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(15 years, 11 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(15 years, 11 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(15 years, 11 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 | 18 February 2008(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Jasminder Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(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 | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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(12 years, 1 month 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(12 years, 1 month 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(12 years, 1 month 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(12 years, 1 month 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(12 years, 1 month 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(14 years 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 |
1 at £1 | Edwardian Hotel Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,787,000 |
Gross Profit | £8,590,000 |
Net Worth | £43,767,000 |
Cash | £624,000 |
Current Liabilities | £2,425,000 |
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 | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
14 December 2020 | Delivered on: 18 December 2020 Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties Classification: A registered charge Particulars: The marlborough hotel, 7 to 13 (odd numbers) bloomsbury street, london WC1 now known as the radisson blue edwardian bloomsbury street hotel with title number NGL348632 and other properties as more particularly listed in schedule 1 of the instrument. Outstanding |
---|---|
10 June 2020 | Delivered on: 12 June 2020 Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties Classification: A registered charge Particulars: The grafton hotel, tottenham court road, london (W1T 5AP) with title number NGL939873 and other properties as more particularly listed in schedule 1 of the instrument. Outstanding |
13 January 2017 | Delivered on: 20 January 2017 Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: The property known as marlborough hotel, 7 to 13 (odd numbers) bloomsbury street, london WC1 now known as radisson blu edwardian bloomsbury street hotel and registered at the land registry with title number NGL348632. Outstanding |
5 December 2013 | Delivered on: 13 December 2013 Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties Classification: A registered charge Particulars: Marlborough hotel 7 to 13 (odd numbers) bloomsbury street london now k/a radisson blu edwardian bloomsbury street hotel t/n NGL348632. Notification of addition to or amendment of charge. Outstanding |
29 February 2012 | Delivered on: 13 March 2012 Satisfied on: 17 December 2013 Persons entitled: Hsbc Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from any relevant party to any of the relevant finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, the rents, disposal proceeds, investments, account see image for full details. Fully Satisfied |
28 November 2011 | Delivered on: 13 December 2011 Satisfied on: 17 December 2013 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a the marlborough hotel 7 to 13 (odd numbers) bloomsbury street london t/no NGL348632 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant machinery see image for full details. Fully Satisfied |
15 January 2024 | Registration of charge 065078000007, created on 12 January 2024 (47 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
25 March 2022 | Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (32 pages) |
26 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
18 December 2020 | Registration of charge 065078000006, created on 14 December 2020 (50 pages) |
12 June 2020 | Registration of charge 065078000005, created on 10 June 2020 (50 pages) |
8 April 2020 | Appointment of Mrs. Amrit Singh as a director on 31 March 2020 (2 pages) |
8 April 2020 | Appointment of Mr Andrew Hart 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) |
8 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) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 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) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 January 2017 | Registration of charge 065078000004, created on 13 January 2017 (47 pages) |
20 January 2017 | Registration of charge 065078000004, created on 13 January 2017 (47 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 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
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) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
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) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 December 2013 | Satisfaction of charge 2 in full (4 pages) |
17 December 2013 | Satisfaction of charge 1 in full (4 pages) |
17 December 2013 | Satisfaction of charge 2 in full (4 pages) |
17 December 2013 | Satisfaction of charge 1 in full (4 pages) |
13 December 2013 | Registration of charge 065078000003 (49 pages) |
13 December 2013 | Registration of charge 065078000003 (49 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) |
19 February 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Stret London W1T 6QR (1 page) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Stret London W1T 6QR (1 page) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 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) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 February 2012 | Memorandum and Articles of Association (20 pages) |
28 February 2012 | Memorandum and Articles of Association (20 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 September 2011 | Company name changed edwardian aberdeen LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Company name changed edwardian aberdeen LIMITED\certificate issued on 26/09/11
|
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
26 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for John Robert Morley on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Robert Morley on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Vijay Wason on 25 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Mr Vijay Wason on 25 February 2010 (1 page) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Location of register of members (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
2 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
18 February 2008 | Incorporation (34 pages) |
18 February 2008 | Incorporation (34 pages) |