Company NameBradwell Llp
Company StatusDissolved
Company NumberOC345419
CategoryLimited Liability Partnership
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameMinton Warrington Llp

Directors

LLP Designated Member NameMr Elliot Michael Burkeman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
LLP Designated Member NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
LLP Designated Member NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
LLP Designated Member NameMr Mark David Thompson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(7 months after company formation)
Appointment Duration11 years, 8 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD

Location

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

Financials

Year2014
Net Worth£470,388
Cash£36,043
Current Liabilities£66,620

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Charges

14 December 2012Delivered on: 20 December 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 81 to 100 (inclusive) alston drive bradwell abbey t/no BM232532 together with all buildings fixtures and fixed plant and machinery the proceeds of sale and all rights appurtenant to or benefitting any such property and by way of fixed charge the benefit of all agreements relating to each property see image for full details.
Outstanding
14 December 2012Delivered on: 20 December 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the group members (or any of them) on any account whatsoever 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

Filing History

5 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
1 July 2020Member's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
13 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 May 2016Annual return made up to 6 May 2016 (4 pages)
18 May 2016Annual return made up to 6 May 2016 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 6 May 2015 (4 pages)
12 May 2015Annual return made up to 6 May 2015 (4 pages)
12 May 2015Annual return made up to 6 May 2015 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 6 May 2014 (4 pages)
8 May 2014Annual return made up to 6 May 2014 (4 pages)
8 May 2014Annual return made up to 6 May 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 6 May 2013 (4 pages)
21 May 2013Annual return made up to 6 May 2013 (4 pages)
21 May 2013Annual return made up to 6 May 2013 (4 pages)
20 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
20 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
20 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
20 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 May 2012Annual return made up to 6 May 2012 (4 pages)
9 May 2012Annual return made up to 6 May 2012 (4 pages)
9 May 2012Annual return made up to 6 May 2012 (4 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 May 2011Member's details changed for Mark David Thompson on 6 February 2011 (2 pages)
9 May 2011Member's details changed for Mr Mark Howard Gershinson on 6 May 2011 (2 pages)
9 May 2011Member's details changed for Mark David Thompson on 6 February 2011 (2 pages)
9 May 2011Member's details changed for Mr Mark Howard Gershinson on 6 May 2011 (2 pages)
9 May 2011Member's details changed for Mr Mark Howard Gershinson on 6 May 2011 (2 pages)
9 May 2011Member's details changed for Mark David Thompson on 6 February 2011 (2 pages)
9 May 2011Annual return made up to 6 May 2011 (4 pages)
9 May 2011Annual return made up to 6 May 2011 (4 pages)
9 May 2011Annual return made up to 6 May 2011 (4 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 December 2010Appointment of Mark David Thompson as a member (3 pages)
6 December 2010Appointment of Mark David Thompson as a member (3 pages)
26 May 2010Annual return made up to 6 May 2010 (9 pages)
26 May 2010Annual return made up to 6 May 2010 (9 pages)
26 May 2010Annual return made up to 6 May 2010 (9 pages)
13 January 2010Member's details changed for Elliot Michael Burkeman on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Ivor Spiro on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Elliot Michael Burkeman on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Elliot Michael Burkeman on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Ivor Spiro on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Ivor Spiro on 1 October 2009 (3 pages)
30 December 2009Company name changed minton warrington LLP\certificate issued on 30/12/09 (3 pages)
30 December 2009Change of name notice (3 pages)
30 December 2009Company name changed minton warrington LLP\certificate issued on 30/12/09 (3 pages)
30 December 2009Change of name notice (3 pages)
21 September 2009Currsho from 31/05/2010 to 31/03/2010 (1 page)
21 September 2009Currsho from 31/05/2010 to 31/03/2010 (1 page)
6 May 2009Incorporation document\certificate of incorporation (5 pages)
6 May 2009Incorporation document\certificate of incorporation (5 pages)