London
W1F 7JL
LLP Designated Member Name | Mr Paul Jacob Crocker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
LLP Member Name | Delph Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | Level 2 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,811,762 |
Cash | £6,731 |
Current Liabilities | £271,037 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 April 2011 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
17 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
5 September 2017 | Member's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mrs Vanessa Sara Crocker as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Member's details changed for Vanessa Sara Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
2 November 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
14 June 2016 | Satisfaction of charge 8 in full (1 page) |
13 June 2016 | Annual return made up to 12 June 2016 (4 pages) |
28 November 2015 | Satisfaction of charge 3 in full (4 pages) |
28 November 2015 | Satisfaction of charge 4 in full (4 pages) |
28 November 2015 | Satisfaction of charge 2 in full (4 pages) |
28 November 2015 | Satisfaction of charge 5 in full (4 pages) |
9 November 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
9 November 2015 | All of the property or undertaking has been released from charge 3 (5 pages) |
9 November 2015 | All of the property or undertaking has been released from charge 4 (5 pages) |
9 November 2015 | All of the property or undertaking has been released from charge 5 (5 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (10 pages) |
23 June 2015 | Annual return made up to 12 June 2015 (4 pages) |
27 October 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
23 September 2014 | Member's details changed for Vanessa Sara Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Member's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
16 June 2014 | Annual return made up to 12 June 2014 (4 pages) |
25 November 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
25 July 2013 | Annual return made up to 12 June 2013 (4 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
18 June 2012 | Annual return made up to 12 June 2012 (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
3 August 2011 | Annual return made up to 12 June 2011 (4 pages) |
9 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (8 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
22 November 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
16 June 2010 | Annual return made up to 12 June 2010 (8 pages) |
7 June 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2010 (2 pages) |
7 May 2010 | Section 519 (1 page) |
28 April 2010 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 28 April 2010 (2 pages) |
21 December 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
30 June 2009 | Annual return made up to 12/06/09 (3 pages) |
22 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 August 2008 | Member's particulars delph investments LIMITED (1 page) |
22 July 2008 | Annual return made up to 12/06/08 (3 pages) |
4 July 2008 | Member's particulars delph investments LIMITED (1 page) |
4 July 2008 | Non-designated members allowed (1 page) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 October 2007 | Member's particulars changed (1 page) |
30 October 2007 | Member's particulars changed (1 page) |
20 September 2007 | Annual return made up to 12/06/07 (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Member's particulars changed (1 page) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 35 ballards lane finchley london N3 1XW (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 11 stanhope gate mayfair london W1Y 5LB (1 page) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Incorporation (4 pages) |