London
SW1H 0BL
LLP Designated Member Name | Mr Peter Leslie Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Pageant Road St Albans Hertfordshie AL1 1NL |
LLP Designated Member Name | Jacqueline Patricia Williams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Pageant Road St Albans Hertfordshire AL1 1NL |
Telephone | 020 84081037 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,993,924 |
Cash | £416,447 |
Current Liabilities | £967,537 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
9 October 2012 | Delivered 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 2012 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 19 April 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
15 April 2014 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
27 November 2020 | Accounts for a small company made up to 30 June 2020 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a small company made up to 30 June 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 30 June 2018 (10 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
20 October 2017 | Member's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
20 October 2017 | Member's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
16 August 2017 | Satisfaction of charge OC3301030012 in full (1 page) |
16 August 2017 | Satisfaction of charge OC3301030010 in full (1 page) |
16 August 2017 | Satisfaction of charge OC3301030012 in full (1 page) |
16 August 2017 | Satisfaction of charge OC3301030013 in full (1 page) |
16 August 2017 | Satisfaction of charge OC3301030010 in full (1 page) |
16 August 2017 | Satisfaction of charge OC3301030011 in full (1 page) |
16 August 2017 | Satisfaction of charge OC3301030011 in full (1 page) |
16 August 2017 | Satisfaction of charge OC3301030013 in full (1 page) |
10 August 2017 | Registration of charge OC3301030015, created on 31 July 2017 (50 pages) |
10 August 2017 | Registration of charge OC3301030015, created on 31 July 2017 (50 pages) |
4 August 2017 | Registration of charge OC3301030014, created on 31 July 2017 (51 pages) |
4 August 2017 | Registration of charge OC3301030014, created on 31 July 2017 (51 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Member's details changed for Mr Peter Leslie Williams on 15 April 2013 (2 pages) |
20 June 2017 | Member's details changed for Mr Peter Leslie Williams on 15 April 2013 (2 pages) |
13 June 2017 | Member's details changed for Jacqueline Patricia Saville on 4 March 2017 (2 pages) |
13 June 2017 | Member's details changed for Jacqueline Patricia Saville on 4 March 2017 (2 pages) |
9 December 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
9 December 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
7 December 2016 | Satisfaction of charge 9 in full (1 page) |
7 December 2016 | Satisfaction of charge 8 in full (1 page) |
7 December 2016 | Satisfaction of charge 8 in full (1 page) |
7 December 2016 | Satisfaction of charge 9 in full (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 (3 pages) |
28 June 2016 | Annual return made up to 27 June 2016 (3 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
26 May 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
9 March 2016 | Member's details changed for Jacqueline Patricia Arpino Saville on 9 March 2016 (2 pages) |
9 March 2016 | Member's details changed for Jacqueline Patricia Arpino Saville on 9 March 2016 (2 pages) |
14 September 2015 | Annual return made up to 25 July 2015 (3 pages) |
14 September 2015 | Annual return made up to 25 July 2015 (3 pages) |
9 January 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
9 January 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
18 August 2014 | Annual return made up to 25 July 2014 (3 pages) |
18 August 2014 | Annual return made up to 25 July 2014 (3 pages) |
5 June 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
5 June 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
24 April 2014 | Registration of charge 3301030011
|
24 April 2014 | Registration of charge 3301030011
|
19 April 2014 | Registration of charge 3301030013 (36 pages) |
19 April 2014 | Registration of charge 3301030013 (36 pages) |
19 April 2014 | Registration of charge 3301030012 (24 pages) |
19 April 2014 | Registration of charge 3301030012 (24 pages) |
20 November 2013 | Registration of charge 3301030010 (103 pages) |
20 November 2013 | Registration of charge 3301030010 (103 pages) |
8 November 2013 | Satisfaction of charge 5 in full (5 pages) |
8 November 2013 | Satisfaction of charge 5 in full (5 pages) |
29 October 2013 | Satisfaction of charge 3 in full (7 pages) |
29 October 2013 | Satisfaction of charge 3 in full (7 pages) |
29 October 2013 | Satisfaction of charge 7 in full (5 pages) |
29 October 2013 | Satisfaction of charge 6 in full (7 pages) |
29 October 2013 | Satisfaction of charge 6 in full (7 pages) |
29 October 2013 | Satisfaction of charge 2 in full (5 pages) |
29 October 2013 | Satisfaction of charge 4 in full (6 pages) |
29 October 2013 | Satisfaction of charge 7 in full (5 pages) |
29 October 2013 | Satisfaction of charge 2 in full (5 pages) |
29 October 2013 | Satisfaction of charge 4 in full (6 pages) |
27 August 2013 | Annual return made up to 25 July 2013 (3 pages) |
27 August 2013 | Annual return made up to 25 July 2013 (3 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
4 July 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (6 pages) |
11 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (6 pages) |
7 August 2012 | Annual return made up to 25 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 25 July 2012 (3 pages) |
15 June 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
15 June 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (11 pages) |
28 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (11 pages) |
15 September 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 25 July 2011 (3 pages) |
23 August 2011 | Annual return made up to 25 July 2011 (3 pages) |
26 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
26 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
1 September 2010 | Annual return made up to 25 July 2010 (8 pages) |
1 September 2010 | Annual return made up to 25 July 2010 (8 pages) |
19 August 2010 | Member's details changed for Jacqueline Patricia Arpino Saville on 25 July 2010 (3 pages) |
19 August 2010 | Member's details changed for Jacqueline Patricia Arpino Saville on 25 July 2010 (3 pages) |
19 August 2010 | Member's details changed for Peter Leslie Williams on 25 July 2010 (3 pages) |
19 August 2010 | Member's details changed for Peter Leslie Williams on 25 July 2010 (3 pages) |
25 June 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
25 June 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
13 April 2010 | Termination of appointment of Stephen Lewin as a member (2 pages) |
13 April 2010 | Appointment of Jacqueline Patricia Arpino Saville as a member (3 pages) |
13 April 2010 | Termination of appointment of Stephen Lewin as a member (2 pages) |
13 April 2010 | Appointment of Jacqueline Patricia Arpino Saville as a member (3 pages) |
26 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (6 pages) |
26 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (6 pages) |
9 March 2010 | Amended full accounts made up to 30 June 2008 (11 pages) |
9 March 2010 | Amended full accounts made up to 30 June 2008 (11 pages) |
6 October 2009 | Full accounts made up to 30 June 2008 (11 pages) |
6 October 2009 | Full accounts made up to 30 June 2008 (11 pages) |
13 August 2009 | Annual return made up to 25/07/09 (2 pages) |
13 August 2009 | Annual return made up to 25/07/09 (2 pages) |
16 January 2009 | Annual return made up to 25/07/08 (2 pages) |
16 January 2009 | Prevsho from 31/07/2008 to 30/06/2008 (1 page) |
16 January 2009 | Annual return made up to 25/07/08 (2 pages) |
16 January 2009 | Prevsho from 31/07/2008 to 30/06/2008 (1 page) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 December 2007 | Particulars of mortgage/charge (5 pages) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
28 December 2007 | Particulars of mortgage/charge (5 pages) |
20 December 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2007 | Particulars of mortgage/charge (7 pages) |
14 September 2007 | Member's particulars changed (1 page) |
14 September 2007 | Member's particulars changed (1 page) |
25 July 2007 | Incorporation (3 pages) |
25 July 2007 | Incorporation (3 pages) |