Company NameFairview Hotels (Rugby) Limited
Company StatusActive
Company Number10586242
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jawahar Jamnadas Chatwani
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKanta House Victoria Road
South Ruislip
Middlesex
HA4 0JQ
Director NameMr Rashmi Jamnadas Chatwani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKanta House Victoria Road
South Ruislip
Middlesex
HA4 0JQ
Director NameMr Satish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKanta House Victoria Road
South Ruislip
Middlesex
HA4 0JQ
Secretary NameMr Bhasker Tailor
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressKanta House Victoria Road
South Ruislip
Middlesex
HA4 0JQ

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
27 April 2017Delivered on: 10 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Hotel ibis rugby east, dirft east, parklands crick, rugby, warwickshire, NN6 7EX.
Outstanding
26 April 2017Delivered on: 9 May 2017
Satisfied on: 10 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Fully Satisfied
26 April 2017Delivered on: 9 May 2017
Satisfied on: 10 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Hotel ibis rugby east, drift east, parklands crick, rugby, warwickshire, NN6 7EX.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
14 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
28 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
24 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
21 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 August 2022Memorandum and Articles of Association (39 pages)
4 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
29 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
18 December 2017Notification of Satish Chatwani as a person with significant control on 26 January 2017 (2 pages)
18 December 2017Notification of Satish Chatwani as a person with significant control on 26 January 2017 (2 pages)
18 December 2017Notification of Rashmi Chatwani as a person with significant control on 27 January 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Cessation of Satish Chatwani as a person with significant control on 26 January 2017 (1 page)
18 December 2017Cessation of Satish Chatwani as a person with significant control on 26 January 2017 (1 page)
18 December 2017Notification of Rashmi Chatwani as a person with significant control on 27 January 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
14 December 2017Notification of Jawahar Chatwani as a person with significant control on 26 January 2017 (2 pages)
14 December 2017Notification of Satish Chatwani as a person with significant control on 26 January 2017 (2 pages)
14 December 2017Notification of Satish Chatwani as a person with significant control on 26 January 2017 (2 pages)
14 December 2017Notification of Jawahar Chatwani as a person with significant control on 26 January 2017 (2 pages)
10 May 2017Registration of charge 105862420004, created on 27 April 2017 (10 pages)
10 May 2017Registration of charge 105862420003, created on 27 April 2017 (8 pages)
10 May 2017Satisfaction of charge 105862420001 in full (1 page)
10 May 2017Satisfaction of charge 105862420001 in full (1 page)
10 May 2017Satisfaction of charge 105862420002 in full (1 page)
10 May 2017Satisfaction of charge 105862420002 in full (1 page)
10 May 2017Registration of charge 105862420004, created on 27 April 2017 (10 pages)
10 May 2017Registration of charge 105862420003, created on 27 April 2017 (8 pages)
9 May 2017Registration of charge 105862420001, created on 26 April 2017 (8 pages)
9 May 2017Registration of charge 105862420002, created on 26 April 2017 (10 pages)
9 May 2017Registration of charge 105862420002, created on 26 April 2017 (10 pages)
9 May 2017Registration of charge 105862420001, created on 26 April 2017 (8 pages)
16 March 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
16 March 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 100
(50 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 100
(50 pages)