Hayes
Middlesex
UB3 5AW
Secretary Name | Mr Vijay Wason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 1 month (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 05 June 2018) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Radisson Edwardian Hotels 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 | 28 May 1993(1 month, 2 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 |
Website | radissonedwardian.com |
---|---|
Telephone | 020 88170765 |
Telephone region | London |
Registered Address | 140 Bath Road Hayes Middlesex UB3 5AW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
100 at £1 | Edwardian Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 July 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (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 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 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
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 November 2013 | Resolutions
|
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 8 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 (1 page) |
12 April 2013 | Register(s) moved to registered inspection location (1 page) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 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) |
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 | Accounts for a dormant company made up to 31 December 2009 (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 | 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) |
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 | 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) |
23 September 2009 | Location of register of members (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (9 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 (9 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
12 November 2007 | Resolutions
|
8 November 2007 | Company name changed edwardian international (finance ) LTD\certificate issued on 08/11/07 (2 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
25 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 08/04/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 June 2005 | Return made up to 08/04/05; 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 08/04/04; full list of members (7 pages) |
22 October 2003 | Resolutions
|
2 July 2003 | Full accounts made up to 31 December 2002 (9 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 (10 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) |
9 July 2001 | Director resigned (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
18 January 2000 | Particulars of mortgage/charge (8 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 April 1999 | Return made up to 08/04/99; no change of members (5 pages) |
24 May 1998 | Return made up to 08/04/98; full list of members (7 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 January 1998 | Particulars of mortgage/charge (7 pages) |
15 January 1998 | Resolutions
|
12 January 1998 | Particulars of mortgage/charge (11 pages) |
12 January 1998 | Particulars of mortgage/charge (7 pages) |
7 August 1997 | Particulars of mortgage/charge (7 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 June 1997 | Return made up to 08/04/97; full list of members (7 pages) |
26 February 1997 | Particulars of mortgage/charge (7 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 April 1996 | Return made up to 08/04/96; no change of members (5 pages) |
5 March 1996 | Particulars of mortgage/charge (7 pages) |
23 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
24 May 1995 | Return made up to 08/04/95; no change of members (6 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
27 August 1993 | Company name changed\certificate issued on 27/08/93 (2 pages) |
19 August 1993 | Resolutions
|