Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Director Name | Tripta Devi Malhotra |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(13 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Darras Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9PA |
Director Name | Mr Rajan Malhotra |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(22 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91-95 Blandford Street Newcastle Upon Tyne NE1 3PZ |
Director Name | Mr Rajesh Malhotra |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(22 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 91-95 Blandford Street Newcastle Upon Tyne NE1 3PZ |
Director Name | Mrs Kusam Malhotra |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(22 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 91-95 Blandford Street Newcastle Upon Tyne NE1 3PZ |
Director Name | Mr Ram Parkash Malhotra |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 20 February 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PA |
Secretary Name | Mr Ram Parkash Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PA |
Registered Address | 91-95 Blandford Street Newcastle Upon Tyne NE1 3PZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £804,540 |
Cash | £81,971 |
Current Liabilities | £654,539 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
30 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 May 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
19 April 2017 | Termination of appointment of Ram Parkash Malhotra as a secretary on 20 February 2017 (1 page) |
19 April 2017 | Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017 (1 page) |
19 April 2017 | Termination of appointment of Ram Parkash Malhotra as a secretary on 20 February 2017 (1 page) |
19 April 2017 | Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017 (1 page) |
19 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Director's details changed for Mr Ram Parkash Malhotra on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Tripta Devi Malhotra on 13 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Mr Ram Parkash Malhotra on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Tripta Devi Malhotra on 13 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Mr Ram Parkash Malhotra on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mr Ram Parkash Malhotra on 13 June 2016 (2 pages) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 November 2015 | Registered office address changed from 92-96 Saint James Boulevard Newcastle upon Tyne NE1 4BN to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 92-96 Saint James Boulevard Newcastle upon Tyne NE1 4BN to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 3 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (9 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Appointment of Mrs Kusam Malhotra as a director (2 pages) |
31 July 2012 | Appointment of Mrs Kusam Malhotra as a director (2 pages) |
31 July 2012 | Appointment of Mr Rajan Malhotra as a director (2 pages) |
31 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Appointment of Mr Rajan Malhotra as a director (2 pages) |
31 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
30 July 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
30 July 2012 | Appointment of Mr Rajesh Malhotra as a director (2 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
30 July 2012 | Appointment of Mr Rajesh Malhotra as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 April 2010 | Director's details changed for Tripta Devi Malhotra on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Tripta Devi Malhotra on 24 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
29 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
29 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
7 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Return made up to 24/04/07; full list of members (3 pages) |
7 August 2007 | Return made up to 24/04/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (8 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
10 May 2003 | Return made up to 24/04/03; full list of members
|
10 May 2003 | Return made up to 24/04/03; full list of members
|
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 91/95 blandford street new castle upon tyne NE1 3PZ (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 91/95 blandford street new castle upon tyne NE1 3PZ (1 page) |
6 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
28 June 2000 | Return made up to 24/04/00; full list of members
|
28 June 2000 | Return made up to 24/04/00; full list of members
|
17 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
14 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 October 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
8 October 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
5 June 1998 | Return made up to 24/04/98; full list of members (6 pages) |
5 June 1998 | Return made up to 24/04/98; full list of members (6 pages) |
29 April 1997 | Return made up to 24/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 24/04/97; full list of members (6 pages) |
21 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
24 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
25 January 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 January 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 May 1995 | Return made up to 24/04/95; full list of members
|
11 May 1995 | Return made up to 24/04/95; full list of members
|
24 April 1989 | Incorporation (12 pages) |
24 April 1989 | Incorporation (12 pages) |