Company NameAilantus Hotels Limited
DirectorsNeel Chawla and Saroj Rani Chawla
Company StatusActive
Company Number04930157
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 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
Appointed21 October 2007(4 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cellar Road
High Usworth
Washington
Tyne & Wear
NE13 8BJ
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 24 Woolsington Park South
Woolsington
Newcastleupontyne
Tyneandwear
NE13 8BJ
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(1 month after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cellar Road
High Usworth
Washington
Tyne & Wear
NE13 8BJ
Director NameMr Mukesh Raj Chawla
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(1 month after company formation)
Appointment Duration16 years, 8 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cellar Road
High Usworth
Washington
Tyne & Wear
NE13 8BJ
Secretary NameMrs Saroj Rani Chawla
NationalityBritish
StatusResigned
Appointed18 June 2004(8 months, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 October 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
Appointed13 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressStone Cellar Road
High Usworth
Washington
Tyne & Wear
NE13 8BJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington

Shareholders

1 at £1Edgeman LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

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
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: 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
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

Filing History

11 January 2024Full accounts made up to 31 March 2023 (13 pages)
28 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (13 pages)
29 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 March 2021 (13 pages)
17 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
17 June 2021Appointment of Mrs Saroj Rani Chawla as a director on 17 June 2021 (2 pages)
17 April 2021Full accounts made up to 31 March 2020 (13 pages)
26 March 2021Notification of Edgeman Limited as a person with significant control on 21 July 2020 (2 pages)
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)
21 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (12 pages)
20 November 2019Termination of appointment of Saroj Rani Chawla as a director on 1 April 2019 (1 page)
20 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
20 November 2019Cessation of Saroj Rani Chawla as a person with significant control on 1 April 2019 (1 page)
20 November 2019Termination of appointment of Saroj Rani Chawla as a secretary on 1 April 2019 (1 page)
7 January 2019Full accounts made up to 31 March 2018 (12 pages)
19 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (10 pages)
30 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
30 December 2016Accounts for a medium company made up to 31 March 2016 (9 pages)
30 December 2016Accounts for a medium company made up to 31 March 2016 (9 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (10 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (10 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
27 November 2014Accounts for a medium company made up to 31 March 2014 (10 pages)
27 November 2014Accounts for a medium company made up to 31 March 2014 (10 pages)
17 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
17 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
16 December 2013Accounts for a medium company made up to 31 March 2013 (9 pages)
16 December 2013Accounts for a medium company made up to 31 March 2013 (9 pages)
8 November 2013Satisfaction of charge 4 in full (1 page)
8 November 2013Satisfaction of charge 7 in full (2 pages)
8 November 2013Satisfaction of charge 5 in full (1 page)
8 November 2013Satisfaction of charge 5 in full (1 page)
8 November 2013Satisfaction of charge 7 in full (2 pages)
8 November 2013Satisfaction of charge 4 in full (1 page)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
14 December 2012Accounts for a medium company made up to 31 March 2012 (11 pages)
14 December 2012Accounts for a medium company made up to 31 March 2012 (11 pages)
29 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (10 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (10 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (10 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (10 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
16 December 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
3 November 2009Director's details changed for Mukesh Raj Chawla on 13 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Saroj Rani Chawla on 13 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Saroj Rani Chawla on 13 October 2009 (2 pages)
3 November 2009Director's details changed for Mukesh Raj Chawla on 13 October 2009 (2 pages)
3 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Neel Chawla on 13 October 2009 (2 pages)
3 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Neel Chawla on 13 October 2009 (2 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 April 2009Return made up to 13/10/08; full list of members (4 pages)
8 April 2009Return made up to 13/10/08; full list of members (4 pages)
24 December 2008Accounts for a medium company made up to 31 March 2008 (14 pages)
24 December 2008Accounts for a medium company made up to 31 March 2008 (14 pages)
30 April 2008Return made up to 13/10/07; full list of members (4 pages)
30 April 2008Return made up to 13/10/07; full list of members (4 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
16 November 2007Accounts for a medium company made up to 31 March 2007 (14 pages)
16 November 2007Accounts for a medium company made up to 31 March 2007 (14 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)
10 November 2006Return made up to 13/10/06; full list of members (7 pages)
10 November 2006Return made up to 13/10/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 January 2006Return made up to 13/10/05; full list of members (7 pages)
13 January 2006Return made up to 13/10/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
15 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
30 November 2004Return made up to 13/10/04; full list of members (7 pages)
30 November 2004Return made up to 13/10/04; full list of members (7 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Registered office changed on 01/12/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
13 October 2003Incorporation (16 pages)
13 October 2003Incorporation (16 pages)