Company NameBedford Corner Hotel Limited
Company StatusDissolved
Company Number01445933
CategoryPrivate Limited Company
Incorporation Date29 August 1979(44 years, 8 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameA.P. Bhimji & Sons Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jawahar Jamnadas Chatwani
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(11 years, 9 months after company formation)
Appointment Duration28 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaman Nivas
58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director NameMr Rashmi Jamnadas Chatwani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(11 years, 9 months after company formation)
Appointment Duration28 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameMr Satish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(11 years, 9 months after company formation)
Appointment Duration28 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Secretary NameMr Satish Jamnadas Chatwani
NationalityBritish
StatusClosed
Appointed06 June 1991(11 years, 9 months after company formation)
Appointment Duration28 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY

Contact

Websitewww.fairviewhotels.com
Email address[email protected]
Telephone01438 533012
Telephone regionStevenage

Location

Registered AddressKanta House
Victoria Road
Ruislip
Middlesex
HA4 0JQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1J. P. Holdings LTD
50.01%
Ordinary
5k at £1Mr Satish Jamnadas Chatwani
49.99%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

29 March 1994Delivered 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 1984Delivered 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 1983Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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

Filing History

10 July 2017Notification of Rashmi Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Notification of Jawahar Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(6 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(6 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Registered office address changed from 25 Culver Grove Stanmore Middx HA7 2NJ on 29 July 2013 (1 page)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
3 July 2007Return made up to 02/07/07; full list of members (3 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
21 August 2006Return made up to 02/07/06; full list of members (3 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
19 July 2005Return made up to 02/07/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
1 July 2004Return made up to 02/07/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
9 August 2003Return made up to 02/07/03; full list of members (7 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
9 July 2002Return made up to 02/07/02; full list of members (7 pages)
28 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 June 2000Return made up to 06/06/00; full list of members (10 pages)
8 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Return made up to 06/06/99; full list of members (9 pages)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Return made up to 06/06/98; no change of members (7 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
30 June 1997Return made up to 06/06/97; no change of members (7 pages)
25 February 1997Full accounts made up to 30 April 1996 (13 pages)
9 June 1996Return made up to 06/06/96; full list of members (9 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 May 1995Return made up to 06/06/95; no change of members (10 pages)
30 April 1995Accounts for a small company made up to 30 April 1994 (11 pages)