Cleadon Village
Sunderland
Tyne And Wear
SR6 7RL
LLP Designated Member Name | Dr Veena Vinayak |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sandgrove Cleadon Village Sunderland Tyne And Wear SR6 7RL |
LLP Member Name | Amitabh Vinayak |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Status | Closed |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sandgrove Cleadon Village Sunderland Tyne And Wear SR6 7RL |
LLP Member Name | Chetan Vinayak |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Status | Closed |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sandgrove Cleadon Village Sunderland Tyne And Wear SR6 7RL |
LLP Member Name | Mrs Kiran Sehgal |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
LLP Member Name | Mrs Purnima Sehgal |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Registered Address | 18 Sandgrove Cleadon Village Sunderland Tyne And Wear SR6 7RL |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 October 2014 | Delivered on: 4 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
17 October 2014 | Delivered on: 28 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land on the north west side of victoria road hebburn tyne and wear and greenfields special school victoria road east hebburn t/no's TY232067,TY507295 and TY507294. Outstanding |
17 October 2014 | Delivered on: 28 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and buildings on the north side of victoria road east hebburn t/no P156178. Outstanding |
23 September 2020 | Member's details changed for Mrs Kiran Sehgal on 23 September 2020 (2 pages) |
---|---|
23 September 2020 | Member's details changed for Mrs Purnima Sehgal on 23 September 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 February 2016 | Annual return made up to 23 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 23 January 2016 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
15 October 2015 | Current accounting period shortened from 31 January 2015 to 30 April 2014 (1 page) |
15 October 2015 | Current accounting period shortened from 31 January 2015 to 30 April 2014 (1 page) |
17 February 2015 | Member's details changed for Dr Inder Paul Vinayak on 20 January 2015 (3 pages) |
17 February 2015 | Member's details changed for Dr Inder Paul Vinayak on 20 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 23 January 2015 (6 pages) |
11 February 2015 | Annual return made up to 23 January 2015 (6 pages) |
3 February 2015 | Registered office address changed from 18 Sandgrove Cleadon Village Sunderland Tyne & Wear NE31 1NU to 18 Sandgrove Cleadon Village Sunderland Tyne and Wear SR6 7RL on 3 February 2015 (2 pages) |
3 February 2015 | Member's details changed for Dr Veena Vinayak on 20 January 2015 (3 pages) |
3 February 2015 | Member's details changed for Chetan Vinayak on 20 January 2015 (3 pages) |
3 February 2015 | Member's details changed for Amitabh Vinayak on 20 January 2015 (3 pages) |
3 February 2015 | Member's details changed for Chetan Vinayak on 20 January 2015 (3 pages) |
3 February 2015 | Registered office address changed from 18 Sandgrove Cleadon Village Sunderland Tyne & Wear NE31 1NU to 18 Sandgrove Cleadon Village Sunderland Tyne and Wear SR6 7RL on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 18 Sandgrove Cleadon Village Sunderland Tyne & Wear NE31 1NU to 18 Sandgrove Cleadon Village Sunderland Tyne and Wear SR6 7RL on 3 February 2015 (2 pages) |
3 February 2015 | Member's details changed for Dr Veena Vinayak on 20 January 2015 (3 pages) |
3 February 2015 | Member's details changed for Amitabh Vinayak on 20 January 2015 (3 pages) |
4 November 2014 | Registration of charge OC3905690003, created on 17 October 2014 (43 pages) |
4 November 2014 | Registration of charge OC3905690003, created on 17 October 2014 (43 pages) |
28 October 2014 | Registration of charge OC3905690002, created on 17 October 2014 (39 pages) |
28 October 2014 | Registration of charge OC3905690001, created on 17 October 2014 (39 pages) |
28 October 2014 | Registration of charge OC3905690001, created on 17 October 2014 (39 pages) |
28 October 2014 | Registration of charge OC3905690002, created on 17 October 2014 (39 pages) |
23 January 2014 | Incorporation of a limited liability partnership (11 pages) |
23 January 2014 | Incorporation of a limited liability partnership (11 pages) |