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(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
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(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
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(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middx UB3 5AW |
Director Name | Mr Jasminder Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
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 | 02 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middx UB3 5AW |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(13 years, 5 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(13 years, 5 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(13 years, 5 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(13 years, 5 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(13 years, 5 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(15 years, 4 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 Middx 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 |
1.7k at £1 | Edwardian New Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,400,000 |
Gross Profit | £6,821,000 |
Net Worth | £42,927,000 |
Cash | £1,016,000 |
Current Liabilities | £2,276,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
7 April 2021 | Delivered on: 20 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold land known as hampshire hotel, 31-36 leicester square, longs court and 21 irving street, london WC2, london and registered at the land registry under the title numbers ngl 529523, LN55188 and 80638. Outstanding |
---|---|
27 November 2020 | Delivered on: 9 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold land known as hampshire hotel, 31-36 leicester square, london and registered at the land registry under the title numbers ngl 529523, LN55188 and 80638. Outstanding |
27 November 2020 | Delivered on: 8 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as hampshire hotel, 31-36 leicester square, longs court and 21 irving street, london WC2 and registered at the land registry under title numbers ngl 529523, LN55188 and 80638. Outstanding |
2 May 2019 | Delivered on: 13 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold land known as hampshire hotel, 31-36 leicester square, london and registered at the land registry under the title numbers ngl 529523, LN55188 and 80638. Outstanding |
2 May 2019 | Delivered on: 13 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as hampshire hotel, 31-36 leicester square, longs court and 21 irving street, london WC2 and registered at the land registry under title numbers ngl 529523, LN55188 and 80638. Outstanding |
7 December 2017 | Delivered on: 21 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property known as hampshire hotel, 31-36 leicester square, longs court and 21 irving street, london WC2 and registered at the land registry under title number NGL529523, LN55188 and 80638. for more details of the other land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
23 December 2015 | Delivered on: 4 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land and buildings located at hampshire hotel, 31-36 leicester square, london, with registered title numbers NGL529523 and NGL551880638. Outstanding |
5 December 2013 | Delivered on: 12 December 2013 Satisfied on: 2 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings k/a hampshire hotel being 31-36 leicester square, 6 long's court and 21 irving street, london t/no's NGL529523, LN55188 and 80638. notification of addition to or amendment of charge. Fully Satisfied |
29 December 2006 | Delivered on: 19 January 2007 Satisfied on: 9 January 2014 Persons entitled: The Royal Bank of Scotland (Security Agent) Classification: Debenture Secured details: All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever 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,. See the mortgage charge document for full details. Fully Satisfied |
15 January 2024 | Registration of charge 059866730010, created on 12 January 2024 (35 pages) |
---|---|
11 January 2024 | Satisfaction of charge 059866730008 in full (1 page) |
9 January 2024 | Satisfaction of charge 059866730006 in full (1 page) |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
6 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
4 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (35 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 (34 pages) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
20 April 2021 | Registration of charge 059866730009, created on 7 April 2021 (89 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
9 December 2020 | Registration of charge 059866730008, created on 27 November 2020 (89 pages) |
8 December 2020 | Registration of charge 059866730007, created on 27 November 2020 (89 pages) |
9 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
8 April 2020 | Appointment of Mr Andrew Hart as a director on 31 March 2020 (2 pages) |
8 April 2020 | Appointment of Mr Shashi Merag Shah as a director on 31 March 2020 (2 pages) |
8 April 2020 | Appointment of Mrs. Amrit Singh as a director on 31 March 2020 (2 pages) |
8 April 2020 | Appointment of Mr Inderneel Singh as a director on 31 March 2020 (2 pages) |
8 April 2020 | Appointment of Mrs. Siraj Singh 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) |
12 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
13 May 2019 | Registration of charge 059866730006, created on 2 May 2019 (87 pages) |
13 May 2019 | Registration of charge 059866730005, created on 2 May 2019 (89 pages) |
12 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
21 December 2017 | Registration of charge 059866730004, created on 7 December 2017 (89 pages) |
21 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 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) |
2 February 2016 | Satisfaction of charge 059866730002 in full (1 page) |
2 February 2016 | Satisfaction of charge 059866730002 in full (1 page) |
4 January 2016 | Registration of charge 059866730003, created on 23 December 2015 (87 pages) |
4 January 2016 | Registration of charge 059866730003, created on 23 December 2015 (87 pages) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
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) |
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
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 1 in full (7 pages) |
9 January 2014 | Satisfaction of charge 1 in full (7 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
7 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
7 January 2014 | Resolutions
|
12 December 2013 | Registration of charge 059866730002 (34 pages) |
12 December 2013 | Registration of charge 059866730002 (34 pages) |
11 December 2013 | Memorandum and Articles of Association (23 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Memorandum and Articles of Association (23 pages) |
11 December 2013 | Resolutions
|
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders (5 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
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) |
8 November 2012 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
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) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 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) |
10 December 2010 | Secretary's details changed for Mr Vijay Wason on 2 November 2010 (1 page) |
10 December 2010 | Register inspection address has been changed from Shah Dodhia & Co First Floor 22 Stephenson Way London NW1 2LE United Kingdom (1 page) |
10 December 2010 | Register inspection address has been changed from Shah Dodhia & Co First Floor 22 Stephenson Way London NW1 2LE United Kingdom (1 page) |
10 December 2010 | Secretary's details changed for Mr Vijay Wason on 2 November 2010 (1 page) |
10 December 2010 | Director's details changed for Mr John Robert Morley on 2 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr John Robert Morley on 2 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr John Robert Morley on 2 November 2010 (2 pages) |
10 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Secretary's details changed for Mr Vijay Wason on 2 November 2010 (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) |
12 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 2 November 2009 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 (18 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
9 November 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
9 November 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 January 2007 | Particulars of mortgage/charge (27 pages) |
19 January 2007 | Particulars of mortgage/charge (27 pages) |
6 January 2007 | Ad 02/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2007 | Ad 02/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
2 November 2006 | Incorporation (17 pages) |
2 November 2006 | Incorporation (17 pages) |