Hayes
Middx
UB3 5AW
Director Name | Mr Jasminder Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2011(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Radisson Edwardian Heathrow` Bath Road Hayes Middx UB3 5AW |
Secretary Name | Mr Vijay Wason |
---|---|
Status | Closed |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Radisson Edwardian Heathrow` Bath Road Hayes Middx UB3 5AW |
Website | radissonedwardian.com |
---|---|
Telephone | 020 88170765 |
Telephone region | London |
Registered Address | Radisson Edwardian Heathrow` Bath Road Hayes Middx UB3 5AW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
2 at £1 | Edwardian Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 February 2012 | Delivered 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 2011 | Delivered 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 |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
---|---|
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 December 2013 | Resolutions
|
13 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Secretary's details changed for Mr Vijay Wason on 21 October 2013 (1 page) |
28 September 2013 | Satisfaction of charge 1 in full (12 pages) |
28 September 2013 | Satisfaction of charge 2 in full (15 pages) |
16 September 2013 | Resolutions
|
10 September 2013 | Solvency statement dated 10/09/13 (2 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
10 September 2013 | (4 pages) |
10 September 2013 | Statement by directors (2 pages) |
10 September 2013 | Resolutions
|
2 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 October 2012 | Register inspection address has been changed (1 page) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
8 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 February 2012 | Memorandum and Articles of Association (42 pages) |
28 February 2012 | Resolutions
|
25 January 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 October 2011 | Incorporation (45 pages) |