Company NameEdwardian Coventry Limited
Company StatusDissolved
Company Number02808124
CategoryPrivate Limited Company
Incorporation Date8 April 1993(30 years, 12 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)
Previous NamesMetcord Limited and Edwardian International (Finance) Ltd

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
StatusClosed
Appointed20 April 1993(1 week, 5 days after company formation)
Appointment Duration25 years, 1 month (closed 05 June 2018)
RoleHotelier
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Secretary NameMr Vijay Wason
NationalityBritish
StatusClosed
Appointed20 April 1993(1 week, 5 days after company formation)
Appointment Duration25 years, 1 month (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(8 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 05 June 2018)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressRadisson Edwardian Hotels 140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Bryan Gair Robson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2001)
RoleBusiness Executive
Correspondence Address7 Stanhope Way
Sevenoaks
Kent
TN13 2DZ

Contact

Websiteradissonedwardian.com
Telephone020 88170765
Telephone regionLondon

Location

Registered Address140 Bath Road
Hayes
Middlesex
UB3 5AW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

100 at £1Edwardian Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 July 1997Delivered on: 7 August 1997
Persons entitled: Midland Bank PLC(Assigned from the Hongkong & Shanghai Banking Corporation Limited)

Classification: Second deed of variation to charge over securites dated 27TH january 1997
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 26TH january 1995 and all monies due under the terms of a guarantee and a facility letter both dated 2OTH february 1997 and the school site facility letter dated 10TH july 1997.
Particulars: All interest dividends bonus issues distributions etc on the ordinary shares on 31 each in the company and all other shares stocks and securities issued. See the mortgage charge document for full details.
Outstanding
20 February 1997Delivered on: 26 February 1997
Persons entitled: Midland Bank PLC

Classification: Deed of variation to charge over securities dated 27TH january 1995
Secured details: And for varying the terms of a charge over securities dated 27TH january 1995.
Particulars: All of the company's right title and interest present and future in and to all the ordinary shares in the borrower with all interest and dividends. See the mortgage charge document for full details.
Outstanding
28 February 1996Delivered on: 5 March 1996
Persons entitled: Midland Bank PLC

Classification: Deed of charge over cash
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the master facility agreement dated 7TH june 1993, this deed or any related security document or on any account whatsoever.
Particulars: All of the company's present and future rights title and interest in and to all monies from time to time during the subsistence of the security constituted by the deed standing to the credit of: (a) midland bank PLC 196A piccadilly london W1Y ody 51275119 (current account), 51275127 (moneymaster account) 61276719 (moneymaster account). See the mortgage charge document for full details.
Outstanding
24 February 1995Delivered on: 15 March 1995
Persons entitled: Hongkong and Shanghai Banking Corporation Limited,

Classification: Deed of charge over cash.
Secured details: All moneys due or to become due from the company to the hongkong and shanghai banking corporation limited supplemental to the terms of a master facility agreement dated 7TH june 1993 (as defined) and/or this charge.
Particulars: Assignment by way of security to the bank all of the company's present and future rights title and interest in and to all monies from time to time during the subsistance of the security constituted by this deed standing to the credit of a) the accounts at midland bank PLC 196A piccadilly london W1Y ody current account number 5275119 and money master account numbers 5275127 and 41276441 together with any replacement therefor redesignation thereof or any sub accounts opened pursuant thereto into which certain sums are to be paid to be held as security for the indebtedness . please see doc for further details .
Outstanding
27 January 1995Delivered on: 7 February 1995
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited as Trustee for and on Behalf of Thebeneficiaries (As Defined)

Classification: Deed of charge over securities
Secured details: All monies due or to become due from coverdark limited now known as pastoria hotel limited to the chargee pursuant to the terms of a facility letter dated 26/1/1995 together with any subsequent amendments thereto or replacements thereto and/or this charge.
Particulars: Company's present and future rights title and interest in and to all the ordinary shares together with all other shares issued by the borrower any other shares stocks and securities all interest dividends bonus issues. See the mortgage charge document for full details.
Outstanding
27 January 1995Delivered on: 7 February 1995
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of charge over securities
Secured details: All monies due or to become due from coverdark limited now known as pastoria hotel limited to the chargee pursuant to the terms of a facility letter dated 26/1/1995 together with any subsequent variations thereto or replacement thereto and/or this charge.
Particulars: The company's present and future rights title and interest in all the ordinary shares any other shares stocks and securities all interest dividends bonus issues. See the mortgage charge document for full details.
Outstanding
31 December 1993Delivered on: 5 January 1994
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of charge over cash
Secured details: All monies due or to become due from the company to the chargee pursunt to the terms of a master facility agreement dated 7/6/93 and/or this charge.
Particulars: The accounts at barclays bank PLC new bond street branch account nos 00352039 and 403 53922AND together with any replacement therefor. See the mortgage charge document for full details.
Outstanding
31 December 1993Delivered on: 5 January 1994
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of charge over securities
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a master facility agreement dated 17/6/93 and/orthis charge.
Particulars: All of the companys present future rights title and interest in and to 100 shares of £1 each in edwardian international hotels limited any other shares stocks and securities issued by eihl all interest dividends. See the mortgage charge document for full details.
Outstanding
14 January 2000Delivered on: 18 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge over securities
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: A) the shares stocks and securities comprising all issued share capital of waterball limited (co. No.2807950) being at the date thereof 2 ordinary shares of £1 each b). Any other shares stocks and securities issued to the company to be substituted from time to time for the above securities held by the bank in relation to the charge c). All interest dividends (cash or otherwise) bonus issues distributions allotments offers by way of rights benefits rights proceeds and entitlements arising from or attaching to the above securities.
Outstanding
31 December 1997Delivered on: 16 January 1998
Persons entitled: Midland Bank PLC

