Newcastle Upon Tyne
NE2 1QP
LLP Designated Member Name | Mr Michael Garvin Hamill |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Website | rahpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 72245345 |
Telephone region | London |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £270,354 |
Cash | £237,402 |
Current Liabilities | £252,560 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
31 May 2007 | Delivered 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 Particulars: Its interest in the deposit account and all money withdrawn from it.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 |
---|
9 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
23 May 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
24 May 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Annual return made up to 11 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 11 May 2016 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Annual return made up to 11 May 2015 (3 pages) |
1 June 2015 | Annual return made up to 11 May 2015 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Company name changed rah partners LLP\certificate issued on 13/08/14
|
13 August 2014 | Company name changed rah partners LLP\certificate issued on 13/08/14
|
22 May 2014 | Annual return made up to 11 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 11 May 2014 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 11 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 11 May 2013 (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 11 May 2012 (3 pages) |
18 May 2012 | Annual return made up to 11 May 2012 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Member's details changed for Rhian Anwen Hamill on 11 July 2011 (2 pages) |
11 July 2011 | Member's details changed for Michael Hamill on 11 July 2011 (2 pages) |
11 July 2011 | Member's details changed for Rhian Anwen Hamill on 11 July 2011 (2 pages) |
11 July 2011 | Member's details changed for Michael Hamill on 11 July 2011 (2 pages) |
24 May 2011 | Annual return made up to 11 May 2011 (3 pages) |
24 May 2011 | Annual return made up to 11 May 2011 (3 pages) |
20 May 2011 | Member's details changed for Michael Hamill on 16 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Michael Hamill on 16 May 2011 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 11 May 2010 (8 pages) |
1 June 2010 | Annual return made up to 11 May 2010 (8 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Annual return made up to 11/05/09 (2 pages) |
13 May 2009 | Annual return made up to 11/05/09 (2 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Annual return made up to 08/06/08 (2 pages) |
22 July 2008 | Annual return made up to 08/06/08 (2 pages) |
6 March 2008 | Annual return made up to 08/06/07 (2 pages) |
6 March 2008 | Annual return made up to 08/06/07 (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 32 portland terrace newcastle upon tyne NE2 1QP (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 32 portland terrace newcastle upon tyne NE2 1QP (1 page) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
1 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
1 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
11 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
11 May 2006 | Incorporation (3 pages) |
11 May 2006 | Incorporation (3 pages) |