Company NameSunderland Hotels Limited
Company StatusActive
Company Number06838285
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month 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
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(6 months, 4 weeks after company formation)
Appointment Duration14 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMrs Tina Chawla
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMr Mukesh Raj Chawla
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Secretary NameMrs Saroj Rani Chawla
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ

Location

Registered Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£3,063,014
Cash£96,226
Current Liabilities£920,280

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 Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months 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
23 April 2009Delivered 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 2009Delivered 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

Filing History

26 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (22 pages)
25 November 2019Appointment of Mrs Saroj Rani Chawla as a director on 1 October 2009 (2 pages)
20 November 2019Termination of appointment of Saroj Rani Chawla as a director on 1 April 2019 (1 page)
20 November 2019Termination of appointment of Saroj Rani Chawla as a secretary on 1 April 2019 (1 page)
13 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (22 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (20 pages)
5 January 2018Full accounts made up to 31 March 2017 (20 pages)
29 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 December 2016Accounts for a medium company made up to 31 March 2016 (20 pages)
30 December 2016Accounts for a medium company made up to 31 March 2016 (20 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(7 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(7 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(7 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(7 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(7 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(7 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(7 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 November 2013Satisfaction of charge 3 in full (2 pages)
8 November 2013Satisfaction of charge 3 in full (2 pages)
26 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
7 June 2011Appointment of Mrs Tina Chawla as a director (2 pages)
7 June 2011Appointment of Mrs Tina Chawla as a director (2 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 March 2009Incorporation (13 pages)
5 March 2009Incorporation (13 pages)