Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Secretary Name | Tripta Malhotra |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PA |
Director Name | Mr Rajan Malhotra |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(6 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91-95 Blandford Street Newcastle Upon Tyne NE1 3PZ |
Director Name | Mr Rajesh Malhotra |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(6 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 91-95 Blandford Street Newcastle Upon Tyne NE1 3PZ |
Director Name | Mr Ram Parkash Malhotra |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PA |
Registered Address | 91-95 Blandford Street Newcastle Upon Tyne NE1 3PZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Rajan Malhotra 50.00% Ordinary |
---|---|
1 at £1 | Rajesh Malhotra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£764,187 |
Cash | £7,618 |
Current Liabilities | £262,443 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
24 October 2005 | Delivered on: 2 November 2005 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 |
---|---|
24 October 2005 | Delivered on: 3 November 2005 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: Property being 11, 13, 15, 17 esplanade ave, 19 esplanade place, 35-45 south parade and 21 and 23 esplanade place, whitley bay, tyneside t/no's TY117725, TY210918, TY22296, TY277142, TY277165, TY419779, TY364851 and TY78537. 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 August 2017 | Cessation of Ram Parkash Malhotra as a person with significant control on 20 February 2017 (1 page) |
3 August 2017 | Cessation of Ram Parkash Malhotra as a person with significant control on 20 February 2017 (1 page) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
3 August 2017 | Notification of Tripta Malhotra as a person with significant control on 20 February 2017 (2 pages) |
3 August 2017 | Notification of Tripta Malhotra as a person with significant control on 20 February 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
2 August 2017 | Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017 (1 page) |
2 August 2017 | Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
13 June 2016 | Director's details changed for Mr Ram Parkash Malhotra on 13 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Tripta Malhotra on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for Tripta Malhotra on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mr Ram Parkash Malhotra on 13 June 2016 (2 pages) |
3 November 2015 | Registered office address changed from 92 st 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 2015 | Registered office address changed from 92 st 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 2015 | Registered office address changed from 92 st 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 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (16 pages) |
23 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (16 pages) |
23 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (16 pages) |
31 July 2012 | Appointment of Mr Rajan Malhotra as a director (2 pages) |
31 July 2012 | Appointment of Mr Rajesh Malhotra as a director (2 pages) |
31 July 2012 | Appointment of Mr Rajan Malhotra as a director (2 pages) |
31 July 2012 | Appointment of Mr Rajesh Malhotra as a director (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
5 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
5 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
30 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
30 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
11 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
22 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
22 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
4 January 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
4 January 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
7 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
3 November 2005 | Particulars of mortgage/charge (4 pages) |
3 November 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
1 August 2005 | Incorporation (15 pages) |
1 August 2005 | Incorporation (15 pages) |