Moor Park
Northwood
Middlesex
HA6 2AY
Secretary Name | Mr Bhasker Tailor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Colin Crescent London NW9 6ET |
Director Name | Mr Jawahar Jamnadas Chatwani |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(4 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaman Nivas 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 | Current |
Appointed | 01 November 1995(4 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cariad Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.fairviewhotels.com |
---|---|
Email address | [email protected] |
Telephone | 020 88422011 |
Telephone region | London |
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 |
10k at £1 | Lonwar Industries International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,096,763 |
Gross Profit | £10,726,262 |
Net Worth | £42,839,715 |
Cash | £9,750,799 |
Current Liabilities | £8,790,336 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
27 April 2017 | Delivered on: 10 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
30 October 2014 | Delivered on: 31 October 2014 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 31 October 2014 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
30 October 2014 | Delivered 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 2023 | Delivered on: 5 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 21 October 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
6 December 2018 | Delivered on: 11 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
26 April 2017 | Delivered on: 9 May 2017 Satisfied on: 10 May 2017 Persons entitled: Coutts & Company Classification: A registered charge 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: 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 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 |
24 December 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
---|---|
24 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
4 November 2019 | Satisfaction of charge 030754630006 in full (1 page) |
4 November 2019 | Satisfaction of charge 030754630007 in full (1 page) |
21 October 2019 | Registration of charge 030754630011, created on 18 October 2019 (8 pages) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
19 June 2019 | Auditor's resignation (1 page) |
11 December 2018 | Registration of charge 030754630010, created on 6 December 2018 (14 pages) |
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
8 July 2017 | Notification of Jawahar Jamnads Chatwani as a person with significant control on 30 June 2016 (2 pages) |
8 July 2017 | Notification of Rashmi Jamnadas Chatawani as a person with significant control on 30 June 2016 (2 pages) |
8 July 2017 | Notification of Jawahar Jamnads Chatwani as a person with significant control on 30 June 2016 (2 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 July 2017 | Notification of Rashmi Jamnadas Chatawani as a person with significant control on 30 June 2016 (2 pages) |
10 May 2017 | Satisfaction of charge 030754630008 in full (1 page) |
10 May 2017 | Registration of charge 030754630009, created on 27 April 2017 (8 pages) |
10 May 2017 | Registration of charge 030754630009, created on 27 April 2017 (8 pages) |
10 May 2017 | Satisfaction of charge 030754630008 in full (1 page) |
9 May 2017 | Registration of charge 030754630008, created on 26 April 2017 (7 pages) |
9 May 2017 | Registration of charge 030754630008, created on 26 April 2017 (7 pages) |
12 October 2016 | Resolutions
|
12 October 2016 | Resolutions
|
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 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
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 February 2015 | Satisfaction of charge 4 in full (4 pages) |
19 February 2015 | Satisfaction of charge 3 in full (4 pages) |
19 February 2015 | Satisfaction of charge 4 in full (4 pages) |
19 February 2015 | Satisfaction of charge 3 in full (4 pages) |
3 November 2014 | Registration of charge 030754630005, created on 30 October 2014 (23 pages) |
3 November 2014 | Registration of charge 030754630005, created on 30 October 2014 (23 pages) |
31 October 2014 | Registration of charge 030754630006, created on 30 October 2014 (24 pages) |
31 October 2014 | Registration of charge 030754630007, created on 30 October 2014 (21 pages) |
31 October 2014 | Registration of charge 030754630007, created on 30 October 2014 (21 pages) |
31 October 2014 | Registration of charge 030754630006, created on 30 October 2014 (24 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 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 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
19 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
19 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
21 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
19 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
28 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Memorandum and Articles of Association (13 pages) |
8 October 2003 | Memorandum and Articles of Association (13 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 (7 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
9 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
9 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
7 July 2000 | Return made up to 04/07/00; full list of members
|
7 July 2000 | Return made up to 04/07/00; full list of members
|
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
3 September 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
3 September 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
8 July 1999 | Return made up to 04/07/99; full list of members (9 pages) |
8 July 1999 | Return made up to 04/07/99; full list of members (9 pages) |
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 | Full group accounts made up to 31 December 1997 (26 pages) |
31 January 1999 | Full group accounts made up to 31 December 1997 (26 pages) |
14 August 1998 | Return made up to 04/07/98; no change of members (7 pages) |
14 August 1998 | Return made up to 04/07/98; no change of members (7 pages) |
24 July 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
24 July 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
5 July 1997 | Return made up to 04/07/97; no change of members (7 pages) |
5 July 1997 | Return made up to 04/07/97; no change of members (7 pages) |
21 July 1996 | Return made up to 04/07/96; full list of members (9 pages) |
21 July 1996 | Return made up to 04/07/96; full list of members (9 pages) |
24 March 1996 | Ad 19/01/96--------- £ si 10000@1 (2 pages) |
24 March 1996 | Statement of affairs (16 pages) |
24 March 1996 | Ad 19/01/96--------- £ si 10000@1 (2 pages) |
24 March 1996 | Statement of affairs (16 pages) |
18 March 1996 | Ad 19/01/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
18 March 1996 | Ad 19/01/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | £ nc 1000/11000 19/01/96 (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | £ nc 1000/11000 19/01/96 (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Accounting reference date notified as 31/12 (1 page) |
25 January 1996 | Accounting reference date notified as 31/12 (1 page) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | New director appointed (4 pages) |
11 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
1 August 1995 | Company name changed speed 5093 LIMITED\certificate issued on 02/08/95 (4 pages) |
1 August 1995 | Company name changed speed 5093 LIMITED\certificate issued on 02/08/95 (4 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
4 July 1995 | Incorporation (34 pages) |
4 July 1995 | Incorporation (34 pages) |