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, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
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, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
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, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
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 | 16 October 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 | 16 October 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 | 16 October 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, 5 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, 5 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, 5 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, 5 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, 5 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, 4 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 |
1.2k at £1 | Edwardian Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,279,000 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 2 weeks from now) |
24 June 2020 | Delivered on: 26 June 2020 Persons entitled: Santander UK PLC as Security Agent for Itself and the Other Finance Parties Classification: A registered charge Outstanding |
---|---|
24 June 2020 | Delivered on: 26 June 2020 Persons entitled: Santander UK PLC as Security Agent for Itself and the Other Finance Parties Classification: A registered charge Outstanding |
5 December 2013 | Delivered on: 13 December 2013 Persons entitled: Santander UK PLC as Security Agent for Itself and the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 13 December 2013 Persons entitled: Santander UK PLC as Security Agent for the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
18 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (22 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 (26 pages) |
22 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
29 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
26 June 2020 | Registration of charge 087356470004, created on 24 June 2020 (26 pages) |
26 June 2020 | Registration of charge 087356470003, created on 24 June 2020 (26 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. Siraj Singh 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) |
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) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page) |
4 November 2014 | Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page) |
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 November 2014 | Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page) |
3 November 2014 | Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page) |
1 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 March 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages) |
4 March 2014 | Previous accounting period shortened from 31 October 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
|
13 December 2013 | Registration of charge 087356470001 (28 pages) |
13 December 2013 | Registration of charge 087356470002 (28 pages) |
13 December 2013 | Registration of charge 087356470001 (28 pages) |
13 December 2013 | Registration of charge 087356470002 (28 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
27 November 2013 | Memorandum and Articles of Association (31 pages) |
27 November 2013 | Memorandum and Articles of Association (31 pages) |
16 October 2013 | Incorporation (44 pages) |
16 October 2013 | Incorporation (44 pages) |