Hayes
Middlesex
UB3 5AW
Director Name | Mr Jasminder Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(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 |
---|---|
Status | Closed |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Website | radissonblu-edwardian.com |
---|---|
Telephone | 020 88170765 |
Telephone region | London |
Registered Address | 140 Bath Road Hayes Middlesex UB3 5AW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
1 at £1 | Edwardian Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £767,000 |
Net Worth | -£758,000 |
Cash | £680,000 |
Current Liabilities | £1,758,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
13 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
2 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
23 July 2013 | Register inspection address has been changed from Shah Dodhia & Co/173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Register(s) moved to registered inspection location (1 page) |
27 July 2012 | Register inspection address has been changed (1 page) |
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 August 2011 | Current accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
28 July 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
12 July 2011 | Incorporation (30 pages) |