Hayes
Middlesex
UB3 5AW
Secretary Name | Mr Vijay Wason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1994(6 days after company formation) |
Appointment Duration | 23 years, 12 months (closed 05 June 2018) |
Role | Secretary |
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(7 years after company formation) |
Appointment Duration | 16 years, 11 months (closed 05 June 2018) |
Role | Financial Consultant |
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 | 16 June 1994(6 days after company formation) |
Appointment Duration | 7 years (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 7 Stanhope Way Sevenoaks Kent TN13 2DZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
2 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 |
20 February 1997 | Delivered on: 26 February 1997 Satisfied on: 19 June 2000 Persons entitled: Midland Bank PLC Classification: Deed of variation to a mortgage debenture dated 27TH january 1995 Secured details: And for varying the terms of a mortgage debenture dated 27TH janaury 1995. 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 |
---|---|
28 February 1996 | Delivered on: 5 March 1996 Satisfied on: 2 June 2000 Persons entitled: Midland Bank PLC as Trustee for and on Behalf of Each of Midland Barclays as Agent and Thegrantee 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 facility agreement, the ed pasco guarantee, the option agreement and the ed pasco agent guarantee (all as defined). 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, account number:31276468 (current account), account number:31276476 (moneymaster). See the mortgage charge document for full details. Fully Satisfied |
27 January 1995 | Delivered on: 7 February 1995 Satisfied on: 19 June 2000 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 pursuant to the facility agreement dated 26TH january 1995. Particulars: Fixed charge all plant machinery chattels goods or other equipment. See the mortgage charge document for full details. Fully Satisfied |
27 January 1995 | Delivered on: 7 February 1995 Satisfied on: 19 June 2000 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 pursuant to the facility agreement dated 26TH january 1995. 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. Fully Satisfied |
27 January 1995 | Delivered on: 7 February 1995 Satisfied on: 19 June 2000 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 pursuant to the facility agreement dated 26TH january 1995. Particulars: All the companys present and future rights title and interest in and to all moneys standing to the credit of the accounts with the bank numbers 3127648 and 31276476. see the mortgage charge document for full details. Fully Satisfied |
27 January 1995 | Delivered on: 7 February 1995 Satisfied on: 19 June 2000 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limitedas Trustee for and on Behalf of the Beneficiaries (As Defined) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 26TH january 1995. Particulars: Fixed charge the plant and machinery chattels goods or other equipment. See the mortgage charge document for full details. Fully Satisfied |
27 January 1995 | Delivered on: 7 February 1995 Satisfied on: 19 June 2000 Persons entitled: The Hongkong and Shanghai Banking Corporation Limitedas Trustee for and on Behalf of the Beneficiaries Classification: Mortgage debenture Secured details: All moneys due or to become due from the company to the hongkong and shanghai banking corporation limited as trustee for and on behalf of the beneficiaries (hereinafter defined) on any account whatsoever pursuant to the facility agreement dated 26TH january 1995. 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. 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 and/or edwardian international hotels limited to the chargee on any account whatsoever. Particulars: All the plant machinery chattels goods or other equipment at the pastoria hotel st martins street in the city of westminster title number 26178 and the goods, documents and insurance.. See the mortgage charge document for full details. Fully Satisfied |
31 July 1997 | Delivered on: 7 August 1997 Satisfied on: 19 June 2000 Persons entitled: Midland Bank PLC(Assigned from the Hongkong & Shanghai Banking Corporation Limited) Classification: Second deed of variation to deed of charge over cash 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 right title and interest in and to the monies standing to the credit of the accounts with the bank numbered 3127648 and 31276476. see the mortgage charge document for full details. Fully Satisfied |
31 July 1997 | Delivered on: 7 August 1997 Satisfied on: 19 June 2000 Persons entitled: Midland Bank PLC(Assigned from the Hongkong & Shanghai Banking Corporation Limited) Classification: Second deed of variation to chattel mortgage dated 27TH january 1995 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: The plant machinery chattels goods and other equipment. See the mortgage charge document for full details. Fully Satisfied |
31 July 1997 | Delivered on: 7 August 1997 Satisfied on: 19 June 2000 Persons entitled: Midland Bank PLC(Assigned from the Hongkong & Shanghai Banking Corporation Limited) Classification: Second deed of variation to a mortgage debenture dated 2TH january 1995 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: 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. Fully Satisfied |
