Sunderland
SR5 1SU
LLP Designated Member Name | Ms Janet Lee Feggett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU |
LLP Designated Member Name | Wear Llc (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2012(same day as company formation) |
Correspondence Address | 2711 N. Haskell Avenue Suite 1650 Dallas Texas, 75204 United States |
LLP Designated Member Name | Mr Per-Magnus Andersson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU |
LLP Member Name | Ms Margaret Theresa Byrne |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mrs Angela Lowes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU |
Registered Address | Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £495,250 |
Cash | £345,705 |
Current Liabilities | £192,450 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
11 June 2018 | Delivered on: 12 June 2018 Persons entitled: Security Benefit Corporation Classification: A registered charge Particulars: The leasehold land on the west side of stadium way, sunderland, being the hilton garden inn sunderland with title number TY524215. Outstanding |
---|
3 September 2020 | Group of companies' accounts made up to 31 July 2019 (28 pages) |
---|---|
5 August 2020 | Location of register of charges has been changed from Black Cat House Stadium of Light Sunderland SR5 1SU England to Hilton Garden Inn Vaux Brewery Way Sunderland SR5 1SU (1 page) |
4 August 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
24 May 2019 | Satisfaction of charge OC3757820001 in full (4 pages) |
2 May 2019 | Full accounts made up to 31 July 2018 (29 pages) |
24 December 2018 | Notification of Michael Duke Thomson as a person with significant control on 5 November 2018 (4 pages) |
4 December 2018 | Appointment of Ms Janet Lee Feggett as a member on 30 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Per-Magnus Andersson as a member on 30 November 2018 (1 page) |
28 November 2018 | Cessation of Per-Magnus Andersson as a person with significant control on 5 November 2018 (3 pages) |
19 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
12 June 2018 | Registration of charge OC3757820001, created on 11 June 2018 (29 pages) |
4 June 2018 | Termination of appointment of Angela Lowes as a member on 16 May 2018 (1 page) |
2 May 2018 | Full accounts made up to 31 July 2017 (16 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (15 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (15 pages) |
19 July 2016 | Location of register of charges has been changed to Black Cat House Stadium of Light Sunderland SR5 1SU (1 page) |
19 July 2016 | Location of register of charges has been changed to Black Cat House Stadium of Light Sunderland SR5 1SU (1 page) |
19 July 2016 | Register(s) moved to registered inspection location Black Cat House Stadium of Light Sunderland SR5 1SU (1 page) |
19 July 2016 | Register(s) moved to registered inspection location Black Cat House Stadium of Light Sunderland SR5 1SU (1 page) |
29 June 2016 | Annual return made up to 1 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 1 June 2016 (4 pages) |
28 April 2016 | Registered office address changed from Black Cat House Stadium of Light Sunderland SR5 1SU England to Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from , Black Cat House Stadium of Light, Sunderland, SR5 1SU, England to Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU on 28 April 2016 (1 page) |
29 March 2016 | Registered office address changed from , 5th Floor 105 Wigmore Street, London, W1U 1QY to Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 5th Floor 105 Wigmore Street London W1U 1QY to Black Cat House Stadium of Light Sunderland SR5 1SU on 29 March 2016 (1 page) |
15 March 2016 | Appointment of Mrs Angela Lowes as a member on 8 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Angela Lowes as a member on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a member on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a member on 8 March 2016 (1 page) |
13 February 2016 | Full accounts made up to 31 July 2015 (13 pages) |
13 February 2016 | Full accounts made up to 31 July 2015 (13 pages) |
9 June 2015 | Annual return made up to 1 June 2015 (4 pages) |
9 June 2015 | Annual return made up to 1 June 2015 (4 pages) |
9 June 2015 | Annual return made up to 1 June 2015 (4 pages) |
17 April 2015 | Full accounts made up to 31 July 2014 (13 pages) |
17 April 2015 | Full accounts made up to 31 July 2014 (13 pages) |
9 June 2014 | Registered office address changed from 32 Curzon Street London W1J 7WS on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from , 32 Curzon Street, London, W1J 7WS on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 32 Curzon Street London W1J 7WS on 9 June 2014 (1 page) |
4 June 2014 | Annual return made up to 1 June 2014 (4 pages) |
4 June 2014 | Annual return made up to 1 June 2014 (4 pages) |
4 June 2014 | Annual return made up to 1 June 2014 (4 pages) |
3 March 2014 | Full accounts made up to 31 July 2013 (13 pages) |
3 March 2014 | Full accounts made up to 31 July 2013 (13 pages) |
4 June 2013 | Annual return made up to 1 June 2013 (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 (4 pages) |
29 May 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
29 May 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
3 April 2013 | Registered office address changed from , the Sunderland Stadium of Light, Sunderland, SR5 1SU, United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the Sunderland Stadium of Light Sunderland SR5 1SU United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the Sunderland Stadium of Light Sunderland SR5 1SU United Kingdom on 3 April 2013 (1 page) |
27 March 2013 | Registered office address changed from 32 Curzon Street London W1J 7WS on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from , 32 Curzon Street, London, W1J 7WS on 27 March 2013 (1 page) |
26 March 2013 | Appointment of Mr Ellis Short Iv as a member (2 pages) |
26 March 2013 | Appointment of Mr Ellis Short Iv as a member (2 pages) |
26 March 2013 | Appointment of Ms Margaret Byrne as a member (2 pages) |
26 March 2013 | Appointment of Ms Margaret Byrne as a member (2 pages) |
6 July 2012 | Location of register of charges has been changed (2 pages) |
6 July 2012 | Location of register of charges has been changed (2 pages) |
1 June 2012 | Incorporation of a limited liability partnership (9 pages) |
1 June 2012 | Incorporation of a limited liability partnership (9 pages) |