21 Hospitality Group Limited NEWCASTLE UPON TYNE


Founded in 1996, 21 Hospitality Group, classified under reg no. 03271078 is an active company. Currently registered at 25 Broad Chare NE1 3DQ, Newcastle Upon Tyne the company has been in the business for 28 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since July 17, 2007 21 Hospitality Group Limited is no longer carrying the name Restaurant Management.

At present there are 2 directors in the the company, namely Terence L. and Laurance L.. In addition one secretary - Laurance L. - is with the firm. As of 26 April 2024, there were 3 ex secretaries - Sharon L., Catherine L. and others listed below. There were no ex directors.

21 Hospitality Group Limited Address / Contact

Office Address 25 Broad Chare
Office Address2 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03271078
Date of Incorporation Wed, 30th Oct 1996
Industry Activities of head offices
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Laurance L.

Position: Secretary

Appointed: 07 November 2012

Terence L.

Position: Director

Appointed: 01 July 2007

Laurance L.

Position: Director

Appointed: 25 November 1996

Sharon L.

Position: Secretary

Appointed: 04 March 2005

Resigned: 07 November 2012

Catherine L.

Position: Secretary

Appointed: 30 April 2000

Resigned: 04 March 2005

Sharon L.

Position: Secretary

Appointed: 25 November 1996

Resigned: 30 April 2000

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1996

Resigned: 25 November 1996

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 30 October 1996

Resigned: 25 November 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Laurance L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Terence L. This PSC owns 25-50% shares.

Laurance L.

Notified on 30 September 2016
Nature of control: 25-50% shares

Terence L.

Notified on 30 September 2016
Nature of control: 25-50% shares

Company previous names

Restaurant Management July 17, 2007
R M G Newcastle September 8, 2000
Smartbeam February 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand53 03017 41218 14720 531311 571214 416122 67936 569
Current Assets665 005696 9051 084 531618 4331 217 6271 417 3491 046 3731 420 687
Debtors611 975679 4931 066 384597 902906 0561 202 933923 6941 384 118
Net Assets Liabilities61 89766 19277 73125 31276212 22110 7539 084
Other Debtors4 6465 9535 4996 03080 77710 70311 60313 736
Property Plant Equipment12 08614 88620 45214 44816 65312 8828 7712 858
Other
Accumulated Depreciation Impairment Property Plant Equipment80 40784 26590 74896 752103 490108 571112 682109 652
Additions Other Than Through Business Combinations Property Plant Equipment 6 65812 049 8 9431 310  
Amounts Owed By Related Parties606 968672 5891 060 175591 162822 2141 192 230912 089 
Amounts Owed To Group Undertakings317 334359 398722 339283 420732 303797 877602 319982 967
Average Number Employees During Period   160155122170181
Balances Amounts Owed By Related Parties  679 510455 386    
Balances Amounts Owed To Related Parties  60 091114 648    
Bank Borrowings Overdrafts     44 16734 16724 167
Corporation Tax Payable4 628       
Creditors675 292703 9831 085 676667 4971 280 14744 16734 16724 167
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -1 50613 299-17 5306 216-2 193
Fixed Assets72 18474 98480 59074 58476 78973 01868 90762 994
Increase From Depreciation Charge For Year Property Plant Equipment 3 8586 4836 0046 7385 0814 1112 848
Investments Fixed Assets60 09860 09860 13860 13660 13660 13660 13660 136
Investments In Group Undertakings Participating Interests     60 13660 13660 136
Net Current Assets Liabilities-10 287-7 078-1 145-49 064-62 520-20 653-21 794-29 743
Number Shares Issued Fully Paid 100100100100100  
Other Creditors120 541104 112184 121229 259232 708231 841195 201182 089
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 878
Other Disposals Property Plant Equipment       8 943
Other Taxation Social Security Payable213 424219 538140 030136 842292 219360 908247 308248 618
Par Value Share 11111  
Property Plant Equipment Gross Cost92 49399 151111 200111 200120 143121 453121 453112 510
Provisions For Liabilities Balance Sheet Subtotal 1 7141 71420813 507-4 0232 193 
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 71420813 507   
Total Assets Less Current Liabilities61 89767 90679 44525 52014 26952 36547 11333 251
Trade Creditors Trade Payables19 36520 93539 18617 97622 91741 54313 33926 756
Trade Debtors Trade Receivables3619517107103 065 2 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements