Company Information for GRAND HOTEL LTD
213B WESTERN WAY, DARRAS HALL, NEWCASTLE UPON TYNE, NORTHUMBERLAND, NE20 9ND,
|
Company Registration Number
03460040
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
GRAND HOTEL LTD | |||
Legal Registered Office | |||
213B WESTERN WAY DARRAS HALL NEWCASTLE UPON TYNE NORTHUMBERLAND NE20 9ND Other companies in NE20 | |||
| |||
Company Number | 03460040 | |
---|---|---|
Company ID Number | 03460040 | |
Date formed | 1997-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 07:02:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRAND HOTEL (LERWICK) LIMITED | GREMISTA INDUSTRIAL ESTATE LERWICK ZE1 0PX | Active - Proposal to Strike off | Company formed on the 1993-12-09 | |
GRAND HOTEL (PORT TALBOT) LTD | 5-6 WATERSIDE COURT ALBANY STREET NEWPORT SOUTH WALES NP20 5NT | Dissolved | Company formed on the 2011-04-18 | |
GRAND HOTEL (ST. ANNES) LIMITED | SOUTH PROMENADE LYTHAM ST. ANNES LANCASHIRE FY8 1NB | Active | Company formed on the 1993-06-22 | |
GRAND HOTEL (WIGAN) LIMITED | 60 HALLGATE WIGAN LANCASHIRE WN1 1HP | Active | Company formed on the 1962-02-06 | |
GRAND HOTEL EXCELSIOR INTERNATIONAL LIMITED | HAZELWOOD GREGORY LANE DURLEY SOUTHAMPTON SO32 2BS | Active | Company formed on the 2012-08-02 | |
GRAND HOTEL LLANDUDNO LIMITED | HALECROFT 253 HALE ROAD HALE CHESHIRE WA15 8RE | Dissolved | Company formed on the 2004-10-25 | |
GRAND HOTEL SWANAGE LIMITED(THE) | 12 BURLINGTON ROAD SWANAGE DORSET BH19 1LU | Active | Company formed on the 1984-05-31 | |
GRAND HOTEL TOURS LIMITED | CLARENDON COURT OVER WALLOP NR STOCKBRIDGE HANTS SO2O 8HU | Active - Proposal to Strike off | Company formed on the 1984-05-18 | |
GRAND HOTEL (SKEGNESS) LIMITED | 108 CURZON AVENUE BIRSTALL LEICESTER LE4 4AD | Active - Proposal to Strike off | Company formed on the 2014-04-10 | |
GRAND HOTEL (MOATE) LTD THE | ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* | Dissolved | Company formed on the 0001-01-01 | |
GRAND HOTEL (TRALEE) LIMITED | DENNY ST., TRALEE, CO. KERRY. | Dissolved | Company formed on the 1961-02-08 | |
GRAND HOTEL (TRAMORE) LIMITED | GRAND HOTEL, TRAMORE, CO. WATERFORD. | Dissolved | Company formed on the 1954-10-29 | |
GRAND HOTEL (WICKLOW) LIMITED | ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* | Dissolved | Company formed on the 0001-01-01 | |
GRAND HOTEL CROSSHAVEN LIMITED | ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* | Dissolved | Company formed on the 1960-08-08 | |
GRAND HOTEL,MALAHIDE,LIMITED | MALAHIDE CO. DUBLIN, DUBLIN | Active | Company formed on the 1910-01-18 | |
GRAND HOTEL LONDON LIMITED | 6 GAINSBOROUGH HOUSE ERASMUS STREET ERASMUS STREET LONDON SW1P 4HX | Dissolved | Company formed on the 2015-03-03 | |
GRAND HOTEL INC. | 101 BOWERY NEW YORK NEW YORK NEW YORK 10002 | Active | Company formed on the 2010-04-30 | |
Grand Hotel Hunt Club, Inc. | 1800 Snowy Owl Dr Broomfield CO 80020 | Good Standing | Company formed on the 2011-08-29 | |
GRAND HOTEL SPOKANE OPCO LLC | 111 S POST ST SPOKANE WA 992016021 | Delinquent | Company formed on the 2013-11-05 | |
GRAND HOTEL HOSPITALITY, LLC | PO BOX 121128 ARLINGTON TX 76012 | Active | Company formed on the 2015-01-15 |
Officer | Role | Date Appointed |
---|---|---|
DANESH KOHLI |
||
DANESH KOHLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICKY KOHLI |
Director | ||
AJAY KAHLI |
Director | ||
MUKESH RAJ CHAWLA |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADK INVESTMENTS UK LTD. | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
UNITED PROPERTY DEVELOPMENTS LTD | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
ARK PROPERTY DEVELOPMENTS LTD | Director | 2016-11-15 | CURRENT | 2016-05-04 | Active | |
REDTIP LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Dissolved 2017-02-07 | |
HOMESIDE CARE LTD | Director | 2012-02-20 | CURRENT | 2012-02-20 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RICKY KOHLI | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/05/20 TO 30/11/20 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICKY KOHLI | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Danesh Kohli on 2009-11-04 | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/11/08; full list of members | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 04/11/02; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 95 PONTELAND ROAD COWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE5 3AH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 04/11/01; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/11/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD, SALFORD M7 4AS | |
88(2)R | AD 26/05/98--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CRAVENMINT LTD CERTIFICATE ISSUED ON 25/11/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAND HOTEL LTD
GRAND HOTEL LTD owns 1 domain names.
grandbrighton.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |