Gosforth
Newcastle Upon Tyne
NE3 4AY
LLP Designated Member Name | Mr Stephen Leslie Doberman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Status | Current |
Appointed | 06 April 2018(5 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Causey House Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
LLP Designated Member Name | Mr Stephen Leslie Doberman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3LA |
LLP Designated Member Name | Mr Naren Ananth Deenadayalan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Causey House Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Registered Address | 3 Causey House Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £123,144 |
Cash | £6,249 |
Current Liabilities | £33,807 |
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 | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
28 September 2012 | Delivered on: 5 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a lime square city road newcastle upon tyne t/no. TY77215 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
28 September 2012 | Delivered on: 3 October 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
---|---|
31 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Naren Ananth Deenadayalan as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Registered office address changed from 42 Mitchell Avenue Newcastle upon Tyne NE2 3LA to 3 Causey House Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 29 June 2017 (1 page) |
29 June 2017 | Notification of David Michael Doberman as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
30 June 2016 | Annual return made up to 27 June 2016 (3 pages) |
30 June 2016 | Member's details changed for Mr David Michael Doberman on 1 January 2016 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Annual return made up to 27 June 2015 (3 pages) |
24 August 2015 | Registered office address changed from 5/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne & Wear NE1 2BE England to 42 Mitchell Avenue Newcastle upon Tyne NE2 3LA on 24 August 2015 (1 page) |
22 August 2015 | Appointment of Mr David Michael Doberman as a member on 1 April 2015 (2 pages) |
22 August 2015 | Termination of appointment of Stephen Leslie Doberman as a member on 31 March 2015 (1 page) |
22 August 2015 | Member's details changed for Mr Naren Ananth Deen on 30 July 2014 (2 pages) |
22 August 2015 | Appointment of Mr David Michael Doberman as a member on 1 April 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Registered office address changed from 3 / Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to 5/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne & Wear NE1 2BE on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 3 / Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to 5/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne & Wear NE1 2BE on 7 August 2014 (1 page) |
6 August 2014 | Annual return made up to 27 June 2014 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Registered office address changed from 3 / Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE England on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 27 Ridley Place Newcastle upon Tyne NE1 8LE United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Annual return made up to 27 June 2013 (3 pages) |
3 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
5 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
3 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
12 July 2012 | Company name changed rocktree (quayside) LLP\certificate issued on 12/07/12
|
27 June 2012 | Incorporation of a limited liability partnership (5 pages) |