon Mayfair Trademark Limited
Company StatusActive
Company Number02807515
CategoryPrivate Limited Company
Incorporation Date7 April 1993(30 years, 12 months ago)
Previous NamesBondwave Limited and Edwardian Exclusive (Finance) Ltd.

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
Appointed20 April 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Secretary NameMr Vijay Wason
NationalityBritish
StatusCurrent
Appointed20 April 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 11 months
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(27 years after company formation)
Appointment Duration3 years, 12 months
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(27 years after company formation)
Appointment Duration3 years, 12 months
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(27 years after company formation)
Appointment Duration3 years, 12 months
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(27 years after company formation)
Appointment Duration3 years, 12 months
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(27 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Bryan Gair Robson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2001)
RoleBusiness Executive
Correspondence Address7 Stanhope Way
Sevenoaks
Kent
TN13 2DZ
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressRadisson Edwardian Hotels 140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

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

100 at £1Edwardian Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Charges

31 December 1993Delivered 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 1993Delivered 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

Filing History

19 January 2024Director's details changed for Mr Jasminder Singh on 12 January 2024 (2 pages)
18 January 2024Change of details for Edwardian Group Limited as a person with significant control on 12 January 2024 (2 pages)
18 January 2024Director's details changed for Mr Andrew Hart 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)
17 January 2024Registered 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 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
2 November 2022Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages)
2 November 2022Director's details changed for Mrs. Amrit Singh on 31 October 2022 (2 pages)
2 November 2022Director's details changed for Mr Shashi Merag Shah on 31 October 2022 (2 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
30 April 2021Memorandum and Articles of Association (33 pages)
30 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2021Confirmation statement made on 7 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 7 April 2020 with no updates (3 pages)
7 April 2020Appointment of Mrs. Amrit Singh 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 Mr Andrew Hart 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 Mr Shashi Merag Shah as a director on 31 March 2020 (2 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 May 2019Confirmation statement made on 7 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 7 April 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 7 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)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(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)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(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)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
12 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
12 April 2013Register(s) moved to registered inspection location (1 page)
12 April 2013Register(s) moved to registered inspection location (1 page)
12 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (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 7 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 7 April 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)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 7 April 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)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Secretary's details changed for Mr Vijay Wason on 7 April 2010 (1 page)
21 April 2010Director's details changed for Mr John Robert Morley on 7 April 2010 (2 pages)
21 April 2010Director's details changed for Mr John Robert Morley on 7 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Secretary's details changed for Mr Vijay Wason on 7 April 2010 (1 page)
21 April 2010Director's details changed for Mr John Robert Morley on 7 April 2010 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Mr Vijay Wason on 7 April 2010 (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Location of register of members (1 page)
27 July 2009Full accounts made up to 31 December 2008 (9 pages)
27 July 2009Full accounts made up to 31 December 2008 (9 pages)
29 May 2009Return made up to 07/04/09; full list of members (3 pages)
29 May 2009Return made up to 07/04/09; full list of members (3 pages)
22 July 2008Full accounts made up to 31 December 2007 (9 pages)
22 July 2008Full accounts made up to 31 December 2007 (9 pages)
21 April 2008Return made up to 07/04/08; full list of members (3 pages)
21 April 2008Return made up to 07/04/08; full list of members (3 pages)
17 July 2007Full accounts made up to 31 December 2006 (8 pages)
17 July 2007Full accounts made up to 31 December 2006 (8 pages)
25 April 2007Return made up to 07/04/07; full list of members (2 pages)
25 April 2007Return made up to 07/04/07; full list of members (2 pages)
31 July 2006Full accounts made up to 31 December 2005 (8 pages)
31 July 2006Full accounts made up to 31 December 2005 (8 pages)
17 May 2006Company name changed edwardian exclusive (finance) lt D.\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed edwardian exclusive (finance) lt D.\certificate issued on 17/05/06 (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 07/04/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 07/04/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (8 pages)
27 June 2005Return made up to 07/04/05; full list of members (7 pages)
27 June 2005Return made up to 07/04/05; full list of members (7 pages)
7 June 2004Return made up to 07/04/04; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (8 pages)
7 June 2004Return made up to 07/04/04; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (8 pages)
2 July 2003Full accounts made up to 31 December 2002 (8 pages)
2 July 2003Full accounts made up to 31 December 2002 (8 pages)
31 May 2003Return made up to 07/04/03; full list of members (7 pages)
31 May 2003Return made up to 07/04/03; full list of members (7 pages)
1 July 2002Full accounts made up to 31 December 2001 (10 pages)
1 July 2002Full accounts made up to 31 December 2001 (10 pages)
1 June 2002Return made up to 07/04/02; full list of members (6 pages)
1 June 2002Return made up to 07/04/02; full list of members (6 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 (11 pages)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
5 June 2001Return made up to 07/04/01; full list of members (6 pages)
5 June 2001Return made up to 07/04/01; full list of members (6 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Full accounts made up to 31 December 1999 (12 pages)
26 June 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000Return made up to 07/04/00; full list of members (6 pages)
25 May 2000Return made up to 07/04/00; full list of members (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (12 pages)
9 June 1999Full accounts made up to 31 December 1998 (12 pages)
26 April 1999Return made up to 07/04/99; no change of members (5 pages)
26 April 1999Return made up to 07/04/99; no change of members (5 pages)
24 May 1998Return made up to 07/04/98; no change of members (5 pages)
24 May 1998Full accounts made up to 31 December 1997 (12 pages)
24 May 1998Return made up to 07/04/98; no change of members (5 pages)
24 May 1998Full accounts made up to 31 December 1997 (12 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997Return made up to 07/04/97; full list of members (7 pages)
4 June 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997Return made up to 07/04/97; full list of members (7 pages)
20 May 1996Full accounts made up to 31 December 1995 (12 pages)
20 May 1996Full accounts made up to 31 December 1995 (12 pages)
15 April 1996Return made up to 07/04/96; no change of members (5 pages)
15 April 1996Return made up to 07/04/96; no change of members (5 pages)
23 January 1996Full accounts made up to 31 December 1994 (12 pages)
23 January 1996Full accounts made up to 31 December 1994 (12 pages)
24 May 1995Return made up to 07/04/95; no change of members (6 pages)
24 May 1995Return made up to 07/04/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
29 June 1994Full accounts made up to 31 December 1993 (7 pages)
29 June 1994Full accounts made up to 31 December 1993 (7 pages)
7 June 1994Return made up to 07/04/94; full list of members (6 pages)
7 June 1994Return made up to 07/04/94; full list of members (6 pages)
2 August 1993Company name changed\certificate issued on 02/08/93 (2 pages)
2 August 1993Company name changed\certificate issued on 02/08/93 (2 pages)
7 April 1993Incorporation (7 pages)
7 April 1993Incorporation (7 pages)