Newcastle Upon Tyne
NE4 9DU
LLP Designated Member Name | Mr Andrew John Howe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Moorside North Fenham Newcastle Upon Tyne NE4 9DU |
LLP Designated Member Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
LLP Designated Member Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 98 Moorside North Fenham Newcastle Upon Tyne NE4 9DU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Blakelaw |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,000 |
Net Worth | £222,662 |
Cash | £7,070 |
Current Liabilities | £19,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
15 October 2019 | Delivered on: 18 October 2019 Persons entitled: Charles Malcolm Race Classification: A registered charge Particulars: By way of legal mortgage all rights, title, estate and other interests of the company in all that freehold property known as 9 scholars rise, bolton BL7 9BH with title number GM950091, freehold property known as 10 scholars rise, bolton BL7 9BH with title number GM950512, freehold property known as 11 scholars rise, bolton BL7 9BH with title number GM948371, and leasehold property known as unit 5, salop street, bolton with title number GM470592. Refer to instrument for more details. Outstanding |
---|---|
17 October 2018 | Delivered on: 17 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 11 scholars rise, bolton, BL7 9BH land registry title number GM948371. Outstanding |
3 August 2012 | Delivered on: 4 August 2012 Persons entitled: National Westminster 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: 9 scholars rise eagley bolton t/no GM950091 any other interests in the property all rents and proceeds of any insurance. Outstanding |
23 April 2012 | Delivered on: 28 April 2012 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 |
31 October 2008 | Delivered on: 5 November 2008 Persons entitled: National Westminster 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: 10 scholars rise eagley bolton t/no GM950512 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
31 October 2008 | Delivered on: 4 November 2008 Persons entitled: National Westminster 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: Property k/a unit 5 salop street bolton t/no. GM470592 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
21 September 2020 | Member's details changed for Mr Andrew John Howe on 21 September 2020 (2 pages) |
21 September 2020 | Registered office address changed from Shakespeare House Salop Street Bolton BL2 1DZ to 98 Moorside North Fenham Newcastle upon Tyne NE4 9DU on 21 September 2020 (1 page) |
21 September 2020 | Member's details changed for Mr Michael Leslie Stanley on 21 September 2020 (2 pages) |
21 September 2020 | Change of details for Mr Michael Leslie Stanley as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Change of details for Mr Andrew John Howe as a person with significant control on 21 September 2020 (2 pages) |
3 July 2020 | Satisfaction of charge 4 in full (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 October 2019 | Registration of charge OC3405920006, created on 15 October 2019 (59 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 October 2018 | Registration of charge OC3405920005, created on 17 October 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
1 October 2018 | Member's details changed for Mr Andrew John Howe on 15 May 2016 (2 pages) |
1 October 2018 | Change of details for Mr Andrew John Howe as a person with significant control on 15 May 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
12 October 2015 | Annual return made up to 3 October 2015 (3 pages) |
12 October 2015 | Annual return made up to 3 October 2015 (3 pages) |
12 October 2015 | Annual return made up to 3 October 2015 (3 pages) |
10 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
10 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 October 2014 | Annual return made up to 3 October 2014 (3 pages) |
6 October 2014 | Annual return made up to 3 October 2014 (3 pages) |
6 October 2014 | Annual return made up to 3 October 2014 (3 pages) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Annual return made up to 3 October 2013 (3 pages) |
10 December 2013 | Annual return made up to 3 October 2013 (3 pages) |
10 December 2013 | Annual return made up to 3 October 2013 (3 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 November 2012 | Annual return made up to 3 October 2012 (8 pages) |
29 November 2012 | Annual return made up to 3 October 2012 (8 pages) |
29 November 2012 | Annual return made up to 3 October 2012 (8 pages) |
4 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
28 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
16 December 2011 | Annual return made up to 3 October 2011 (8 pages) |
16 December 2011 | Annual return made up to 3 October 2011 (8 pages) |
16 December 2011 | Annual return made up to 3 October 2011 (8 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 March 2011 | Member's details changed for Michael Leslie Stanley on 12 January 2011 (3 pages) |
7 March 2011 | Member's details changed for Michael Leslie Stanley on 12 January 2011 (3 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 November 2010 | Member's details changed for Andrew John Howe on 5 October 2010 (3 pages) |
23 November 2010 | Member's details changed for Michael Leslie Stanley on 5 October 2010 (3 pages) |
23 November 2010 | Member's details changed for Andrew John Howe on 5 October 2010 (3 pages) |
23 November 2010 | Member's details changed for Michael Leslie Stanley on 5 October 2010 (3 pages) |
23 November 2010 | Member's details changed for Michael Leslie Stanley on 5 October 2010 (3 pages) |
23 November 2010 | Member's details changed for Andrew John Howe on 5 October 2010 (3 pages) |
2 November 2010 | Annual return made up to 3 October 2010 (8 pages) |
2 November 2010 | Annual return made up to 3 October 2010 (8 pages) |
2 November 2010 | Annual return made up to 3 October 2010 (8 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
9 November 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages) |
9 November 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages) |
15 October 2009 | Annual return made up to 3 October 2009 (12 pages) |
15 October 2009 | Annual return made up to 3 October 2009 (12 pages) |
15 October 2009 | Annual return made up to 3 October 2009 (12 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Member resigned waterlow secretaries LIMITED (1 page) |
22 October 2008 | LLP member appointed andrew john howe (1 page) |
22 October 2008 | Member resigned waterlow secretaries LIMITED (1 page) |
22 October 2008 | LLP member appointed michael leslie stanley (1 page) |
22 October 2008 | LLP member appointed michael leslie stanley (1 page) |
22 October 2008 | LLP member appointed andrew john howe (1 page) |
22 October 2008 | Member resigned waterlow nominees LIMITED (1 page) |
22 October 2008 | Member resigned waterlow nominees LIMITED (1 page) |
3 October 2008 | Incorporation document\certificate of incorporation (3 pages) |
3 October 2008 | Incorporation document\certificate of incorporation (3 pages) |