Company NameBalderton Land Llp
Company StatusDissolved
Company NumberOC315012
CategoryLimited Liability Partnership
Incorporation Date2 September 2005(18 years, 7 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameKenmore Land Llp

Directors

LLP Designated Member NameRevcap Properties 31 Limited (Corporation)
StatusClosed
Appointed02 September 2005(same day as company formation)
Correspondence Address105 Wigmore Street
London
W1U 1QY
LLP Designated Member NameRevcap Properties 40 Limited (Corporation)
StatusClosed
Appointed21 June 2010(4 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 18 June 2019)
Correspondence Address105 Wigmore Street
London
W1U 1QY
LLP Designated Member NameCairnford Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address33 Castle Street
Edinburgh
EH2 3DN
Scotland

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£8,449
Cash£72,675
Current Liabilities£849,638

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

9 October 2007Delivered on: 12 October 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the borrowers to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the investments and all dividends,interest and other money payable thereunder. See the mortgage charge document for full details.
Outstanding
8 December 2006Delivered on: 28 December 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the borrowers to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments and all dividends, interest and other money payable to the chargor in respect of the investments by way of fixed charge the investments and all dividends, interest and other money payable to the chargor in respect of the investments. See the mortgage charge document for full details.
Outstanding
31 August 2006Delivered on: 13 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries

Classification: Charge on shares
Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments and all dividends interest and other money. See the mortgage charge document for full details.
Outstanding
29 March 2006Delivered on: 6 April 2006
Persons entitled: Hsh Nordbank Ag, London Branch as Security Trustee for the Beneficiaries

Classification: Third party charge on shares
Secured details: All monies due or to become due from the limited liability partnership or kenmore land farnborough limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments and all dividends interest and other money payable in respect of the investments. See the mortgage charge document for full details.
Outstanding
10 November 2005Delivered on: 12 November 2005
Persons entitled: Anglo Irish Bank Corporation PLC as Agent for the Beneficiaries

Classification: Charge on shares
Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments and all dividends interest and other money. See the mortgage charge document for full details.
Outstanding

Filing History

6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 January 2017Full accounts made up to 30 April 2016 (12 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
2 September 2015Annual return made up to 2 September 2015 (3 pages)
2 September 2015Annual return made up to 2 September 2015 (3 pages)
28 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
21 October 2014Member's details changed for Revcap Properties 40 Limited on 1 September 2014 (1 page)
21 October 2014Member's details changed for Revcap Properties 31 Limited on 1 September 2014 (1 page)
21 October 2014Member's details changed for Revcap Properties 40 Limited on 1 September 2014 (1 page)
21 October 2014Member's details changed for Revcap Properties 31 Limited on 1 September 2014 (1 page)
2 September 2014Annual return made up to 2 September 2014 (3 pages)
2 September 2014Annual return made up to 2 September 2014 (3 pages)
28 August 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 28 August 2014 (1 page)
28 May 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
4 September 2013Annual return made up to 2 September 2013 (3 pages)
4 September 2013Annual return made up to 2 September 2013 (3 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
10 September 2012Annual return made up to 2 September 2012 (3 pages)
10 September 2012Annual return made up to 2 September 2012 (3 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
2 September 2011Annual return made up to 2 September 2011 (3 pages)
2 September 2011Annual return made up to 2 September 2011 (3 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011Resignation of an auditor (1 page)
30 September 2010Annual return made up to 2 September 2010 (3 pages)
30 September 2010Member's details changed for Revcap Properties 31 Limited on 1 October 2009 (2 pages)
30 September 2010Member's details changed for Revcap Properties 31 Limited on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 2 September 2010 (3 pages)
13 August 2010Group of companies' accounts made up to 31 March 2009 (17 pages)
6 August 2010Registered office address changed from 58 Davies Street London W1K 5JF on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 58 Davies Street London W1K 5JF on 6 August 2010 (2 pages)
8 July 2010Company name changed kenmore land LLP\certificate issued on 08/07/10
  • LLNM01 ‐ Change of name notice
(3 pages)
29 June 2010Appointment of Revcap Properties 40 Limited as a member (3 pages)
29 June 2010Termination of appointment of Cairnford Limited as a member (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Annual return made up to 02/09/09 (2 pages)
3 June 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
16 January 2009Annual return made up to 02/09/08 (2 pages)
8 February 2008Group of companies' accounts made up to 31 March 2007 (15 pages)
12 October 2007Particulars of mortgage/charge (6 pages)
12 September 2007Annual return made up to 02/09/07 (2 pages)
7 June 2007Registered office changed on 07/06/07 from: second floor 5 wigmore street london W1U 1PB (1 page)
8 January 2007Group of companies' accounts made up to 31 March 2006 (14 pages)
28 December 2006Particulars of mortgage/charge (8 pages)
13 September 2006Particulars of mortgage/charge (6 pages)
7 September 2006Annual return made up to 02/09/06 (2 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
23 January 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
12 November 2005Particulars of mortgage/charge (6 pages)
2 September 2005Incorporation (4 pages)