FAIRSHIELDS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 6QR

Company number 04377706
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address SDC (2012) LTD P/A SHAH DODHIA & CO/173, CLEVELAND STREET, LONDON, W1T 6QR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of FAIRSHIELDS LIMITED are www.fairshields.co.uk, and www.fairshields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Fairshields Limited is a Private Limited Company. The company registration number is 04377706. Fairshields Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of Fairshields Limited is Sdc 2012 Ltd P A Shah Dodhia Co 173 Cleveland Street London W1t 6qr. . OBHRAI, Parvinder Singh is a Secretary of the company. OBHRAI, Kawaljit Singh is a Director of the company. OBHRAI, Parvinder Singh is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
OBHRAI, Parvinder Singh
Appointed Date: 11 March 2002

Director
OBHRAI, Kawaljit Singh
Appointed Date: 11 March 2002
51 years old

Director
OBHRAI, Parvinder Singh
Appointed Date: 11 March 2002
49 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 March 2002
Appointed Date: 20 February 2002

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 11 March 2002
Appointed Date: 20 February 2002

FAIRSHIELDS LIMITED Events

14 Mar 2017
Confirmation statement made on 20 February 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 August 2015
04 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
25 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 43 more events
25 Mar 2002
New secretary appointed;new director appointed
25 Mar 2002
Director resigned
25 Mar 2002
Secretary resigned
25 Mar 2002
Registered office changed on 25/03/02 from: temple house 20 holywell row london EC2A 4XH
20 Feb 2002
Incorporation

FAIRSHIELDS LIMITED Charges

13 February 2014
Charge code 0437 7706 0003
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 March 2006
Legal charge
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 whitley road yateley hampshire. By way of fixed charge…
15 May 2002
Third party legal charge of licensed premises
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/a casa dei cesari hotel…