Company NameMalhotra Leisure Limited
DirectorAtul Malhotra
Company StatusActive
Company Number07056001
CategoryPrivate Limited Company
Incorporation Date24 October 2009(14 years, 6 months ago)
Previous NameMaymask (147) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAtul Malhotra
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(2 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grey Street
Newcastle Upon Tyne
NE1 6AE
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB

Contact

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 Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,498,314
Cash£98,229
Current Liabilities£3,596,484

Accounts

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

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as former tuskers, 70 pilgrim street, newcastle upon tyne, NE1 6SG and registered under title number TY494911 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as 61 — 69 (odd) osborne road, jesmond, newcastle upon tyne NE1 1UQ and registered under title number TY346797 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as 71 osborne road, jesmond, newcastle upon tyne, NE2 2AN and registered under title number TY208646 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as 73 osborne road, jesmond, newcastle upon tyne, NE2 2AN and registered under title number TY143443 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as the piper, farringdon road, north shields NE30 3ER and registered under title number TY383571 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage over all property as well as a first fixed charge over all intellectual property (for further details please refer to the instrument).
Outstanding
9 March 2010Delivered on: 7 September 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H property 61-69 (odd) 71 and 73 osborne road jesmond newcastle upon tyne t/no's TY346797, TY208646 and TY143443.
Outstanding
31 January 2011Delivered on: 5 September 2013
Persons entitled: Sushil Kumari Malhotra

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: 27 mosley street newcastle upon tyne t/no TY161029.
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as 44, 46 and 48 cloth market, newcastle upon tyne and registered under title number TY318817 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as 49 — 51 grainger street, newcastle upon tyne NE1 5JE and registered under title number TY350704 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as the duke of northumberland, 18 clayton street, newcastle upon tyne NE1 5PE and registered under title number TY377284 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as the runhead hotel, holburn lane, ryton NE40 3DF and registered under title number TY364309 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as the butchers arms, 62-64 shields road, newcastle upon tyne NE6 1DL and registered under title number TY363931 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as 7-9 groat market, newcastle upon tyne NE1 1UN and registered under title number TY182405 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as 73A osborne road, jesmond, newcastle upon tyne NE2 2AN and registered under title number ND3424 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as 2 to 12 (even) grey street and 21 mosley street, newcastle upon tyne NE1 6EE and registered under title number TY116627 (for further details please refer to the instrument).
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage property including the freehold property known as the three mile inn, great north road, gosforth, newcastle upon tyne NE3 2DS and registered under title number TY383932 (for further details please refer to the instrument).
Outstanding
30 August 2013Delivered on: 5 September 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: The f/h property known as 61-69 (odd), 7 & 73 osborne road, jesmond, newcastle upon tyne, tyne and wear, t/no: TY346797, TY208646 and TY143443. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 December 2017Full accounts made up to 31 March 2017 (21 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (22 pages)
18 December 2015Full accounts made up to 31 March 2015 (18 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(3 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 November 2014Registered 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)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(3 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
23 December 2013Company name changed maymask (147) LIMITED\certificate issued on 23/12/13
  • CONNOT ‐
(3 pages)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-05
(1 page)
29 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4
(4 pages)
7 September 2013Particulars of a charge subject to which a property has been acquired / charge code 070560010003 (5 pages)
5 September 2013Registration of charge 070560010001 (11 pages)
5 September 2013Particulars of a charge subject to which a property has been acquired / charge code 070560010002 (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 January 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
15 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
4 October 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 April 2011Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 18 April 2011 (1 page)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
22 January 2010Appointment of Atul Malhotra as a director (3 pages)
22 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 4
(4 pages)
22 January 2010Termination of appointment of Christopher Welch as a director (2 pages)
24 October 2009Incorporation (17 pages)