Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Director Name | Mr Darshan Kumar Malhotra |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1994(19 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PA |
Director Name | Mrs Kusam Malhotra |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1994(20 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Shop Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 20 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PA |
Director Name | Mr Ram Parkash Malhotra |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (resigned 20 February 2017) |
Role | Draper |
Country of Residence | United Kingdom |
Correspondence Address | 20 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PA |
Secretary Name | Mr Ram Parkash Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PA |
Website | mclclothing.com |
---|
Registered Address | 91-95 Blandford Street Newcastle Upon Tyne NE1 3PZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Ram Parkash Malhotra 60.00% Ordinary |
---|---|
30 at £1 | Mr Darshan Kumar Malhotra 30.00% Ordinary |
10 at £1 | Tripta Devi Malhotra 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,924 |
Cash | £12,905 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
18 March 2003 | Delivered on: 27 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 August 1997 | Delivered on: 27 August 1997 Persons entitled: The Royal Bank of Scotland PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
---|---|
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 August 2017 | Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017 (1 page) |
3 August 2017 | Change of details for Mr Darshan Kumar Malhotra as a person with significant control on 20 February 2017 (2 pages) |
3 August 2017 | Termination of appointment of Ram Parkash Malhotra as a secretary on 20 February 2017 (1 page) |
3 August 2017 | Notification of Tripta Malhotra as a person with significant control on 20 February 2017 (2 pages) |
3 August 2017 | Cessation of Ram Parkash Malhotra as a person with significant control on 20 February 2017 (1 page) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 July 2016 | Secretary's details changed for Mr Ram Parkash Malhotra on 19 July 2016 (1 page) |
19 July 2016 | Director's details changed for Tripta Malhotra on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Tripta Malhotra on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mrs Kusam Malhotra on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Ram Parkash Malhotra on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Ram Parkash Malhotra on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mrs Kusam Malhotra on 19 July 2016 (2 pages) |
2 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from 92-96 Blenheim Street Newcastle upon Tyne NE1 3PQ to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 92-96 Blenheim Street Newcastle upon Tyne NE1 3PQ to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 2 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Tripta Malhotra on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Kusam Malhotra on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Kusam Malhotra on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Tripta Malhotra on 1 October 2009 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
7 May 2008 | Return made up to 28/09/07; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members
|
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 November 2005 | Return made up to 28/09/05; full list of members (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Return made up to 28/09/02; full list of members (8 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members
|
12 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
29 September 1999 | Return made up to 28/09/99; full list of members (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1998 | Return made up to 28/09/98; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 October 1997 | Return made up to 28/09/97; full list of members
|
27 August 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 October 1996 | Return made up to 28/09/96; full list of members
|
8 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
9 August 1974 | Incorporation (12 pages) |