Company Name21 Hospitality Group Limited
DirectorsLaurance Laybourne and Terence Laybourne
Company StatusActive
Company Number03271078
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Laurance Laybourne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(3 weeks, 5 days after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ
Director NameMr Terence Laybourne
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(10 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address25 Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ
Secretary NameMr Laurance Laybourne
StatusCurrent
Appointed07 November 2012(16 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address25 Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ
Secretary NameCatherine Laybourne
NationalityBritish
StatusResigned
Appointed30 April 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Denehead Cottages
Walbottle
Newcastle Upon Tyne
Tyne And Wear
NE15 9RX
Secretary NameSharon Lake
NationalityBritish
StatusResigned
Appointed04 March 2005(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 November 2012)
RoleCompany Director
Correspondence Address2 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Secretary NameSharon Lake
NationalityBritish
StatusResigned
Appointed04 March 2005(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 November 2012)
RoleCompany Director
Correspondence Address2 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Website21hospitality.co.uk

Location

Registered Address25 Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

45 at £1Laurance Laybourne
45.00%
Ordinary
45 at £1Terence Laybourne
45.00%
Ordinary
10 at £1Mr Ian Hull
10.00%
Ordinary

Financials

Year2014
Net Worth£8,204
Cash£8,248
Current Liabilities£250,589

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

21 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 10
(4 pages)
3 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
19 November 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
23 May 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
1 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
18 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 October 2015Director's details changed for Mr Terence Laybourne on 1 October 2015 (2 pages)
3 October 2015Director's details changed for Mr Laurance Laybourne on 1 October 2015 (2 pages)
3 October 2015Director's details changed for Mr Laurance Laybourne on 1 October 2015 (2 pages)
3 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(4 pages)
3 October 2015Director's details changed for Mr Terence Laybourne on 1 October 2015 (2 pages)
3 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(4 pages)
3 October 2015Director's details changed for Mr Terence Laybourne on 1 October 2015 (2 pages)
3 October 2015Director's details changed for Mr Laurance Laybourne on 1 October 2015 (2 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 October 2013Director's details changed for Terence Laybourne on 1 January 2013 (2 pages)
20 October 2013Director's details changed for Terence Laybourne on 1 January 2013 (2 pages)
20 October 2013Director's details changed for Terence Laybourne on 1 January 2013 (2 pages)
20 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(4 pages)
20 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 November 2012Termination of appointment of Sharon Lake as a secretary (1 page)
7 November 2012Appointment of Mr Laurance Laybourne as a secretary (1 page)
7 November 2012Appointment of Mr Laurance Laybourne as a secretary (1 page)
7 November 2012Termination of appointment of Sharon Lake as a secretary (1 page)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 October 2011Director's details changed for Terence Laybourne on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Terence Laybourne on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Terence Laybourne on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Annual return made up to 30 September 2010 (14 pages)
16 November 2010Annual return made up to 30 September 2010 (14 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (14 pages)
1 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 February 2009Accounts for a small company made up to 30 June 2007 (7 pages)
6 February 2009Accounts for a small company made up to 30 June 2007 (7 pages)
22 October 2008Return made up to 30/09/08; no change of members (7 pages)
22 October 2008Return made up to 30/09/08; no change of members (7 pages)
27 March 2008Registered office changed on 27/03/2008 from the gardener's cottage aykley heads house aykley heads durham county durham DH1 5TS (1 page)
27 March 2008Registered office changed on 27/03/2008 from the gardener's cottage aykley heads house aykley heads durham county durham DH1 5TS (1 page)
27 October 2007Return made up to 30/09/07; no change of members (7 pages)
27 October 2007Return made up to 30/09/07; no change of members (7 pages)
15 October 2007Accounts for a small company made up to 30 June 2006 (7 pages)
15 October 2007Accounts for a small company made up to 30 June 2006 (7 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 3 dene head cottages walbottle newcastle upon tyne NE15 9RT (1 page)
24 July 2007Registered office changed on 24/07/07 from: 3 dene head cottages walbottle newcastle upon tyne NE15 9RT (1 page)
24 July 2007New director appointed (2 pages)
17 July 2007Company name changed restaurant management LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed restaurant management LIMITED\certificate issued on 17/07/07 (2 pages)
17 October 2006Return made up to 30/09/06; full list of members (6 pages)
17 October 2006Return made up to 30/09/06; full list of members (6 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
18 November 2005Return made up to 30/09/05; full list of members (6 pages)
18 November 2005Return made up to 30/09/05; full list of members (6 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 March 2005Registered office changed on 17/03/05 from: 35A the broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page)
17 March 2005Registered office changed on 17/03/05 from: 35A the broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page)
10 March 2005New secretary appointed (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (1 page)
10 March 2005Secretary resigned (1 page)
20 October 2004Return made up to 30/09/04; full list of members (6 pages)
20 October 2004Return made up to 30/09/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 December 2003Return made up to 14/10/03; full list of members (6 pages)
22 December 2003Return made up to 14/10/03; full list of members (6 pages)
5 August 2003Accounts for a small company made up to 30 June 2002 (8 pages)
5 August 2003Accounts for a small company made up to 30 June 2002 (8 pages)
21 October 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(6 pages)
21 October 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (9 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (9 pages)
6 November 2001Return made up to 30/10/01; full list of members (6 pages)
6 November 2001Return made up to 30/10/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 September 2000Company name changed r m g newcastle LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed r m g newcastle LIMITED\certificate issued on 08/09/00 (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
8 November 1999Return made up to 30/10/99; full list of members (6 pages)
8 November 1999Return made up to 30/10/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
26 November 1998Return made up to 30/10/98; no change of members
  • 363(287) ‐ Registered office changed on 26/11/98
(4 pages)
26 November 1998Return made up to 30/10/98; no change of members
  • 363(287) ‐ Registered office changed on 26/11/98
(4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
19 December 1997Return made up to 30/10/97; full list of members (6 pages)
19 December 1997Return made up to 30/10/97; full list of members (6 pages)
26 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
26 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
22 June 1997Particulars of contract relating to shares (4 pages)
22 June 1997Particulars of contract relating to shares (4 pages)
22 June 1997Particulars of contract relating to shares (4 pages)
22 June 1997Ad 13/04/97--------- £ si 100@1 (2 pages)
22 June 1997Particulars of contract relating to shares (4 pages)
22 June 1997Particulars of contract relating to shares (4 pages)
22 June 1997Particulars of contract relating to shares (4 pages)
22 June 1997Ad 13/04/97--------- £ si 100@1 (2 pages)
8 June 1997Ad 13/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 1997Ad 13/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 1997Company name changed smartbeam LIMITED\certificate issued on 19/02/97 (2 pages)
19 February 1997Company name changed smartbeam LIMITED\certificate issued on 19/02/97 (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996Registered office changed on 02/12/96 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Registered office changed on 02/12/96 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Secretary resigned (1 page)
30 October 1996Incorporation (12 pages)
30 October 1996Incorporation (12 pages)