Company NameSussex Opco Ltd
Company StatusActive
Company Number02808125
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Previous NameEdwardian International Hotels Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(30 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Director NameMr Christopher Scott Harrison Penny
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(30 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Director NameMr Thomas Mark Tolley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(30 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed12 January 2024(30 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 9 months (resigned 12 January 2024)
RoleHotelier
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Secretary NameMr Vijay Wason
NationalityBritish
StatusResigned
Appointed20 April 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 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
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 NameMr Andrew Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road Hayes
Middlesex
UB3 5AW
Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMrs Amrit Singh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Inderneel Singh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMrs Siraj Singh
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMs Krishma Dear
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW

Contact

Websiteradissonedwardian.com
Telephone020 88170765
Telephone regionLondon

Location

Registered AddressOne
Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Edwardian Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,915,000
Gross Profit£3,489,000
Net Worth£130,404,000
Cash£4,978,000
Current Liabilities£4,875,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

24 February 1995Delivered on: 15 March 1995
Satisfied on: 1 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited.

Classification: Third party deed of charge over cash
Secured details: All moneys due or to become due from edwardian international ( finance ) limited to the hongkong and shanghai banking corporation limited under or pursuant to the terms of a master facility agreement dated 7TH june 1993 and /or this charge.
Particulars: Assingment 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 ;- the accounts at midland bank PLC 196A piccadilly london W1Y ody current account numbers 41275054, 41275070 and 81275097 and money master account numbers 41275062 , 81275089, 11275100 and 41276433 together with any replacement thereto into which certain sums are to be paid to be held as held as security for the idebtedness. Please see doc for further details.
Fully Satisfied
14 February 1992Delivered on: 5 January 1994
Satisfied on: 1 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage over the grafton hotel 130 tottenham court road london. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 5 January 1994
Satisfied on: 1 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Third party deed of charge over cash
Secured details: All monies due or to become due from edwardian international finance limited and/or the company to the chargee pursuant to the terms of a master facilityagreement dated 7/6/93 and/or this charge.
Particulars: The account at barclays bank PLC new bond street branch account no 503 53655 together with any replacement therefor redesignation thereof. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 5 January 1994
Satisfied on: 1 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plant machinery chattels goods or other equipment together with any part or parts thereof thereto owned by the company. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 5 January 1994
Satisfied on: 1 February 2005
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: 10.
Fully Satisfied
20 October 1993Delivered on: 5 January 1994
Satisfied on: 1 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h land k/a 54 new road harlington l/b of hillingdon t/no agl 19887. see the mortgage charge document for full details.
Fully Satisfied
13 September 1993Delivered on: 5 January 1994
Satisfied on: 1 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All estates and interests in all those two ground floor shops formerly k/a 131 and 131A tottenham court road london now forming part of the grafton hotel 130 tottenham court road london. See the mortgage charge document for full details.
Fully Satisfied
24 December 2004Delivered 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
27 September 2004Delivered on: 12 October 2004
Satisfied on: 1 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Supplemental charge (supplemental to a mortgage debenture dated 30 december 1997)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 56, 58 and 60 new road, harlington l/b of hillingdon t/n MX338272 and f/h land 62 new road, harlington l/b of hillingdon, t/n MX358548, together with all buildings, fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time on such property.. See the mortgage charge document for full details.
Fully Satisfied
22 March 1991Delivered on: 5 January 1994
Satisfied on: 1 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage over the marlborough hotel 7/13/bloomsbuery street t/no ngl 384632. see the mortgage charge document for full details.
Fully Satisfied
9 September 2003Delivered on: 16 September 2003
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 the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the deposits.
Fully Satisfied
30 December 1997Delivered on: 16 January 1998
Satisfied on: 1 February 2005
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 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.
Fully Satisfied
30 December 1997Delivered on: 12 January 1998
Satisfied on: 13 November 2000
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed legal mortgage of the plant machinery chattels goods or other equipment owned by the company situate at the properties set out on the form M395 being: all those premises k/a the grafton hotel tottenham court road l/b of camden, f/h land k/a the skyway hotel bath road and as further defined on the form M395. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 12 January 1998
Satisfied on: 1 February 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those premises k/a the grafton hotel tottenham court road l/b of camden t/n NGL710887; f/h land k/a the skyway hotel bath road harlington 54 new road land adjoining 54 new road 62 and 64 new road 66 new road and land lying to the west of new road harlington l/b of hillingdon t/n's MX294918, AGL19887, AGL19434, MX295574, MX294736 and NGL65538, for further details of property charged, plese refer to form M395. 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 July 1997Delivered on: 7 August 1997
Satisfied on: 1 February 2005
Persons entitled: Midland Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings k/a the former lower harlington school and grounds new road harlington l/b of hillingdon together with the benefit of all rights and claims guarantees warranties rentals licences and insurances in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
20 February 1997Delivered on: 28 February 1997
Satisfied on: 1 February 2005
Persons entitled: Midland Bank PLC

