Company NameDelph 2 Llp
Company StatusDissolved
Company NumberOC320286
CategoryLimited Liability Partnership
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date23 September 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMrs Vanessa Sara Crocker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
LLP Designated Member NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
LLP Member NameDelph Investments Limited (Corporation)
StatusClosed
Appointed12 June 2006(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered AddressLevel 2 110
Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,811,762
Cash£6,731
Current Liabilities£271,037

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 April 2011Delivered on: 9 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: All its rights title and interest in and to all rental payments and other sums payable see image for full details.
Outstanding
3 November 2010Delivered on: 22 November 2010
Persons entitled: Brampton Asset Management (Leicester) Limited

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H offices on the ground, first and second floors thames tower 2 navigation street leicester.
Outstanding
30 June 2006Delivered on: 12 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property at flat numbers 3,4,5,9,11,14,15,16,45,46,47,52,53,81,82,84,85,87,89,90,92,121,125,127 at elmhurst court, camberley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 September 2007Delivered on: 6 September 2007
Satisfied on: 28 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a flats 11, 13 and 27-32 the pinnacles terrace street off gregory boulevard nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 July 2007Delivered on: 5 July 2007
Satisfied on: 28 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a flats 46,45,47,48 and 50 the pinnacles terrace street off gregory boulevard nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 June 2007Delivered on: 5 July 2007
Satisfied on: 28 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H flats 58-62 the pinnacles terrace street off gregory boulevard nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 April 2007Delivered on: 24 April 2007
Satisfied on: 28 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H flats 75, 76, 77, 78 & 80 the pinnacle terrace street off gregory boulevard nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

17 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 September 2017Member's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mrs Vanessa Sara Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Member's details changed for Vanessa Sara Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
25 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
2 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
14 June 2016Satisfaction of charge 8 in full (1 page)
13 June 2016Annual return made up to 12 June 2016 (4 pages)
28 November 2015Satisfaction of charge 3 in full (4 pages)
28 November 2015Satisfaction of charge 4 in full (4 pages)
28 November 2015Satisfaction of charge 2 in full (4 pages)
28 November 2015Satisfaction of charge 5 in full (4 pages)
9 November 2015All of the property or undertaking has been released from charge 2 (5 pages)
9 November 2015All of the property or undertaking has been released from charge 3 (5 pages)
9 November 2015All of the property or undertaking has been released from charge 4 (5 pages)
9 November 2015All of the property or undertaking has been released from charge 5 (5 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (10 pages)
23 June 2015Annual return made up to 12 June 2015 (4 pages)
27 October 2014Accounts for a small company made up to 31 March 2014 (9 pages)
23 September 2014Member's details changed for Vanessa Sara Crocker on 23 September 2014 (2 pages)
23 September 2014Member's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
16 June 2014Annual return made up to 12 June 2014 (4 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (9 pages)
25 July 2013Annual return made up to 12 June 2013 (4 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
18 June 2012Annual return made up to 12 June 2012 (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
3 August 2011Annual return made up to 12 June 2011 (4 pages)
9 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (8 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
22 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
16 June 2010Annual return made up to 12 June 2010 (8 pages)
7 June 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2010 (2 pages)
7 May 2010Section 519 (1 page)
28 April 2010Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 28 April 2010 (2 pages)
21 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
30 June 2009Annual return made up to 12/06/09 (3 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 August 2008Member's particulars delph investments LIMITED (1 page)
22 July 2008Annual return made up to 12/06/08 (3 pages)
4 July 2008Member's particulars delph investments LIMITED (1 page)
4 July 2008Non-designated members allowed (1 page)
5 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 October 2007Member's particulars changed (1 page)
30 October 2007Member's particulars changed (1 page)
20 September 2007Annual return made up to 12/06/07 (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
27 July 2007Member's particulars changed (1 page)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
9 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
24 April 2007Particulars of mortgage/charge (3 pages)
12 September 2006Registered office changed on 12/09/06 from: 35 ballards lane finchley london N3 1XW (1 page)
23 August 2006Registered office changed on 23/08/06 from: 11 stanhope gate mayfair london W1Y 5LB (1 page)
12 July 2006Particulars of mortgage/charge (3 pages)
12 June 2006Incorporation (4 pages)