Company NameAberfeldy New Village Llp
Company StatusActive
Company NumberOC372276
CategoryLimited Liability Partnership
Incorporation Date9 February 2012(12 years, 2 months ago)

Directors

LLP Designated Member NamePoplar Harca (Developments) Limited (Corporation)
StatusCurrent
Appointed09 February 2012(same day as company formation)
Correspondence Address167a East India Dock Road
Poplar
London
E14 0EA
LLP Designated Member NameBe Here Holdings Limited (Corporation)
StatusCurrent
Appointed30 May 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address25 Victoria Street
London
SW1H 0EX
LLP Designated Member NameBe Living Group Limited (Corporation)
StatusResigned
Appointed09 February 2012(same day as company formation)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Turnover£30,715,531
Gross Profit£8,354,299
Net Worth£1,400,171
Cash£2,761,510
Current Liabilities£2,531,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

8 April 2020Delivered on: 9 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold land and buildings known as phase 3B aberfeldy new village, aberfeldy estate, blair street, london registered at the land registry with title absolute under title number AGL410338, and any other freehold or leasehold property now vested in the chargor or acquired by it after the date of the instrument.. Please refer to the instrument for further details.
Outstanding
28 March 2017Delivered on: 4 April 2017
Persons entitled: Lloyds Bank as Security Agent

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 4 April 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as phase 3B, aberfeldy estate more particularly described in the lease of land at phase 3B of the aberfeldy estate dated 23 march 2017 between poplar housing and regeneration community association limited (1) and aberfeldy new village LLP (2).
Outstanding
28 March 2017Delivered on: 4 April 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as phase 3A, aberfeldy estate more particularly described in the lease of land at phase 3A of the aberfeldy estate dated 23 march 2017 between poplar housing and regeneration community association limited (1) and aberfeldy new village LLP (2).
Outstanding
29 May 2015Delivered on: 5 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being 447 east india dock road, london, E14 0HR granted out of title numbers EGL391709 and EGL460161, including all buildings and fixtures. By way of assignment, all intellectual property rights. Please see the instrument for further details.
Outstanding
18 February 2013Delivered on: 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
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: L/H property k/a 447 east india dock road london k/a phase 1A aberfeldy estate t/nos 217510 and EGL534522 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 February 2013Delivered on: 27 February 2013
Persons entitled: Lloyds Tsb 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.
Particulars: L/H land k/a phase 1A aberfeldy estate t/ nos 217510 and EGL534522 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
26 April 2012Delivered on: 4 May 2012
Persons entitled: Poplar Harca (Developments) LTD

Classification: Fixed & floating 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: 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
26 April 2012Delivered on: 4 May 2012
Persons entitled: Willmott Dixon Regen Limited

Classification: Fixed & floating 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: 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

15 September 2023Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 15 September 2023 (1 page)
15 September 2023Change of details for Be Here Holdings Limited as a person with significant control on 15 September 2023 (2 pages)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (18 pages)
9 November 2022Satisfaction of charge OC3722760009 in full (1 page)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 March 2021 (19 pages)
10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 November 2020Change of details for Be Here Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
29 July 2020Accounts for a small company made up to 31 March 2020 (18 pages)
9 April 2020Registration of charge OC3722760009, created on 8 April 2020 (36 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
8 November 2019Satisfaction of charge OC3722760006 in full (4 pages)
8 November 2019Satisfaction of charge OC3722760008 in full (4 pages)
8 November 2019Satisfaction of charge OC3722760007 in full (4 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (18 pages)
4 September 2019Member's details changed for Be Here Holdings Limited on 4 September 2019 (1 page)
24 July 2019Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (17 pages)
1 June 2018Cessation of Be Living Group Limited as a person with significant control on 30 May 2018 (1 page)
1 June 2018Appointment of Be Here Holdings Limited as a member on 30 May 2018 (2 pages)
1 June 2018Termination of appointment of Be Living Group Limited as a member on 30 May 2018 (1 page)
1 June 2018Notification of Be Here Holdings Limited as a person with significant control on 30 May 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
9 February 2018Member's details changed for Willmott Dixon Regen Limited on 1 May 2017 (1 page)
9 February 2018Change of details for Willmott Regeneration Limited as a person with significant control on 1 May 2017 (2 pages)
29 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
29 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
6 April 2017Satisfaction of charge OC3722760005 in full (4 pages)
6 April 2017Satisfaction of charge OC3722760005 in full (4 pages)
6 April 2017Satisfaction of charge 3 in full (4 pages)
6 April 2017Satisfaction of charge 3 in full (4 pages)
4 April 2017Registration of charge OC3722760007, created on 28 March 2017 (23 pages)
4 April 2017Registration of charge OC3722760007, created on 28 March 2017 (23 pages)
4 April 2017Registration of charge OC3722760008, created on 28 March 2017 (55 pages)
4 April 2017Registration of charge OC3722760006, created on 28 March 2017 (23 pages)
4 April 2017Registration of charge OC3722760008, created on 28 March 2017 (55 pages)
4 April 2017Registration of charge OC3722760006, created on 28 March 2017 (23 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (17 pages)
10 January 2017Full accounts made up to 31 March 2016 (17 pages)
6 December 2016Satisfaction of charge 4 in full (8 pages)
6 December 2016Satisfaction of charge 4 in full (8 pages)
24 November 2016Satisfaction of charge 1 in full (5 pages)
24 November 2016Satisfaction of charge 2 in full (5 pages)
24 November 2016Satisfaction of charge 1 in full (5 pages)
24 November 2016Satisfaction of charge 2 in full (5 pages)
15 February 2016Annual return made up to 9 February 2016 (3 pages)
15 February 2016Annual return made up to 9 February 2016 (3 pages)
11 August 2015Full accounts made up to 31 March 2015 (14 pages)
11 August 2015Full accounts made up to 31 March 2015 (14 pages)
5 June 2015Registration of charge OC3722760005, created on 29 May 2015 (31 pages)
5 June 2015Registration of charge OC3722760005, created on 29 May 2015 (31 pages)
16 February 2015Annual return made up to 9 February 2015 (3 pages)
16 February 2015Annual return made up to 9 February 2015 (3 pages)
16 February 2015Annual return made up to 9 February 2015 (3 pages)
25 July 2014Full accounts made up to 31 March 2014 (14 pages)
25 July 2014Full accounts made up to 31 March 2014 (14 pages)
10 February 2014Annual return made up to 9 February 2014 (3 pages)
10 February 2014Annual return made up to 9 February 2014 (3 pages)
10 February 2014Annual return made up to 9 February 2014 (3 pages)
8 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
8 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
27 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages)
27 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages)
27 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (12 pages)
27 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (12 pages)
11 February 2013Annual return made up to 9 February 2013 (3 pages)
11 February 2013Annual return made up to 9 February 2013 (3 pages)
9 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
9 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
4 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
4 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
4 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
4 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
9 February 2012Incorporation of a limited liability partnership (6 pages)
9 February 2012Incorporation of a limited liability partnership (6 pages)