Background WavePink WaveYellow Wave

EDWARDIAN PASTORIA HOTELS LTD (05986690)

EDWARDIAN PASTORIA HOTELS LTD (05986690) is an active UK company. incorporated on 2 November 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. EDWARDIAN PASTORIA HOTELS LTD has been registered for 19 years. Current directors include DEAR, Krishma, HART, Andrew, SHAH, Shashi Merag and 3 others.

Company Number
05986690
Status
active
Type
ltd
Incorporated
2 November 2006
Age
19 years
Address
173 Cleveland Street, London, W1T 6QR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DEAR, Krishma, HART, Andrew, SHAH, Shashi Merag, SINGH, Amrit, Mrs., SINGH, Inderneel, SINGH, Jasminder
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARDIAN PASTORIA HOTELS LTD

EDWARDIAN PASTORIA HOTELS LTD is an active company incorporated on 2 November 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. EDWARDIAN PASTORIA HOTELS LTD was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

05986690

LTD Company

Age

19 Years

Incorporated 2 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

173 Cleveland Street London, W1T 6QR,

Previous Addresses

140 Bath Road Hayes Middx UB3 5AW
From: 2 November 2006To: 17 January 2024
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Loan Secured
Apr 13
Loan Secured
Jan 16
Loan Secured
Aug 17
Loan Secured
Dec 17
Loan Secured
May 19
Loan Secured
May 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Apr 21
Director Joined
Mar 22
Loan Cleared
Jan 24
Director Left
Jul 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

WASON, Vijay

Active
Cleveland Street, LondonW1T 6QR
Secretary
Appointed 02 Nov 2006

DEAR, Krishma

Active
Cleveland Street, LondonW1T 6QR
Born January 1988
Director
Appointed 08 Mar 2022

HART, Andrew

Active
Cleveland Street, LondonW1T 6QR
Born August 1947
Director
Appointed 31 Mar 2020

SHAH, Shashi Merag

Active
Cleveland Street, LondonW1T 6QR
Born January 1945
Director
Appointed 31 Mar 2020

SINGH, Amrit, Mrs.

Active
Cleveland Street, LondonW1T 6QR
Born September 1959
Director
Appointed 31 Mar 2020

SINGH, Inderneel

Active
Cleveland Street, LondonW1T 6QR
Born July 1984
Director
Appointed 31 Mar 2020

SINGH, Jasminder

Active
Cleveland Street, LondonW1T 6QR
Born April 1951
Director
Appointed 02 Nov 2006

MORLEY, John Robert

Resigned
140 Bath Road, MiddxUB3 5AW
Born November 1945
Director
Appointed 02 Nov 2006
Resigned 31 Mar 2020

SINGH, Siraj, Mrs.

Resigned
Cleveland Street, LondonW1T 6QR
Born February 1986
Director
Appointed 31 Mar 2020
Resigned 04 Jul 2025

Persons with significant control

1

Cleveland Street, LondonW1T 6QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
3 February 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
3 February 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Resolution
18 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Sail Address Company With Old Address
8 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Legacy
13 March 2012
MG01MG01
Memorandum Articles
5 March 2012
MEM/ARTSMEM/ARTS
Resolution
5 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Miscellaneous
24 February 2012
MISCMISC
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Legacy
25 October 2011
MG02MG02
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Sail Address Company With Old Address
10 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Move Registers To Sail Company
12 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
23 September 2009
353353
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
88(2)R88(2)R
Resolution
6 December 2006
RESOLUTIONSResolutions
Incorporation Company
2 November 2006
NEWINCIncorporation