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 | 3 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 | 3 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 | 3 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 | 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 |
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 |
100 at £1 | Edwardian Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,915,000 |
Gross Profit | £3,489,000 |
Net Worth | £130,404,000 |
Cash | £4,978,000 |
Current Liabilities | £4,875,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
24 February 1995 | Delivered 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 1992 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 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 |
27 September 2004 | Delivered 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 1991 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1989 | Delivered 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 |
15 January 2024 | Registration of charge 028081250023, created on 12 January 2024 (47 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (31 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. Amrit Singh on 31 October 2022 (2 pages) |
1 November 2022 | Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages) |
1 November 2022 | Director's details changed for Mr Shashi Merag Shah on 31 October 2022 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (31 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 (31 pages) |
29 April 2021 | Notification of Edwardian Sussex 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) |
10 January 2021 | Full accounts made up to 31 December 2019 (29 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 Shashi Merag Shah 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) |
7 April 2020 | Appointment of Mrs. Siraj Singh as a director on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mr Inderneel 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) |
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) |
12 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (23 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 (23 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (23 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
|
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 | Full accounts made up to 31 December 2014 (21 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
12 January 2015 | Resolutions
|
1 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (22 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 22 in full (4 pages) |
20 December 2013 | Satisfaction of charge 22 in full (4 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
1 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
16 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) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
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 (23 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 May 2012 | Register(s) moved to registered office address (1 page) |
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) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Register(s) moved to registered office address (1 page) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22 (3 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (22 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 (22 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 April 2010 | Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
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 | Register(s) moved to registered inspection location (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) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 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 (21 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
28 April 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 (22 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (22 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 (17 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (17 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) |
31 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 June 2006 | Return made up to 08/04/06; full list of members (2 pages) |
8 June 2006 | Return made up to 08/04/06; full list of members (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 (19 pages) |
10 January 2005 | Particulars of mortgage/charge (19 pages) |
12 October 2004 | Particulars of mortgage/charge (7 pages) |
12 October 2004 | Particulars of mortgage/charge (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 June 2004 | Return made up to 08/04/04; full list of members (7 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 (17 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
16 September 2003 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (17 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 (18 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (18 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 (16 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (16 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) |
9 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 April 1999 | Return made up to 08/04/99; no change of members (5 pages) |
26 April 1999 | Return made up to 08/04/99; no change of members (5 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 May 1998 | Return made up to 08/04/98; full list of members (7 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 (16 pages) |
16 January 1998 | Particulars of mortgage/charge (7 pages) |
16 January 1998 | Particulars of mortgage/charge (7 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
12 January 1998 | Particulars of mortgage/charge (7 pages) |
12 January 1998 | Particulars of mortgage/charge (11 pages) |
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) |
7 August 1997 | Particulars of mortgage/charge (7 pages) |
4 June 1997 | Return made up to 08/04/97; full list of members (7 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 June 1997 | Return made up to 08/04/97; full list of members (7 pages) |
28 February 1997 | Particulars of mortgage/charge (7 pages) |
28 February 1997 | Particulars of mortgage/charge (7 pages) |
26 February 1997 | Particulars of mortgage/charge (7 pages) |
26 February 1997 | Particulars of mortgage/charge (19 pages) |
26 February 1997 | Particulars of mortgage/charge (19 pages) |
26 February 1997 | Particulars of mortgage/charge (7 pages) |
27 August 1996 | Particulars of mortgage/charge (7 pages) |
27 August 1996 | Particulars of mortgage/charge (7 pages) |
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) |
5 March 1996 | Particulars of mortgage/charge (7 pages) |
5 March 1996 | Particulars of mortgage/charge (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | 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) |
15 March 1995 | Particulars of mortgage/charge (12 pages) |
15 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
15 December 1993 | Resolutions
|
27 August 1993 | Company name changed meritgain LIMITED\certificate issued on 31/08/93 (2 pages) |
27 August 1993 | Company name changed meritgain LIMITED\certificate issued on 31/08/93 (2 pages) |
19 August 1993 | Resolutions
|
28 April 1993 | Resolutions
|
8 April 1993 | Incorporation (7 pages) |
8 April 1993 | Incorporation (7 pages) |