Company NameEdwardian Canary Wharf Properties Limited
Company StatusDissolved
Company Number07819907
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 5 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 October 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
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressRadisson Edwardian Heathrow` Bath Road
Hayes
Middx
UB3 5AW
Secretary NameMr Vijay Wason
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRadisson Edwardian Heathrow` Bath Road
Hayes
Middx
UB3 5AW

Contact

Websiteradissonedwardian.com
Telephone020 88170765
Telephone regionLondon

Location

Registered AddressRadisson Edwardian Heathrow` Bath Road
Hayes
Middx
UB3 5AW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

2 at £1Edwardian Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 February 2012Delivered on: 20 March 2012
Satisfied on: 28 September 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: Land lying to the east of fairmont avenue london and forming part of t/n EGL487620 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: 28 September 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: Land lying to the east of fairmont avenue london part of t/no EGL487620 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

1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (16 pages)
3 December 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Secretary's details changed for Mr Vijay Wason on 21 October 2013 (1 page)
28 September 2013Satisfaction of charge 1 in full (12 pages)
28 September 2013Satisfaction of charge 2 in full (15 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 10/09/2013
(2 pages)
10 September 2013Solvency statement dated 10/09/13 (2 pages)
10 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 1,001.00
(4 pages)
10 September 2013 (4 pages)
10 September 2013Statement by directors (2 pages)
10 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 10/09/2013
(2 pages)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
23 October 2012Register inspection address has been changed (1 page)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
23 October 2012Register(s) moved to registered inspection location (1 page)
8 June 2012Full accounts made up to 31 December 2011 (16 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 February 2012Memorandum and Articles of Association (42 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 October 2011Incorporation (45 pages)