58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director Name | Mr Rashmi Jamnadas Chatwani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(32 years after company formation) |
Appointment Duration | 27 years, 2 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cariad Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS |
Director Name | Mr Satish Jamnadas Chatwani |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(32 years after company formation) |
Appointment Duration | 27 years, 2 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Secretary Name | Mr Satish Jamnadas Chatwani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(32 years after company formation) |
Appointment Duration | 27 years, 2 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Website | mercure.com |
---|
Registered Address | Kanta House Victoria Road South Ruislip Middlesex HA4 0JQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Fairview Hotels & Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,712 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 February 1999 | Delivered on: 23 February 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a letchworth hall hotel letchworth lane letchworth hertfordshire t/no HD337590. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
12 February 1999 | Delivered on: 18 February 1999 Satisfied on: 10 September 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 February 1996 | Delivered on: 23 February 1996 Satisfied on: 19 February 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 February 1996 | Delivered on: 23 February 1996 Satisfied on: 19 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Letchworth hall hotel letchworth lane letchworth hertfordshire t/no HD337590. Fully Satisfied |
29 March 1994 | Delivered on: 8 April 1994 Satisfied on: 27 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due from the principal debtors (as defined therein) to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts of the company in the banks books. Fully Satisfied |
26 April 1991 | Delivered on: 7 May 1991 Satisfied on: 27 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a letchworth hall hotel, letchworth, hertfordshire. Fully Satisfied |
26 October 1988 | Delivered on: 31 October 1988 Satisfied on: 15 May 1991 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a letchworth hall hotel, letchworth, hertford. Fully Satisfied |
17 October 1988 | Delivered on: 24 October 1988 Satisfied on: 27 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 October 2003 | Delivered on: 23 October 2003 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 August 2003 | Delivered on: 23 August 2003 Satisfied on: 21 October 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property letchworth hall hotel, letchworth t/n HD337590. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
14 August 2003 | Delivered on: 23 August 2003 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 1979 | Delivered on: 2 January 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H letchworth hall hotel, letchworth, hertfordshire, as comprised in an assignment dated 5/1/60. Fully Satisfied |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2018 | Application to strike the company off the register (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 February 2015 | Satisfaction of charge 12 in full (4 pages) |
19 February 2015 | Satisfaction of charge 12 in full (4 pages) |
19 February 2015 | Satisfaction of charge 10 in full (4 pages) |
19 February 2015 | Satisfaction of charge 10 in full (4 pages) |
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
21 October 2014 | Satisfaction of charge 11 in full (4 pages) |
21 October 2014 | Satisfaction of charge 11 in full (4 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 January 2006 | Return made up to 23/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 23/11/05; full list of members (2 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
14 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
13 October 2003 | Memorandum and Articles of Association (8 pages) |
13 October 2003 | Memorandum and Articles of Association (8 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
29 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 December 2000 | Return made up to 23/11/00; full list of members
|
12 December 2000 | Return made up to 23/11/00; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
6 January 2000 | Return made up to 23/11/99; full list of members
|
6 January 2000 | Return made up to 23/11/99; full list of members
|
3 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 December 1998 | Return made up to 23/11/98; no change of members (7 pages) |
10 December 1998 | Return made up to 23/11/98; no change of members (7 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 25 culver grove stanmore middlesex HA7 2NJ (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 25 culver grove stanmore middlesex HA7 2NJ (1 page) |
26 November 1997 | Return made up to 23/11/97; no change of members (7 pages) |
26 November 1997 | Return made up to 23/11/97; no change of members (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 December 1996 | Return made up to 23/11/96; full list of members (9 pages) |
6 December 1996 | Return made up to 23/11/96; full list of members (9 pages) |
17 June 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
17 June 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1959 | Incorporation (18 pages) |
24 November 1959 | Incorporation (18 pages) |