Company NameEdwardian Guildford Management Ltd
Company StatusDissolved
Company Number02937959
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NamesCoverdark Limited and Pastoria Hotel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(6 days after company formation)
Appointment Duration23 years, 12 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Secretary NameMr Vijay Wason
NationalityBritish
StatusClosed
Appointed16 June 1994(6 days after company formation)
Appointment Duration23 years, 12 months (closed 05 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(7 years after company formation)
Appointment Duration16 years, 11 months (closed 05 June 2018)
RoleFinancial Consultant
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
Appointed16 June 1994(6 days after company formation)
Appointment Duration7 years (resigned 30 June 2001)
RoleCompany Director
Correspondence Address7 Stanhope Way
Sevenoaks
Kent
TN13 2DZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteradissonedwardian.com
Telephone020 88170765
Telephone regionLondon

Location

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

Shareholders

2 at £1Edwardian Group LTD
100.00%
Ordinary

Accounts

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

Charges

20 February 1997Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 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 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1996Delivered on: 5 March 1996
Persons entitled: Midland Bank PLC

Classification: Deed of charge over cash
Secured details: All monies due or to become due from the company to the chargee 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 1997Delivered on: 16 January 1998
Persons entitled: Midland Bank PLC

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

Classification: 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

Filing History

4 July 2017Notification of Edwardian Group Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
2 July 2014Full accounts made up to 31 December 2013 (9 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
18 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
18 July 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
2 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 31 December 2011 (13 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Full accounts made up to 31 December 2010 (12 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
24 July 2010Secretary's details changed for Mr Vijay Wason on 10 June 2010 (1 page)
24 July 2010Director's details changed for Mr John Robert Morley on 10 June 2010 (2 pages)
21 June 2010Accounts made up to 31 December 2009 (12 pages)
23 September 2009Location of register of members (1 page)
27 July 2009Full accounts made up to 31 December 2008 (9 pages)
22 June 2009Return made up to 10/06/09; full list of members (3 pages)
22 July 2008Full accounts made up to 31 December 2007 (9 pages)
25 June 2008Return made up to 10/06/08; full list of members (3 pages)
23 November 2007Company name changed pastoria hotel LIMITED\certificate issued on 23/11/07 (2 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 July 2007Return made up to 10/06/07; full list of members (2 pages)
31 July 2006Full accounts made up to 31 December 2005 (8 pages)
18 July 2006Return made up to 10/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (8 pages)
27 June 2005Return made up to 10/06/05; full list of members (7 pages)
16 August 2004Return made up to 10/06/04; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (8 pages)
23 September 2003Resolutions
  • RES13 ‐ Collateral security 09/09/03
(6 pages)
2 July 2003Full accounts made up to 31 December 2002 (8 pages)
2 July 2003Return made up to 10/06/03; full list of members (7 pages)
1 July 2002Full accounts made up to 31 December 2001 (10 pages)
1 July 2002Return made up to 10/06/02; full list of members (7 pages)
20 July 2001New director appointed (2 pages)
18 July 2001Return made up to 10/06/01; full list of members (6 pages)
9 July 2001Director resigned (1 page)
6 July 2001Full accounts made up to 31 December 2000 (13 pages)
21 November 2000Return made up to 10/06/00; full list of members (6 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1999Return made up to 10/06/99; no change of members (5 pages)
9 June 1999Full accounts made up to 31 December 1998 (15 pages)
7 July 1998Return made up to 10/06/98; full list of members (6 pages)
24 May 1998Full accounts made up to 31 December 1997 (16 pages)
16 January 1998Particulars of mortgage/charge (7 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1998Particulars of mortgage/charge (11 pages)
12 January 1998Particulars of mortgage/charge (7 pages)
7 August 1997Particulars of mortgage/charge (7 pages)
7 August 1997Particulars of mortgage/charge (7 pages)
7 August 1997Particulars of mortgage/charge (11 pages)
19 June 1997Return made up to 10/06/97; no change of members (5 pages)
4 June 1997Full accounts made up to 31 December 1996 (16 pages)
26 February 1997Particulars of mortgage/charge (23 pages)
26 February 1997Particulars of mortgage/charge (11 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
21 June 1996Return made up to 10/06/96; no change of members (5 pages)
20 May 1996Full accounts made up to 31 December 1995 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
16 August 1995Return made up to 10/06/95; full list of members (6 pages)
22 March 1995Memorandum and Articles of Association (60 pages)
8 February 1995Company name changed\certificate issued on 08/02/95 (3 pages)
10 June 1994Incorporation (15 pages)