Company Name2010/2011 Brookfields Thetford (General Partner) Llp
Company StatusActive
Company NumberOC362581
CategoryLimited Liability Partnership
Incorporation Date9 March 2011(13 years, 1 month ago)
Previous Name2010/2011 Brookfields Thetford E2 (General Partner) Llp

Directors

LLP Designated Member NameMr Henry Bell Franklin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Designated Member NameMr James Angus Dunlop
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(1 day after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Designated Member NameMr Colin Richard Godfrey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(1 day after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Designated Member NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(1 day after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Designated Member NameMr Ian Alexander Ross
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Odell
Bedford
Bedfordshire
MK43 7BB

Location

Registered Address72 Broadwick Street
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£7,649
Cash£1
Current Liabilities£4,208

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

5 April 2011Delivered on: 26 April 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership acting as general partner of the 2010/2011 brookfields thetford limited partnership to the group members (or any of them) on any account whatsoever.
Particulars: Approximately 4.03 acres to be k/a unit 06 broofields park dearne valley rotherham fixed charge the benefit of all agreements,its rights under the appointmnet of any managing agent,the insurances see image for full details.
Outstanding
5 April 2011Delivered on: 15 April 2011
Persons entitled: Santander UK PLC

Classification: Assignment of account charges
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All rights in and to the charges and benefits in connection with any breach or default by the contracting parties or any of them under the terms and conditions of the charges see image for full details.
Outstanding
5 April 2011Delivered on: 15 April 2011
Persons entitled: Santander UK PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the limited liability partnership to the group members on any account whatsoever.
Particulars: Fixed charge the accounts, deposits and all interest see image for full details.
Outstanding
5 April 2011Delivered on: 15 April 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership or the borrower to the group members (or any of them) 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
5 April 2011Delivered on: 15 April 2011
Persons entitled: Santander UK PLC

Classification: Assignment of contracts
Secured details: All monies due or to become due from the limited liability partnership to the group members on any account whatsoever.
Particulars: All benefits under or in connection with the contract and all related rights see image for full details.
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 5 April 2023 (6 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 5 April 2022 (6 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 5 April 2021 (6 pages)
10 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
30 July 2020Change of details for Mr Mark Glenn Bridgman Shaw as a person with significant control on 23 July 2020 (2 pages)
30 July 2020Member's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020 (2 pages)
6 May 2020Total exemption full accounts made up to 5 April 2020 (6 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
17 December 2019Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page)
30 August 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
29 November 2018Satisfaction of charge 2 in full (1 page)
29 November 2018Satisfaction of charge 1 in full (1 page)
29 November 2018Satisfaction of charge 4 in full (1 page)
29 November 2018Satisfaction of charge 5 in full (1 page)
29 November 2018Satisfaction of charge 3 in full (1 page)
22 November 2018Member's details changed for Mr Henry Bell Franklin on 22 November 2018 (2 pages)
31 October 2018Registered office address changed from Standbrook House 4th Floor Old Bond Street London W1S 4PD England to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on 31 October 2018 (1 page)
31 October 2018Registered office address changed from The Lodge Odell Bedford Bedfordshire MK43 7BB to Standbrook House 4th Floor Old Bond Street London W1S 4PD on 31 October 2018 (1 page)
13 August 2018Total exemption full accounts made up to 5 April 2018 (5 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
3 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
11 March 2016Annual return made up to 9 March 2016 (4 pages)
11 March 2016Annual return made up to 9 March 2016 (4 pages)
31 July 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
31 July 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
31 July 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
1 April 2015Annual return made up to 9 March 2015 (4 pages)
1 April 2015Annual return made up to 9 March 2015 (4 pages)
1 April 2015Annual return made up to 9 March 2015 (4 pages)
16 July 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
16 July 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
16 July 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
20 March 2014Annual return made up to 9 March 2014 (4 pages)
20 March 2014Annual return made up to 9 March 2014 (4 pages)
20 March 2014Annual return made up to 9 March 2014 (4 pages)
10 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
26 September 2013Termination of appointment of Ian Ross as a member (1 page)
26 September 2013Termination of appointment of Ian Ross as a member (1 page)
12 March 2013Annual return made up to 9 March 2013 (4 pages)
12 March 2013Annual return made up to 9 March 2013 (4 pages)
12 March 2013Annual return made up to 9 March 2013 (4 pages)
29 October 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
29 October 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
29 October 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
5 April 2012Annual return made up to 9 March 2012 (4 pages)
5 April 2012Annual return made up to 9 March 2012 (4 pages)
5 April 2012Annual return made up to 9 March 2012 (4 pages)
11 August 2011Current accounting period extended from 31 March 2012 to 5 April 2012 (3 pages)
11 August 2011Current accounting period extended from 31 March 2012 to 5 April 2012 (3 pages)
11 August 2011Current accounting period extended from 31 March 2012 to 5 April 2012 (3 pages)
26 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages)
26 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages)
15 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
15 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
15 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
15 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
15 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
15 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
15 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
15 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
17 March 2011Appointment of Mr Colin Richard Godfrey as a member (3 pages)
17 March 2011Appointment of Mr Colin Richard Godfrey as a member (3 pages)
16 March 2011Appointment of Mark Glenn Bridgman Shaw as a member (3 pages)
16 March 2011Appointment of Mark Glenn Bridgman Shaw as a member (3 pages)
16 March 2011Appointment of James Angus Dunlop as a member (3 pages)
16 March 2011Appointment of James Angus Dunlop as a member (3 pages)
10 March 2011Company name changed 2010/2011 brookfields thetford E2 (general partner) LLP\certificate issued on 10/03/11
  • LLNM01 ‐ Change of name notice
(3 pages)
10 March 2011Company name changed 2010/2011 brookfields thetford E2 (general partner) LLP\certificate issued on 10/03/11
  • LLNM01 ‐ Change of name notice
(3 pages)
9 March 2011Incorporation of a limited liability partnership (9 pages)
9 March 2011Incorporation of a limited liability partnership (9 pages)