25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director Name | Mr Trevor Edward Hastie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Director Name | Mr Nigel Anton Hastie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Director Name | Mrs Martina Hastie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Registered Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
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 | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
22 September 2015 | Delivered on: 1 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 October 2014 | Delivered on: 1 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 1 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a the grand hotel tynemouth tyne and wear t/no TY178347. Outstanding |
31 July 2014 | Delivered on: 4 August 2014 Satisfied on: 1 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of fixed charge by way of legal mortgage, all right, title, estate and other interests of the company in all the freehold and/or leasehold property described in the schedule and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Fully Satisfied |
31 July 2014 | Delivered on: 4 August 2014 Satisfied on: 1 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as the grand hotel, grand parade, tynemouth, north shields, NE30 4ER and registered at the land registry with title number TY178347. Fully Satisfied |
27 December 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
2 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
14 October 2022 | Registered office address changed from 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ to Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP on 14 October 2022 (1 page) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
9 November 2021 | Termination of appointment of Martina Hastie as a director on 6 October 2021 (1 page) |
9 November 2021 | Cessation of Martina Hastie as a person with significant control on 6 October 2021 (1 page) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 31 March 2020 (23 pages) |
27 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
29 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
24 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
14 August 2017 | Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
1 October 2015 | Registration of charge 090499150005, created on 22 September 2015 (34 pages) |
1 October 2015 | Registration of charge 090499150005, created on 22 September 2015 (34 pages) |
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
1 November 2014 | Registration of charge 090499150004 (38 pages) |
1 November 2014 | Registration of charge 090499150004 (38 pages) |
1 November 2014 | Registration of charge 090499150003 (31 pages) |
1 November 2014 | Satisfaction of charge 090499150001 in full (4 pages) |
1 November 2014 | Satisfaction of charge 090499150001 in full (4 pages) |
1 November 2014 | Satisfaction of charge 090499150002 in full (4 pages) |
1 November 2014 | Satisfaction of charge 090499150002 in full (4 pages) |
1 November 2014 | Registration of charge 090499150003 (31 pages) |
15 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
4 August 2014 | Registration of charge 090499150002 (29 pages) |
4 August 2014 | Registration of charge 090499150001 (24 pages) |
4 August 2014 | Registration of charge 090499150002 (29 pages) |
4 August 2014 | Registration of charge 090499150001 (24 pages) |
16 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
16 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
9 June 2014 | Appointment of Mr Trevor Edward Hastie as a director on 9 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Nigel Anton Hastie as a director on 9 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Trevor Edward Hastie as a director on 9 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Nigel Anton Hastie as a director on 9 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Trevor Edward Hastie as a director on 9 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Nigel Anton Hastie as a director on 9 June 2014 (2 pages) |
21 May 2014 | Incorporation (7 pages) |
21 May 2014 | Incorporation (7 pages) |