About

Registered Number: 03460040
Date of Incorporation: 04/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 213b Western Way, Darras Hall, Newcastle Upon Tyne, Northumberland, NE20 9ND

 

Based in Newcastle Upon Tyne, Northumberland, Grand Hotel Ltd was setup in 1997, it has a status of "Active". The companies directors are listed as Kohli, Ricky, Kahli, Ajay, Kohli, Ricky in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLI, Ricky 01 May 2019 - 1
KAHLI, Ajay 19 November 1999 04 June 2000 1
KOHLI, Ricky 04 July 2000 01 February 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 July 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 07 November 2019
AP01 - Appointment of director 24 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 03 July 2007
225 - Change of Accounting Reference Date 03 July 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 27 October 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 21 January 2003
287 - Change in situation or address of Registered Office 17 September 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 27 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
287 - Change in situation or address of Registered Office 08 June 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
395 - Particulars of a mortgage or charge 19 December 1997
395 - Particulars of a mortgage or charge 05 December 1997
CERTNM - Change of name certificate 24 November 1997
NEWINC - New incorporation documents 04 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 01 December 1997 Fully Satisfied

N/A

Debenture 28 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.