Company NameBadger Property Partners Llp
Company StatusActive
Company NumberOC313362
CategoryLimited Liability Partnership
Incorporation Date21 May 2005(18 years, 11 months ago)

Directors

LLP Designated Member NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Northern And Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
LLP Designated Member NameLTS Partners Limited (Corporation)
StatusCurrent
Appointed26 May 2010(5 years after company formation)
Appointment Duration13 years, 11 months
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
LLP Designated Member NameJanet Desmond
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Badgers
The Bishops Avenue
London
N2 0BL

Location

Registered AddressThe Northern And Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£6,927,212
Net Worth£29,815,355
Cash£7,919,639
Current Liabilities£1,859,391

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End5 April

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

13 December 2018Delivered on: 13 December 2018
Persons entitled: Deutsche Pfandbriefbank Ag as Common Security Agent

Classification: A registered charge
Particulars: All that freehold property known as billingsgate market site and land adjoining lower thames street, london as the same is registered at the land registry under title number NGL460042. All that leasehold property being a quay at the rear of billingsgate market site and land adjoining lower thames street, london as more particularly described in a lease dated 27 july 1983 between (1) port of london authority and (2) billingsgate developments limited and torlap limited as the same is registered at the land registry under title number NGL465678.
Outstanding
10 October 2013Delivered on: 17 October 2013
Persons entitled: Sgh Collectives Fund Pcc Transacting in Respect of Its Protected Cell Sgh Collectives Fund Cell 34 Pc

