The Marina
Hartlepool
TS24 0UX
LLP Designated Member Name | Karen Oakley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Status | Current |
Appointed | 09 December 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
LLP Designated Member Name | Mr Peter Norman Olsen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norse Cottage Elwick Hartlepool TS27 3EF |
LLP Designated Member Name | Derek Roger Boyd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Oval Hartlepool Cleveland TS26 9QH |
LLP Designated Member Name | Michael Dunn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorside House Battersby Middlesbrough TS9 6LU |
LLP Member Name | Mr Christopher John Davey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ashcombe Close Wolviston Court Billingham TS22 5RH |
LLP Member Name | Arthur Harold Oakley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Weardale Crescent Billingham TS23 1AZ |
LLP Member Name | Michael Gordon Sillars |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 West Green Heighington Village Newton Aycliffe DL5 6PE |
LLP Member Name | Mrs Sharon Aideen Mei Mei Adams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hermitage The Spital Yarm TS15 9ER |
LLP Member Name | Graeme Leslie Surtees |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Park Road Hartlepool TS26 9LW |
LLP Member Name | Heather Ann O'Driscoll |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
LLP Member Name | Paul Christopher Andrew Harrison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(11 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
LLP Member Name | Karen Oakley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 October 2014(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Cumberland Crescent Billingham Cleveland TS23 1AY |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,925 |
Current Liabilities | £62,695 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
3 December 2007 | Delivered on: 7 December 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
1 May 2002 | Delivered on: 10 May 2002 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
26 January 2021 | Termination of appointment of Michael Dunn as a member on 9 December 2020 (1 page) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
9 December 2016 | Member's details changed for Andrew Oakley on 9 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Graeme Leslie Surtees as a member on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Graeme Leslie Surtees as a member on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Heather Ann O'driscoll as a member on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Derek Roger Boyd as a member on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Paul Christopher Andrew Harrison as a member on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Paul Christopher Andrew Harrison as a member on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Derek Roger Boyd as a member on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Heather Ann O'driscoll as a member on 9 December 2016 (1 page) |
9 December 2016 | Member's details changed for Andrew Oakley on 9 December 2016 (2 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 5 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 5 March 2016 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Appointment of Karen Oakley as a member on 1 October 2014 (2 pages) |
14 May 2015 | Appointment of Karen Oakley as a member on 1 October 2014 (2 pages) |
14 May 2015 | Appointment of Karen Oakley as a member on 1 October 2014 (2 pages) |
6 March 2015 | Member's details changed for Andrew Oakley on 2 October 2009 (2 pages) |
6 March 2015 | Annual return made up to 5 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 5 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 5 March 2015 (6 pages) |
6 March 2015 | Member's details changed for Michael Dunn on 2 October 2009 (2 pages) |
6 March 2015 | Member's details changed for Michael Dunn on 2 October 2009 (2 pages) |
6 March 2015 | Member's details changed for Andrew Oakley on 2 October 2009 (2 pages) |
6 March 2015 | Member's details changed for Michael Dunn on 2 October 2009 (2 pages) |
6 March 2015 | Member's details changed for Andrew Oakley on 2 October 2009 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Termination of appointment of Sharon Aideen Mei Mei Adams as a member on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Sharon Aideen Mei Mei Adams as a member on 28 November 2014 (1 page) |
17 October 2014 | Member's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages) |
17 October 2014 | Member's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages) |
14 October 2014 | Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS25 0UX to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS25 0UX to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 14 October 2014 (2 pages) |
27 March 2014 | Annual return made up to 5 March 2014 (13 pages) |
27 March 2014 | Annual return made up to 5 March 2014 (13 pages) |
27 March 2014 | Annual return made up to 5 March 2014 (13 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Member's details changed for Sharon Aideen Mei Mei Adams on 27 June 2013 (3 pages) |
15 July 2013 | Member's details changed for Sharon Aideen Mei Mei Adams on 27 June 2013 (3 pages) |
25 April 2013 | Appointment of Paul Christopher Andrew Harrison as a member (3 pages) |
25 April 2013 | Appointment of Paul Christopher Andrew Harrison as a member (3 pages) |
15 April 2013 | Termination of appointment of Christopher Davey as a member (2 pages) |
15 April 2013 | Termination of appointment of Christopher Davey as a member (2 pages) |
15 March 2013 | Annual return made up to 5 March 2013 (13 pages) |
15 March 2013 | Annual return made up to 5 March 2013 (13 pages) |
15 March 2013 | Annual return made up to 5 March 2013 (13 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 March 2012 | Annual return made up to 5 March 2012 (13 pages) |
9 March 2012 | Annual return made up to 5 March 2012 (13 pages) |
9 March 2012 | Annual return made up to 5 March 2012 (13 pages) |
9 March 2012 | Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 9 March 2012 (2 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
11 March 2011 | Annual return made up to 5 March 2011 (13 pages) |
11 March 2011 | Termination of appointment of Arthur Oakley as a member (2 pages) |
11 March 2011 | Annual return made up to 5 March 2011 (13 pages) |
11 March 2011 | Annual return made up to 5 March 2011 (13 pages) |
11 March 2011 | Termination of appointment of Arthur Oakley as a member (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 5 March 2010 (12 pages) |
12 March 2010 | Annual return made up to 5 March 2010 (12 pages) |
12 March 2010 | Annual return made up to 5 March 2010 (12 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 April 2009 | Member resigned peter olsen (1 page) |
8 April 2009 | Member's particulars derek boyd (1 page) |
8 April 2009 | Member resigned peter olsen (1 page) |
8 April 2009 | LLP member appointed heather ann o'driscoll (1 page) |
8 April 2009 | Member's particulars derek boyd (1 page) |
8 April 2009 | LLP member appointed heather ann o'driscoll (1 page) |
16 March 2009 | Annual return made up to 05/03/09 (6 pages) |
16 March 2009 | Annual return made up to 05/03/09 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2008 | Annual return made up to 05/03/08 (5 pages) |
13 March 2008 | Annual return made up to 05/03/08 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Particulars of mortgage/charge (5 pages) |
7 December 2007 | Particulars of mortgage/charge (5 pages) |
16 March 2007 | Annual return made up to 05/03/07 (6 pages) |
16 March 2007 | Annual return made up to 05/03/07 (6 pages) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 March 2006 | Annual return made up to 05/03/06 (6 pages) |
14 March 2006 | Annual return made up to 05/03/06 (6 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 March 2005 | Annual return made up to 05/03/05 (6 pages) |
20 March 2005 | Annual return made up to 05/03/05 (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 April 2004 | Member resigned (1 page) |
21 April 2004 | Member resigned (1 page) |
12 March 2004 | Annual return made up to 05/03/04 (6 pages) |
12 March 2004 | Annual return made up to 05/03/04 (6 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 March 2003 | Annual return made up to 05/03/03 (6 pages) |
10 March 2003 | Annual return made up to 05/03/03 (6 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Incorporation (7 pages) |
5 March 2002 | Incorporation (7 pages) |