Newcastle Upon Tyne
NE1 6AE
Director Name | Mr Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
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 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,498,314 |
Cash | £98,229 |
Current Liabilities | £3,596,484 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
25 February 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2010 | Delivered 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 2011 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2013 | Delivered 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 |
19 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
---|---|
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
29 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 December 2014 | Accounts for a small company made up to 31 March 2014 (7 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) |
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
2 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 December 2013 | Company name changed maymask (147) LIMITED\certificate issued on 23/12/13
|
13 December 2013 | Resolutions
|
29 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
7 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 070560010003 (5 pages) |
5 September 2013 | Registration of charge 070560010001 (11 pages) |
5 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 070560010002 (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
3 January 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
15 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 April 2011 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 18 April 2011 (1 page) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
22 January 2010 | Appointment of Atul Malhotra as a director (3 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
22 January 2010 | Termination of appointment of Christopher Welch as a director (2 pages) |
24 October 2009 | Incorporation (17 pages) |