Newcastle Upon Tyne
NE1 1PG
LLP Designated Member Name | Mrs Deborah Anne Whiting |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
LLP Member Name | Mr Timothy John Whiting |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Status | Current |
Appointed | 16 February 2024(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
LLP Designated Member Name | Mr Timothy John Whiting |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Registered Address | Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,785,470 |
Cash | £25,091 |
Current Liabilities | £279,439 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
9 September 2016 | Delivered on: 28 September 2016 Persons entitled: Timothy John Whiting Classification: A registered charge Particulars: Land and buildings at 204, 206 and 208 shields road, newcastle upon tyne. Outstanding |
---|---|
24 March 2015 | Delivered on: 14 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 17-21 dean street newcastle upon tyne title number TY364924 and freehold property known as cathedral buildings dean street newcastle upon tyne title number TY366572. Outstanding |
24 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 June 2014 | Delivered on: 26 June 2014 Satisfied on: 16 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a cathedral buildings, dean street newcastle upon tyne t/no TY366572. Fully Satisfied |
24 January 2014 | Delivered on: 30 January 2014 Satisfied on: 16 April 2015 Persons entitled: Toscafund Milburn House Limited Classification: A registered charge Particulars: F/H cathedral building, dean street, newcastle-upon-tyne t/no TY366572. Fully Satisfied |
24 January 2014 | Delivered on: 1 February 2014 Satisfied on: 12 August 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land and buildings k/a cathedral buildings dean street newcastle upon tyne t/no TY366572. Notification of addition to or amendment of charge. Fully Satisfied |
24 January 2014 | Delivered on: 1 February 2014 Satisfied on: 12 August 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Cathedral buildings dean street newcastle upon tyne. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
26 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
29 March 2017 | Registered office address changed from 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Timothy John Whiting as a member on 31 December 2016 (1 page) |
28 March 2017 | Termination of appointment of Timothy John Whiting as a member on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mrs Deborah Anne Whiting as a member on 1 January 2017 (2 pages) |
28 March 2017 | Appointment of Mrs Deborah Anne Whiting as a member on 1 January 2017 (2 pages) |
28 September 2016 | Registration of charge OC3839700007, created on 9 September 2016 (34 pages) |
28 September 2016 | Registration of charge OC3839700007, created on 9 September 2016 (34 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Annual return made up to 4 April 2016 (3 pages) |
21 April 2016 | Annual return made up to 4 April 2016 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
15 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
29 April 2015 | Annual return made up to 4 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 4 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 4 April 2015 (3 pages) |
16 April 2015 | Satisfaction of charge OC3839700004 in full (4 pages) |
16 April 2015 | Satisfaction of charge OC3839700003 in full (4 pages) |
16 April 2015 | Satisfaction of charge OC3839700003 in full (4 pages) |
16 April 2015 | Satisfaction of charge OC3839700004 in full (4 pages) |
14 April 2015 | Registration of charge OC3839700006, created on 24 March 2015 (32 pages) |
14 April 2015 | Registration of charge OC3839700006, created on 24 March 2015 (32 pages) |
4 April 2015 | Registration of charge OC3839700005, created on 24 March 2015 (36 pages) |
4 April 2015 | Registration of charge OC3839700005, created on 24 March 2015 (36 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 August 2014 | Satisfaction of charge OC3839700001 in full (4 pages) |
12 August 2014 | Satisfaction of charge OC3839700002 in full (4 pages) |
12 August 2014 | Satisfaction of charge OC3839700002 in full (4 pages) |
12 August 2014 | Satisfaction of charge OC3839700001 in full (4 pages) |
26 June 2014 | Registration of charge 3839700004 (18 pages) |
26 June 2014 | Registration of charge 3839700004 (18 pages) |
12 May 2014 | Registered office address changed from 14 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Annual return made up to 4 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 4 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 4 April 2014 (3 pages) |
12 May 2014 | Registered office address changed from 14 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom on 12 May 2014 (1 page) |
9 May 2014 | Member's details changed for Mr John Wade on 23 March 2014 (2 pages) |
9 May 2014 | Member's details changed for Mr Timothy John Whiting on 23 March 2014 (2 pages) |
9 May 2014 | Member's details changed for Mr John Wade on 23 March 2014 (2 pages) |
9 May 2014 | Member's details changed for Mr Timothy John Whiting on 23 March 2014 (2 pages) |
1 February 2014 | Registration of charge 3839700002 (16 pages) |
1 February 2014 | Registration of charge 3839700001 (9 pages) |
1 February 2014 | Registration of charge 3839700001 (9 pages) |
1 February 2014 | Registration of charge 3839700002 (16 pages) |
30 January 2014 | Registration of charge 3839700003 (26 pages) |
30 January 2014 | Registration of charge 3839700003 (26 pages) |
4 April 2013 | Incorporation of a limited liability partnership (5 pages) |
4 April 2013 | Incorporation of a limited liability partnership (5 pages) |