London
W1J 8DJ
Director Name | Mr Christopher Scott Harrison Penny |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(30 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Berkeley Street London W1J 8DJ |
Director Name | Mr Thomas Mark Tolley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(30 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Berkeley Street London W1J 8DJ |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2024(30 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Jasminder Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 9 months (resigned 12 January 2024) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Secretary Name | Mr Vijay Wason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Bryan Gair Robson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
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 | Mr Andrew Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Shashi Merag Shah |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mrs Amrit Singh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Inderneel Singh |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mrs Siraj Singh |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Ms Krishma Dear |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Website | radissonedwardian.com |
---|---|
Telephone | 020 88170765 |
Telephone region | London |
Registered Address | One Berkeley Street London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Edwardian Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,012,000 |
Gross Profit | £5,725,000 |
Net Worth | £24,963,000 |
Cash | £577,000 |
Current Liabilities | £1,878,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 1 week from now) |
26 February 2021 | Delivered on: 9 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold property known as the vanderbilt hotel at 68 to 86 (even) cromwell road, 40 queens gate gardens and 16, 17, 19, 20, 22 and 23 atherstone mews, kensington, registered at the land registry with title number NGL530492. Outstanding |
---|---|
27 November 2020 | Delivered on: 8 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold property known as the vanderbilt hotel at 68 to 86 (even) cromwell road, 40 queens gate gardens and 16, 17, 19, 20, 22 and 23 atherstone mews, kensington, registered at the land registry with title number BGL9250 and. The headlease dated 17 december 1984 originally made between nombans limited and wattsal limited (1) and edwardian hotels limited (2), registered at the land registry with title number NGL530492. Outstanding |
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 |
14 January 2000 | Delivered on: 18 January 2000 Satisfied on: 13 November 2000 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from edwardian international hotels limited and/or the company to the charge on any account whatsoever. Particulars: First fixed mortgage all plant machinery chattels goods or other equipment owned by the company and from time to time situate at the l/h land being 68-86 (even) cromwell road 40 queens gate gardens and 16,17,18,19,22,and 23 atherstone mews kensington london SW7 t/no;-BGL9250. See the mortgage charge document for full details. Fully Satisfied |
14 January 2000 | Delivered on: 18 January 2000 Satisfied on: 1 February 2005 Persons entitled: Hsbc Bank PLC Classification: Deed of charge over cash Secured details: All monies due or to become due from edwardian international hotels limited and/or the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to all monies standing to the credit of a). The company's accounts with the bank's branch at 19A piccadilly london W1 numbered 71331140 together with any replacement or redesignation thereof or any sub-accounts b). Any account opened by the bank under clause 10 of the deed and all rights and benefits accruing therefrom. See the mortgage charge document for full details. Fully Satisfied |
14 January 2000 | Delivered on: 18 January 2000 Satisfied on: 1 February 2005 Persons entitled: Hsbc Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from edwardian international hotels limited and/or the company to the chargee on any account whatsoever. Particulars: Specific property charged being l/h land being 68-86 (even ) cromwell road 40 queens gate gardens and 16,17,19,20,22 and 23 atherstone mews kensington london SW7 t/no;-BGL9250. 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 |
10 December 1993 | Delivered on: 22 December 1993 Satisfied on: 3 February 2000 Persons entitled: The Bank of Credit and Commerce International Sa Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the master facilities agreement dated 7TH june 1993 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Goods and chattels at the savoy court hotel 11-25 (odd) granville place london and the vanderbilt hotel cromwell road london the benefit of all contracts and agreements all log books and records and insurances any moneys payable to the company in connection with the sale of goods. See the mortgage charge document for full details. Fully Satisfied |
10 December 1993 | Delivered on: 22 December 1993 Satisfied on: 3 February 2000 Persons entitled: The Bank of Credit and Commerce International S A Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the master facilities agreement dated 7TH june 1993 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68-86 (even) cromwell road 40 queens gate gardens and 16,17,19,20 and 23 atherstone mews kensington l/b of kensington and chelsea. 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 December 1993 | Delivered on: 22 December 1993 Satisfied on: 3 February 2000 Persons entitled: The Bank of Credit and Commerce International S A Classification: Deed of assignment of credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the master facilities agreement dated 7TH june 1993 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys in any currency standing to the credit of any account designated collection account no 60925500 with the bank. See the mortgage charge document for full details. Fully Satisfied |
12 February 2024 | Change of details for Edwardian Vanderbilt Limited as a person with significant control on 18 January 2024 (2 pages) |
---|---|
10 February 2024 | Company name changed vanderbilt hotels LIMITED\certificate issued on 10/02/24
|
25 January 2024 | Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH (1 page) |
24 January 2024 | Change of details for Edwardian Vanderbilt Limited as a person with significant control on 12 January 2024 (2 pages) |
