Company NameEdwardian Finance Ltd
Company StatusActive
Company Number08735650
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Secretary NameMr Vijay Wason
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Andrew Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(6 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMrs Amrit Singh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(6 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Inderneel Singh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(6 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMrs Siraj Singh
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(6 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMs Krishma Dear
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW

Contact

Websiteradissonedwardian.com
Telephone020 88170765
Telephone regionLondon

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Edwardian Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£289,349,000
Current Liabilities£5,000

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

10 July 2020Delivered on: 15 July 2020
Persons entitled: Cbre Loan Services Limited, Henrietta House, Henrietta Place, London, W1G 0NB as Security Trustee (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
5 December 2013Delivered 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: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 January 2024Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to 173 Cleveland Street London W1T 6QR on 17 January 2024 (1 page)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (23 pages)
18 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (24 pages)
25 March 2022Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages)
5 January 2022Full accounts made up to 31 December 2020 (26 pages)
22 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (25 pages)
29 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
15 July 2020Registration of charge 087356500002, created on 10 July 2020 (13 pages)
8 April 2020Appointment of Mrs. Siraj Singh 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 Andrew Hart 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)
7 April 2020Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
12 August 2019Full accounts made up to 31 December 2018 (20 pages)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (19 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (19 pages)
17 June 2016Full accounts made up to 31 December 2015 (19 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,001
(7 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,001
(7 pages)
9 July 2015Full accounts made up to 31 December 2014 (16 pages)
9 July 2015Full accounts made up to 31 December 2014 (16 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 25,001
(7 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 25,001
(7 pages)
3 November 2014Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page)
3 November 2014Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page)
3 November 2014Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page)
3 November 2014Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
4 March 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages)
4 March 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages)
17 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 25,001.00
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 25,001.00
(4 pages)
10 December 2013Registration of charge 087356500001 (26 pages)
10 December 2013Registration of charge 087356500001 (26 pages)
16 October 2013Incorporation (44 pages)
16 October 2013Incorporation (44 pages)