Company NameRah Partners UK Llp
Company StatusActive
Company NumberOC319672
CategoryLimited Liability Partnership
Incorporation Date11 May 2006(17 years, 10 months ago)
Previous NameRah Partners Llp

Directors

LLP Designated Member NameRhian Anwen Hamill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
LLP Designated Member NameMr Michael Garvin Hamill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Contact

Websiterahpartners.com
Email address[email protected]
Telephone020 72245345
Telephone regionLondon

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£270,354
Cash£237,402
Current Liabilities£252,560

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

31 May 2007Delivered on: 2 June 2007
Persons entitled: F & C Commercial Property Holdings Limited

Classification: Rent deposit deed
Secured details: £73,202.00 due or to become due from the limited liability partnership to the chargee.
Particulars: Its interest in the deposit account and all money withdrawn from it. See the mortgage charge document for full details.
Outstanding

Filing History

9 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
23 May 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
24 May 2018Registered office address changed from 33 st Christophers Place London W1U 1NY to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 24 May 2018 (1 page)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 11 May 2016 (3 pages)
23 May 2016Annual return made up to 11 May 2016 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 11 May 2015 (3 pages)
1 June 2015Annual return made up to 11 May 2015 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Company name changed rah partners LLP\certificate issued on 13/08/14
  • LLNM01 ‐ Change of name notice
(3 pages)
13 August 2014Company name changed rah partners LLP\certificate issued on 13/08/14
  • LLNM01 ‐ Change of name notice
(3 pages)
22 May 2014Annual return made up to 11 May 2014 (3 pages)
22 May 2014Annual return made up to 11 May 2014 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 11 May 2013 (3 pages)
13 May 2013Annual return made up to 11 May 2013 (3 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 11 May 2012 (3 pages)
18 May 2012Annual return made up to 11 May 2012 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Member's details changed for Rhian Anwen Hamill on 11 July 2011 (2 pages)
11 July 2011Member's details changed for Michael Hamill on 11 July 2011 (2 pages)
11 July 2011Member's details changed for Rhian Anwen Hamill on 11 July 2011 (2 pages)
11 July 2011Member's details changed for Michael Hamill on 11 July 2011 (2 pages)
24 May 2011Annual return made up to 11 May 2011 (3 pages)
24 May 2011Annual return made up to 11 May 2011 (3 pages)
20 May 2011Member's details changed for Michael Hamill on 16 May 2011 (2 pages)
20 May 2011Member's details changed for Michael Hamill on 16 May 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 11 May 2010 (8 pages)
1 June 2010Annual return made up to 11 May 2010 (8 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Annual return made up to 11/05/09 (2 pages)
13 May 2009Annual return made up to 11/05/09 (2 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Annual return made up to 08/06/08 (2 pages)
22 July 2008Annual return made up to 08/06/08 (2 pages)
6 March 2008Annual return made up to 08/06/07 (2 pages)
6 March 2008Annual return made up to 08/06/07 (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Registered office changed on 11/06/07 from: 32 portland terrace newcastle upon tyne NE2 1QP (1 page)
11 June 2007Registered office changed on 11/06/07 from: 32 portland terrace newcastle upon tyne NE2 1QP (1 page)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
1 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 April 2007Registered office changed on 01/04/07 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
1 April 2007Registered office changed on 01/04/07 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
1 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
11 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
11 May 2006Incorporation (3 pages)
11 May 2006Incorporation (3 pages)