Newcastle Upon Tyne
Tyne And Wear
NE1 1WQ
Director Name | Mr Devinder Mohan Malhotra |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dav House 7-9 Groat Market Newcastle Upon Tyne Tyne And Wear NE1 1WQ |
Director Name | Mr Stuart David Young |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lyndhurst Road Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 9NT |
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 |
100 at £1 | Malhotra Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,061,586 |
Gross Profit | £1,373,289 |
Net Worth | £1,075,518 |
Cash | £77,066 |
Current Liabilities | £1,738,549 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 1 October 2023 (overdue) |
30 April 2012 | Delivered on: 18 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The three mile inn, great north road, gosforth, newcastle upon tyne, t/no: TY383932 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 April 2012 | Delivered on: 28 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 February 2011 | Delivered on: 5 February 2011 Satisfied on: 4 August 2012 Persons entitled: Sushil Kumari Malhotra Classification: Debenture 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 three mile inn great north road gosforth newcastle upon tyne t/no TY383932 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. Fully Satisfied |
3 February 2011 | Delivered on: 5 February 2011 Satisfied on: 4 August 2012 Persons entitled: Sushil Kumari Malhotra 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 three mile inn great north road gosforth newcastle upon tyne t/no TY383932. Fully Satisfied |
19 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
---|---|
5 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
19 December 2014 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
17 November 2014 | Registered office address changed from 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) |
23 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from Ugc House 136-170 Shields Road Newcastle upon Tyne Tyne and Wear NE6 1DT to 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 23 September 2014 (1 page) |
2 January 2014 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
4 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
11 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 January 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
4 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Termination of appointment of Stuart Young as a director (2 pages) |
8 February 2011 | Appointment of Devinder Malhotra as a director (3 pages) |
8 February 2011 | Registered office address changed from 12 Lyndhurst Road Forest Hall Newcastle upon Tyne Tyne and Wear NE12 9NT United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 12 Lyndhurst Road Forest Hall Newcastle upon Tyne Tyne and Wear NE12 9NT United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Appointment of Atul Malhotra as a director (3 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2010 | Incorporation (16 pages) |