London
W1T 6QR
Director Name | Mr Jasminder Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Secretary Name | Mr Vijay Wason |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Inderneel Singh |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mrs Amrit Singh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mrs Siraj Singh |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Shashi Merag Shah |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Ms Krishma Dear |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 March 2020) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | themayfairhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77698200 |
Telephone region | London |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edwardian Hotel Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,406,000 |
Gross Profit | £31,004,000 |
Net Worth | £382,023,000 |
Cash | £1,674,000 |
Current Liabilities | £9,355,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
10 July 2020 | Delivered on: 15 July 2020 Persons entitled: Cbre Loan Services Limited, Henrietta House, Henrietta Place, London, W1G 0NB as the Security Trustee (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Land and buildings known as the may fair hotel, stratton street, london W1J 8LT; land at lansdowne row, london; and lansdowne lodge, 62A curzon street, london; with title numbers 334492; 416227; 223443. patents, trade marks, service marks, designs, business and trade names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests to which the chargor is entitled, whether registered or unregistered, the benefit of all applications and its rights to use such assets and all related rights. Outstanding |
---|---|
5 December 2013 | Delivered on: 10 December 2013 Persons entitled: Metropolitan Life Insurance Company as Security Trustee (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Land and buildings known as devonshire court, berkeley street, london t/no 334492. the roadway of lansdowne passage and adjoining land on the north west side, london t/no 416227. lansdowne lodge, 62A curzon street, london t/no 223443. notification of addition to or amendment of charge. Outstanding |
24 December 2004 | Delivered on: 10 January 2005 Satisfied on: 9 January 2014 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 |
9 September 2003 | Delivered on: 11 December 2004 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: The deposits. See the mortgage charge document for full details. Fully Satisfied |
9 September 2003 | Delivered on: 11 December 2004 Satisfied on: 1 February 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 estates and other interests in f/h l/h and/or unregistered immovable property all that f/h land and building k/a devonshire court berkley street london t/n 334492 all that f/h land and buildings k/a lansdowne lodge 62A curzon street london t/n 223443 and all that f/h land and buildings k/a lansdowne passage and lands adjoining on the north east side t/n 416227 for further details of property charged please refer to the form 395 all buildings fixtures and fittings fixed plant and machinery goodwill and uncalled capital book debts a floating charge on all the undertaking and other property assets rights both present and future. 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 rights title and interest in and to the deposits. Fully Satisfied |
9 September 2003 | Delivered on: 16 September 2003 Satisfied on: 1 February 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: 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 |
19 January 2024 | Director's details changed for Mr Jasminder Singh on 12 January 2024 (2 pages) |
---|---|
18 January 2024 | Director's details changed for Mr Shashi Merag Shah on 12 January 2024 (2 pages) |
18 January 2024 | Change of details for Edwardian Hotel Finance Ltd as a person with significant control on 12 January 2024 (2 pages) |
18 January 2024 | Director's details changed for Mrs. Amrit Singh on 12 January 2024 (2 pages) |
18 January 2024 | Director's details changed for Mr Andrew Hart on 12 January 2024 (2 pages) |
17 January 2024 | Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to 173 Cleveland Street London W1T 6QR on 17 January 2024 (1 page) |
6 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
1 November 2022 | Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (36 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (36 pages) |
21 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
15 July 2020 | Registration of charge 048355910007, created on 10 July 2020 (22 pages) |
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Mr Andrew Hart as a director on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mr Shashi Merag Shah as a director on 31 March 2020 (2 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 Mrs. Siraj Singh 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) |
12 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
13 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with no updates (3 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with no updates (3 pages) |
2 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 September 2014 | Appointment of Mr Inderneel Singh as a director on 25 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Inderneel Singh as a director on 25 September 2014 (2 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
1 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 January 2014 | Satisfaction of charge 5 in full (4 pages) |
9 January 2014 | Satisfaction of charge 5 in full (4 pages) |
10 December 2013 | Registration of charge 048355910006 (49 pages) |
10 December 2013 | Registration of charge 048355910006 (49 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
23 July 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 July 2010 | Secretary's details changed for Mr Vijay Wason on 17 July 2010 (1 page) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Mr John Robert Morley on 17 July 2010 (2 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Director's details changed for Mr John Robert Morley on 17 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Vijay Wason on 17 July 2010 (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Director's details changed for Mr Vijay Wason on 17 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Mr Vijay Wason on 17 July 2010 (2 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Location of register of members (1 page) |
7 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (2 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) |
5 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
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) |
24 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 17/07/05; 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) |
10 January 2005 | Particulars of mortgage/charge (19 pages) |
10 January 2005 | Particulars of mortgage/charge (19 pages) |
11 December 2004 | Particulars of property mortgage/charge (4 pages) |
11 December 2004 | Particulars of property mortgage/charge (7 pages) |
11 December 2004 | Particulars of property mortgage/charge (4 pages) |
11 December 2004 | Particulars of property mortgage/charge (7 pages) |
1 December 2004 | Company name changed revlake LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Company name changed revlake LIMITED\certificate issued on 01/12/04 (2 pages) |
27 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | New secretary appointed;new director appointed (2 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 (8 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Particulars of mortgage/charge (8 pages) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (24 pages) |
19 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 280 grays inn road london WC1X 8EB (1 page) |
19 August 2003 | New secretary appointed;new director appointed (24 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
19 August 2003 | New secretary appointed;new director appointed (24 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 280 grays inn road london WC1X 8EB (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (24 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
17 July 2003 | Incorporation (10 pages) |
17 July 2003 | Incorporation (10 pages) |