Company NameEl Castillo Hotels Ltd
Company StatusActive
Company Number04687268
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 2 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 Darshan Kumar Malhotra
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Secretary NameTripta Malhotra
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Director NameMr Rajan Malhotra
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(9 years, 1 month after company formation)
Appointment Duration12 years
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address91-95 Blandford Street
Newcastle Upon Tyne
NE1 3PZ
Director NameMr Rajesh Malhotra
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(9 years, 1 month after company formation)
Appointment Duration12 years
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address91-95 Blandford Street
Newcastle Upon Tyne
NE1 3PZ
Director NameMr Ram Parkash Malhotra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA

Location

Registered Address91-95 Blandford Street
Newcastle Upon Tyne
NE1 3PZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Rajan Malhotra
50.00%
Ordinary
1 at £1Rajesh Malhotra
50.00%
Ordinary

Financials

Year2014
Net Worth-£360,518
Cash£10,637
Current Liabilities£152,614

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

2 April 2003Delivered on: 15 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being ravensdene lodge hotel,consett rd,lobley hill,gateshead,tyne and wear NE11 oan; t/no ty 205058. 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.
Outstanding
2 April 2003Delivered on: 15 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

11 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
9 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 September 2019Satisfaction of charge 1 in full (1 page)
21 May 2019Satisfaction of charge 2 in full (2 pages)
7 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Notification of Tripta Malhotra as a person with significant control on 20 March 2017 (2 pages)
3 August 2017Notification of Tripta Malhotra as a person with significant control on 20 March 2017 (2 pages)
19 April 2017Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017 (1 page)
19 April 2017Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017 (1 page)
19 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Director's details changed for Mr Ram Parkash Malhotra on 8 June 2016 (2 pages)
8 June 2016Secretary's details changed for Tripta Malhotra on 8 June 2016 (1 page)
8 June 2016Director's details changed for Mr Ram Parkash Malhotra on 8 June 2016 (2 pages)
8 June 2016Secretary's details changed for Tripta Malhotra on 8 June 2016 (1 page)
6 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(6 pages)
6 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(6 pages)
3 November 2015Registered office address changed from 92-96 Saint James Boulevard Newcastle upon Tyne NE1 4BN to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 92-96 Saint James Boulevard Newcastle upon Tyne NE1 4BN to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 92-96 Saint James Boulevard Newcastle upon Tyne NE1 4BN to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 3 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(6 pages)
20 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(6 pages)
20 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(6 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(6 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (20 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (20 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (20 pages)
31 July 2012Appointment of Mr Rajesh Malhotra as a director (2 pages)
31 July 2012Appointment of Mr Rajan Malhotra as a director (2 pages)
31 July 2012Appointment of Mr Rajan Malhotra as a director (2 pages)
31 July 2012Appointment of Mr Rajesh Malhotra as a director (2 pages)
8 June 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(6 pages)
8 June 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(6 pages)
8 June 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Darshan Kumar Malhotra on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Darshan Kumar Malhotra on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Ram Parkash Malhotra on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Darshan Kumar Malhotra on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Ram Parkash Malhotra on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Ram Parkash Malhotra on 1 October 2009 (2 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
29 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
27 March 2009Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page)
27 March 2009Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page)
25 March 2009Return made up to 05/03/09; full list of members (4 pages)
25 March 2009Return made up to 05/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 05/03/08; full list of members (4 pages)
7 May 2008Return made up to 05/03/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 05/03/07; full list of members (7 pages)
26 March 2007Return made up to 05/03/07; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 05/03/06; full list of members (7 pages)
3 April 2006Return made up to 05/03/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2005Return made up to 05/03/05; full list of members (7 pages)
15 March 2005Return made up to 05/03/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 05/03/04; full list of members (7 pages)
14 May 2004Return made up to 05/03/04; full list of members (7 pages)
15 April 2003Particulars of mortgage/charge (5 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
15 April 2003Particulars of mortgage/charge (5 pages)
5 March 2003Incorporation (16 pages)
5 March 2003Incorporation (16 pages)