About

Registered Number: 02795805
Date of Incorporation: 04/03/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 7 Charrington Close, Shenley, Radlett, WD7 9GZ,

 

Having been setup in 1993, Fairfield House Hotel (Ayr) Ltd have registered office in Radlett, it's status in the Companies House registry is set to "Active". The current directors of Fairfield House Hotel (Ayr) Ltd are listed as Martin, Elizabeth Anne, Martin, Joanna Louise, Martin, Christine Barbara, Martin, George Tincey Victor at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Elizabeth Anne 27 February 2016 - 1
MARTIN, Joanna Louise 27 February 2016 - 1
MARTIN, Christine Barbara 25 March 1993 13 December 2003 1
MARTIN, George Tincey Victor 25 March 1993 29 July 2014 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AD01 - Change of registered office address 07 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 10 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 07 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 14 July 2010
MISC - Miscellaneous document 13 April 2010
AR01 - Annual Return 22 March 2010
RESOLUTIONS - N/A 05 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 24 March 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
287 - Change in situation or address of Registered Office 13 July 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 08 January 2007
287 - Change in situation or address of Registered Office 07 April 2006
363s - Annual Return 10 March 2006
287 - Change in situation or address of Registered Office 27 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 07 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 24 December 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 06 March 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 12 April 1994
CERTNM - Change of name certificate 14 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1993
RESOLUTIONS - N/A 15 April 1993
RESOLUTIONS - N/A 15 April 1993
RESOLUTIONS - N/A 15 April 1993
123 - Notice of increase in nominal capital 15 April 1993
288 - N/A 07 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
287 - Change in situation or address of Registered Office 02 April 1993
NEWINC - New incorporation documents 04 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.