Darras Hall
Ponteland
Northumberland
NE20 9HE
Director Name | Mrs Manju Malhotra |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Runnymede Road Darras Hall Ponteland Northumberland NE20 9HE |
Secretary Name | Mrs Manju Malhotra |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Runnymede Road Darras Hall Ponteland Northumberland NE20 9HE |
Director Name | Mr Hira Lal Thapar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 102 Edge Hill Darras Hall Ponteland Northumberland NE20 9JQ |
Director Name | Mrs Rita Thapar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 102 Edge Hill Darras Hill Ponteland Northumberland NE20 9JQ |
Director Name | Devinder Malhotra |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 February 1999(8 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 9 Berkeley Square Newcastle Upon Tyne NE3 2JB |
Director Name | Atull Malhotra |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Website | studentgrove.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2659992 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Malhotra House 50 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Malhotra Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,901,116 |
Cash | £118,214 |
Current Liabilities | £3,224,455 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
14 November 2000 | Delivered on: 23 November 2000 Satisfied on: 7 June 2003 Persons entitled: Barclays Bank 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. Fully Satisfied |
---|---|
29 March 1996 | Delivered on: 18 April 1996 Satisfied on: 28 April 2006 Persons entitled: West Bromwich Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/a 6-10 (even) raby street and 49-57 (odd) corbridge street byker newcastle upon tyne tyne and wear and all goodwill the full benefit of any shareholding all estates or interest in any land. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 12 April 1996 Satisfied on: 28 April 2006 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
29 March 1996 | Delivered on: 12 April 1996 Satisfied on: 7 June 2003 Persons entitled: West Bromwich Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 136-170 (even) shields road 1 to 11 (odd) brinkburn street and 1 to 47 (odd) corbridge street byker newcastle-upon-tyne t/no.TY207952. Fully Satisfied |
21 February 1995 | Delivered on: 2 March 1995 Satisfied on: 9 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 to 170 (even) shields road, 1 to 11 (odd) brinkburn street, 1 to 47 (odd) corbridge street, byker, tyne & wear t/no. TY207952. Fully Satisfied |
9 February 1995 | Delivered on: 20 February 1995 Satisfied on: 9 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 to 10 (even) raby street and 49 to 57 (odd) corbridge street, byker, tyne & wear t/no ty 161324. Fully Satisfied |
9 February 1995 | Delivered on: 14 February 1995 Satisfied on: 9 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 to 170 (even) shields road, 1 to 11 (odd) brinkburn street, 1 to 47 (odd) corbridge street, byker, tyne and wear t/no: TY207592. Fully Satisfied |
10 August 1993 | Delivered on: 19 August 1993 Satisfied on: 9 April 1999 Persons entitled: Close Brothers Limited Classification: Agreement Secured details: £22,544 under the terms of the agreement. Particulars: All right title interest in and to all sums due under the insurances. Fully Satisfied |
4 June 2009 | Delivered on: 19 June 2009 Satisfied on: 4 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The old post office 19-21 west street gatesheadand each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
4 June 2009 | Delivered on: 18 June 2009 Satisfied on: 4 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 5-6, 51 acklam road middlesborough and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
24 April 2006 | Delivered on: 6 May 2006 Satisfied on: 21 August 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 4-6 main street, ponteland, newcastle upon tyne, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Fully Satisfied |
28 June 2004 | Delivered on: 3 July 2004 Satisfied on: 28 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
30 May 2003 | Delivered on: 3 June 2003 Satisfied on: 21 August 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 136 to 170 (even) shields road , 1 to 11 (odd) brinkburn street and 1 to 47 (odd) corbridge street byker newcastle t/n TY207952 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and assigns goodwill and intellectual property. See the mortgage charge document for full details. Fully Satisfied |
31 October 2001 | Delivered on: 16 November 2001 Satisfied on: 21 August 2008 Persons entitled: Skipton Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as (I) 106 high street stockton on tees TS18 1BB title number CE70864 and (ii) 107 and 108 high street stockton on tees title number CE89614 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rightsrights present and future..assigns goodwill and intellectual property. See the mortgage charge document for full details. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 7 June 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company and bawi homes limited Secured details: All monies due or to become due from the company and/or bawi homes limited 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. Fully Satisfied |
18 October 1991 | Delivered on: 4 November 1991 Satisfied on: 9 April 1999 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 136-170 (evens) shields rd byker newcastle on tyne t/n ty 207952. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 2010 | Delivered on: 24 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11/13 grey street, newcastle upon tyne t/n TY262550. Outstanding |
