Company NameBranch Place Llp
Company StatusDissolved
Company NumberOC355619
CategoryLimited Liability Partnership
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Directors

LLP Member NameConfido Investments Llp (Corporation)
StatusClosed
Appointed15 January 2011(7 months after company formation)
Appointment Duration10 years, 7 months (closed 07 September 2021)
Correspondence Address14 Holywell Row
London
EC2A 4JB
LLP Designated Member NameHeffron Estates Ltd (Corporation)
StatusClosed
Appointed08 August 2013(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 07 September 2021)
Correspondence Address21 Old Channel Road
Unit 2
Belfast
BT3 9DE
Northern Ireland
LLP Designated Member NameNeptune Group Ltd (Corporation)
StatusClosed
Appointed15 November 2013(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 07 September 2021)
Correspondence Address14 Holywell Row
London
EC2A 4JB
LLP Designated Member NameMr Creighton William Harrison Boyd
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address14 Holywell Row
London
EC2A 4JB
LLP Designated Member NameMr Patrick Mark Creighton Heffron
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address14 Holywell Row
London
EC2A 4JB
LLP Member NameEdwin Charles Boyd
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address14 Holywell Row
London
EC2A 4JB
LLP Member NameMs Diana Mary Alexandra Heffron
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address14 Holywell Row
London
EC2A 4JB
LLP Member NameNeptune Property Developments Ltd (Corporation)
StatusResigned
Appointed14 June 2010(same day as company formation)
Correspondence Address14 Holywell Row
London
EC2A 4JB
LLP Member NameNPD Project Management Ltd (Corporation)
StatusResigned
Appointed15 November 2013(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2014)
Correspondence Address14 Holywell Row
London
EC2A 4JB

Location

Registered Address14 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£511
Cash£5
Current Liabilities£1,511

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

23 December 2014Delivered on: 24 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 24 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that leasehold land being 10E branch place, london, NI 5PH registered at the land registry with title absolute under title number AGL323353.
Outstanding
23 December 2014Delivered on: 24 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Member's details changed for 4Uatro Investments Llp on 3 July 2018 (1 page)
16 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 June 2016Annual return made up to 14 June 2016 (4 pages)
16 June 2016Annual return made up to 14 June 2016 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 July 2015Annual return made up to 14 June 2015 (4 pages)
24 July 2015Annual return made up to 14 June 2015 (4 pages)
23 July 2015Member's details changed for Neptune Group Ltd on 1 January 2015 (1 page)
23 July 2015Termination of appointment of Creighton William Harrison Boyd as a member on 1 January 2015 (1 page)
23 July 2015Termination of appointment of Creighton William Harrison Boyd as a member on 1 January 2015 (1 page)
23 July 2015Member's details changed for Heffron Estates Ltd on 1 January 2015 (1 page)
23 July 2015Termination of appointment of Patrick Mark Creighton Heffron as a member on 1 January 2015 (1 page)
23 July 2015Member's details changed for Neptune Group Ltd on 1 January 2015 (1 page)
23 July 2015Member's details changed for Heffron Estates Ltd on 1 January 2015 (1 page)
23 July 2015Termination of appointment of Patrick Mark Creighton Heffron as a member on 1 January 2015 (1 page)
23 July 2015Member's details changed for Heffron Estates Ltd on 1 January 2015 (1 page)
23 July 2015Termination of appointment of Patrick Mark Creighton Heffron as a member on 1 January 2015 (1 page)
23 July 2015Termination of appointment of Creighton William Harrison Boyd as a member on 1 January 2015 (1 page)
23 July 2015Member's details changed for Neptune Group Ltd on 1 January 2015 (1 page)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 December 2014Registration of charge OC3556190002, created on 23 December 2014 (3 pages)
24 December 2014Registration of charge OC3556190003, created on 23 December 2014 (6 pages)
24 December 2014Registration of charge OC3556190003, created on 23 December 2014 (6 pages)
24 December 2014Registration of charge OC3556190002, created on 23 December 2014 (3 pages)
24 December 2014Registration of charge OC3556190001, created on 23 December 2014 (15 pages)
24 December 2014Registration of charge OC3556190001, created on 23 December 2014 (15 pages)
10 November 2014Termination of appointment of Npd Project Management Ltd as a member on 1 July 2014 (1 page)
10 November 2014Termination of appointment of Npd Project Management Ltd as a member on 1 July 2014 (1 page)
10 November 2014Termination of appointment of Npd Project Management Ltd as a member on 1 July 2014 (1 page)
6 November 2014Termination of appointment of Neptune Property Developments Ltd as a member on 1 July 2014 (1 page)
6 November 2014Termination of appointment of Neptune Property Developments Ltd as a member on 1 July 2014 (1 page)
6 November 2014Termination of appointment of Neptune Property Developments Ltd as a member on 1 July 2014 (1 page)
26 June 2014Annual return made up to 14 June 2014 (8 pages)
26 June 2014Appointment of Neptune Group Ltd as a member (2 pages)
26 June 2014Annual return made up to 14 June 2014 (8 pages)
26 June 2014Appointment of Neptune Group Ltd as a member (2 pages)
6 March 2014Appointment of Npd Project Management Ltd as a member (2 pages)
6 March 2014Appointment of Npd Project Management Ltd as a member (2 pages)
4 September 2013Termination of appointment of Diana Heffron as a member (1 page)
4 September 2013Termination of appointment of Diana Heffron as a member (1 page)
4 September 2013Appointment of Heffron Estates Ltd as a member (2 pages)
4 September 2013Appointment of Heffron Estates Ltd as a member (2 pages)
7 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
7 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 14 June 2013 (6 pages)
25 June 2013Annual return made up to 14 June 2013 (6 pages)
17 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 14 June 2012 (9 pages)
25 June 2012Annual return made up to 14 June 2012 (9 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 June 2011Annual return made up to 14 June 2011 (9 pages)
20 June 2011Annual return made up to 14 June 2011 (9 pages)
1 February 2011Appointment of 4Uatro Investments Llp as a member (3 pages)
1 February 2011Termination of appointment of Edwin Boyd as a member (2 pages)
1 February 2011Appointment of 4Uatro Investments Llp as a member (3 pages)
1 February 2011Termination of appointment of Edwin Boyd as a member (2 pages)
14 June 2010Incorporation of a limited liability partnership (10 pages)
14 June 2010Incorporation of a limited liability partnership (10 pages)