Jesmond
Newcastle Upon Tyne
NE2 2RN
Secretary Name | Vinod Kumar Venayak |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 53 Grosvenor Road Jesmond Newcastle Upon Tyne NE2 2RN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ved Parkash Venayak |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 21 October 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 127 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TB |
Telephone | 0191 2817711 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 127 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Ved Parkash Venayak 99.90% Ordinary |
---|---|
1 at £1 | Vinod Kumar Venayak 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445,373 |
Cash | £488 |
Current Liabilities | £63,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
30 June 2017 | Delivered on: 30 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 127 osborne road and 125 osborne road and 48 sanderson road, jesmond, newcastle registered at the land registry under title numbers ND5239, ND14560 and TY77410. Outstanding |
---|---|
9 June 2017 | Delivered on: 9 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 January 1998 | Delivered on: 15 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a the new kent hotel 125 & 127 osborne road and 48 sanderson road jesmond newcastle upon tyne tyne and wear t/nos.TY77410 ND5239 & ND14560 and goodwill of any business and benefit of licences. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 March 1996 | Delivered on: 2 April 1996 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
8 January 1996 | Delivered on: 25 January 1996 Satisfied on: 15 January 1998 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h land and buildings k/a the new kent hotel situate at 125/127 osborne road and 48 sanderson road jesmond newcastle upon tyne in the county of tyne & wear t/no's :- ND5239 TY77410 & ND14560 respectively by way of assignment to the chargee the goodwill of any business carried on by the company the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
28 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
24 October 2019 | Termination of appointment of Ved Parkash Venayak as a director on 21 October 2019 (1 page) |
24 October 2019 | Notification of Project Jesmond Limited as a person with significant control on 21 October 2019 (2 pages) |
24 October 2019 | Cessation of Ved Parkash Venayak as a person with significant control on 21 October 2019 (1 page) |
18 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 October 2018 | Change of details for Mr Ved Parkash Venayak as a person with significant control on 30 June 2017 (2 pages) |
29 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
30 June 2017 | Registration of charge 031070510005, created on 30 June 2017 (40 pages) |
30 June 2017 | Registration of charge 031070510005, created on 30 June 2017 (40 pages) |
9 June 2017 | Registration of charge 031070510004, created on 9 June 2017 (42 pages) |
9 June 2017 | Registration of charge 031070510004, created on 9 June 2017 (42 pages) |
29 November 2016 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
29 November 2016 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
28 November 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
28 November 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
28 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 October 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2010 | Director's details changed for Ved Parkash Venayak on 27 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Vinod Kumar Venayak on 27 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Vinod Kumar Venayak on 27 September 2010 (2 pages) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Director's details changed for Ved Parkash Venayak on 27 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 October 2008 | Director's change of particulars / ved venayak / 01/10/2008 (1 page) |
29 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 October 2008 | Director's change of particulars / ved venayak / 01/10/2008 (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
26 October 2007 | Location of register of members (1 page) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 December 2006 | Return made up to 27/09/06; full list of members (3 pages) |
11 December 2006 | Return made up to 27/09/06; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2005 | Return made up to 27/09/05; full list of members (3 pages) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Return made up to 27/09/05; full list of members (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
6 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 November 2001 | Return made up to 27/09/01; full list of members (6 pages) |
13 November 2001 | Return made up to 27/09/01; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
10 December 2000 | Return made up to 27/09/00; full list of members
|
10 December 2000 | Return made up to 27/09/00; full list of members
|
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 October 1999 | Return made up to 27/09/99; full list of members
|
19 October 1999 | Return made up to 27/09/99; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 December 1998 | Return made up to 27/09/98; no change of members
|
11 December 1998 | Return made up to 27/09/98; no change of members
|
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 January 1998 | Return made up to 27/09/97; no change of members
|
19 January 1998 | Return made up to 27/09/97; no change of members
|
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 October 1996 | Return made up to 27/09/96; full list of members
|
26 October 1996 | Return made up to 27/09/96; full list of members
|
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Ad 15/12/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 January 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Ad 15/12/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 December 1995 | Secretary resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Secretary resigned (2 pages) |
15 December 1995 | New secretary appointed;new director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 December 1995 | New secretary appointed;new director appointed (2 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 December 1995 | New director appointed (2 pages) |
27 September 1995 | Incorporation (22 pages) |
27 September 1995 | Incorporation (22 pages) |