London
W1J 8DJ
Director Name | Mr Christopher Scott Harrison Penny |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Berkeley Street London W1J 8DJ |
Director Name | Mr Thomas Mark Tolley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Berkeley Street London W1J 8DJ |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2024(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Jasminder Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(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 | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Shashi Merag Shah |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mrs Amrit Singh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Inderneel Singh |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mrs Siraj Singh |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Ms Krishma Dear |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Website | radissonedwardian.com |
---|---|
Telephone | 020 88170765 |
Telephone region | London |
Registered Address | One Berkeley Street London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6k at £1 | Edwardian Hotel Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,431,000 |
Gross Profit | £12,525,000 |
Net Worth | £60,484,000 |
Cash | £1,628,000 |
Current Liabilities | £5,030,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 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: Land and buildings known as 140 bath road, harlington, hayes (UB3 5AW); land formerly the site of lower harlington school, new road, harlington; 66 new road, harlington, hayes (UB3 5BQ); 62 and 64 new road, harlington; 62 new road, harlington; 56, 58 and 60 new road, harlington; land lying to the west of new road, harlington; 54 new road, harlington, hayes (UB3 5BQ); and land adjoining 54 new road, harlington, hayes; with title numbers MX294918; AGL57796; MX294736; MX295574; MX358548: MX338272; NGL65538; AGL19887; AGL19434. 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: Land and buildings known as heathrow hotel, 140 bath road, harlington, hayes t/no MX294918. Land formerly the site of lower harlington school, new road, harlington t/no AGL57796. 54-66 (even) new road, harlington, hayes t/no AGL57796, MX294736, MX295574, MX358548, MX338272 and AGL19887. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
24 January 2024 | Cessation of Edwardian Hotel Finance Ltd as a person with significant control on 12 January 2024 (1 page) |
---|---|
24 January 2024 | Notification of Sof 12 Robinson Bidco Limited as a person with significant control on 12 January 2024 (2 pages) |
24 January 2024 | Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH (1 page) |
23 January 2024 | Termination of appointment of Amrit Singh as a director on 12 January 2024 (1 page) |
23 January 2024 | Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to One Berkeley Street London W1J 8DJ on 23 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Inderneel Singh as a director on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Andrew Hart as a director on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Krishma Dear as a director on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Siraj Singh as a director on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Vijay Wason as a secretary on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Jasminder Singh as a director on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Shashi Merag Shah as a director on 12 January 2024 (1 page) |
22 January 2024 | Appointment of Msp Corporate Services Limited as a secretary on 12 January 2024 (2 pages) |
22 January 2024 | Appointment of Mr Nicholas Mark Chadwick as a director on 12 January 2024 (2 pages) |
22 January 2024 | Appointment of Mr Thomas Mark Tolley as a director on 12 January 2024 (2 pages) |
22 January 2024 | Appointment of Mr Christopher Scott Harrison Penny as a director on 12 January 2024 (2 pages) |
15 January 2024 | Satisfaction of charge 086644900001 in full (1 page) |
15 January 2024 | Registration of charge 086644900003, created on 12 January 2024 (47 pages) |
12 January 2024 | Satisfaction of charge 086644900002 in full (1 page) |
6 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
7 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
2 September 2022 | Confirmation statement made on 27 August 2022 with updates (4 pages) |
25 March 2022 | Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (32 pages) |
6 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
28 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
15 July 2020 | Registration of charge 086644900002, created on 10 July 2020 (22 pages) |
8 April 2020 | Appointment of Mrs. Siraj Singh 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) |
8 April 2020 | Appointment of Mr Shashi Merag Shah as a director on 31 March 2020 (2 pages) |
8 April 2020 | Appointment of Mrs. Amrit 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) |
13 September 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
8 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
9 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 September 2014 | Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
24 September 2014 | Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
24 September 2014 | Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
24 September 2014 | Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
1 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 March 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (3 pages) |
4 March 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (3 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
10 December 2013 | Registration of charge 086644900001 (49 pages) |
10 December 2013 | Registration of charge 086644900001 (49 pages) |
27 November 2013 | Memorandum and Articles of Association (31 pages) |
27 November 2013 | Memorandum and Articles of Association (31 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
26 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
26 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
6 September 2013 | Company name changed edwardian heathrow hotel LTD\certificate issued on 06/09/13
|
6 September 2013 | Company name changed edwardian heathrow hotel LTD\certificate issued on 06/09/13
|
27 August 2013 | Incorporation (44 pages) |
27 August 2013 | Incorporation (44 pages) |