Classification: Third party deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the monies standing to the credit of a deposit account held with midland bank PLC no 91304887. see the mortgage charge document for full details.
Fully Satisfied
20 February 1997Delivered on: 26 February 1997
Satisfied on: 1 February 2005
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels goods or other equipment owned by the company and from time to time situate in or on any part of the property k/a the savoy court hotel 11 and 13-25 granville place london W1. See the mortgage charge document for full details.
Fully Satisfied
20 February 1997Delivered on: 26 February 1997
Satisfied on: 1 February 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
14 August 1996Delivered on: 27 August 1996
Satisfied on: 1 February 2005
Persons entitled: Midland Bank PLC

Classification: Third party deed of charge over cash
Secured details: All monies due or to become due from edwardian international (finance) limited and/or the company to the chargee under or pursuant to the terms of the master facility agreement dated 7TH june 1993 and/or the deed and/or any related security document and/or on any account whatsoever.
Particulars: All the company's rights title and interest in and to all monies from time to time standing to the credit of the account with the bank. See the mortgage charge document for full details.
Fully Satisfied
28 February 1996Delivered on: 5 March 1996
Satisfied on: 1 February 2005
Persons entitled: Midland Bank PLC

Classification: Third party deed of charge over cash
Secured details: All monies due or to become due from edwarian international (finance) limited and/or 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 an 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: midland bank PLC 196A piccadilly london wiy ody, deposit account number-41276441, current account number-(radisson edwardian) 41275054, money master account number 41275062, current account number-(marlborough)-41275070, moneymaster account number-81275089, current account number-(grafton)-81275097, moneymaster account number-11275100, current account number-(current)-21276700, moneymaster account number-(collection)-41276433. See the mortgage charge document for full details.
Fully Satisfied
25 October 1989Delivered on: 5 January 1994
Satisfied on: 1 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage over the skyway hotel bath road harlington and 64 and 66 new road harlington and land lying to the west of new road harlington t/nos mx 294918 MX295574 mx 65538 mx 294736. see the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2024Registration of charge 028081250023, created on 12 January 2024 (47 pages)
6 October 2023Full accounts made up to 31 December 2022 (31 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
1 November 2022Director's details changed for Mrs. Amrit Singh on 31 October 2022 (2 pages)
1 November 2022Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages)
1 November 2022Director's details changed for Mr Shashi Merag Shah on 31 October 2022 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (31 pages)
3 May 2022Cessation of Edwardian Group Limited as a person with significant control on 16 April 2021 (1 page)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
25 March 2022Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (31 pages)
29 April 2021Notification of Edwardian Sussex Limited as a person with significant control on 16 April 2021 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with updates (5 pages)
20 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (29 pages)
29 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 April 2020Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page)
7 April 2020Appointment of Mr Shashi Merag Shah as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mrs. Amrit Singh 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 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)
12 August 2019Full accounts made up to 31 December 2018 (25 pages)
8 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (25 pages)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (23 pages)
12 June 2017Full accounts made up to 31 December 2016 (23 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (23 pages)
17 June 2016Full accounts made up to 31 December 2015 (23 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)
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 2015Full accounts made up to 31 December 2014 (21 pages)
9 July 2015Full accounts made up to 31 December 2014 (21 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
12 January 2015Resolutions
  • RES13 ‐ Dividend 18/12/2014
(2 pages)
1 July 2014Full accounts made up to 31 December 2013 (22 pages)
1 July 2014Full accounts made up to 31 December 2013 (22 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
20 December 2013Satisfaction of charge 22 in full (4 pages)
20 December 2013Satisfaction of charge 22 in full (4 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
1 July 2013Full accounts made up to 31 December 2012 (23 pages)
1 July 2013Full accounts made up to 31 December 2012 (23 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
16 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
16 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 April 2013Register(s) moved to registered inspection location (1 page)
15 April 2013Register(s) moved to registered inspection location (1 page)
8 June 2012Full accounts made up to 31 December 2011 (23 pages)
8 June 2012Full accounts made up to 31 December 2011 (23 pages)
9 May 2012Register(s) moved to registered office address (1 page)
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)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
9 May 2012Register(s) moved to registered office address (1 page)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22 (3 pages)
