London
EC2A 4JB
LLP Designated Member Name | BOYD Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 13 Main Street Hillsborough BT26 6AE Northern Ireland |
LLP Designated Member Name | Mr Patrick Mark Creighton Heffron |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Rhone Hill Grange Co Tyrone BT71 7RX Northern Ireland |
LLP Designated Member Name | Mr Creighton William Harrison Boyd |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Killyfaddy Manor Clogher County Tyrone BT76 0XR Northern Ireland |
LLP Designated Member Name | Edwin Charles Boyd |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
LLP Member Name | Harrison James Johnston Boyd |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
LLP Member Name | Nicholson Nail Edwin Boyd |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
LLP Designated Member Name | Mrs Charlotte Elizabeth Francis Boyd |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2018(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
LLP Designated Member Name | Tudor Road Car Park Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2018) |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
Registered Address | 14 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £136,573 |
Current Liabilities | £719 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
22 November 2012 | Delivered on: 5 December 2012 Satisfied on: 24 August 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Charge over shares Secured details: All monies due or to become due from the neptune wharf limited to the chargee and/or any secured party on any account whatsoever. Particulars: The charged securities, together with all related rights. See image for full details. Fully Satisfied |
---|---|
29 July 2011 | Delivered on: 6 August 2011 Satisfied on: 24 August 2015 Persons entitled: Banif-Banco Internacional Do Funchal,S.A. Classification: Third party charge of member's interest Secured details: All monies due or to become due from the limited liability partnership and/or redchurch penthouses LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right under the partnership agreement dated 15 june 2011, see image for full details. Fully Satisfied |
10 January 2024 | Member's details changed for Boyd Estates Ltd on 11 January 2023 (1 page) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
25 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
28 March 2023 | Member's details changed for Mr Creighton William Harrison Boyd on 28 March 2023 (2 pages) |
28 March 2023 | Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 28 March 2023 (2 pages) |
23 January 2023 | Cessation of Charlotte Elizabeth Francis Boyd as a person with significant control on 30 December 2022 (1 page) |
23 January 2023 | Termination of appointment of Charlotte Elizabeth Francis Boyd as a member on 30 December 2022 (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
25 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
5 May 2021 | Notification of Boyd Estates Ltd as a person with significant control on 1 January 2021 (2 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
23 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
6 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
31 July 2018 | Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 20 July 2018 (2 pages) |
31 July 2018 | Notification of Charlotte Boyd as a person with significant control on 20 July 2018 (2 pages) |
31 July 2018 | Cessation of Boyd Estates Limited as a person with significant control on 20 July 2018 (1 page) |
3 July 2018 | Company name changed 4UATRO investments LLP\certificate issued on 03/07/18 (3 pages) |
14 June 2018 | Termination of appointment of Tudor Road Car Park Ltd as a member on 1 June 2018 (1 page) |
13 June 2018 | Appointment of Mrs Charlotte Elizabeth Francis Boyd as a member on 31 May 2018 (2 pages) |
13 June 2018 | Appointment of Mr Creighton William Harrison Boyd as a member on 31 May 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Termination of appointment of Charlotte Elizabeth Francis Boyd as a member on 1 August 2014 (1 page) |
24 August 2015 | Annual return made up to 21 July 2015 (3 pages) |
24 August 2015 | Satisfaction of charge 2 in full (1 page) |
24 August 2015 | Member's details changed for Boyd Estates Ltd on 1 August 2014 (1 page) |
24 August 2015 | Termination of appointment of Creighton William Harrison Boyd as a member on 1 August 2014 (1 page) |
24 August 2015 | Satisfaction of charge 1 in full (1 page) |
24 August 2015 | Termination of appointment of Charlotte Elizabeth Francis Boyd as a member on 1 August 2014 (1 page) |
24 August 2015 | Member's details changed for Boyd Estates Ltd on 1 August 2014 (1 page) |
24 August 2015 | Appointment of Tudor Road Car Park Ltd as a member on 1 August 2014 (2 pages) |
24 August 2015 | Appointment of Tudor Road Car Park Ltd as a member on 1 August 2014 (2 pages) |
24 August 2015 | Termination of appointment of Creighton William Harrison Boyd as a member on 1 August 2014 (1 page) |
24 August 2015 | Annual return made up to 21 July 2015 (3 pages) |
24 August 2015 | Appointment of Tudor Road Car Park Ltd as a member on 1 August 2014 (2 pages) |
24 August 2015 | Satisfaction of charge 1 in full (1 page) |
24 August 2015 | Termination of appointment of Creighton William Harrison Boyd as a member on 1 August 2014 (1 page) |
24 August 2015 | Satisfaction of charge 2 in full (1 page) |
24 August 2015 | Member's details changed for Boyd Estates Ltd on 1 August 2014 (1 page) |
24 August 2015 | Termination of appointment of Charlotte Elizabeth Francis Boyd as a member on 1 August 2014 (1 page) |
27 November 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
27 November 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
27 November 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
27 November 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2014 | Annual return made up to 21 July 2014 (4 pages) |
23 July 2014 | Annual return made up to 21 July 2014 (4 pages) |
15 October 2013 | Appointment of Boyd Estates Limited as a member (2 pages) |
15 October 2013 | Appointment of Boyd Estates Limited as a member (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Annual return made up to 21 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 21 July 2013 (3 pages) |
11 February 2013 | Termination of appointment of Nicholson Boyd as a member (2 pages) |
11 February 2013 | Termination of appointment of Edwin Boyd as a member (2 pages) |
11 February 2013 | Termination of appointment of Nicholson Boyd as a member (2 pages) |
11 February 2013 | Termination of appointment of Edwin Boyd as a member (2 pages) |
11 February 2013 | Termination of appointment of Harrison Boyd as a member (2 pages) |
11 February 2013 | Appointment of Charlotte Elizabeth Francis Boyd as a member (3 pages) |
11 February 2013 | Termination of appointment of Harrison Boyd as a member (2 pages) |
11 February 2013 | Appointment of Charlotte Elizabeth Francis Boyd as a member (3 pages) |
5 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
5 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Annual return made up to 21 July 2012 (8 pages) |
8 August 2012 | Annual return made up to 21 July 2012 (8 pages) |
6 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
6 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
22 July 2011 | Annual return made up to 21 July 2011 (9 pages) |
22 July 2011 | Annual return made up to 21 July 2011 (9 pages) |
11 April 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
11 April 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
12 January 2011 | Appointment of Harrison James Johnson Boyd as a member (3 pages) |
12 January 2011 | Appointment of Harrison James Johnson Boyd as a member (3 pages) |
12 January 2011 | Appointment of Nicholson Nail Edwin Boyn as a member (3 pages) |
12 January 2011 | Appointment of Nicholson Nail Edwin Boyn as a member (3 pages) |
11 January 2011 | Termination of appointment of Patrick Heffron as a member (2 pages) |
11 January 2011 | Termination of appointment of Patrick Heffron as a member (2 pages) |
23 December 2010 | Change of status notice (2 pages) |
23 December 2010 | Change of status notice (2 pages) |
23 December 2010 | Appointment of Edwin Charles Boyd as a member (3 pages) |
23 December 2010 | Appointment of Edwin Charles Boyd as a member (3 pages) |
10 October 2010 | Annual return made up to 21 July 2010 (8 pages) |
10 October 2010 | Annual return made up to 21 July 2010 (8 pages) |
21 July 2009 | Incorporation document\certificate of incorporation (4 pages) |
21 July 2009 | Incorporation document\certificate of incorporation (4 pages) |