Company NameBraintree Properties Llp
Company StatusIn Administration
Company NumberOC330103
CategoryLimited Liability Partnership
Incorporation Date25 July 2007(16 years, 9 months ago)

Directors

LLP Designated Member NameMr Stephen Richard Lewin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
LLP Designated Member NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Pageant Road
St Albans
Hertfordshie
AL1 1NL
LLP Designated Member NameJacqueline Patricia Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Pageant Road
St Albans
Hertfordshire
AL1 1NL

Contact

Telephone020 84081037
Telephone regionLondon

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,993,924
Cash£416,447
Current Liabilities£967,537

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

9 October 2012Delivered on: 11 October 2012
Persons entitled: Pramerica Real Estate Capital a S.A.R.L

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership and each member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a the shrubbery braintree road braintree essex see image for full details.
Outstanding
24 February 2012Delivered on: 28 February 2012
Persons entitled: Pramerica Real Estate Capital a S.A.R.L

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership and each member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 July 2017Delivered on: 10 August 2017
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch as Security Trustee for and on Behalf of the Secured Parties.

Classification: A registered charge
Particulars: All that freehold land at eastern terrace, chapel hill retail park, chapel hill, braintree, as the same is registered at the land registry under title number EX490971. For more details, please refer to the instrument.
Outstanding
31 July 2017Delivered on: 4 August 2017
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: The freehold property known as eastern terrace, chapel hill retail park, chapel hill, braintree. Title number: EX490971.
Outstanding
15 April 2014Delivered on: 19 April 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold land at eastern terrace chapel hill retail park chapel hill braintree title no EX490971.
Outstanding
15 April 2014Delivered on: 19 April 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 24 April 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: 1. by way of first legal mortgage:. 1.1 the freehold property known as eastern terrace, chapel hill retail park, chapel hill, braintree, held at the land registry under title number EX490971.. 2. by way of first fixed charge:. 2.1 all property from time to time owned by braintree properties LLP (but excluding any property detailed at 1.1 above);. 2.2 any other rights, title or interest of braintree properties LLP in property, wherever situated; and. 2.3 all associated rights in respect of the property of braintree properties LLP.. 2.4 all intellectual property owned by braintree properties LLP or in which braintree properties LLP has an interest.
Outstanding
8 November 2013Delivered on: 20 November 2013
Persons entitled: Citco Corporate Services (Ireland) Limited as Security Agent.

Classification: A registered charge
Particulars: Fixed charge over the following properties:. The property known as eastern terrace, chapel hill retail park, chapel hill, braintree with freehold title number EX490971;. The property known as the shrubbery, braintree road, cressing, braintree, CM77 8DJ with freehold title number EX885136; and. The property known as land comprising part of millennium way, braintree with leasehold title number EX832335.. Notification of addition to or amendment of charge.
Outstanding
22 March 2010Delivered on: 26 March 2010
Satisfied on: 29 October 2013
Persons entitled: Bank of London and the Middle East

Classification: Legal charge
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: L/H t/no EX832335 and known as land comprising part of millennium way braintree see image for full details.
Fully Satisfied
22 December 2008Delivered on: 9 January 2009
Satisfied on: 29 October 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H land to the south of the A120 chapel hill braintree essex the f/h estate registered under t/nos EX379124 and EX409520 (part) all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied
3 March 2008Delivered on: 19 March 2008
Satisfied on: 8 November 2013
Persons entitled: Bank Leumi (UK) 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as eastern terrace chapel retail park chapel hill braintree t/n EX490971, floating charge all property and assets, see image for full details.
Fully Satisfied
3 March 2008Delivered on: 19 March 2008
Satisfied on: 29 October 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The security account and the account balance, see image for full details.
Fully Satisfied
19 December 2007Delivered on: 28 December 2007
Satisfied on: 29 October 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H eastern terrace chapel hill retail park chapel hill braintree essex t/no EX490971 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied
19 December 2007Delivered on: 28 December 2007
Satisfied on: 29 October 2013
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
19 December 2007Delivered on: 20 December 2007
Satisfied on: 14 September 2011
Persons entitled: Capitalbond Limited

