Company NameEdwardian Management Guildford Limited
Company StatusDissolved
Company Number07702071
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(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
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Secretary NameMr Vijay Wason
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW

Contact

Websiteradissonblu-edwardian.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

1 at £1Edwardian Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£767,000
Net Worth-£758,000
Cash£680,000
Current Liabilities£1,758,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (13 pages)
2 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (13 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(6 pages)
9 July 2015Full accounts made up to 31 December 2014 (12 pages)
10 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(6 pages)
23 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)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
27 July 2012Register(s) moved to registered inspection location (1 page)
27 July 2012Register inspection address has been changed (1 page)
8 June 2012Full accounts made up to 31 December 2011 (13 pages)
22 August 2011Current accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
28 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
12 July 2011Incorporation (30 pages)