Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JQ
Secretary Name | Mr Devinder Mohan Malhotra |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Edgehill Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JQ |
Director Name | Mr Atul Malhotra |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 January 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HE |
Director Name | Mr Varun Malhotra |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Runnymede Road Darras Hall, Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | malhotragroup.co.uk |
---|---|
Telephone | 0191 2330387 |
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 |
4 at £1 | Malhotra LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,239,403 |
Gross Profit | £2,761,507 |
Net Worth | £14,165,276 |
Cash | £84,798 |
Current Liabilities | £5,459,107 |
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 | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
16 July 2003 | Delivered on: 19 July 2003 Satisfied on: 9 February 2007 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. Particulars: Freehold land and buildings known as 108 shields road byker newcastle with part title number ND8732 all fixtures and income relating to the property proceeds of sale of the company in relation to the property all related rights all equipment and goods (if any) all other fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 July 2003 | Delivered on: 19 July 2003 Satisfied on: 9 February 2007 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. Particulars: Freehold land and buildings known as 54-60 (even) shields road byker with part title number TY143541 all fixtures and all income relating to the property all related rights thereof all equipment and goods (if any) all other fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 2003 | Delivered on: 19 July 2003 Satisfied on: 9 February 2007 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. Particulars: Freehold land and buildings known as 155 shields road byker newcastle with title number TY1122 all fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property all related rights thereof all equipment and goods (if any) all other fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 2003 | Delivered on: 19 July 2003 Satisfied on: 9 February 2007 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. Particulars: Freehold land and buildings known as 161 shields road byker with part title number TY101952 all fixtures and all income relating to the property proceeds of sale the related rights all equipment and goods (if any) all plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 2002 | Delivered on: 1 February 2002 Satisfied on: 11 January 2019 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h land and buildings k/a 1 & 3 northgate and 2 westgate, wakefield t/n WYK336954, 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 |
4 November 2011 | Delivered on: 16 November 2011 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. Particulars: Land on the west side of lee street annitsford t/no TY491378 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums see image for full details. Fully Satisfied |
12 December 2001 | Delivered on: 17 December 2001 Satisfied on: 9 February 2007 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 79 newborough street, scarborough, north yorkshire t/no: WYK241228 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 |
1 August 2008 | Delivered on: 8 August 2008 Satisfied on: 4 September 2013 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Heatherfield care home lee street annitsford northumberland. Fully Satisfied |
4 September 2007 | Delivered on: 19 September 2007 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. Particulars: 53 bedford street, north shields. Fully Satisfied |
12 December 2001 | Delivered on: 17 December 2001 Satisfied on: 9 February 2007 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 5 southgate, halifax, west yorkshire t/no: WYK612733 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 |
31 January 2007 | Delivered on: 10 February 2007 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. Particulars: 54-60 shields road byker newcastle upon tyne,108 shield road byker newcastle upon tyne,155 shields road byker newcastle upon tyne (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
28 June 2004 | Delivered on: 3 July 2004 Satisfied on: 9 December 2009 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 |
16 July 2003 | Delivered on: 19 July 2003 Satisfied on: 9 February 2007 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. Particulars: Freehold land and buildings known as 207 & 209 shields road byker with part title number TY82935 all fixtures and all income relating to the property all proceeds of sale of the company in relation to the property the related rights thereof all equipment and goods (if any) all other fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 2001 | Delivered on: 18 January 2001 Satisfied on: 23 July 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this charge. Particulars: F/Hold property known as 54-60 shields rd,byker,newcastle-u-tyne; t/no ty 143541; f/hold property known as 108 shields rd,byker,newcastle-u-tyne; nd 8732 and the freehold property known as 155 shields rd,byker,newcastle upon tyne; t/no ty 1122 and assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the propertyand all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property; see form 395 for details of other properties charged. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 2019 | Delivered on: 2 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as the land on the east side of st paul's terrace, ryhope, sunderland registered under title number TY528440. Outstanding |
26 February 2019 | Delivered on: 27 February 2019 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: The land on the east side of st pauls terrace, ryhope, sunderland comprised in title number TY528440. Outstanding |
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: 72/74 bedford street north shields t/no TY163812 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: 10 nile street north shields t/no TY177251 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: 5 cloth market and 5/7 drury lane newcastle upon tyne t/no ND5518 and TY186885 a floating charge over all unfixed plant, machinery and other assets and equipment, the goodwill, see image for full details. Outstanding |
4 September 2007 | Delivered on: 19 September 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. Particulars: 73-75 high street west, wallsend. Outstanding |
