Marden
North Shields
NE30 3BE
LLP Designated Member Name | Mrs Joanne Mary Nesbitt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Status | Current |
Appointed | 01 October 2023(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 21 The Kiln Hoults Yard Walker Road Newcastle Upon Tyne Tyne & Wear NE6 2HL |
LLP Designated Member Name | Eric Shepherd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews 23 Front Street Whickham Newcastle Upon Tyne NE16 4HQ |
LLP Designated Member Name | Mr Stephen Andrew Chappell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dunedin Avenue Hartburn Stockton-On-Tees TS18 5JF |
Website | www.csnconsulting.co.uk/ |
---|---|
Telephone | 0191 2656040 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Studio 21 The Kiln Hoults Yard Walker Road Newcastle Upon Tyne Tyne & Wear NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £106,370 |
Cash | £47,013 |
Current Liabilities | £45,726 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
24 December 2004 | Delivered on: 11 January 2005 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. Outstanding |
---|
23 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
12 January 2016 | Annual return made up to 17 December 2015 (3 pages) |
12 January 2016 | Annual return made up to 17 December 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 January 2015 | Annual return made up to 17 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 17 December 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 January 2014 | Annual return made up to 17 December 2013 (3 pages) |
8 January 2014 | Annual return made up to 17 December 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
9 January 2013 | Annual return made up to 17 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 17 December 2012 (3 pages) |
18 July 2012 | Termination of appointment of Eric Shepherd as a member (1 page) |
18 July 2012 | Registered office address changed from Studio 18 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL England on 18 July 2012 (1 page) |
18 July 2012 | Termination of appointment of Eric Shepherd as a member (1 page) |
18 July 2012 | Registered office address changed from Studio 18 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL England on 18 July 2012 (1 page) |
11 January 2012 | Annual return made up to 17 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 17 December 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 March 2011 | Registered office address changed from 194 Portland Road Newcastle upon Tyne NE2 1DJ on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 194 Portland Road Newcastle upon Tyne NE2 1DJ on 25 March 2011 (1 page) |
12 January 2011 | Annual return made up to 17 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 17 December 2010 (4 pages) |
12 January 2011 | Member's details changed for Eric Shepherd on 12 January 2011 (2 pages) |
12 January 2011 | Member's details changed for Eric Shepherd on 12 January 2011 (2 pages) |
12 January 2011 | Member's details changed for Stephen Andrew Chappell on 12 January 2011 (2 pages) |
12 January 2011 | Member's details changed for Stephen Andrew Chappell on 12 January 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 January 2010 | Annual return made up to 17 December 2009 (9 pages) |
14 January 2010 | Annual return made up to 17 December 2009 (9 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 March 2009 | Annual return made up to 17/12/08 (3 pages) |
3 March 2009 | Annual return made up to 17/12/08 (3 pages) |
2 January 2008 | Annual return made up to 17/12/07 (3 pages) |
2 January 2008 | Annual return made up to 17/12/07 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 January 2007 | Annual return made up to 17/12/06 (4 pages) |
4 January 2007 | Annual return made up to 17/12/06 (4 pages) |
15 December 2006 | Company name changed peter fall cowie LLP\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | Company name changed peter fall cowie LLP\certificate issued on 15/12/06 (2 pages) |
27 October 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
27 October 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
5 January 2006 | Annual return made up to 17/12/05 (4 pages) |
5 January 2006 | Annual return made up to 17/12/05 (4 pages) |
11 January 2005 | Particulars of mortgage/charge (9 pages) |
11 January 2005 | Particulars of mortgage/charge (9 pages) |
17 December 2004 | Incorporation (4 pages) |
17 December 2004 | Incorporation (4 pages) |