Company NameGeorge Washington Golf And Country Club Limited
DirectorsNeel Chawla and Saroj Rani Chawla
Company StatusActive
Company Number04649091
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Neel Chawla
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(3 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMr Mukesh Raj Chawla
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Secretary NameMrs Saroj Rani Chawla
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.georgewashington.co.uk/
Telephone0800 0182626
Telephone regionFreephone

Location

Registered Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Mukesh Raj Chawla
33.33%
Ordinary
1 at £1Mrs Saroj Rani Chawla
33.33%
Ordinary
1 at £1Tina Chawla & Mr Neel Chawla
33.33%
Ordinary

Financials

Year2014
Turnover£2,898,315
Gross Profit£2,120,711
Net Worth£6,034,800
Cash£316,343
Current Liabilities£779,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

26 March 2008Delivered 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 see image for full details.
Outstanding
26 March 2008Delivered on: 9 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: George washington county hotel stone cellar road washington all rents anmd licence fees all fixtures and fittings see image for full details.
Outstanding
13 November 2006Delivered 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
3 November 2006Delivered 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
3 November 2006Delivered on: 17 November 2006
Satisfied on: 2 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the george washington golf and country club hotel, stone cellar road, high unsworth, washington, durham t/no TY231616. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 November 2006Delivered 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
5 September 2003Delivered on: 13 September 2003
Satisfied on: 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containig fixed and floating charges
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
25 September 2009Delivered 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
8 September 2003Delivered on: 13 September 2003
Satisfied on: 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over the freehold property known as the george washington golf and country club stone cellar road high ushworth district 12 washington tyne and wear N371 ph title number TY231616. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

22 February 2021Termination of appointment of Mukesh Raj Chawla as a director on 21 July 2020 (1 page)
22 February 2021Cessation of Mukesh Raj Chawla as a person with significant control on 21 July 2020 (1 page)
8 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (23 pages)
20 November 2019Appointment of Mrs Saroj Rani Chawla as a director on 1 October 2009 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
20 November 2019Termination of appointment of Saroj Rani Chawla as a director on 1 April 2019 (1 page)
20 November 2019Termination of appointment of Saroj Rani Chawla as a secretary on 1 April 2019 (1 page)
13 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (25 pages)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (23 pages)
29 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 December 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
30 December 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(6 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(6 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (22 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (22 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(6 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(6 pages)
27 November 2014Accounts for a medium company made up to 31 March 2014 (21 pages)
27 November 2014Accounts for a medium company made up to 31 March 2014 (21 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(6 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(6 pages)
9 December 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
9 December 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
8 November 2013Satisfaction of charge 8 in full (1 page)
8 November 2013Satisfaction of charge 7 in full (1 page)
8 November 2013Satisfaction of charge 11 in full (2 pages)
8 November 2013Satisfaction of charge 8 in full (1 page)
8 November 2013Satisfaction of charge 11 in full (2 pages)
8 November 2013Satisfaction of charge 7 in full (1 page)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
13 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
13 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (20 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (20 pages)
17 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
16 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Mukesh Raj Chawla on 27 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Mukesh Raj Chawla on 27 January 2010 (2 pages)
29 December 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
29 December 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 March 2009Return made up to 27/01/09; full list of members (4 pages)
23 March 2009Return made up to 27/01/09; full list of members (4 pages)
24 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
24 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
28 January 2008Return made up to 27/01/08; full list of members (3 pages)
28 January 2008Return made up to 27/01/08; full list of members (3 pages)
9 November 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
9 November 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
11 March 2007Return made up to 27/01/07; full list of members (8 pages)
11 March 2007Return made up to 27/01/07; full list of members (8 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
16 November 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
30 March 2006Ad 20/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Ad 20/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 March 2006New director appointed (2 pages)
15 February 2006Return made up to 27/01/06; full list of members (7 pages)
15 February 2006Return made up to 27/01/06; full list of members (7 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (11 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (11 pages)
1 February 2005Return made up to 27/01/05; full list of members (7 pages)
1 February 2005Return made up to 27/01/05; full list of members (7 pages)
18 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
13 September 2003Particulars of mortgage/charge (5 pages)
13 September 2003Particulars of mortgage/charge (4 pages)
13 September 2003Particulars of mortgage/charge (4 pages)
13 September 2003Particulars of mortgage/charge (5 pages)
27 August 2003Company name changed the old rectory hotel LIMITED\certificate issued on 27/08/03 (2 pages)
27 August 2003Company name changed the old rectory hotel LIMITED\certificate issued on 27/08/03 (2 pages)
19 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 February 2003Registered office changed on 14/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 February 2003Director resigned (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)