Company NameMinton Bletchley Llp
Company StatusDissolved
Company NumberOC342049
CategoryLimited Liability Partnership
Incorporation Date12 December 2008(15 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameIvor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
Greater London
W1W 6XD
LLP Designated Member NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
Greater London
W1W 6XD
LLP Designated Member NameElliot Michael Burkeman
Date of BirthMay 1974 (Born 50 years ago)
StatusClosed
Appointed18 December 2008(6 days after company formation)
Appointment Duration11 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
Greater London
W1W 6XD
LLP Member NameMinton Group Limited (Corporation)
StatusResigned
Appointed12 December 2008(same day as company formation)
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD

Location

Registered Address8 De Walden Court
85 New Cavendish Street
London
Greater London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£151,795
Cash£199,270
Current Liabilities£63,013

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Charges

5 November 2009Delivered on: 6 November 2009
Satisfied on: 14 February 2015
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the enigma centre bilton road bletchley milton keynes fixed charge the fixture and fittings,plant and machinery see image for full details.
Fully Satisfied
5 November 2009Delivered on: 6 November 2009
Satisfied on: 14 February 2015
Persons entitled: Abbey National 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: Part of the enigma centre bilton road bletchley milton keynes fixed charge the fixture and fittings,plant and machinery see image for full details.
Fully Satisfied
12 August 2009Delivered on: 22 August 2009
Satisfied on: 14 February 2015
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the limited liability partnership to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents being any income in respect of the let property; units 1 to 12 (inclusive) tatton court long barn lane woolston t/n CH377478, see image for full details.
Fully Satisfied
12 August 2009Delivered on: 14 August 2009
Satisfied on: 14 February 2015
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the limited liability partnership to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
12 August 2009Delivered on: 14 August 2009
Satisfied on: 14 February 2015
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1 to 12 (inclusive) tatton court long barn lane woolston t/n CH377478, all related rights, all rights licenses, guarantees, goodwill rental and other money, insurance, see image for full details.
Fully Satisfied
5 March 2009Delivered on: 23 March 2009
Satisfied on: 14 February 2015
Persons entitled: Abbey National 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: Part of the enigma centre, bilton road, bletchley, milton keynes.
Fully Satisfied
5 March 2009Delivered on: 11 March 2009
Satisfied on: 14 February 2015
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Part of the enigma centre, bilton road, bletcley, miltn keynes.
Fully Satisfied
5 March 2009Delivered on: 20 March 2009
Satisfied on: 14 February 2015
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Right title and interest in and to any income whether now or in the future see image for full details.
Fully Satisfied

Filing History

19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
15 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Annual return made up to 12 December 2015 (3 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
14 February 2015Satisfaction of charge 1 in full (4 pages)
14 February 2015Satisfaction of charge 4 in full (4 pages)
14 February 2015Satisfaction of charge 7 in full (4 pages)
14 February 2015Satisfaction of charge 3 in full (4 pages)
14 February 2015Satisfaction of charge 8 in full (4 pages)
14 February 2015Satisfaction of charge 5 in full (4 pages)
14 February 2015Satisfaction of charge 6 in full (4 pages)
14 February 2015Satisfaction of charge 2 in full (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Annual return made up to 12 December 2014 (3 pages)
6 January 2014Annual return made up to 12 December 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Annual return made up to 12 December 2012 (3 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 December 2011Annual return made up to 12 December 2011 (3 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 December 2010Annual return made up to 12 December 2010 (3 pages)
21 December 2010Member's details changed for Elliot Michael Burkeman on 12 December 2010 (2 pages)
21 December 2010Member's details changed for Mark Howard Gershinson on 12 December 2010 (2 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 January 2010Member's details changed for Elliot Michael Burkeman on 1 October 2009 (4 pages)
14 January 2010Member's details changed for Elliot Michael Burkeman on 1 October 2009 (4 pages)
14 January 2010Member's details changed for Ivor Spiro on 1 October 2009 (5 pages)
14 January 2010Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages)
14 January 2010Member's details changed for Ivor Spiro on 1 October 2009 (5 pages)
14 January 2010Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages)
13 January 2010Annual return made up to 12 December 2009 (8 pages)
6 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
6 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
21 September 2009Currext from 31/12/2009 to 31/03/2010 (1 page)
22 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 May 2009LLP member appointed elliot michael burkeman (1 page)
29 April 2009Member resigned minton group LIMITED (1 page)
23 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 December 2008Incorporation document\certificate of incorporation (5 pages)