Company NameNPW Opco Limited
Company StatusActive
Company Number07790049
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)
Previous NameEdwardian Canary Wharf Hotel 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(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
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(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
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(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed12 January 2024(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressRadisson Edwardian Heathrow` Bath Road
Hayes
Middx
UB3 5AW
Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRadisson Edwardian Heathrow` Bath Road
Hayes
Middx
UB3 5AW
Secretary NameMr Vijay Wason
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRadisson Edwardian Heathrow` Bath Road
Hayes
Middx
UB3 5AW
Director NameMr Andrew Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(8 years, 6 months 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(8 years, 6 months 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(8 years, 6 months 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(8 years, 6 months 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(8 years, 6 months 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(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadisson Edwardian Heathrow` Bath Road
Hayes
Middx
UB3 5AW

Contact

Websiteradissonblu-edwardian.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

2k at £1Edwardian Hotel Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,470,000
Gross Profit£5,874,000
Net Worth£26,332,000
Cash£1,907,000
Current Liabilities£2,047,000

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks 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 radisson blue edwardian new providence wharf hotel with title number AGL247042 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 the land lying to the east of fairmont avenue, london known as radisson blu edwardian new providence wharf hotel and registered at the land registry with title number AGL247042.
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: Land lying to the east of fairmont avenue london k/a radisson blu edwardian new providence wharf hotel t/n AGL247042. Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered 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
11 September 2013Delivered on: 17 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 london t/n AGL247042. Notification of addition to or amendment of charge.
Fully Satisfied
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 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: 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 2011Delivered 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

Filing History

15 January 2024Registration of charge 077900490010, created on 12 January 2024 (47 pages)
6 October 2023Full accounts made up to 31 December 2022 (30 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
29 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (30 pages)
25 March 2022Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (31 pages)
4 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (28 pages)
18 December 2020Registration of charge 077900490009, created on 14 December 2020 (50 pages)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
12 June 2020Registration of charge 077900490008, created on 10 June 2020 (50 pages)
8 April 2020Appointment of Mr Shashi Merag Shah 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 Mrs. Amrit Singh 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)
7 April 2020Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (24 pages)
26 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (23 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (22 pages)
13 June 2017Full accounts made up to 31 December 2016 (22 pages)
20 January 2017Registration of charge 077900490007, created on 13 January 2017 (47 pages)
20 January 2017Registration of charge 077900490007, created on 13 January 2017 (47 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (5 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)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,001
(6 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,001
(6 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)
16 October 2014Secretary's details changed for Mr Vijay Wason on 28 September 2014 (1 page)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,001
(6 pages)
16 October 2014Secretary's details changed for Mr Vijay Wason on 28 September 2014 (1 page)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,001
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (20 pages)
1 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2,001.00
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2,001.00
(4 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2013Satisfaction of charge 077900490004 in full (4 pages)
17 December 2013Satisfaction of charge 3 in full (4 pages)
17 December 2013Satisfaction of charge 1 in full (4 pages)
17 December 2013Satisfaction of charge 3 in full (4 pages)
17 December 2013Satisfaction of charge 077900490005 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 077900490004 in full (4 pages)
17 December 2013Satisfaction of charge 2 in full (4 pages)
17 December 2013Satisfaction of charge 077900490005 in full (4 pages)
13 December 2013Registration of charge 077900490006 (49 pages)
13 December 2013Registration of charge 077900490006 (49 pages)
3 December 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 December 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (6 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (6 pages)
25 September 2013Registration of charge 077900490005 (13 pages)
25 September 2013Registration of charge 077900490005 (13 pages)
17 September 2013Registration of charge 077900490004 (13 pages)
17 September 2013Registration of charge 077900490004 (13 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 October 2012Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
11 October 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Register inspection address has been changed (1 page)
8 June 2012Full accounts made up to 31 December 2011 (18 pages)
8 June 2012Full accounts made up to 31 December 2011 (18 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
25 January 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 November 2011Memorandum and Articles of Association (39 pages)
11 November 2011Memorandum and Articles of Association (39 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 September 2011Incorporation (45 pages)
28 September 2011Incorporation (45 pages)