Classification: A registered charge
Particulars: Land adjoining lower thames street, london, registered at the land registry under freehold title number NGL460042 and leasehold title number NGL465678.. All present and future freehold and leasehold property situated in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situated in england and wales and all buildings, fixtures (including trade and tenant’s fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same including, without limitation, all options, agreements, liens , mortgages and charges in relation thereto and the proceeds of sale or disposal thereof.. Any registered intellectual property right in any territory or jurisdiction including without limitation patents, trade marks, service marks, registered designs and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above, any invention, copy-right, design right or performance right, any trade secrets, know-how and confidential information and the benefit of any agreement or licence for the use of any such right.. For more details please refer to the instrument.. Notification of addition to or amendment of charge.
Outstanding
10 October 2013Delivered on: 15 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H and l/h 10 lower thames street london t/nos ngl 460042 NGL465678. Notification of addition to or amendment of charge.
Outstanding
10 October 2013Delivered on: 15 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H and l/h 10 lower thames street london t/nos ngl 460042 NGL465678. Notification of addition to or amendment of charge.
Outstanding
11 August 2006Delivered on: 16 August 2006
Satisfied on: 15 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee and each of the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land adjoining lower thames street london f/h t/n NGL460042 and l/h t/n NGL465678, all property, buildings fixtures plant machinery,. See the mortgage charge document for full details.
Fully Satisfied
11 August 2006Delivered on: 16 August 2006
Satisfied on: 15 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee and each of the finance parties (or any of them) 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. See the mortgage charge document for full details.
Fully Satisfied
13 June 2005Delivered on: 24 June 2005
Satisfied on: 24 August 2006
Persons entitled: Societe Generale as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 lower thames street london t/nos ngl 460042 and ngl 465678. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2020Full accounts made up to 5 April 2020 (18 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 5 April 2019 (19 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
13 December 2018Satisfaction of charge OC3133620004 in full (1 page)
13 December 2018Satisfaction of charge OC3133620005 in full (1 page)
13 December 2018Satisfaction of charge OC3133620006 in full (1 page)
13 December 2018Registration of charge OC3133620007, created on 13 December 2018 (58 pages)
10 December 2018Full accounts made up to 5 April 2018 (18 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 5 April 2017 (17 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 5 April 2016 (19 pages)
4 January 2017Full accounts made up to 5 April 2016 (19 pages)
23 May 2016Annual return made up to 21 May 2016 (3 pages)
23 May 2016Annual return made up to 21 May 2016 (3 pages)
6 January 2016Full accounts made up to 5 April 2015 (17 pages)
6 January 2016Full accounts made up to 5 April 2015 (17 pages)
21 May 2015Annual return made up to 21 May 2015 (3 pages)
21 May 2015Annual return made up to 21 May 2015 (3 pages)
15 December 2014Full accounts made up to 5 April 2014 (14 pages)
15 December 2014Full accounts made up to 5 April 2014 (14 pages)
21 May 2014Annual return made up to 21 May 2014 (3 pages)
21 May 2014Annual return made up to 21 May 2014 (3 pages)
19 December 2013Full accounts made up to 5 April 2013 (14 pages)
19 December 2013Full accounts made up to 5 April 2013 (14 pages)
19 December 2013Full accounts made up to 5 April 2013 (14 pages)
17 October 2013Registration of charge 3133620006 (67 pages)
17 October 2013Registration of charge 3133620006 (67 pages)
15 October 2013Satisfaction of charge 2 in full (4 pages)
15 October 2013Satisfaction of charge 2 in full (4 pages)
15 October 2013Satisfaction of charge 3 in full (4 pages)
15 October 2013Registration of charge 3133620005 (54 pages)
15 October 2013Registration of charge 3133620005 (54 pages)
15 October 2013Satisfaction of charge 3 in full (4 pages)
15 October 2013Registration of charge 3133620004 (28 pages)
15 October 2013Registration of charge 3133620004 (28 pages)
21 May 2013Annual return made up to 21 May 2013 (3 pages)
21 May 2013Annual return made up to 21 May 2013 (3 pages)
13 December 2012Full accounts made up to 5 April 2012 (14 pages)
13 December 2012Full accounts made up to 5 April 2012 (14 pages)
13 December 2012Full accounts made up to 5 April 2012 (14 pages)
23 May 2012Member's details changed for Mr Richard Clive Desmond on 21 May 2012 (2 pages)
23 May 2012Member's details changed for Mr Richard Clive Desmond on 21 May 2012 (2 pages)
23 May 2012Annual return made up to 21 May 2012 (3 pages)
23 May 2012Annual return made up to 21 May 2012 (3 pages)
8 December 2011Full accounts made up to 5 April 2011 (14 pages)
8 December 2011Full accounts made up to 5 April 2011 (14 pages)
8 December 2011Full accounts made up to 5 April 2011 (14 pages)
23 May 2011Member's details changed for Richard Clive Desmond on 21 May 2011 (3 pages)
23 May 2011Annual return made up to 21 May 2011 (3 pages)
23 May 2011Member's details changed for Richard Clive Desmond on 21 May 2011 (3 pages)
23 May 2011Annual return made up to 21 May 2011 (3 pages)
17 December 2010Full accounts made up to 5 April 2010 (15 pages)
17 December 2010Full accounts made up to 5 April 2010 (15 pages)
17 December 2010Full accounts made up to 5 April 2010 (15 pages)
24 June 2010Annual return made up to 21 May 2010 (6 pages)
24 June 2010Annual return made up to 21 May 2010 (6 pages)
3 June 2010Appointment of Lts Partners Limited as a member (3 pages)
3 June 2010Termination of appointment of Janet Desmond as a member (2 pages)
3 June 2010Termination of appointment of Janet Desmond as a member (2 pages)
3 June 2010Appointment of Lts Partners Limited as a member (3 pages)
10 December 2009Full accounts made up to 5 April 2009 (14 pages)
10 December 2009Full accounts made up to 5 April 2009 (14 pages)
10 December 2009Full accounts made up to 5 April 2009 (14 pages)
26 May 2009Annual return made up to 21/05/09 (2 pages)
26 May 2009Annual return made up to 21/05/09 (2 pages)
12 January 2009Full accounts made up to 5 April 2008 (13 pages)
12 January 2009Full accounts made up to 5 April 2008 (13 pages)
12 January 2009Full accounts made up to 5 April 2008 (13 pages)
21 January 2008Full accounts made up to 5 April 2007 (13 pages)
21 January 2008Full accounts made up to 5 April 2007 (13 pages)
21 January 2008Full accounts made up to 5 April 2007 (13 pages)
24 January 2007Full accounts made up to 5 April 2006 (13 pages)
24 January 2007Full accounts made up to 5 April 2006 (13 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Particulars of mortgage/charge (17 pages)
16 August 2006Particulars of mortgage/charge (17 pages)
16 August 2006Particulars of mortgage/charge (11 pages)
16 August 2006Particulars of mortgage/charge (11 pages)
1 June 2006Annual return made up to 21/05/06 (2 pages)
1 June 2006Annual return made up to 21/05/06 (2 pages)
31 May 2006Registered office changed on 31/05/06 from: rosenblatt 9-13 st andrew street london EC4A 3AF (1 page)
31 May 2006Registered office changed on 31/05/06 from: rosenblatt 9-13 st andrew street london EC4A 3AF (1 page)
23 December 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
23 December 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
24 June 2005Particulars of mortgage/charge (5 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
21 May 2005Incorporation (3 pages)
21 May 2005Incorporation (3 pages)