Newcastle Upon Tyne
NE2 2HB
LLP Designated Member Name | Mr Nicky Peng Gillender |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
LLP Designated Member Name | Jenny Peng Gillender |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 20 July 2008(4 days after company formation) |
Appointment Duration | 9 years (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glastonbury Grove Newcastle Upon Tyne NE2 2HB |
LLP Designated Member Name | Nicky Peng Gillender |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 20 July 2008(4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Elmfield Square Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4BL |
LLP Designated Member Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
LLP Designated Member Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Registered Address | Suite 5, 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £365,530 |
Gross Profit | £250,236 |
Net Worth | £2,074,534 |
Cash | £80,300 |
Current Liabilities | £22,354 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: Wilf Gillender Classification: Legal charge Secured details: £364,000.00 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 38 elmfield square gosforth newcastle upon tyne. Outstanding |
---|---|
9 October 2008 | Delivered on: 18 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H 21 adderstone court jesmond newcastle upon tyne & wear. Outstanding |
9 October 2008 | Delivered on: 18 October 2008 Satisfied on: 26 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 21 glastonbury grove jesmond newcastle upon tyne tyne & wear. Fully Satisfied |
9 October 2008 | Delivered on: 18 October 2008 Satisfied on: 26 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 16 princess mary court jesmond newcastle upon tyne. Fully Satisfied |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
11 October 2017 | Termination of appointment of Jenny Peng Gillender as a member on 2 August 2017 (1 page) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Annual return made up to 14 July 2015 (4 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Member's details changed for Nicky Peng Gillender on 1 May 2014 (2 pages) |
15 July 2014 | Member's details changed for Mr Wilfred Gillender on 1 May 2014 (2 pages) |
15 July 2014 | Annual return made up to 14 July 2014 (4 pages) |
15 July 2014 | Member's details changed for Mr Wilfred Gillender on 1 May 2014 (2 pages) |
15 July 2014 | Member's details changed for Jenny Peng Gillender on 1 May 2014 (2 pages) |
15 July 2014 | Member's details changed for Nicky Peng Gillender on 1 May 2014 (2 pages) |
15 July 2014 | Member's details changed for Jenny Peng Gillender on 1 May 2014 (2 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
26 October 2013 | Satisfaction of charge 3 in full (4 pages) |
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Annual return made up to 17 July 2013 (8 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Annual return made up to 17 July 2012 (8 pages) |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 July 2011 | Annual return made up to 17 July 2011 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 August 2010 | Annual return made up to 17 July 2010 (9 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Annual return made up to 17/07/09 (4 pages) |
5 August 2009 | Member's particulars nicky gillender (1 page) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 October 2008 | Currsho from 31/07/2009 to 31/03/2009 (1 page) |
23 July 2008 | Member resigned osborne directors LIMITED (1 page) |
23 July 2008 | Member resigned osborne secretaries LIMITED (1 page) |
23 July 2008 | LLP member appointed wilf gillender (1 page) |
23 July 2008 | LLP member appointed nicky peng gillender (1 page) |
23 July 2008 | LLP member appointed jenny peng gillender (1 page) |
16 July 2008 | Incorporation document\certificate of incorporation (3 pages) |