Company NameBrecknock Road Llp
Company StatusActive
Company NumberOC352805
CategoryLimited Liability Partnership
Incorporation Date3 March 2010(14 years, 1 month ago)

Directors

LLP Designated Member NameMr John Thomas Woolstencroft
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
LLP Designated Member NameEvent Investments Limited (Corporation)
StatusCurrent
Appointed04 March 2012(2 years after company formation)
Appointment Duration12 years, 1 month
Correspondence Address55 Loudoun Road
London
NW8 0DL
LLP Designated Member NameX Land Limited (Corporation)
StatusCurrent
Appointed04 March 2012(2 years after company formation)
Appointment Duration12 years, 1 month
Correspondence Address55 Loudoun Road
London
NW8 0DL
LLP Designated Member NameMr Adam Stephen Brockley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chandos Street
London
W1A 3BQ
LLP Designated Member NameMr Paul Eliott Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chandos Street
London
W1A 3BQ

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Cash£163
Current Liabilities£1,503,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

9 August 2011Delivered on: 12 August 2011
Persons entitled: Edward James Andrews

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Upper parts 2 and 4 brecknock road and 229A camden road london; all rents receivable, all plant machinery equipment and other chattels, fixtures and fittings. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Outstanding
9 August 2011Delivered on: 12 August 2011
Persons entitled: Blue Lezard Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Upper parts 2 and 4 brecknock road and 229A camden road london see image for full details.
Outstanding
1 June 2010Delivered on: 3 June 2010
Persons entitled: Blue Lezard Limited

Classification: Debenture
Secured details: £1,400,000.00 due or to become due from the limited liability partnership to the chargee.
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

4 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 3 March 2016 (3 pages)
29 March 2016Annual return made up to 3 March 2016 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 3 March 2015 (3 pages)
10 March 2015Annual return made up to 3 March 2015 (3 pages)
10 March 2015Annual return made up to 3 March 2015 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 3 March 2014 (3 pages)
11 April 2014Annual return made up to 3 March 2014 (3 pages)
11 April 2014Annual return made up to 3 March 2014 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 3 March 2013 (3 pages)
20 March 2013Annual return made up to 3 March 2013 (3 pages)
20 March 2013Annual return made up to 3 March 2013 (3 pages)
19 March 2013Member's details changed for Mr John Thomas Woolstencroft on 3 March 2013 (2 pages)
19 March 2013Registered office address changed from 4 Chandos Street London W1A 3BQ on 19 March 2013 (1 page)
19 March 2013Member's details changed for Mr John Thomas Woolstencroft on 3 March 2013 (2 pages)
19 March 2013Member's details changed for Mr John Thomas Woolstencroft on 3 March 2013 (2 pages)
19 March 2013Registered office address changed from 4 Chandos Street London W1A 3BQ on 19 March 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
17 December 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
15 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
15 October 2012Appointment of Event Investments Limited as a member (2 pages)
15 October 2012Termination of appointment of Paul Williams as a member (1 page)
15 October 2012Termination of appointment of Paul Williams as a member (1 page)
15 October 2012Appointment of X Land Limited as a member (2 pages)
15 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
15 October 2012Termination of appointment of Adam Brockley as a member (1 page)
15 October 2012Appointment of Event Investments Limited as a member (2 pages)
15 October 2012Termination of appointment of Adam Brockley as a member (1 page)
15 October 2012Appointment of X Land Limited as a member (2 pages)
13 March 2012Annual return made up to 3 March 2012 (4 pages)
13 March 2012Annual return made up to 3 March 2012 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
12 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
12 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
12 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Annual return made up to 3 March 2011 (10 pages)
5 July 2011Annual return made up to 3 March 2011 (10 pages)
5 July 2011Annual return made up to 3 March 2011 (10 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
3 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
3 March 2010Incorporation of a limited liability partnership (10 pages)
3 March 2010Incorporation of a limited liability partnership (10 pages)