10 June 2011Full accounts made up to 31 December 2010 (22 pages)
10 June 2011Full accounts made up to 31 December 2010 (22 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)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
21 June 2010Full accounts made up to 31 December 2009 (22 pages)
21 June 2010Full accounts made up to 31 December 2009 (22 pages)
22 April 2010Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
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 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
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 (21 pages)
27 July 2009Full accounts made up to 31 December 2008 (21 pages)
28 April 2009Return made up to 08/04/09; full list of members (3 pages)
28 April 2009Return made up to 08/04/09; full list of members (3 pages)
22 July 2008Full accounts made up to 31 December 2007 (22 pages)
22 July 2008Full accounts made up to 31 December 2007 (22 pages)
21 April 2008Return made up to 08/04/08; full list of members (3 pages)
21 April 2008Return made up to 08/04/08; full list of members (3 pages)
17 July 2007Full accounts made up to 31 December 2006 (17 pages)
17 July 2007Full accounts made up to 31 December 2006 (17 pages)
25 April 2007Return made up to 08/04/07; full list of members (2 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 (17 pages)
31 July 2006Full accounts made up to 31 December 2005 (17 pages)
8 June 2006Return made up to 08/04/06; full list of members (2 pages)
8 June 2006Return made up to 08/04/06; full list of members (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
27 June 2005Return made up to 08/04/05; full list of members (7 pages)
27 June 2005Return made up to 08/04/05; full list of members (7 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2005Particulars of mortgage/charge (19 pages)
10 January 2005Particulars of mortgage/charge (19 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (17 pages)
7 June 2004Return made up to 08/04/04; full list of members (7 pages)
7 June 2004Return made up to 08/04/04; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (17 pages)
23 September 2003Resolutions
  • RES13 ‐ Guarantee 09/09/03
(5 pages)
23 September 2003Resolutions
  • RES13 ‐ Guarantee 09/09/03
(5 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
2 July 2003Full accounts made up to 31 December 2002 (17 pages)
2 July 2003Full accounts made up to 31 December 2002 (17 pages)
31 May 2003Return made up to 08/04/03; full list of members (7 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 (18 pages)
1 July 2002Full accounts made up to 31 December 2001 (18 pages)
1 June 2002Return made up to 08/04/02; full list of members (6 pages)
1 June 2002Return made up to 08/04/02; 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 (18 pages)
6 July 2001Full accounts made up to 31 December 2000 (18 pages)
5 June 2001Return made up to 08/04/01; full list of members (6 pages)
5 June 2001Return made up to 08/04/01; full list of members (6 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2000Full accounts made up to 31 December 1999 (16 pages)
26 June 2000Full accounts made up to 31 December 1999 (16 pages)
25 May 2000Return made up to 08/04/00; full list of members (6 pages)
25 May 2000Return made up to 08/04/00; full list of members (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (15 pages)
9 June 1999Full accounts made up to 31 December 1998 (15 pages)
26 April 1999Return made up to 08/04/99; no change of members (5 pages)
26 April 1999Return made up to 08/04/99; no change of members (5 pages)
24 May 1998Full accounts made up to 31 December 1997 (16 pages)
24 May 1998Return made up to 08/04/98; full list of members (7 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 (16 pages)
16 January 1998Particulars of mortgage/charge (7 pages)
16 January 1998Particulars of mortgage/charge (7 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1998Particulars of mortgage/charge (7 pages)
12 January 1998Particulars of mortgage/charge (11 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)
7 August 1997Particulars of mortgage/charge (7 pages)
4 June 1997Return made up to 08/04/97; full list of members (7 pages)
4 June 1997Full accounts made up to 31 December 1996 (16 pages)
4 June 1997Full accounts made up to 31 December 1996 (16 pages)
4 June 1997Return made up to 08/04/97; full list of members (7 pages)
28 February 1997Particulars of mortgage/charge (7 pages)
28 February 1997Particulars of mortgage/charge (7 pages)
26 February 1997Particulars of mortgage/charge (7 pages)
26 February 1997Particulars of mortgage/charge (19 pages)
26 February 1997Particulars of mortgage/charge (19 pages)
26 February 1997Particulars of mortgage/charge (7 pages)
27 August 1996Particulars of mortgage/charge (7 pages)
27 August 1996Particulars of mortgage/charge (7 pages)
20 May 1996Full accounts made up to 31 December 1995 (15 pages)
20 May 1996Full accounts made up to 31 December 1995 (15 pages)
15 April 1996Return made up to 08/04/96; no change of members (5 pages)
15 April 1996Return made up to 08/04/96; no change of members (5 pages)
5 March 1996Particulars of mortgage/charge (7 pages)
5 March 1996Particulars of mortgage/charge (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
24 May 1995Return made up to 08/04/95; no change of members (6 pages)
24 May 1995Return made up to 08/04/95; no change of members (6 pages)
15 March 1995Particulars of mortgage/charge (12 pages)
15 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
15 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1993Company name changed meritgain LIMITED\certificate issued on 31/08/93 (2 pages)
27 August 1993Company name changed meritgain LIMITED\certificate issued on 31/08/93 (2 pages)
19 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 April 1993Incorporation (7 pages)
8 April 1993Incorporation (7 pages)