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: Braintree retail park eastern terrace braintree essex with f/h t/no EX490971 by way of fixed charge all plant machinery and fixtures and fittings, all furniture furnishings equipment tools and other chattels and the goodwill and the proceeds of any insurance and the benefit of all contracts appointments warranties and other documents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2020Accounts for a small company made up to 30 June 2020 (10 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 December 2019Accounts for a small company made up to 30 June 2019 (8 pages)
8 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 30 June 2018 (10 pages)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 30 June 2017 (10 pages)
20 October 2017Member's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
20 October 2017Member's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
16 August 2017Satisfaction of charge OC3301030012 in full (1 page)
16 August 2017Satisfaction of charge OC3301030010 in full (1 page)
16 August 2017Satisfaction of charge OC3301030012 in full (1 page)
16 August 2017Satisfaction of charge OC3301030013 in full (1 page)
16 August 2017Satisfaction of charge OC3301030010 in full (1 page)
16 August 2017Satisfaction of charge OC3301030011 in full (1 page)
16 August 2017Satisfaction of charge OC3301030011 in full (1 page)
16 August 2017Satisfaction of charge OC3301030013 in full (1 page)
10 August 2017Registration of charge OC3301030015, created on 31 July 2017 (50 pages)
10 August 2017Registration of charge OC3301030015, created on 31 July 2017 (50 pages)
4 August 2017Registration of charge OC3301030014, created on 31 July 2017 (51 pages)
4 August 2017Registration of charge OC3301030014, created on 31 July 2017 (51 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Member's details changed for Mr Peter Leslie Williams on 15 April 2013 (2 pages)
20 June 2017Member's details changed for Mr Peter Leslie Williams on 15 April 2013 (2 pages)
13 June 2017Member's details changed for Jacqueline Patricia Saville on 4 March 2017 (2 pages)
13 June 2017Member's details changed for Jacqueline Patricia Saville on 4 March 2017 (2 pages)
9 December 2016Accounts for a small company made up to 30 June 2016 (5 pages)
9 December 2016Accounts for a small company made up to 30 June 2016 (5 pages)
7 December 2016Satisfaction of charge 9 in full (1 page)
7 December 2016Satisfaction of charge 8 in full (1 page)
7 December 2016Satisfaction of charge 8 in full (1 page)
7 December 2016Satisfaction of charge 9 in full (1 page)
28 June 2016Annual return made up to 27 June 2016 (3 pages)
28 June 2016Annual return made up to 27 June 2016 (3 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Accounts for a small company made up to 30 June 2015 (5 pages)
26 May 2016Accounts for a small company made up to 30 June 2015 (5 pages)
9 March 2016Member's details changed for Jacqueline Patricia Arpino Saville on 9 March 2016 (2 pages)
9 March 2016Member's details changed for Jacqueline Patricia Arpino Saville on 9 March 2016 (2 pages)
14 September 2015Annual return made up to 25 July 2015 (3 pages)
14 September 2015Annual return made up to 25 July 2015 (3 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
18 August 2014Annual return made up to 25 July 2014 (3 pages)
18 August 2014Annual return made up to 25 July 2014 (3 pages)
5 June 2014Accounts for a small company made up to 30 June 2013 (5 pages)
5 June 2014Accounts for a small company made up to 30 June 2013 (5 pages)
24 April 2014Registration of charge 3301030011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(53 pages)
24 April 2014Registration of charge 3301030011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(53 pages)
19 April 2014Registration of charge 3301030013 (36 pages)
19 April 2014Registration of charge 3301030013 (36 pages)
19 April 2014Registration of charge 3301030012 (24 pages)
19 April 2014Registration of charge 3301030012 (24 pages)
20 November 2013Registration of charge 3301030010 (103 pages)
20 November 2013Registration of charge 3301030010 (103 pages)
8 November 2013Satisfaction of charge 5 in full (5 pages)
