Company NameMalhotra Property Investments Limited
DirectorDevinder Mohan Malhotra
Company StatusActive
Company Number04060037
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Previous NamesHatpool Limited and DAV Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Devinder Mohan Malhotra
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address102 Edgehill
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JQ
Secretary NameMr Devinder Mohan Malhotra
NationalityBritish
StatusCurrent
Appointed10 October 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Edgehill
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JQ
Director NameMr Atul Malhotra
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 07 January 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HE
Director NameMr Varun Malhotra
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Runnymede Road
Darras Hall, Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemalhotragroup.co.uk
Telephone0191 2330387
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMalhotra House
50 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Malhotra LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,239,403
Gross Profit£2,761,507
Net Worth£14,165,276
Cash£84,798
Current Liabilities£5,459,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Charges

16 July 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2011Delivered 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 2001Delivered 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 2008Delivered 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 2007Delivered 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 2001Delivered 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 2007Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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 2019Delivered 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 2019Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

20 December 2017Full accounts made up to 31 March 2017 (21 pages)
4 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
18 October 2016Full accounts made up to 31 March 2016 (25 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
18 December 2015Full accounts made up to 31 March 2015 (19 pages)
1 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(4 pages)
19 December 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
17 November 2014Registered 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 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(5 pages)
23 December 2013Company name changed dav developments LIMITED\certificate issued on 23/12/13
  • CONNOT ‐
(3 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-05
(1 page)
4 September 2013Satisfaction of charge 26 in full (4 pages)
4 September 2013Satisfaction of charge 31 in full (4 pages)
4 September 2013Satisfaction of charge 25 in full (4 pages)
4 September 2013Satisfaction of charge 17 in full (4 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
(4 pages)
8 April 2013Accounts for a medium company made up to 31 March 2012 (19 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
3 February 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
23 December 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
16 November 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
3 June 2011Group of companies' accounts made up to 31 August 2010 (16 pages)
24 November 2010Res aud (2 pages)
9 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
3 June 2010Full accounts made up to 31 August 2009 (20 pages)
19 April 2010Registered office address changed from Dav House 7-9 Groat Market Newcastle upon Tyne NE1 1EE England on 19 April 2010 (1 page)
24 March 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
4 March 2010Registered office address changed from 102 Edge Hill Darras Hall Ponteland Northumberland NE20 9JQ on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 102 Edge Hill Darras Hall Ponteland Northumberland NE20 9JQ on 4 March 2010 (1 page)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
3 September 2009Return made up to 25/08/09; full list of members (3 pages)
29 June 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
7 January 2009Appointment terminated director atul malhotra (1 page)
27 August 2008Return made up to 25/08/08; full list of members (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
7 August 2008Accounts for a medium company made up to 31 August 2007 (23 pages)
20 May 2008Accounts for a small company made up to 31 August 2006 (10 pages)
15 October 2007Return made up to 25/08/07; full list of members (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 September 2006Return made up to 25/08/06; full list of members (7 pages)
10 July 2006Director resigned (1 page)
16 November 2005Particulars of mortgage/charge (7 pages)
15 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
3 October 2005Return made up to 25/08/05; full list of members (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
22 June 2005Accounts for a small company made up to 31 August 2004 (9 pages)
10 June 2005Particulars of mortgage/charge (7 pages)
8 September 2004Return made up to 25/08/04; full list of members (7 pages)
6 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 September 2003Return made up to 25/08/03; no change of members (7 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Particulars of mortgage/charge (11 pages)
19 July 2003Particulars of mortgage/charge (11 pages)
19 July 2003Particulars of mortgage/charge (11 pages)
19 July 2003Particulars of mortgage/charge (11 pages)
19 July 2003Particulars of mortgage/charge (11 pages)
23 May 2003Return made up to 25/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
1 February 2002Particulars of mortgage/charge (7 pages)
17 December 2001Particulars of mortgage/charge (7 pages)
17 December 2001Particulars of mortgage/charge (7 pages)
21 September 2001Return made up to 25/08/01; full list of members (7 pages)
13 August 2001Registered office changed on 13/08/01 from: ugc house 136-170 shields road newcastle upon tyne tyne & wear NE6 1DT (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
18 January 2001Particulars of mortgage/charge (6 pages)
17 January 2001Ad 10/10/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
1 November 2000Company name changed hatpool LIMITED\certificate issued on 02/11/00 (2 pages)
25 August 2000Incorporation (12 pages)