Company NameBedfordbury (Covent Garden) Llp
Company StatusActive
Company NumberOC367689
CategoryLimited Liability Partnership
Incorporation Date31 August 2011(12 years, 8 months ago)
Previous NameLeslie (Bedfordbury) Llp

Directors

LLP Designated Member NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameMr Richard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(7 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameMr Richard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Harley Street
London
W1G 9BR
LLP Designated Member NameBedfordbury (Covent Garden No.1) Limited (Corporation)
StatusResigned
Appointed26 September 2011(3 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (resigned 19 April 2019)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£10
Cash£4,106,483
Current Liabilities£27,401,078

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

9 October 2013Delivered on: 18 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 October 2012Delivered on: 19 October 2012
Persons entitled: Dukdale Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee 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
1 November 2011Delivered on: 15 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 21 and 22 bedfordbury london t/no NGL317149 fixed charge all licences and the benefit of all other agreements relating to land the benefit of any rental deposit all rents and other sums plant and machinery floating charge all moveable plant machinery furniture and equipment see image for full details.
Outstanding
1 November 2011Delivered on: 15 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being 20, 21 and 22 bedfordbury london t/n NGL317149 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
1 November 2011Delivered on: 9 November 2011
Persons entitled: Ertham Limited (The Noteholder)

Classification: A supplemental mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land k/a 20, 21 and 22 bedfordbury covent garden london t/n NGL317149 including all buildings, fixtures (including trade fixtures) and fixed plant and machinery see image for full details.
Outstanding
28 October 2011Delivered on: 7 November 2011
Persons entitled: Ertham Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
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

8 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 June 2020Confirmation statement made on 31 August 2019 with no updates (3 pages)
9 June 2020Compulsory strike-off action has been discontinued (1 page)
8 June 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
22 January 2020Withdraw the strike off application (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
18 November 2019Application to strike the limited liability partnership off the register (3 pages)
5 September 2019Cessation of Bedfordbury (Covent Garden No. 1) Limited as a person with significant control on 19 April 2019 (1 page)
3 September 2019Appointment of Mr Richard Craig Leslie as a member on 19 April 2019 (2 pages)
3 September 2019Notification of Spencer Adam Leslie as a person with significant control on 19 April 2019 (2 pages)
3 September 2019Termination of appointment of Bedfordbury (Covent Garden No.1) Limited as a member on 19 April 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
8 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
1 April 2016Accounts for a small company made up to 31 March 2015 (6 pages)
1 April 2016Accounts for a small company made up to 31 March 2015 (6 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
10 September 2015Annual return made up to 31 August 2015 (3 pages)
10 September 2015Annual return made up to 31 August 2015 (3 pages)
25 February 2015Member's details changed for Mr Spencer Adam Leslie on 25 February 2015 (2 pages)
25 February 2015Member's details changed for Mr Spencer Adam Leslie on 25 February 2015 (2 pages)
11 February 2015Member's details changed for Bedfordbury (Covent Garden No.1) Limited on 8 February 2015 (1 page)
11 February 2015Member's details changed for Bedfordbury (Covent Garden No.1) Limited on 8 February 2015 (1 page)
11 February 2015Member's details changed for Bedfordbury (Covent Garden No.1) Limited on 8 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
6 February 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 February 2015Accounts for a small company made up to 31 March 2014 (5 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
18 October 2013Registration of charge 3676890006 (47 pages)
18 October 2013Registration of charge 3676890006 (47 pages)
12 September 2013Annual return made up to 31 August 2013 (3 pages)
12 September 2013Annual return made up to 31 August 2013 (3 pages)
5 June 2013Accounts for a small company made up to 31 March 2012 (5 pages)
5 June 2013Accounts for a small company made up to 31 March 2012 (5 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages)
13 September 2012Annual return made up to 31 August 2012 (3 pages)
13 September 2012Annual return made up to 31 August 2012 (3 pages)
21 December 2011Member's details changed for Leslie (Bedfordbury No 1) Limited on 1 December 2011 (1 page)
21 December 2011Member's details changed for Leslie (Bedfordbury No 1) Limited on 1 December 2011 (1 page)
21 December 2011Member's details changed for Leslie (Bedfordbury No 1) Limited on 1 December 2011 (1 page)
8 December 2011Company name changed leslie (bedfordbury) LLP\certificate issued on 08/12/11 (2 pages)
8 December 2011Company name changed leslie (bedfordbury) LLP\certificate issued on 08/12/11 (2 pages)
8 December 2011Change of name notice (2 pages)
8 December 2011Change of name notice (2 pages)
15 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (7 pages)
15 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
15 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
15 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (7 pages)
9 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
9 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
7 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
7 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
4 October 2011Appointment of Leslie (Bedfordbury No 1) Limited as a member (2 pages)
4 October 2011Appointment of Leslie (Bedfordbury No 1) Limited as a member (2 pages)
4 October 2011Termination of appointment of Richard Leslie as a member (1 page)
4 October 2011Termination of appointment of Richard Leslie as a member (1 page)
16 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
16 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
31 August 2011Incorporation of a limited liability partnership (5 pages)
31 August 2011Incorporation of a limited liability partnership (5 pages)