Company NameO2 Retail & Leisure UK Partnership No. 1 Llp
Company StatusDissolved
Company NumberOC343490
CategoryLimited Liability Partnership
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date24 February 2021 (3 years, 1 month ago)

Directors

LLP Designated Member NameLand Securities Spv's Limited (Corporation)
StatusClosed
Appointed19 July 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 24 February 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameMp Property Investment Partnership Llp (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
LLP Designated Member NameMp Property Management (UK) Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameMp Property Investment Partnership Lp (Corporation)
StatusResigned
Appointed23 February 2009(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2010)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
LLP Designated Member NameMp Property Management (UK) Limited (Corporation)
StatusResigned
Appointed23 February 2009(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2010)
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ
LLP Designated Member NameLand Securities Partnerships Limited (Corporation)
StatusResigned
Appointed09 April 2010(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 19 July 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
LLP Designated Member NameLS Oxygen Limited (Corporation)
StatusResigned
Appointed09 April 2010(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 19 July 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 April 2009Delivered on: 27 April 2009
Satisfied on: 21 April 2010
Persons entitled: Mp Property Management (UK) Limited as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from watchmaker finance limited to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property registered under t/no NGL771477; 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.
Fully Satisfied
7 April 2009Delivered on: 15 April 2009
Satisfied on: 21 April 2010
Persons entitled: Abbey National Treasury Services PLC as Agent and Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the purchasers to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 02 centre finchley road london and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied

Filing History

24 November 2020Return of final meeting in a members' voluntary winding up (13 pages)
24 November 2020Liquidators' statement of receipts and payments to 23 September 2020 (13 pages)
8 October 2019Declaration of solvency (5 pages)
8 October 2019Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 55 Baker Street London W1U 7EU on 8 October 2019 (2 pages)
8 October 2019Appointment of a voluntary liquidator (3 pages)
8 October 2019Determination (2 pages)
16 August 2019Appointment of Land Securities Spv's Limited as a member on 19 July 2019 (3 pages)
25 July 2019Termination of appointment of Ls Oxygen Limited as a member on 19 July 2019 (1 page)
25 July 2019Termination of appointment of Land Securities Partnerships Limited as a member on 19 July 2019 (1 page)
15 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Member's details changed for Ls Oxygen Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Member's details changed for Land Securities Partnerships Limited on 10 January 2017 (1 page)
10 January 2017Member's details changed for Land Securities Partnerships Limited on 10 January 2017 (1 page)
10 January 2017Member's details changed for Ls Oxygen Limited on 10 January 2017 (1 page)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 1 January 2016 (3 pages)
27 January 2016Annual return made up to 1 January 2016 (3 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 1 January 2015 (3 pages)
28 January 2015Annual return made up to 1 January 2015 (3 pages)
28 January 2015Annual return made up to 1 January 2015 (3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 1 January 2014 (3 pages)
29 January 2014Annual return made up to 1 January 2014 (3 pages)
29 January 2014Annual return made up to 1 January 2014 (3 pages)
28 January 2014Termination of appointment of Mp Property Management (Uk) Limited as a member (1 page)
28 January 2014Termination of appointment of Mp Property Management (Uk) Limited as a member (1 page)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 1 January 2013 (3 pages)
30 January 2013Annual return made up to 1 January 2013 (3 pages)
30 January 2013Annual return made up to 1 January 2013 (3 pages)
21 December 2012Full accounts made up to 31 March 2012 (9 pages)
21 December 2012Full accounts made up to 31 March 2012 (9 pages)
9 March 2012Annual return made up to 20 February 2012 (3 pages)
9 March 2012Annual return made up to 20 February 2012 (3 pages)
3 January 2012Full accounts made up to 31 March 2011 (10 pages)
3 January 2012Full accounts made up to 31 March 2011 (10 pages)
27 April 2011Annual return made up to 20 February 2011 (3 pages)
27 April 2011Annual return made up to 20 February 2011 (3 pages)
15 March 2011Previous accounting period shortened from 28 February 2011 to 31 March 2010 (3 pages)
15 March 2011Previous accounting period shortened from 28 February 2011 to 31 March 2010 (3 pages)
15 March 2011Group of companies' accounts made up to 31 March 2010 (15 pages)
15 March 2011Group of companies' accounts made up to 31 March 2010 (15 pages)
22 February 2011Full accounts made up to 28 February 2010 (14 pages)
22 February 2011Full accounts made up to 28 February 2010 (14 pages)
11 May 2010Annual return made up to 20 February 2010 (8 pages)
11 May 2010Annual return made up to 20 February 2010 (8 pages)
26 April 2010Appointment of Ls Oxygen Limited as a member (3 pages)
26 April 2010Registered office address changed from 10 Gloucester Place Portman Square London W1U 8EZ on 26 April 2010 (2 pages)
26 April 2010Appointment of Land Securities Partnerships Limited as a member (3 pages)
26 April 2010Termination of appointment of Mp Property Investment Partnership Llp as a member (1 page)
26 April 2010Termination of appointment of Mp Property Investment Partnership Llp as a member (1 page)
26 April 2010Termination of appointment of Mp Property Investment Partnership Lp as a member (2 pages)
26 April 2010Registered office address changed from 10 Gloucester Place Portman Square London W1U 8EZ on 26 April 2010 (2 pages)
26 April 2010Termination of appointment of Mp Property Investment Partnership Lp as a member (2 pages)
26 April 2010Termination of appointment of Mp Property Management (Uk) Limited as a member (2 pages)
26 April 2010Appointment of Ls Oxygen Limited as a member (3 pages)
26 April 2010Termination of appointment of Mp Property Management (Uk) Limited as a member (2 pages)
26 April 2010Appointment of Land Securities Partnerships Limited as a member (3 pages)
22 April 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
22 April 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
22 April 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
22 April 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
8 April 2010Appointment of Mp Property Management Uk Limited as a member (1 page)
8 April 2010Appointment of Mp Property Management Uk Limited as a member (1 page)
27 April 2009Particulars of a mortgage or charge / charge no: 2 (66 pages)
27 April 2009Particulars of a mortgage or charge / charge no: 2 (66 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 March 2009LLP member appointed mp property investment partnership LP (1 page)
5 March 2009LLP member appointed mp property investment partnership LP (1 page)
26 February 2009Member resigned company directors LIMITED (1 page)
26 February 2009LLP member appointed mp property management (uk) LIMITED (1 page)
26 February 2009Member resigned temple secretaries LIMITED (1 page)
26 February 2009LLP member appointed mp property investment partnership LLP (1 page)
26 February 2009Member resigned temple secretaries LIMITED (1 page)
26 February 2009Member resigned company directors LIMITED (1 page)
26 February 2009LLP member appointed mp property investment partnership LLP (1 page)
26 February 2009LLP member appointed mp property management (uk) LIMITED (1 page)
20 February 2009Incorporation document\certificate of incorporation (3 pages)
20 February 2009Incorporation document\certificate of incorporation (3 pages)