Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JQ
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 |
1000 at £1 | Malhotra Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,134,590 |
Net Worth | £6,642,340 |
Cash | £1,677,525 |
Current Liabilities | £12,246,965 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
30 August 2013 | Delivered on: 4 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property being the former northumberland records office northumberland county council brandling drive melton park newcastle upon tyne title no TY354055. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 August 2013 | Delivered on: 4 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property being parklands nursing home station road seaham title no DU161941. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 4 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property being covent house durham road birtley chester le street title no TY203677. Outstanding |
30 August 2013 | Delivered on: 4 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property being land on the west side of coronation street annitsford title no TY378427 and land on the west side of lee street annitsford cramlinton title no TY491378. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 4 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property known as addison court st agnes gardens ryton title no TY449036. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 4 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 August 2009 | Delivered on: 2 September 2009 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 August 2009 | Delivered on: 25 August 2009 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £2,949,000.00 due or to become due from the company to the chargee. Particulars: Land at st agnes gardens ryton tyne & wear t/no. TY449036 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
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 properties listed in the schedule of the deed including the freehold land and buildings known as abbey court, kenton road, gosforth, NE3 3UW registered at the land registry as leagreen court care home, leagreen court, newcastle upon tyne, NE3 3UW under title number TY297755 and other properties, further details of which can be found in the schedule of the deed. Outstanding |
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 properties listed in the schedule of the deed including the freehold land and buildings known as abbey court, kenton road, gosforth, NE3 3UW registered at the land registry as leagreen court care home, leagreen court, newcastle upon tyne, NE3 3UW under title number TY297755 and other properties, further details of which can be found in the schedule of the deed. Outstanding |
19 September 2016 | Delivered on: 22 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Legal charge over the property known as leagreen court care home, leagreen court, newcastle upon tyne, NE3 3UW. Land registry title no. TY297755. Outstanding |
19 September 2014 | Delivered on: 26 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 August 2013 | Delivered on: 19 September 2013 Persons entitled: Northumberland County Council Classification: A registered charge Particulars: Northumberland records office northumberland county council brandling drive melton park newcastle upon tyne. Outstanding |
22 December 2008 | Delivered on: 19 September 2013 Persons entitled: Northumberland County Council Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Northumberland records office, northumberland county council, brandling drive, melton park, newcastle upon tyne. Outstanding |
22 December 2008 | Delivered on: 16 September 2013 Persons entitled: Northumberland County Council Classification: Legal charge Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Northumberland records office northumberland county council brandling drive melton park newcastle upon tyne. Outstanding |
30 August 2013 | Delivered on: 16 September 2013 Persons entitled: Northumberland County Council Classification: A registered charge Particulars: Northumberland records office northumberland county council brandling drive melton park newcastle upon tyne. Outstanding |
30 August 2013 | Delivered on: 4 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property known as belle vue house 1 stanmore road heaton title no TY372661 freehold property being land and buildings on the west side of stanmore road heaton title no TY147048. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 4 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property being 45-47 sanderson road newcastle upon tyne title no TY325519 and TY325518. Notification of addition to or amendment of charge. Outstanding |
24 August 2009 | Delivered on: 25 August 2009 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £3,176,000.00 due or to become due from the company to the chargee. Particulars: Land on east side of durham road birtley t/no. TY203677 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
20 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
---|---|
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
22 September 2016 | Registration of charge 069025900017, created on 19 September 2016 (9 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 December 2014 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
17 November 2014 | Registered office address changed from Dav House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 November 2014 (1 page) |
26 September 2014 | Registration of charge 069025900016, created on 19 September 2014 (20 pages) |
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
23 December 2013 | Company name changed dav homes LIMITED\certificate issued on 23/12/13
|
17 December 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
13 December 2013 | Resolutions
|
19 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 069025900014 (5 pages) |
19 September 2013 | Registration of charge 069025900015
|
16 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 069025900013
|
16 September 2013 | Registration of charge 069025900012
|
10 September 2013 | Resolutions
|
4 September 2013 | Registration of charge 069025900009 (10 pages) |
4 September 2013 | Registration of charge 069025900010 (10 pages) |
4 September 2013 | Registration of charge 069025900006 (10 pages) |
4 September 2013 | Registration of charge 069025900004 (7 pages) |
4 September 2013 | Registration of charge 069025900007 (10 pages) |
4 September 2013 | Registration of charge 069025900005 (10 pages) |
4 September 2013 | Registration of charge 069025900011 (10 pages) |
4 September 2013 | Registration of charge 069025900008 (10 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
23 December 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
5 August 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Registered office address changed from 9 Groat Market Newcastle upon Tyne Tyne and Wear NE1 1WQ on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Registered office address changed from 136-170 Shields Road Newcastle upon Tyne Tyne and Wear NE6 1DN on 19 April 2010 (1 page) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2009 | Incorporation (12 pages) |