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 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Mrs Tina Chawla |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2011(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South 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 | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
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 | 05 March 2009(same day as company formation) |
Role | Company Director |
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 | 05 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Registered Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear 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 |
Year | 2013 |
---|---|
Net Worth | £3,063,014 |
Cash | £96,226 |
Current Liabilities | £920,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
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 |
---|---|
23 April 2009 | Delivered on: 14 May 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at l/h k/a quality hotel sunderland witney road boldon business park boldon sunderland tyne & wear t/nos. TY246243 & TY300875 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees. Outstanding |
23 April 2009 | Delivered on: 11 May 2009 Persons entitled: Svenska Handelsbanken Ab 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 May 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
25 November 2019 | Appointment of Mrs Saroj Rani Chawla as a director on 1 October 2009 (2 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 5 March 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
29 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 December 2016 | Accounts for a medium company made up to 31 March 2016 (20 pages) |
30 December 2016 | Accounts for a medium company made up to 31 March 2016 (20 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 November 2013 | Satisfaction of charge 3 in full (2 pages) |
8 November 2013 | Satisfaction of charge 3 in full (2 pages) |
26 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 June 2011 | Appointment of Mrs Tina Chawla as a director (2 pages) |
7 June 2011 | Appointment of Mrs Tina Chawla as a director (2 pages) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 May 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 May 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 March 2009 | Incorporation (13 pages) |
5 March 2009 | Incorporation (13 pages) |