EDWARDIAN GROUP LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB3 5AW

Company number 01316061
Status Active
Incorporation Date 2 June 1977
Company Type Private Limited Company
Address 140 BATH ROAD, HAYES, MIDDLESEX, UB3 5AW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 4,366,030 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of EDWARDIAN GROUP LIMITED are www.edwardiangroup.co.uk, and www.edwardian-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Edwardian Group Limited is a Private Limited Company. The company registration number is 01316061. Edwardian Group Limited has been working since 02 June 1977. The present status of the company is Active. The registered address of Edwardian Group Limited is 140 Bath Road Hayes Middlesex Ub3 5aw. . WASON, Vijay is a Secretary of the company. HART, Andrew is a Director of the company. MORLEY, John Robert is a Director of the company. SHAH, Shashi Merag is a Director of the company. SINGH, Amrit is a Director of the company. SINGH, Jasminder is a Director of the company. Director BATTS, David Nicholas has been resigned. Director GULHATI, Satinder Kishore has been resigned. Director KAUR, Satwant has been resigned. Director ROBSON, Bryan Gair has been resigned. Director SHAH, Shashi Merag has been resigned. Director SINGH, Bal Mohinder has been resigned. Director SINGH, Herinder has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary

Director
HART, Andrew
Appointed Date: 12 June 2001
78 years old

Director
MORLEY, John Robert
Appointed Date: 01 January 1999
79 years old

Director
SHAH, Shashi Merag
Appointed Date: 31 January 2005
80 years old

Director
SINGH, Amrit

66 years old

Director
SINGH, Jasminder

74 years old

Resigned Directors

Director
BATTS, David Nicholas
Resigned: 22 December 1992
79 years old

Director
GULHATI, Satinder Kishore
Resigned: 09 August 2002
81 years old

Director
KAUR, Satwant
Resigned: 08 March 2005
91 years old

Director
ROBSON, Bryan Gair
Resigned: 30 June 2001
91 years old

Director
SHAH, Shashi Merag
Resigned: 21 January 2005
80 years old

Director
SINGH, Bal Mohinder
Resigned: 03 February 2010
98 years old

Director
SINGH, Herinder
Resigned: 22 July 2009
58 years old

EDWARDIAN GROUP LIMITED Events

17 Jun 2016
Group of companies' accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4,366,030

09 Jul 2015
Group of companies' accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,366,030

02 Jul 2014
Group of companies' accounts made up to 31 December 2013
...
... and 174 more events
03 Apr 1980
Annual return made up to 31/12/79
02 Apr 1980
Accounts made up to 31 December 1978
02 Apr 1980
Accounts made up to 31 December 1978
02 Apr 1980
Annual return made up to 31/12/78
02 Jun 1977
Certificate of incorporation

EDWARDIAN GROUP LIMITED Charges

5 December 2013
Charge code 0131 6061 0023
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties
Description: Notification of addition to or amendment of charge…
5 December 2013
Charge code 0131 6061 0022
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties
Description: Notification of addition to or amendment of charge…
29 February 2012
Supplemental share charge
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of fixed charge the investments including all rights…
11 January 2012
Share charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: By way of fixed charge the investments including all rights…
24 December 2004
Mortgage of shares
Delivered: 10 January 2005
Status: Satisfied on 10 January 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Beneficiaries)
Description: First fixed charge all shares and related rights. See the…
16 May 2000
Share charge
Delivered: 30 May 2000
Status: Satisfied on 1 February 2005
Persons entitled: Barclays Bank PLC
Description: 100 shares of £1 each in the issued share capital of…
30 December 1997
Deed of charge over securities
Delivered: 12 January 1998
Status: Satisfied on 1 February 2005
Persons entitled: Midland Bank PLC
Description: The shares stocks and securities being all the issued share…
30 December 1997
Debenture
Delivered: 12 January 1998
Status: Satisfied on 1 February 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1997
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 7 January 1998
Status: Satisfied on 13 November 2000
Persons entitled: Barclays Bank PLC
Description: Deposit of stocks and shares and other marketable…
30 December 1997
Debenture
Delivered: 7 January 1998
Status: Satisfied on 13 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1997
Deed of assignment of credit balances
Delivered: 7 January 1998
Status: Satisfied on 2 June 2000
Persons entitled: Tsb Bank PLC
Description: All right title and interest in and to the deposits and all…
30 December 1997
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 7 January 1998
Status: Satisfied on 2 June 2000
Persons entitled: Tsb Bank PLC
Description: Deposit of stocks and shares and other marketable…
30 December 1997
Debenture
Delivered: 7 January 1998
Status: Satisfied on 2 June 2000
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1993
Fixed charge over shares
Delivered: 13 January 1994
Status: Satisfied on 2 June 2000
Persons entitled: United Dominions Trust Limited
Description: By clause 2 of the charge the depositor declared that the…
31 December 1993
Fixed charge over shares
Delivered: 13 January 1994
Status: Satisfied on 13 November 2000
Persons entitled: Barclays Bank PLC
Description: By clause 2 of the charge the depositor declared that the…
31 December 1993
Deed of charge over credit balances
Delivered: 13 January 1994
Status: Satisfied on 13 November 2000
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for the Lenders
Description: Fixed charge all sums of money specified in schedule 2 of…
31 December 1993
Debenture
Delivered: 13 January 1994
Status: Satisfied on 13 November 2000
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee on Behalf of the Lenders
Description: (For full details of charge SE form 395). fixed and…
31 December 1993
Deed of charge
Delivered: 5 January 1994
Status: Satisfied on 1 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All of the companys present and future rights title and…
4 March 1992
Letter of charge
Delivered: 13 March 1992
Status: Satisfied on 1 February 2005
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
9 September 1983
Gurantee & debenture
Delivered: 23 September 1983
Status: Satisfied
Persons entitled: Bank of Credit & Commerce International Societe Anonyne Licenced Deposit Taker.
Description: B-25, granville place W1 ngl 410727. fixed and floating…
1 October 1982
Debenture
Delivered: 4 October 1982
Status: Satisfied
Persons entitled: Banks of Credit & Commerce International Societe Anonyone.
Description: Fixed & floating charge on undertaking and all property and…
26 October 1981
Legal charge
Delivered: 30 October 1981
Status: Satisfied on 28 January 1993
Persons entitled: Bank of Credit and Commerce International Societe Anonyone Licenced Deposit Taker
Description: Savoy court hotel 13/25, (odd) granvilleplace, london W.1.
1 September 1977
Legal charge
Delivered: 12 September 1977
Status: Satisfied on 28 January 1993
Persons entitled: Bank of Redit and Commerce International S.A.
Description: 6 collingham road, london S.W.5 title no. Ln 110775.