Company NameFairview Hotels Limited
Company StatusActive
Company Number03075463
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Previous NamesSpeed 5093 Limited and Fairview Hotels & Healthcare Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Satish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Secretary NameMr Bhasker Tailor
NationalityBritish
StatusCurrent
Appointed20 July 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Colin Crescent
London
NW9 6ET
Director NameMr Jawahar Jamnadas Chatwani
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(4 months after company formation)
Appointment Duration28 years, 6 months
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
StatusCurrent
Appointed01 November 1995(4 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.fairviewhotels.com
Email address[email protected]
Telephone020 88422011
Telephone regionLondon

Location

Registered AddressKanta House
Victoria Road
South 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

10k at £1Lonwar Industries International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,096,763
Gross Profit£10,726,262
Net Worth£42,839,715
Cash£9,750,799
Current Liabilities£8,790,336

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Charges

27 April 2017Delivered on: 10 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 31 October 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 31 October 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 3 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 May 2023Delivered on: 5 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 21 October 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
6 December 2018Delivered on: 11 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
26 April 2017Delivered on: 9 May 2017
Satisfied on: 10 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Fully Satisfied
17 October 2003Delivered 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 2003Delivered 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
12 February 1999Delivered 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 1996Delivered 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

Filing History

24 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
24 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
4 November 2019Satisfaction of charge 030754630006 in full (1 page)
4 November 2019Satisfaction of charge 030754630007 in full (1 page)
21 October 2019Registration of charge 030754630011, created on 18 October 2019 (8 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
19 June 2019Auditor's resignation (1 page)
11 December 2018Registration of charge 030754630010, created on 6 December 2018 (14 pages)
20 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
8 July 2017Notification of Jawahar Jamnads Chatwani as a person with significant control on 30 June 2016 (2 pages)
8 July 2017Notification of Rashmi Jamnadas Chatawani as a person with significant control on 30 June 2016 (2 pages)
8 July 2017Notification of Jawahar Jamnads Chatwani as a person with significant control on 30 June 2016 (2 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 July 2017Notification of Rashmi Jamnadas Chatawani as a person with significant control on 30 June 2016 (2 pages)
10 May 2017Satisfaction of charge 030754630008 in full (1 page)
10 May 2017Registration of charge 030754630009, created on 27 April 2017 (8 pages)
10 May 2017Registration of charge 030754630009, created on 27 April 2017 (8 pages)
10 May 2017Satisfaction of charge 030754630008 in full (1 page)
9 May 2017Registration of charge 030754630008, created on 26 April 2017 (7 pages)
9 May 2017Registration of charge 030754630008, created on 26 April 2017 (7 pages)
12 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
12 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (25 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 10,002
(6 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 10,002
(6 pages)
19 February 2015Satisfaction of charge 4 in full (4 pages)
19 February 2015Satisfaction of charge 3 in full (4 pages)
19 February 2015Satisfaction of charge 4 in full (4 pages)
19 February 2015Satisfaction of charge 3 in full (4 pages)
3 November 2014Registration of charge 030754630005, created on 30 October 2014 (23 pages)
3 November 2014Registration of charge 030754630005, created on 30 October 2014 (23 pages)
31 October 2014Registration of charge 030754630006, created on 30 October 2014 (24 pages)
31 October 2014Registration of charge 030754630007, created on 30 October 2014 (21 pages)
31 October 2014Registration of charge 030754630007, created on 30 October 2014 (21 pages)
31 October 2014Registration of charge 030754630006, created on 30 October 2014 (24 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (25 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 1,000.2
(6 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 1,000.2
(6 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
19 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
19 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
5 July 2007Return made up to 04/07/07; full list of members (3 pages)
5 July 2007Return made up to 04/07/07; full list of members (3 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
21 August 2006Return made up to 04/07/06; full list of members (3 pages)
21 August 2006Return made up to 04/07/06; full list of members (3 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
19 July 2005Return made up to 04/07/05; full list of members (7 pages)
19 July 2005Return made up to 04/07/05; full list of members (7 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
28 July 2004Return made up to 04/07/04; full list of members (7 pages)
28 July 2004Return made up to 04/07/04; full list of members (7 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
8 October 2003Memorandum and Articles of Association (13 pages)
8 October 2003Memorandum and Articles of Association (13 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2003Return made up to 04/07/03; full list of members (7 pages)
9 August 2003Return made up to 04/07/03; full list of members (7 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
9 July 2002Return made up to 04/07/02; full list of members (7 pages)
9 July 2002Return made up to 04/07/02; full list of members (7 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
12 July 2001Return made up to 04/07/01; full list of members (7 pages)
12 July 2001Return made up to 04/07/01; full list of members (7 pages)
30 October 2000Full group accounts made up to 31 December 1999 (25 pages)
30 October 2000Full group accounts made up to 31 December 1999 (25 pages)
7 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 September 1999Full group accounts made up to 31 December 1998 (25 pages)
3 September 1999Full group accounts made up to 31 December 1998 (25 pages)
8 July 1999Return made up to 04/07/99; full list of members (9 pages)
8 July 1999Return made up to 04/07/99; full list of members (9 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
31 January 1999Full group accounts made up to 31 December 1997 (26 pages)
31 January 1999Full group accounts made up to 31 December 1997 (26 pages)
14 August 1998Return made up to 04/07/98; no change of members (7 pages)
14 August 1998Return made up to 04/07/98; no change of members (7 pages)
24 July 1997Full group accounts made up to 31 December 1996 (26 pages)
24 July 1997Full group accounts made up to 31 December 1996 (26 pages)
5 July 1997Return made up to 04/07/97; no change of members (7 pages)
5 July 1997Return made up to 04/07/97; no change of members (7 pages)
21 July 1996Return made up to 04/07/96; full list of members (9 pages)
21 July 1996Return made up to 04/07/96; full list of members (9 pages)
24 March 1996Ad 19/01/96--------- £ si 10000@1 (2 pages)
24 March 1996Statement of affairs (16 pages)
24 March 1996Ad 19/01/96--------- £ si 10000@1 (2 pages)
24 March 1996Statement of affairs (16 pages)
18 March 1996Ad 19/01/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
18 March 1996Ad 19/01/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 March 1996£ nc 1000/11000 19/01/96 (1 page)
18 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 March 1996£ nc 1000/11000 19/01/96 (1 page)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
25 January 1996Accounting reference date notified as 31/12 (1 page)
25 January 1996Accounting reference date notified as 31/12 (1 page)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (4 pages)
11 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
1 August 1995Company name changed speed 5093 LIMITED\certificate issued on 02/08/95 (4 pages)
1 August 1995Company name changed speed 5093 LIMITED\certificate issued on 02/08/95 (4 pages)
26 July 1995Registered office changed on 26/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 July 1995Registered office changed on 26/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 July 1995Incorporation (34 pages)
4 July 1995Incorporation (34 pages)