Company NameBloomsbury Opco Ltd
Company StatusActive
Company Number06507800
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Previous NamesEdwardian Aberdeen Limited and Edwardian Bloomsbury Street Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(15 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Director NameMr Christopher Scott Harrison Penny
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(15 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Director NameMr Thomas Mark Tolley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(15 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed12 January 2024(15 years, 11 months after company formation)
Appointment Duration3 months, 1 week
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Secretary NameMr Vijay Wason
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Andrew Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road Hayes
Middlesex
UB3 5AW
Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMrs Amrit Singh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Inderneel Singh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMrs Siraj Singh
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMs Krishma Dear
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2022(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW

Contact

Websiteradissonedwardian.com
Telephone020 88170765
Telephone regionLondon

Location

Registered AddressOne
Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Edwardian Hotel Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,787,000
Gross Profit£8,590,000
Net Worth£43,767,000
Cash£624,000
Current Liabilities£2,425,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

14 December 2020Delivered 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 2020Delivered 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 2017Delivered 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 2013Delivered 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 2012Delivered 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 2011Delivered 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

Filing History

15 January 2024Registration of charge 065078000007, created on 12 January 2024 (47 pages)
6 October 2023Full accounts made up to 31 December 2022 (32 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (32 pages)
25 March 2022Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (32 pages)
26 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
10 January 2021Full accounts made up to 31 December 2019 (29 pages)
18 December 2020Registration of charge 065078000006, created on 14 December 2020 (50 pages)
12 June 2020Registration of charge 065078000005, created on 10 June 2020 (50 pages)
8 April 2020Appointment of Mrs. Amrit Singh as a director on 31 March 2020 (2 pages)
8 April 2020Appointment of Mr Andrew Hart as a director on 31 March 2020 (2 pages)
8 April 2020Appointment of Mr Inderneel Singh as a director on 31 March 2020 (2 pages)
8 April 2020Appointment of Mrs. Siraj Singh as a director on 31 March 2020 (2 pages)
8 April 2020Appointment of Mr Shashi Merag Shah as a director on 31 March 2020 (2 pages)
7 April 2020Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (24 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (23 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (22 pages)
12 June 2017Full accounts made up to 31 December 2016 (22 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 January 2017Registration of charge 065078000004, created on 13 January 2017 (47 pages)
20 January 2017Registration of charge 065078000004, created on 13 January 2017 (47 pages)
17 June 2016Full accounts made up to 31 December 2015 (23 pages)
17 June 2016Full accounts made up to 31 December 2015 (23 pages)
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (19 pages)
1 July 2014Full accounts made up to 31 December 2013 (19 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
17 December 2013Satisfaction of charge 2 in full (4 pages)
17 December 2013Satisfaction of charge 1 in full (4 pages)
17 December 2013Satisfaction of charge 2 in full (4 pages)
17 December 2013Satisfaction of charge 1 in full (4 pages)
13 December 2013Registration of charge 065078000003 (49 pages)
13 December 2013Registration of charge 065078000003 (49 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
19 February 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Stret London W1T 6QR (1 page)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
19 February 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Stret London W1T 6QR (1 page)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 31 December 2011 (19 pages)
8 June 2012Full accounts made up to 31 December 2011 (19 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 February 2012Memorandum and Articles of Association (20 pages)
28 February 2012Memorandum and Articles of Association (20 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 September 2011Company name changed edwardian aberdeen LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Company name changed edwardian aberdeen LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for John Robert Morley on 25 February 2010 (2 pages)
25 February 2010Director's details changed for John Robert Morley on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Vijay Wason on 25 February 2010 (1 page)
25 February 2010Secretary's details changed for Mr Vijay Wason on 25 February 2010 (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Location of register of members (1 page)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 February 2009Return made up to 18/02/09; full list of members (3 pages)
24 February 2009Return made up to 18/02/09; full list of members (3 pages)
2 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
2 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
18 February 2008Incorporation (34 pages)
18 February 2008Incorporation (34 pages)