20 February 1997 | Delivered on: 26 February 1997 Satisfied on: 19 June 2000 Persons entitled: Midland Bank PLC Classification: Deed of variation to deed of charge over cash dated 27TH january 1995 Secured details: And for varying the terms of a deed of charge over cash dated 27TH january 1995. Particulars: Assignment by way of security to the bank of all the company's present and future rights title and interest in and to all monies from time to time standing to the credit of (a) the accounts at the banks branch at 196A piccadilly london wiy ody nos 3127648 and 3127476 and (b) any account opened by the bank pursuant to the deed. See the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered on: 26 February 1997 Satisfied on: 19 June 2000 Persons entitled: Midland Bank PLC Classification: Deed of variation to chattel mortgage dated 27TH january 1995 Secured details: And for varying the terms of a chattel mortgage dated 27TH january 1995. Particulars: All the planr machinery chattels and goods and other equipment listed in the schedule to form 395 see form for full details. See the mortgage charge document for full details. Fully Satisfied |
27 January 1995 | Delivered on: 7 February 1995 Satisfied on: 19 June 2000 Persons entitled: The Hongkong and Shanghai Banking Corporation Limitedas Trustee for and on Behalf of the Beneficiaries Classification: Deed of charge over cash Secured details: All moneys due or to become due from coverdark limited to the hongkong and shanghai banking corporation limited as trustee for and on behalf of the beneficiaries (hereinafter defined)on any account whatsoever pursuant to the facility agreement dated 26TH january 1995. Particulars: All the companys rights title and interest in and to all moneys standing to the credit of the account with the bank on numbers 3127648 (current account) and 31276476(moneymaster). See the mortgage charge document for full details. Fully Satisfied |
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 in respect of the senior loan (as defined in the agreement constituted by the acceptance by (inter alia) the company of the facility letter from the hongkong and shanghai banking corporation limited to (inter alia) the company (subsequently assigned to the bank) dated 26TH january 1995 together with any subsequent variations thereto or replacements thereof). Particulars: All of the company's present and future rights title and interest in and to all monies from time to time during the subsitence of the security constituted by the deed standing to the credit of: (a) midland bank PLC 196A piccadilly london W1Y ody, account no:31276468 (current account), account no:31276476 (moneymaster). See the mortgage charge document for full details. Outstanding |
30 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: 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: Freehold land known as the pastoria hotel st martins street in the city of westminster title number 26178. 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 |
4 July 2017 | Notification of Edwardian Group Limited as a person with significant control on 6 April 2016 (1 page) |
---|---|
3 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Secretary's details changed for Mr Vijay Wason on 10 June 2010 (1 page) |
24 July 2010 | Director's details changed for Mr John Robert Morley on 10 June 2010 (2 pages) |
21 June 2010 | Accounts made up to 31 December 2009 (12 pages) |
23 September 2009 | Location of register of members (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
25 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
23 November 2007 | Company name changed pastoria hotel LIMITED\certificate issued on 23/11/07 (2 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
18 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
16 August 2004 | Return made up to 10/06/04; full list of members (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
23 September 2003 | Resolutions
|
2 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
20 July 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
9 July 2001 | Director resigned (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 November 2000 | Return made up to 10/06/00; full list of members (6 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1999 | Return made up to 10/06/99; no change of members (5 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (16 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) |
7 August 1997 | Particulars of mortgage/charge (7 pages) |
7 August 1997 | Particulars of mortgage/charge (11 pages) |
19 June 1997 | Return made up to 10/06/97; no change of members (5 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 February 1997 | Particulars of mortgage/charge (23 pages) |
26 February 1997 | Particulars of mortgage/charge (11 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Return made up to 10/06/96; no change of members (5 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 August 1995 | Return made up to 10/06/95; full list of members (6 pages) |
22 March 1995 | Memorandum and Articles of Association (60 pages) |
8 February 1995 | Company name changed\certificate issued on 08/02/95 (3 pages) |
10 June 1994 | Incorporation (15 pages) |