8 November 2013Satisfaction of charge 5 in full (5 pages)
29 October 2013Satisfaction of charge 3 in full (7 pages)
29 October 2013Satisfaction of charge 3 in full (7 pages)
29 October 2013Satisfaction of charge 7 in full (5 pages)
29 October 2013Satisfaction of charge 6 in full (7 pages)
29 October 2013Satisfaction of charge 6 in full (7 pages)
29 October 2013Satisfaction of charge 2 in full (5 pages)
29 October 2013Satisfaction of charge 4 in full (6 pages)
29 October 2013Satisfaction of charge 7 in full (5 pages)
29 October 2013Satisfaction of charge 2 in full (5 pages)
29 October 2013Satisfaction of charge 4 in full (6 pages)
27 August 2013Annual return made up to 25 July 2013 (3 pages)
27 August 2013Annual return made up to 25 July 2013 (3 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2013Accounts for a small company made up to 30 June 2012 (5 pages)
4 July 2013Accounts for a small company made up to 30 June 2012 (5 pages)
11 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (6 pages)
11 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (6 pages)
7 August 2012Annual return made up to 25 July 2012 (3 pages)
7 August 2012Annual return made up to 25 July 2012 (3 pages)
15 June 2012Accounts for a small company made up to 30 June 2011 (5 pages)
15 June 2012Accounts for a small company made up to 30 June 2011 (5 pages)
28 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (11 pages)
28 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (11 pages)
15 September 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
15 September 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
23 August 2011Annual return made up to 25 July 2011 (3 pages)
23 August 2011Annual return made up to 25 July 2011 (3 pages)
26 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
26 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 September 2010Annual return made up to 25 July 2010 (8 pages)
1 September 2010Annual return made up to 25 July 2010 (8 pages)
19 August 2010Member's details changed for Jacqueline Patricia Arpino Saville on 25 July 2010 (3 pages)
19 August 2010Member's details changed for Jacqueline Patricia Arpino Saville on 25 July 2010 (3 pages)
19 August 2010Member's details changed for Peter Leslie Williams on 25 July 2010 (3 pages)
19 August 2010Member's details changed for Peter Leslie Williams on 25 July 2010 (3 pages)
25 June 2010Accounts for a small company made up to 30 June 2009 (5 pages)
25 June 2010Accounts for a small company made up to 30 June 2009 (5 pages)
13 April 2010Termination of appointment of Stephen Lewin as a member (2 pages)
13 April 2010Appointment of Jacqueline Patricia Arpino Saville as a member (3 pages)
13 April 2010Termination of appointment of Stephen Lewin as a member (2 pages)
13 April 2010Appointment of Jacqueline Patricia Arpino Saville as a member (3 pages)
26 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (6 pages)
26 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (6 pages)
9 March 2010Amended full accounts made up to 30 June 2008 (11 pages)
9 March 2010Amended full accounts made up to 30 June 2008 (11 pages)
6 October 2009Full accounts made up to 30 June 2008 (11 pages)
6 October 2009Full accounts made up to 30 June 2008 (11 pages)
13 August 2009Annual return made up to 25/07/09 (2 pages)
13 August 2009Annual return made up to 25/07/09 (2 pages)
16 January 2009Annual return made up to 25/07/08 (2 pages)
16 January 2009Prevsho from 31/07/2008 to 30/06/2008 (1 page)
16 January 2009Annual return made up to 25/07/08 (2 pages)
16 January 2009Prevsho from 31/07/2008 to 30/06/2008 (1 page)
9 January 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 December 2007Particulars of mortgage/charge (5 pages)
28 December 2007Particulars of mortgage/charge (6 pages)
28 December 2007Particulars of mortgage/charge (6 pages)
28 December 2007Particulars of mortgage/charge (5 pages)
20 December 2007Particulars of mortgage/charge (7 pages)
20 December 2007Particulars of mortgage/charge (7 pages)
14 September 2007Member's particulars changed (1 page)
14 September 2007Member's particulars changed (1 page)
25 July 2007Incorporation (3 pages)
25 July 2007Incorporation (3 pages)