Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director Name | Mrs Saroj Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Harry Jeffrey Fry |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kingsbury House St Hilary's Park Alderley Edge Macclesfield SK9 7DA |
Secretary Name | Lynne Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 12 Kingsbury House St Hilary`S Park Alderley Edge Cheshire SK9 7DA |
Secretary Name | Paul Alexander Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | 14 Candelan Way High Legh Knutsford Cheshire WA16 6TP |
Director Name | Mrs Saroj Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Mr Mukesh Raj Chawla |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Secretary Name | Mrs Saroj Rani Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Website | bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Woolsington |
Address Matches | 6 other UK companies use this postal address |
100k at £0.01 | Ailantus Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
25 September 2009 | Delivered on: 26 September 2009 Satisfied on: 8 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 november 2006 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
13 November 2006 | Delivered on: 23 November 2006 Satisfied on: 8 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 November 2006 | Delivered on: 17 November 2006 Satisfied on: 2 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 2008 | Delivered on: 2 April 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 July 2023 | Change of details for Mr Neel Chawla as a person with significant control on 20 July 2023 (2 pages) |
---|---|
12 January 2023 | Full accounts made up to 31 March 2022 (13 pages) |
29 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (13 pages) |
17 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (13 pages) |
26 March 2021 | Notification of Neel Chawla as a person with significant control on 21 July 2020 (2 pages) |
22 February 2021 | Termination of appointment of Mukesh Raj Chawla as a director on 21 July 2020 (1 page) |
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (12 pages) |
25 November 2019 | Appointment of Mrs Saroj Rani Chawla as a director on 1 October 2009 (2 pages) |
20 November 2019 | Termination of appointment of Saroj Rani Chawla as a director on 1 April 2019 (1 page) |
20 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Saroj Rani Chawla as a secretary on 1 April 2019 (1 page) |
7 January 2019 | Full accounts made up to 31 March 2018 (12 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a medium company made up to 31 March 2016 (9 pages) |
30 December 2016 | Accounts for a medium company made up to 31 March 2016 (9 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (10 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (10 pages) |
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 November 2014 | Accounts for a medium company made up to 31 March 2014 (10 pages) |
27 November 2014 | Accounts for a medium company made up to 31 March 2014 (10 pages) |
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 December 2013 | Accounts for a medium company made up to 31 March 2013 (9 pages) |
16 December 2013 | Accounts for a medium company made up to 31 March 2013 (9 pages) |
28 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
8 November 2013 | Satisfaction of charge 4 in full (2 pages) |
8 November 2013 | Satisfaction of charge 2 in full (1 page) |
8 November 2013 | Satisfaction of charge 2 in full (1 page) |
8 November 2013 | Satisfaction of charge 4 in full (2 pages) |
14 December 2012 | Accounts for a medium company made up to 31 March 2012 (12 pages) |
14 December 2012 | Accounts for a medium company made up to 31 March 2012 (12 pages) |
23 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (10 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (10 pages) |
16 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (10 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (10 pages) |
29 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a medium company made up to 31 March 2009 (11 pages) |
16 December 2009 | Accounts for a medium company made up to 31 March 2009 (11 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 January 2009 | Accounts for a medium company made up to 31 March 2008 (11 pages) |
22 January 2009 | Accounts for a medium company made up to 31 March 2008 (11 pages) |
23 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
5 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
5 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
5 April 2008 | Resolutions
|
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 January 2008 | Return made up to 10/11/07; full list of members (3 pages) |
28 January 2008 | Return made up to 10/11/07; full list of members (3 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
16 November 2007 | Accounts for a medium company made up to 31 March 2007 (12 pages) |
16 November 2007 | Accounts for a medium company made up to 31 March 2007 (12 pages) |
27 January 2007 | Return made up to 10/11/06; no change of members (6 pages) |
27 January 2007 | Return made up to 10/11/06; no change of members (6 pages) |
11 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
8 December 2006 | New secretary appointed;new director appointed (4 pages) |
8 December 2006 | New secretary appointed;new director appointed (4 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (5 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Registered office changed on 28/11/06 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
28 November 2006 | Declaration of assistance for shares acquisition (5 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Resolutions
|
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Resolutions
|
28 November 2006 | Registered office changed on 28/11/06 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Accounts made up to 31 December 2005 (13 pages) |
15 September 2006 | Accounts made up to 31 December 2005 (13 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: nightingales 127 buxton road high lane stockport cheshire SK6 8DX (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: nightingales 127 buxton road high lane stockport cheshire SK6 8DX (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
22 December 2005 | Return made up to 10/11/05; full list of members (6 pages) |
22 December 2005 | Return made up to 10/11/05; full list of members (6 pages) |
19 July 2005 | Accounts made up to 31 December 2004 (12 pages) |
19 July 2005 | Accounts made up to 31 December 2004 (12 pages) |
17 November 2004 | Return made up to 10/11/04; full list of members
|
17 November 2004 | Return made up to 10/11/04; full list of members
|
17 June 2004 | Accounts made up to 31 December 2003 (13 pages) |
17 June 2004 | Accounts made up to 31 December 2003 (13 pages) |
24 November 2003 | Return made up to 15/11/03; full list of members
|
24 November 2003 | Return made up to 15/11/03; full list of members
|
23 June 2003 | Accounts made up to 31 December 2002 (13 pages) |
23 June 2003 | Accounts made up to 31 December 2002 (13 pages) |
29 January 2003 | Return made up to 15/11/02; full list of members (6 pages) |
29 January 2003 | Return made up to 15/11/02; full list of members (6 pages) |
11 September 2002 | Accounts made up to 31 December 2001 (13 pages) |
11 September 2002 | Accounts made up to 31 December 2001 (13 pages) |
3 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
23 October 2001 | Accounts made up to 31 December 2000 (13 pages) |
23 October 2001 | Accounts made up to 31 December 2000 (13 pages) |
7 December 2000 | Return made up to 15/11/00; full list of members
|
7 December 2000 | Return made up to 15/11/00; full list of members
|
10 October 2000 | Accounts made up to 31 December 1999 (13 pages) |
10 October 2000 | Accounts made up to 31 December 1999 (13 pages) |
5 December 1999 | Return made up to 15/11/99; full list of members
|
5 December 1999 | Return made up to 15/11/99; full list of members
|
29 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
14 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
14 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
28 August 1998 | Accounts made up to 31 December 1997 (10 pages) |
28 August 1998 | Accounts made up to 31 December 1997 (10 pages) |
31 March 1998 | Return made up to 15/11/97; no change of members
|
31 March 1998 | Return made up to 15/11/97; no change of members
|
3 September 1997 | Accounts made up to 31 December 1996 (10 pages) |
3 September 1997 | Accounts made up to 31 December 1996 (10 pages) |
18 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
11 August 1996 | Accounts made up to 31 December 1995 (9 pages) |
11 August 1996 | Accounts made up to 31 December 1995 (9 pages) |
19 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |
19 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |
3 April 1995 | Accounts made up to 31 December 1994 (9 pages) |
3 April 1995 | Accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
5 January 1994 | Accounts made up to 31 December 1992 (21 pages) |
5 January 1994 | Accounts made up to 31 December 1992 (21 pages) |
20 March 1991 | Memorandum and Articles of Association (12 pages) |
20 March 1991 | Memorandum and Articles of Association (12 pages) |
11 March 1991 | Company name changed\certificate issued on 11/03/91 (2 pages) |
11 March 1991 | Company name changed\certificate issued on 11/03/91 (2 pages) |
23 November 1990 | Incorporation (9 pages) |
23 November 1990 | Incorporation (9 pages) |