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 | 06 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 09 July 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 | 06 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 09 July 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 | 06 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Website | www.fairviewhotels.com |
---|---|
Email address | [email protected] |
Telephone | 01438 533012 |
Telephone region | Stevenage |
Registered Address | Kanta House Victoria Road 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 |
5k at £1 | J. P. Holdings LTD 50.01% Ordinary |
---|---|
5k at £1 | Mr Satish Jamnadas Chatwani 49.99% Ordinary |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 March 1994 | Delivered on: 8 April 1994 Satisfied on: 20 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books. Fully Satisfied |
---|---|
13 January 1984 | Delivered on: 2 February 1984 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or aquarius hotels limited to the chargee on any account whatsoever. Particulars: Leigh house 1 leigh street, st pancras camden L.b of camden. Fully Satisfied |
31 January 1983 | Delivered on: 9 February 1983 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 leigh house 1 leigh street, london WC1. Fully Satisfied |
13 January 1984 | Delivered on: 2 February 1983 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or aquarius hotels limited to the chargee on any account whatsoever. Particulars: L/H the bedford corner hotel, 11/13 bayley street, WC1 L.B. of camden. Title no:- ln 133695. Fully Satisfied |
4 January 1983 | Delivered on: 7 January 1983 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: The bedford corner hotel, bayley street, london WC1 title no :- ln 133695. Fully Satisfied |
15 September 1982 | Delivered on: 23 September 1982 Satisfied on: 20 February 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 & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital and all buildings fixtures (incl trade fixtures) & fixed plant & machinery. (Please see doc M19). Fully Satisfied |
10 July 2017 | Notification of Rashmi Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages) |
---|---|
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Jawahar Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Registered office address changed from 25 Culver Grove Stanmore Middx HA7 2NJ on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
21 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
1 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
9 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
9 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
13 July 2001 | Return made up to 02/07/01; full list of members
|
22 February 2001 | Resolutions
|
22 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members (10 pages) |
8 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
2 March 2000 | Resolutions
|
8 July 1999 | Return made up to 06/06/99; full list of members (9 pages) |
25 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
25 February 1999 | Resolutions
|
7 July 1998 | Return made up to 06/06/98; no change of members (7 pages) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
30 June 1997 | Return made up to 06/06/97; no change of members (7 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
9 June 1996 | Return made up to 06/06/96; full list of members (9 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1995 | Return made up to 06/06/95; no change of members (10 pages) |
30 April 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |