London
W1T 6QR
Secretary Name | Mr Vijay Wason |
---|---|
Status | Current |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mrs Amrit Singh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Inderneel Singh |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mrs Siraj Singh |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Shashi Merag Shah |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Ms Krishma Dear |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Radisson Edwardian Heathrow` Bath Road Hayes Middx UB3 5AW |
Website | radissonedwardian.com |
---|---|
Telephone | 020 88170765 |
Telephone region | London |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Edwardian Hotel Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,058,000 |
Gross Profit | £8,652,000 |
Net Worth | £27,809,000 |
Cash | £3,127,000 |
Current Liabilities | £3,096,000 |
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 | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
10 July 2020 | Delivered on: 15 July 2020 Persons entitled: Cbre Loan Services Limited, Henrietta House, Henrietta Place, London, W1G 0NB as the Security Trustee (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Free trade hall, peter street, manchester M2 3NQ with title number GM888325. Patents, trade marks, service marks, designs, business and trade names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests to which the chargor is entitled, whether registered or unregistered, the benefit of all applications and its rights to use such assets and all related rights. Outstanding |
---|---|
5 December 2013 | Delivered on: 10 December 2013 Persons entitled: Metropolitan Life Insurance Company as Security Trustee (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Free trade hall, peter street, manchester t/no GM888325. Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Satisfied on: 17 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land lying to the east of fairmont avenue t/no AGL247042. Fully Satisfied |
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 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: Supplemental 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: The additional property being all that l/h property k/a the radisson edwardian hotel new providence wharf blackwall way poplar london and adjoining land which currently forms part of the f/h land lying to the east of fairmont avenue london part of t/no EGL487620 all fixtures fittings plant machinery the disposal proceeds see image for full details. Fully Satisfied |
24 October 2011 | Delivered on: 7 November 2011 Satisfied on: 17 December 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties 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 see image for full details. Fully Satisfied |
17 January 2024 | Registered office address changed from Radisson Edwardian Heathrow/140 Bath Road Hayes Middx UB3 5AW to 173 Cleveland Street London W1T 6QR on 17 January 2024 (1 page) |
---|---|
7 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
29 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
24 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) |
5 January 2022 | Full accounts made up to 31 December 2020 (33 pages) |
4 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
30 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
15 July 2020 | Registration of charge 077889670006, created on 10 July 2020 (22 pages) |
8 April 2020 | Appointment of Mrs. Amrit 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) |
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) |
7 April 2020 | Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page) |
8 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
26 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 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) |
14 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
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) |
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Secretary's details changed for Mr Vijay Wason on 27 September 2014 (1 page) |
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Secretary's details changed for Mr Vijay Wason on 27 September 2014 (1 page) |
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) |
18 February 2014 | Second filing of SH01 previously delivered to Companies House
|
18 February 2014 | Second filing of SH01 previously delivered to Companies House
|
7 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
17 December 2013 | Satisfaction of charge 077889670004 in full (4 pages) |
17 December 2013 | Satisfaction of charge 3 in full (4 pages) |
17 December 2013 | Satisfaction of charge 3 in full (4 pages) |
17 December 2013 | Satisfaction of charge 2 in full (4 pages) |
17 December 2013 | Satisfaction of charge 077889670004 in full (4 pages) |
17 December 2013 | Satisfaction of charge 1 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) |
10 December 2013 | Registration of charge 077889670005 (48 pages) |
10 December 2013 | Registration of charge 077889670005 (48 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
22 November 2013 | Resolutions
|
22 November 2013 | Resolutions
|
22 November 2013 | Resolutions
|
22 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
22 November 2013 | Solvency statement dated 21/11/13 (2 pages) |
22 November 2013 | Statement by directors (2 pages) |
22 November 2013 | Solvency statement dated 21/11/13 (2 pages) |
22 November 2013 | Statement of capital on 22 November 2013
|
22 November 2013 | Resolutions
|
22 November 2013 | Statement of capital on 22 November 2013
|
22 November 2013 | Statement by directors (2 pages) |
15 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (6 pages) |
15 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (6 pages) |
25 September 2013 | Registration of charge 077889670004 (13 pages) |
25 September 2013 | Registration of charge 077889670004 (13 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Register inspection address has been changed (1 page) |
10 October 2012 | Register(s) moved to registered inspection location (1 page) |
10 October 2012 | Register(s) moved to registered inspection location (1 page) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Register inspection address has been changed (1 page) |
8 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
25 January 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
25 January 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 November 2011 | Memorandum and Articles of Association (39 pages) |
11 November 2011 | Memorandum and Articles of Association (39 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 September 2011 | Incorporation (45 pages) |
27 September 2011 | Incorporation (45 pages) |