Gateshead
NE11 9SY
LLP Designated Member Name | Mr Narinder Singh Rehill |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
LLP Designated Member Name | Mrs Gurbaskh Kaur Rehill |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
LLP Designated Member Name | Greenland Retail Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2012(same day as company formation) |
Correspondence Address | 7 Bankside The Watermark Gateshead NE11 9SY |
Registered Address | Flannagans Accountants 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,766,750 |
Cash | £321,610 |
Current Liabilities | £197,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
28 October 2015 | Delivered on: 30 October 2015 Persons entitled: Santander UK PLC Acting as Security Trustee for Itself and Its Subsidiaries (As Defined in S1162 Companies Act 2006) for the Time Being Classification: A registered charge Particulars: All rights, title, estate and other interests in the freehold property known as the former broadway pub, tynemouth, tyne and wear, NR30 3RT and the freehold property known as 38 st mary's place, newcastle upon tyne, tyne and wear, NE1 7PQ and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurances and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
---|
28 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
24 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 April 2019 | Termination of appointment of Gurbaskh Kaur Rehill as a member on 1 April 2018 (1 page) |
25 April 2019 | Cessation of Gurbaskh Kaur Rehill as a person with significant control on 1 April 2018 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
29 July 2016 | Termination of appointment of Greenland Retail Solutions Limited as a member on 1 April 2016 (1 page) |
29 July 2016 | Termination of appointment of Greenland Retail Solutions Limited as a member on 1 April 2016 (1 page) |
3 May 2016 | Annual return made up to 14 April 2016 (4 pages) |
3 May 2016 | Annual return made up to 14 April 2016 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Registration of charge OC3743430001, created on 28 October 2015 (27 pages) |
30 October 2015 | Registration of charge OC3743430001, created on 28 October 2015 (27 pages) |
22 May 2015 | Annual return made up to 14 April 2015 (4 pages) |
22 May 2015 | Annual return made up to 14 April 2015 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 May 2014 | Annual return made up to 14 April 2014 (4 pages) |
16 May 2014 | Annual return made up to 14 April 2014 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
10 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
25 June 2013 | Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY on 25 June 2013 (1 page) |
30 May 2013 | Annual return made up to 14 April 2013 (4 pages) |
30 May 2013 | Annual return made up to 14 April 2013 (4 pages) |
14 April 2012 | Incorporation of a limited liability partnership (10 pages) |
14 April 2012 | Incorporation of a limited liability partnership (10 pages) |