Company NameFairbrent Properties Llp
Company StatusDissolved
Company NumberOC335342
CategoryLimited Liability Partnership
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Directors

LLP Designated Member NameMr Nicholas Alec Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mount Pleasant Avenue
Hutton
Brentwood
Essex
CM13 1PW
LLP Designated Member NameStructadene Limited (Corporation)
StatusClosed
Appointed05 March 2008(same day as company formation)
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
LLP Designated Member NameFoxstone Estates Limited (Corporation)
StatusClosed
Appointed13 May 2010(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 30 January 2018)
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
LLP Designated Member NameRiverscale Estates Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address206 High Road
London
N15 4NP

Location

Registered Address135-137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£199,312
Current Liabilities£6,701

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

31 March 2008Delivered on: 16 April 2008
Satisfied on: 27 April 2012
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: F/H property at land adjacent to 1 fairfield road, brentwood, essex t/no EX82069 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
31 March 2008Delivered on: 3 April 2008
Satisfied on: 27 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the limited liability partnership off the register (3 pages)
1 November 2017Application to strike the limited liability partnership off the register (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 March 2016Annual return made up to 5 March 2016 (4 pages)
9 March 2016Annual return made up to 5 March 2016 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 April 2015Annual return made up to 5 March 2015 (4 pages)
1 April 2015Member's details changed for Structadene Limited on 31 December 2014 (1 page)
1 April 2015Annual return made up to 5 March 2015 (4 pages)
1 April 2015Annual return made up to 5 March 2015 (4 pages)
1 April 2015Member's details changed for Structadene Limited on 31 December 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Registered office address changed from 135-137 Station Road Chingford London E4 6AG on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from 135-137 Station Road Chingford London E4 6AG on 26 June 2014 (2 pages)
11 June 2014Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 11 June 2014 (2 pages)
11 March 2014Annual return made up to 5 March 2014 (4 pages)
11 March 2014Annual return made up to 5 March 2014 (4 pages)
11 March 2014Annual return made up to 5 March 2014 (4 pages)
27 February 2014Termination of appointment of Riverscale Estates Limited as a member (1 page)
27 February 2014Termination of appointment of Riverscale Estates Limited as a member (1 page)
27 February 2014Appointment of Mr Nicholas Alec Watson as a member (2 pages)
27 February 2014Appointment of Mr Nicholas Alec Watson as a member (2 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 March 2013Annual return made up to 5 March 2013 (4 pages)
6 March 2013Annual return made up to 5 March 2013 (4 pages)
6 March 2013Annual return made up to 5 March 2013 (4 pages)
18 September 2012Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 18 September 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (4 pages)
30 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (4 pages)
30 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
30 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
5 April 2012Annual return made up to 5 March 2012 (3 pages)
5 April 2012Annual return made up to 5 March 2012 (3 pages)
5 April 2012Annual return made up to 5 March 2012 (3 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
14 June 2011Annual return made up to 5 March 2011 (3 pages)
14 June 2011Annual return made up to 5 March 2011 (3 pages)
14 June 2011Annual return made up to 5 March 2011 (3 pages)
13 June 2011Appointment of Foxstone Estates Limited as a member (3 pages)
13 June 2011Appointment of Foxstone Estates Limited as a member (3 pages)
23 June 2010Full accounts made up to 30 September 2009 (15 pages)
23 June 2010Full accounts made up to 30 September 2009 (15 pages)
18 March 2010Annual return made up to 5 March 2010 (8 pages)
18 March 2010Annual return made up to 5 March 2010 (8 pages)
18 March 2010Annual return made up to 5 March 2010 (8 pages)
25 October 2009Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 25 October 2009 (2 pages)
25 October 2009Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 25 October 2009 (2 pages)
25 October 2009Member's details changed for Structadene Limited on 30 September 2009 (1 page)
25 October 2009Member's details changed for Structadene Limited on 30 September 2009 (1 page)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
25 March 2009Annual return made up to 05/03/09 (2 pages)
25 March 2009Annual return made up to 05/03/09 (2 pages)
29 January 2009Prevsho from 31/03/2009 to 30/09/2008 (1 page)
29 January 2009Prevsho from 31/03/2009 to 30/09/2008 (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 March 2008Incorporation document\certificate of incorporation (3 pages)
5 March 2008Incorporation document\certificate of incorporation (3 pages)