Classification: Deed of charge over cash
Secured details: All monies due or to become due from the company and/or edwardian international hotels limited to the chargee on any account whatsoever.
Particulars: All the company's present and future rights title and interest in and to all monies from time to time during the subsistence of the security constituted by the deed standing to the credit of the company's accounts with the bank. See the mortgage charge document for full details.
Outstanding
30 December 1997Delivered on: 12 January 1998
Persons entitled: Midland Bank PLC

Classification: Deed of charge over securities
Secured details: All monies due or to become due from the company and/or edwardian international hotels limited to the chargee on any account whatsoever.
Particulars: All rights title and interest in and to the shares stocks and securities comprising all the issued share capital of edwardian international limited 100 ordinary shares of £1 each. Issued share capital of pastoria hotel limited 2 ordinary shares £1 each and any other shares stocks and securities and dividends etc.. see the mortgage charge document for full details.
Outstanding
30 December 1997Delivered on: 12 January 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or edwardian international hotels limited 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.
Outstanding
31 December 1993Delivered on: 5 January 1994
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

9 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under section 175(5)(a) 11/09/2013
(2 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 8 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 (1 page)
12 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)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 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)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages)
22 April 2010Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page)
22 April 2010Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages)
22 April 2010Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page)
23 September 2009Location of register of members (1 page)
27 July 2009Full accounts made up to 31 December 2008 (9 pages)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
22 July 2008Full accounts made up to 31 December 2007 (9 pages)
21 April 2008Return made up to 08/04/08; full list of members (3 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 November 2007Company name changed edwardian international (finance ) LTD\certificate issued on 08/11/07 (2 pages)
17 July 2007Full accounts made up to 31 December 2006 (8 pages)
25 April 2007Return made up to 08/04/07; full list of members (2 pages)
31 July 2006Full accounts made up to 31 December 2005 (8 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 08/04/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (8 pages)
27 June 2005Return made up to 08/04/05; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (9 pages)
7 June 2004Return made up to 08/04/04; full list of members (7 pages)
22 October 2003Resolutions
  • RES13 ‐ Provide security 09/09/03
(7 pages)
2 July 2003Full accounts made up to 31 December 2002 (9 pages)
31 May 2003Return made up to 08/04/03; full list of members (7 pages)
1 July 2002Full accounts made up to 31 December 2001 (10 pages)
1 June 2002Return made up to 08/04/02; full list of members (6 pages)
20 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
5 June 2001Return made up to 08/04/01; full list of members (6 pages)
26 June 2000Full accounts made up to 31 December 1999 (13 pages)
25 May 2000Return made up to 08/04/00; full list of members (6 pages)
18 January 2000Particulars of mortgage/charge (8 pages)
9 June 1999Full accounts made up to 31 December 1998 (12 pages)
26 April 1999Return made up to 08/04/99; no change of members (5 pages)
24 May 1998Return made up to 08/04/98; full list of members (7 pages)
24 May 1998Full accounts made up to 31 December 1997 (12 pages)
16 January 1998Particulars of mortgage/charge (7 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1998Particulars of mortgage/charge (11 pages)
12 January 1998Particulars of mortgage/charge (7 pages)
7 August 1997Particulars of mortgage/charge (7 pages)
4 June 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997Return made up to 08/04/97; full list of members (7 pages)
26 February 1997Particulars of mortgage/charge (7 pages)
20 May 1996Full accounts made up to 31 December 1995 (12 pages)
15 April 1996Return made up to 08/04/96; no change of members (5 pages)
5 March 1996Particulars of mortgage/charge (7 pages)
23 January 1996Full accounts made up to 31 December 1994 (13 pages)
24 May 1995Return made up to 08/04/95; no change of members (6 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
27 August 1993Company name changed\certificate issued on 27/08/93 (2 pages)
19 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)