23 January 2024 | Termination of appointment of Krishma Dear as a director on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Shashi Merag Shah as a director on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Andrew Hart as a director on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Siraj Singh as a director on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Jasminder Singh as a director on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Inderneel Singh as a director on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Vijay Wason as a secretary on 12 January 2024 (1 page) |
23 January 2024 | Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to One Berkeley Street London W1J 8DJ on 23 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Amrit Singh as a director on 12 January 2024 (1 page) |
22 January 2024 | Appointment of Mr Thomas Mark Tolley as a director on 12 January 2024 (2 pages) |
22 January 2024 | Appointment of Mr Nicholas Mark Chadwick as a director on 12 January 2024 (2 pages) |
22 January 2024 | Appointment of Mr Christopher Scott Harrison Penny as a director on 12 January 2024 (2 pages) |
22 January 2024 | Appointment of Msp Corporate Services Limited as a secretary on 12 January 2024 (2 pages) |
15 January 2024 | Registration of charge 028079500010, created on 12 January 2024 (47 pages) |
5 December 2023 | Satisfaction of charge 028079500008 in full (1 page) |
5 December 2023 | Satisfaction of charge 028079500009 in full (1 page) |
6 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
1 November 2022 | Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
3 May 2022 | Cessation of Edwardian Group Limited as a person with significant control on 16 April 2021 (1 page) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (34 pages) |
29 April 2021 | Notification of Edwardian Vanderbilt Limited as a person with significant control on 16 April 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with updates (5 pages) |
20 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
9 March 2021 | Registration of charge 028079500009, created on 26 February 2021 (17 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
8 December 2020 | Registration of charge 028079500008, created on 27 November 2020 (121 pages) |
29 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 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 Shashi Merag Shah 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 Andrew Hart 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) |
12 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
23 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
1 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 December 2013 | Satisfaction of charge 7 in full (4 pages) |
20 December 2013 | Satisfaction of charge 7 in full (4 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
2 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
16 April 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
15 April 2013 | Register(s) moved to registered inspection location (1 page) |
15 April 2013 | Register(s) moved to registered inspection location (1 page) |
8 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page) |
22 April 2010 | Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page) |
22 April 2010 | Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages) |
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 (18 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
27 June 2005 | Return made up to 08/04/05; 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) |
10 January 2005 | Particulars of mortgage/charge (18 pages) |
10 January 2005 | Particulars of mortgage/charge (18 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
2 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
31 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 June 2002 | Return made up to 08/04/02; full list of members (6 pages) |
1 June 2002 | Return made up to 08/04/02; 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 (18 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
17 May 2000 | Company name changed waterball LIMITED\certificate issued on 18/05/00 (4 pages) |
17 May 2000 | Company name changed waterball LIMITED\certificate issued on 18/05/00 (4 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Particulars of mortgage/charge (8 pages) |
18 January 2000 | Particulars of mortgage/charge (8 pages) |
18 January 2000 | Particulars of mortgage/charge (8 pages) |
18 January 2000 | Particulars of mortgage/charge (11 pages) |
18 January 2000 | Particulars of mortgage/charge (8 pages) |
18 January 2000 | Particulars of mortgage/charge (11 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 April 1999 | Return made up to 08/04/99; full list of members (7 pages) |
26 April 1999 | Return made up to 08/04/99; full list of members (7 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: westgate house 9 holborn london EC1N 2QE (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: westgate house 9 holborn london EC1N 2QE (1 page) |
24 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 May 1998 | Return made up to 08/04/98; no change of members (5 pages) |
24 May 1998 | Return made up to 08/04/98; no change of members (5 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: citadel house 5/11 fetter lane london EC4A 1BR (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: citadel house 5/11 fetter lane london EC4A 1BR (1 page) |
22 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 June 1997 | Return made up to 08/04/97; full list of members
|
4 June 1997 | Return made up to 08/04/97; full list of members
|
20 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 April 1996 | Return made up to 08/04/96; no change of members (5 pages) |
15 April 1996 | Return made up to 08/04/96; no change of members (5 pages) |
11 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
11 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
24 May 1995 | Return made up to 08/04/95; no change of members (6 pages) |
24 May 1995 | Return made up to 08/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
14 July 1994 | Return made up to 08/04/94; full list of members (5 pages) |
14 July 1994 | Return made up to 08/04/94; full list of members (5 pages) |
4 July 1994 | Full accounts made up to 31 December 1993 (12 pages) |
4 July 1994 | Full accounts made up to 31 December 1993 (12 pages) |
9 December 1993 | Memorandum and Articles of Association (18 pages) |
9 December 1993 | Memorandum and Articles of Association (18 pages) |
9 December 1993 | Resolutions
|
9 December 1993 | Resolutions
|
29 April 1993 | Resolutions
|
8 April 1993 | Incorporation (7 pages) |
8 April 1993 | Incorporation (7 pages) |