9 March 2010 | Delivered on: 13 March 2010 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 106 high street stockton on tees t/no CE70864 a floating charge over all unfixed plant, machinery and other assets and equipment, the goodwill, see image for full details. Outstanding |
9 March 2010 | Delivered on: 13 March 2010 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Alternative amusements (formerly 6-10 (even) raby street and 49-57 (odd) corbridge street) raby street newcastle upon tyne t/no TY161324 a floating charge over all unfixed plant, machinery and other assets and equipment, the goodwill, see image for full details. Outstanding |
4 June 2009 | Delivered on: 18 June 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at unit 1 lee gate bolton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
4 June 2009 | Delivered on: 18 June 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 107-108 high street stockton-on-tees and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
31 January 2007 | Delivered on: 6 February 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136-170 (even) shields road, 1 to 11 (odd) brinkburn street, 1 to 47 (odd) corbridge street, byker, newcastle upon tyne. Outstanding |
20 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
---|---|
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
9 September 2016 | Registered office address changed from "Bawi",1 Runnymede Road Darras Hall Ponteland Northumberland NE90 9HE to 1 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 9 September 2016 (1 page) |
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
24 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
19 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 February 2014 | Company name changed malhotra property developments LIMITED\certificate issued on 07/02/14
|
24 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
23 December 2013 | Company name changed ugc holdings LIMITED\certificate issued on 23/12/13
|
13 December 2013 | Resolutions
|
5 November 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
4 September 2013 | Satisfaction of charge 16 in full (4 pages) |
4 September 2013 | Satisfaction of charge 19 in full (4 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Group of companies' accounts made up to 30 April 2011 (22 pages) |
23 December 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Group of companies' accounts made up to 30 April 2010 (32 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
15 February 2010 | Termination of appointment of Atul Malhotra as a director (1 page) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
22 December 2009 | Director's details changed for Atull Malhotra on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Manju Malhotra on 22 December 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Appointment of Atull Malhotra as a director (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
19 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
16 December 2008 | Accounts for a medium company made up to 30 April 2008 (22 pages) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
7 August 2008 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
19 May 2008 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
15 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
6 May 2006 | Particulars of mortgage/charge (7 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
2 June 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
4 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
27 July 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Particulars of mortgage/charge (7 pages) |
4 April 2003 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
10 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
31 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
27 December 2001 | Group of companies' accounts made up to 30 April 2000 (18 pages) |
16 November 2001 | Particulars of mortgage/charge (7 pages) |
7 September 2001 | Particulars of mortgage/charge (4 pages) |
30 May 2001 | Ad 30/04/01--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
17 May 2001 | Resolutions
|
17 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
5 December 2000 | Full group accounts made up to 30 April 1999 (19 pages) |
23 November 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Return made up to 13/12/99; full list of members (7 pages) |
13 July 1999 | Director resigned (1 page) |
4 June 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 January 1998 | Return made up to 13/12/97; full list of members
|
12 November 1997 | Accounts made up to 30 April 1996 (13 pages) |
19 January 1997 | Return made up to 13/12/96; no change of members
|
18 April 1996 | Particulars of mortgage/charge (7 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Return made up to 13/12/95; no change of members (4 pages) |
28 February 1996 | Accounts made up to 30 April 1995 (15 pages) |
13 June 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
2 March 1995 | Particulars of mortgage/charge (3 pages) |
18 December 1992 | Compulsory strike-off action has been discontinued (1 page) |
17 November 1992 | First Gazette notice for compulsory strike-off (1 page) |
10 May 1991 | Resolutions
|
9 May 1991 | Company name changed chancemerge LIMITED\certificate issued on 10/05/91 (2 pages) |
11 January 1991 | Resolutions
|
13 December 1990 | Incorporation (9 pages) |