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(6 years, 8 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 NE13 8BJ |
Director Name | Mrs Saroj Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Manager |
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 | 27 January 2003(same day as company formation) |
Role | Manager |
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 | 27 January 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.georgewashington.co.uk/ |
---|---|
Telephone | 0800 0182626 |
Telephone region | Freephone |
Registered Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne 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 |
1 at £1 | Mr Mukesh Raj Chawla 33.33% Ordinary |
---|---|
1 at £1 | Mrs Saroj Rani Chawla 33.33% Ordinary |
1 at £1 | Tina Chawla & Mr Neel Chawla 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,898,315 |
Gross Profit | £2,120,711 |
Net Worth | £6,034,800 |
Cash | £316,343 |
Current Liabilities | £779,454 |
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 | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
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 see image for full details. Outstanding |
---|---|
26 March 2008 | Delivered 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 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 |
3 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 |
3 November 2006 | Delivered 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 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 |
5 September 2003 | Delivered 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 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 |
8 September 2003 | Delivered 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 |
22 February 2021 | Termination of appointment of Mukesh Raj Chawla as a director on 21 July 2020 (1 page) |
---|---|
22 February 2021 | Cessation of Mukesh Raj Chawla as a person with significant control on 21 July 2020 (1 page) |
8 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
20 November 2019 | Appointment of Mrs Saroj Rani Chawla as a director on 1 October 2009 (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
20 November 2019 | Termination of appointment of Saroj Rani Chawla as a director on 1 April 2019 (1 page) |
20 November 2019 | Termination of appointment of Saroj Rani Chawla as a secretary on 1 April 2019 (1 page) |
13 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
29 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 December 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
30 December 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 November 2014 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
27 November 2014 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
9 December 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
9 December 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
8 November 2013 | Satisfaction of charge 8 in full (1 page) |
8 November 2013 | Satisfaction of charge 7 in full (1 page) |
8 November 2013 | Satisfaction of charge 11 in full (2 pages) |
8 November 2013 | Satisfaction of charge 8 in full (1 page) |
8 November 2013 | Satisfaction of charge 11 in full (2 pages) |
8 November 2013 | Satisfaction of charge 7 in full (1 page) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
13 December 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
17 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
16 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Mukesh Raj Chawla on 27 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Mukesh Raj Chawla on 27 January 2010 (2 pages) |
29 December 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
29 December 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
24 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
24 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
9 November 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
9 November 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
11 March 2007 | Return made up to 27/01/07; full list of members (8 pages) |
11 March 2007 | Return made up to 27/01/07; full list of members (8 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 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 (4 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
16 November 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
30 March 2006 | Ad 20/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Ad 20/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 March 2006 | New director appointed (2 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
13 September 2003 | Particulars of mortgage/charge (5 pages) |
13 September 2003 | Particulars of mortgage/charge (4 pages) |
13 September 2003 | Particulars of mortgage/charge (4 pages) |
13 September 2003 | Particulars of mortgage/charge (5 pages) |
27 August 2003 | Company name changed the old rectory hotel LIMITED\certificate issued on 27/08/03 (2 pages) |
27 August 2003 | Company name changed the old rectory hotel LIMITED\certificate issued on 27/08/03 (2 pages) |
19 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 February 2003 | Director resigned (1 page) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |