Bramley
Guildford
GU5 0LW
LLP Designated Member Name | St Paul's Brookfields Park Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2005(4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | 6a Hall Annex Thorncliffe Park Chapeltown Sheffield S35 2PH |
LLP Designated Member Name | Ian Alexander Ross |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Status | Resigned |
Appointed | 30 November 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 39 Southwood Avenue Highgate London N6 5SA |
LLP Designated Member Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Odell Bedford MK43 7BB |
LLP Designated Member Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | McGrigors Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
LLP Designated Member Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | McGrigors Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
LLP Designated Member Name | Brookfields Park Syndicate Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 August 2019) |
Correspondence Address | The Lodge High Street Odell Bedford MK43 7BB |
LLP Designated Member Name | Tritax Developments Brookfields Park Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 August 2019) |
Correspondence Address | The Lodge Odell Bedford MK43 7BB |
Registered Address | 72 Broadwick Street London W1F 9QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £230,894 |
Cash | £289,801 |
Current Liabilities | £60,454 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
22 December 2005 | Delivered on: 9 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over licence fee account Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The charged account and the deposit and all present and future rights titles and benefit in the charged account and the deposit and its reversionary and radical rights under the charged account and deposit. The charged account means the account with sort code 12-01-03 and numbered 06046015. see the mortgage charge document for full details. Outstanding |
---|---|
22 December 2005 | Delivered on: 29 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a phase 2 brookfields park dearne valley rotherham south yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 December 2005 | Delivered on: 29 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment in security Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights interest and benefits in and to the contract including the rights to receive payments and interest of the contract. See the mortgage charge document for full details. Outstanding |
7 December 2005 | Delivered on: 9 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment in security Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights interest and benefits in and to the contract including the right to receive payments. See the mortgage charge document for full details. Outstanding |
7 December 2005 | Delivered on: 9 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment in security Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights interest and benefit in and to the contract including the right to receive payments. See the mortgage charge document for full details. Outstanding |
5 April 2005 | Delivered on: 14 April 2005 Persons entitled: The Trustees of the 2004/2005 Dearne Valley Retail and Distribution Syndicate Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest in the accounts together with interest. Outstanding |
5 April 2005 | Delivered on: 14 April 2005 Persons entitled: The Trustees of the 2004/2005 Dearne Valley Retail and Distribution Syndicate Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest in the account together with interest. Outstanding |
30 March 2005 | Delivered on: 13 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as phase 1 brookfields park dearne valley rotherham south yorkshire,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 April 2011 | Delivered on: 15 April 2011 Persons entitled: The 2010/2011 Brookfields Thetford Limited Partnership Classification: Cost overrun and interest account charge Secured details: All monies due or to become due from the limited liability partnership under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets being the deposit monies meaning the cost over-run sum. See image for full details. Outstanding |
3 April 2009 | Delivered on: 9 April 2009 Persons entitled: The Trustees of the 2008/2009 Brookfields Yorkshire Syndicate Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges by way of a fixed charge in favour of the trustees all of its rights title and interest in and to the charged assets meaning the deposit monies see image for full details. Outstanding |
3 April 2009 | Delivered on: 9 April 2009 Persons entitled: The Trustees of the 2008/2009 Brookfields Yorkshire Syndicate Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges by way of a fixed charge in favour of the trustees all of its rights title and interest in and to the charged assets meaning the deposit monies see image for full details. Outstanding |
17 March 2006 | Delivered on: 25 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a phase 3 brookfields park dearne valley rotherham south yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 December 2005 | Delivered on: 9 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over construction cost account Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The charged account and the deposit and all present and future rights titles and benefit in the charged account and the deposit and its reversionary and radical rights under the charged account and deposit. The charged account means the account with sort code 12-01-03 and numbered 06046058. see the mortgage charge document for full details. Outstanding |
30 March 2005 | Delivered on: 13 April 2005 Satisfied on: 9 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
28 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
26 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
29 July 2020 | Member's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020 (2 pages) |
22 April 2020 | Satisfaction of charge 6 in full (1 page) |
21 April 2020 | Satisfaction of charge 14 in full (1 page) |
21 April 2020 | Satisfaction of charge 2 in full (2 pages) |
21 April 2020 | Satisfaction of charge 11 in full (2 pages) |
21 April 2020 | Satisfaction of charge 8 in full (2 pages) |
21 April 2020 | Satisfaction of charge 10 in full (2 pages) |
21 April 2020 | Satisfaction of charge 7 in full (1 page) |
21 April 2020 | Satisfaction of charge 3 in full (1 page) |
21 April 2020 | Satisfaction of charge 13 in full (1 page) |
21 April 2020 | Satisfaction of charge 4 in full (1 page) |
21 April 2020 | Satisfaction of charge 12 in full (1 page) |
21 April 2020 | Satisfaction of charge 5 in full (1 page) |
21 April 2020 | Satisfaction of charge 9 in full (2 pages) |
6 April 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
17 December 2019 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
27 August 2019 | Termination of appointment of Tritax Developments Brookfields Park Llp as a member on 27 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Brookfields Park Syndicate Llp as a member on 27 August 2019 (1 page) |
27 August 2019 | Appointment of Mr Mark Glen Bridgeman Shaw as a member on 27 August 2019 (2 pages) |
4 December 2018 | Registered office address changed from The Lodge Odell Bedford MK43 7BB to Standbrook House 2-5 Old Bond Street London W1S 4PD on 4 December 2018 (1 page) |
26 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
27 November 2017 | Member's details changed for St Paul's Brookfields Park Limited on 14 November 2017 (1 page) |
27 November 2017 | Member's details changed for St Paul's Brookfields Park Limited on 14 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
19 August 2016 | Member's details changed for St Paul's Brookfields Park Limited on 20 July 2016 (1 page) |
19 August 2016 | Member's details changed for St Paul's Brookfields Park Limited on 20 July 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 November 2015 | Annual return made up to 15 November 2015 (4 pages) |
26 November 2015 | Annual return made up to 15 November 2015 (4 pages) |
13 May 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
13 May 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
10 December 2014 | Annual return made up to 15 November 2014 (4 pages) |
10 December 2014 | Member's details changed for St Paul's Brookfields Park Limited on 10 December 2014 (1 page) |
10 December 2014 | Annual return made up to 15 November 2014 (4 pages) |
10 December 2014 | Member's details changed for St Paul's Brookfields Park Limited on 10 December 2014 (1 page) |
10 December 2014 | Member's details changed for Brookfields Park Syndicate Llp on 10 December 2014 (1 page) |
10 December 2014 | Member's details changed for Brookfields Park Syndicate Llp on 10 December 2014 (1 page) |
7 May 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
7 May 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
18 November 2013 | Annual return made up to 15 November 2013 (4 pages) |
18 November 2013 | Annual return made up to 15 November 2013 (4 pages) |
17 June 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
17 June 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
26 November 2012 | Member's details changed for St Paul's Brookfields Park Limited on 7 September 2012 (1 page) |
26 November 2012 | Member's details changed for St Paul's Brookfields Park Limited on 7 September 2012 (1 page) |
26 November 2012 | Annual return made up to 15 November 2012 (4 pages) |
26 November 2012 | Member's details changed for St Paul's Brookfields Park Limited on 7 September 2012 (1 page) |
26 November 2012 | Annual return made up to 15 November 2012 (4 pages) |
5 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
5 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
30 November 2011 | Member's details changed for Tritax Developments Brookfields Park Llp on 15 November 2011 (2 pages) |
30 November 2011 | Annual return made up to 15 November 2011 (3 pages) |
30 November 2011 | Annual return made up to 15 November 2011 (3 pages) |
30 November 2011 | Member's details changed for Tritax Developments Brookfields Park Llp on 15 November 2011 (2 pages) |
25 August 2011 | Full accounts made up to 30 November 2010 (14 pages) |
25 August 2011 | Full accounts made up to 30 November 2010 (14 pages) |
15 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14 (8 pages) |
17 November 2010 | Member's details changed for St Paul's Brookfields Park Limited on 15 November 2010 (2 pages) |
17 November 2010 | Member's details changed for St Paul's Brookfields Park Limited on 15 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 15 November 2010 (3 pages) |
17 November 2010 | Annual return made up to 15 November 2010 (3 pages) |
17 November 2010 | Member's details changed for Brookfields Park Syndicate Llp on 15 November 2010 (2 pages) |
17 November 2010 | Member's details changed for Brookfields Park Syndicate Llp on 15 November 2010 (2 pages) |
31 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
31 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
25 November 2009 | Annual return made up to 15 November 2009 (9 pages) |
25 November 2009 | Annual return made up to 15 November 2009 (9 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
4 December 2008 | Annual return made up to 15/11/08 (4 pages) |
4 December 2008 | Annual return made up to 15/11/08 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 November 2007 (13 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 November 2007 (13 pages) |
31 December 2007 | Annual return made up to 15/11/07 (4 pages) |
31 December 2007 | Annual return made up to 15/11/07 (4 pages) |
1 August 2007 | Full accounts made up to 30 November 2006 (19 pages) |
1 August 2007 | Full accounts made up to 30 November 2006 (19 pages) |
29 November 2006 | Annual return made up to 15/11/06 (4 pages) |
29 November 2006 | Annual return made up to 15/11/06 (4 pages) |
19 May 2006 | Accounts for a small company made up to 30 November 2005 (12 pages) |
19 May 2006 | Accounts for a small company made up to 30 November 2005 (12 pages) |
25 March 2006 | Particulars of mortgage/charge (4 pages) |
25 March 2006 | Particulars of mortgage/charge (4 pages) |
9 January 2006 | Particulars of mortgage/charge (4 pages) |
9 January 2006 | Particulars of mortgage/charge (4 pages) |
9 January 2006 | Particulars of mortgage/charge (4 pages) |
9 January 2006 | Particulars of mortgage/charge (4 pages) |
29 December 2005 | Particulars of mortgage/charge (4 pages) |
29 December 2005 | Particulars of mortgage/charge (4 pages) |
29 December 2005 | Particulars of mortgage/charge (4 pages) |
29 December 2005 | Particulars of mortgage/charge (4 pages) |
9 December 2005 | Particulars of mortgage/charge (4 pages) |
9 December 2005 | Particulars of mortgage/charge (4 pages) |
9 December 2005 | Particulars of mortgage/charge (4 pages) |
9 December 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Annual return made up to 15/11/05 (3 pages) |
2 November 2005 | Annual return made up to 15/11/05 (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (8 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
13 April 2005 | Particulars of mortgage/charge (8 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
30 March 2005 | New member appointed (1 page) |
30 March 2005 | New member appointed (1 page) |
30 March 2005 | Member resigned (1 page) |
30 March 2005 | Member resigned (1 page) |
30 March 2005 | New member appointed (1 page) |
30 March 2005 | New member appointed (1 page) |
30 March 2005 | New member appointed (1 page) |
30 March 2005 | Member resigned (1 page) |
30 March 2005 | Member resigned (1 page) |
30 March 2005 | New member appointed (1 page) |
15 December 2004 | New member appointed (1 page) |
15 December 2004 | Member resigned (1 page) |
15 December 2004 | New member appointed (1 page) |
15 December 2004 | Member resigned (1 page) |
15 December 2004 | New member appointed (1 page) |
15 December 2004 | New member appointed (1 page) |
15 December 2004 | New member appointed (1 page) |
15 December 2004 | Member resigned (1 page) |
15 December 2004 | Member resigned (1 page) |
15 December 2004 | New member appointed (1 page) |
15 November 2004 | Incorporation (3 pages) |
15 November 2004 | Incorporation (3 pages) |