4 September 2007 | Delivered on: 19 September 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. Particulars: Duke of northumberland public house, 18 clayton street, newcastle upon tyne. Outstanding |
25 April 2007 | Delivered on: 2 May 2007 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 141 & 145 northumberland street newcastle upon tyne. Outstanding |
25 April 2007 | Delivered on: 1 May 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. Particulars: 23, 25 and 27 blackett street, newcastle upon tyne. Outstanding |
23 March 2007 | Delivered on: 29 March 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: Runhead hotel holburn lane ryton tyne & wear. Outstanding |
31 January 2007 | Delivered on: 15 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: 79 newborough street scarborough. Outstanding |
31 January 2007 | Delivered on: 10 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: 3-5 southgate halifax west yorkshire. Outstanding |
10 November 2005 | Delivered on: 16 November 2005 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. Particulars: F/H 7 and 9 groat market, newcastle upon tyne t/no TY182405 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. Outstanding |
9 November 2005 | Delivered on: 15 November 2005 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 the butchers arms 62-64 shields road newcastle upon tyne t/no TY363931 together with all buildings fixtures the benefit of all rights easements covenants agreements and other matters affecting and/or benefiting every part of the same. See the mortgage charge document for full details. Outstanding |
3 November 2005 | Delivered on: 8 November 2005 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. Particulars: The property k/a 44, 46 and 48 cloth market, newcastle upon tyne t/no TY318817 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. Outstanding |
22 August 2005 | Delivered on: 26 August 2005 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 15 and 17 west street gateshead, 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,. See the mortgage charge document for full details. Outstanding |
8 June 2005 | Delivered on: 10 June 2005 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 49-51 grainger street, newcastle upon tyne, and all fixtures and fittings from time to time attached to the property, floating charge all other moveable plant, machinery, implements, building materials of all kinds, utensils, furniture and equipment, floating charge the undertaking and all other property, assets and rights. See the mortgage charge document for full details. Outstanding |
20 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
---|---|
4 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
5 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
1 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
19 December 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
17 November 2014 | Registered office address changed from Dav House 7-9 Groat Market Newcastle upon Tyne NE1 1WQ to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 November 2014 (1 page) |
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
23 December 2013 | Company name changed dav developments LIMITED\certificate issued on 23/12/13
|
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
13 December 2013 | Resolutions
|
4 September 2013 | Satisfaction of charge 26 in full (4 pages) |
4 September 2013 | Satisfaction of charge 31 in full (4 pages) |
4 September 2013 | Satisfaction of charge 25 in full (4 pages) |
4 September 2013 | Satisfaction of charge 17 in full (4 pages) |
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 April 2013 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
23 December 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Group of companies' accounts made up to 31 August 2010 (16 pages) |
24 November 2010 | Res aud (2 pages) |
9 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (20 pages) |
19 April 2010 | Registered office address changed from Dav House 7-9 Groat Market Newcastle upon Tyne NE1 1EE England on 19 April 2010 (1 page) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
4 March 2010 | Registered office address changed from 102 Edge Hill Darras Hall Ponteland Northumberland NE20 9JQ on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 102 Edge Hill Darras Hall Ponteland Northumberland NE20 9JQ on 4 March 2010 (1 page) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
3 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
29 June 2009 | Accounts for a medium company made up to 31 August 2008 (18 pages) |
7 January 2009 | Appointment terminated director atul malhotra (1 page) |
27 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
7 August 2008 | Accounts for a medium company made up to 31 August 2007 (23 pages) |
20 May 2008 | Accounts for a small company made up to 31 August 2006 (10 pages) |
15 October 2007 | Return made up to 25/08/07; full list of members (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
10 July 2006 | Director resigned (1 page) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
15 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
3 October 2005 | Return made up to 25/08/05; full list of members (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Accounts for a small company made up to 31 August 2004 (9 pages) |
10 June 2005 | Particulars of mortgage/charge (7 pages) |
8 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
6 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 September 2003 | Return made up to 25/08/03; no change of members (7 pages) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Particulars of mortgage/charge (11 pages) |
19 July 2003 | Particulars of mortgage/charge (11 pages) |
19 July 2003 | Particulars of mortgage/charge (11 pages) |
19 July 2003 | Particulars of mortgage/charge (11 pages) |
19 July 2003 | Particulars of mortgage/charge (11 pages) |
23 May 2003 | Return made up to 25/08/02; no change of members
|
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
1 February 2002 | Particulars of mortgage/charge (7 pages) |
17 December 2001 | Particulars of mortgage/charge (7 pages) |
17 December 2001 | Particulars of mortgage/charge (7 pages) |
21 September 2001 | Return made up to 25/08/01; full list of members (7 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: ugc house 136-170 shields road newcastle upon tyne tyne & wear NE6 1DT (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
18 January 2001 | Particulars of mortgage/charge (6 pages) |
17 January 2001 | Ad 10/10/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
1 November 2000 | Company name changed hatpool LIMITED\certificate issued on 02/11/00 (2 pages) |
25 August 2000 | Incorporation (12 pages) |