South Ruislip
Middlesex
HA4 0JQ
Director Name | Mr Satish Jamnadas Chatwani |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kanta House Victoria Road South Ruislip Middlesex HA4 0JQ |
Director Name | Mr Rajnikant Chhotalal Khiroya |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kanta House Victoria Road South Ruislip Middlesex HA4 0JQ |
Secretary Name | Mr Bhasker Tailor |
---|---|
Status | Resigned |
Appointed | 14 December 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | Kanta House Victoria Road South Ruislip Middlesex HA4 0JQ |
Director Name | Mr John Edgar James Cooper |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 09 July 2017) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Kanta House Victoria Road South Ruislip Middlesex HA4 0JQ |
Director Name | Mr Md. Sahjahan Kabir |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 29 June 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kanta House Victoria Road South Ruislip Middlesex HA4 0JQ |
Website | www.fairviewhotels.com |
---|---|
Email address | [email protected] |
Telephone | 01438 533012 |
Telephone region | Stevenage |
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 |
50 at £1 | Kel Investments Holding LTD 50.00% Ordinary |
---|---|
40 at £1 | Rajnikant Khiroya 40.00% Ordinary |
10 at £1 | Ics International Contract Services LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£548,730 |
Cash | £9,440 |
Current Liabilities | £192,398 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
22 December 2011 | Delivered on: 5 January 2012 Persons entitled: Stefan Gustav Reis and Aileen Carmel Reis Classification: Rent deposit deed Secured details: £16,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit in the sum of £16,500.00. Outstanding |
---|
29 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of John Edgar James Cooper as a director on 9 July 2017 (1 page) |
20 July 2017 | Cessation of John Edgar James Cooper as a person with significant control on 9 July 2017 (1 page) |
20 July 2017 | Cessation of John Edgar James Cooper as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of John Edgar James Cooper as a director on 9 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Md. Sahjahan Kabir as a director on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Md. Sahjahan Kabir as a director on 20 July 2017 (1 page) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 June 2015 | Appointment of Mr Md. Sahjahan Kabir as a director on 29 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Md. Sahjahan Kabir as a director on 29 June 2015 (2 pages) |
9 February 2015 | Termination of appointment of Bhasker Tailor as a secretary on 1 May 2014 (1 page) |
9 February 2015 | Termination of appointment of Bhasker Tailor as a secretary on 1 May 2014 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 February 2015 | Termination of appointment of Bhasker Tailor as a secretary on 1 May 2014 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
23 August 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
28 June 2012 | Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
28 June 2012 | Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Appointment of Mr Rajnikant Chhotalal Khiroya as a director (2 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
14 November 2011 | Appointment of Mr Rajnikant Chhotalal Khiroya as a director (2 pages) |
14 November 2011 | Appointment of Mr Satish Jamnadas Chatwani as a director (2 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
14 November 2011 | Appointment of Mr John Edgar James Cooper as a director (2 pages) |
14 November 2011 | Appointment of Mr John Edgar James Cooper as a director (2 pages) |
14 November 2011 | Appointment of Mr Satish Jamnadas Chatwani as a director (2 pages) |
14 December 2010 | Appointment of Mr Bhasker Tailor as a secretary (1 page) |
14 December 2010 | Appointment of Mr Bhasker Tailor as a secretary (1 page) |
22 November 2010 | Incorporation (48 pages) |
22 November 2010 | Incorporation (48 pages) |