Company NameGoldsworth Road Development Llp
Company StatusActive
Company NumberOC386202
CategoryLimited Liability Partnership
Incorporation Date26 June 2013(10 years, 10 months ago)
Previous NameThree Bn (Phase North A) Llp

Directors

LLP Designated Member NameBe Eco World Nominee Limited (Corporation)
StatusCurrent
Appointed09 February 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address25 Victoria Street
London
SW1H 0EX
LLP Designated Member NameECO World London Holdings Limited (Corporation)
StatusCurrent
Appointed09 February 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address25 Victoria Street
London
SW1H 0EX
LLP Designated Member NameThree Bn Developments Limited (Corporation)
StatusResigned
Appointed26 June 2013(same day as company formation)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
LLP Designated Member NameThree Bn Llp (Corporation)
StatusResigned
Appointed26 June 2013(same day as company formation)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
LLP Designated Member NameBe Living Group Limited (Corporation)
StatusResigned
Appointed21 August 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2018)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
LLP Designated Member NameBe Living Limited (Corporation)
StatusResigned
Appointed21 August 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2018)
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

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

3 March 2022Delivered on: 4 March 2022
Persons entitled: Bangkok Bank Public Company Limited, London Branch

Classification: A registered charge
Particulars: Land – see clause 3.2 of the charge, which creates a legal mortgage over the following:. (A) all the land (as defined in the charge) specified in schedule 2 (land and equipment) of the charge, including:. Chargor address / description title number(s). Goldsworth road development LLP phillips court, 32 goldsworth road, woking SY515908. Goldsworth road development LLP 20 goldsworth road, woking SY588987. Goldsworth road development LLP 30 goldsworth road, woking SY570517. Goldsworth road development LLP land on the south side of 30-32 goldsworth road, woking SY843197. For more details please refer to the charge; and. (B) all other land now owned by it,. And any rights (as defined in the charge) accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal (as defined in the charge) and of insurances).. See clause 3.4(a) of the charge, which creates a first fixed charge over all of the rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2.. intellectual property – see clause 3.4(g) of the charge, which creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the charge).
Outstanding
3 March 2020Delivered on: 10 March 2020
Persons entitled: Bangkok Bank Public Company Limited, London Branch

Classification: A registered charge
Particulars: Land – see clause 3.2 of the charge, which creates a legal mortgage over the following:. (A) all the land (as defined in the charge) specified in schedule 2 (land and equipment) of the charge, including:. Chargor address / description title number(s). Goldsworth road development LLP phillips court, 30-32 goldsworth road, woking SY515908. Goldsworth road development LLP 20 goldsworth road, woking SY588987. Goldsworth road development LLP 30 goldsworth road, woking SY570517. For more details please refer to the charge; and. (B) all other land now owned by it,. And any rights (as defined in the charge) accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal (as defined in the charge) and of insurances).. See clause 3.4(a) of the charge, which creates a first fixed charge over all of the rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2.. intellectual property – see clause 3.4(f) of the charge, which creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the charge).
Outstanding
12 October 2015Delivered on: 20 October 2015
Persons entitled: Titlestone Real Estate Limited

Classification: A registered charge
Particulars: The freehold property known as phillips court 30-32 goldsworth road, woking surrey and registered at the land registry udner title number SY515908 and sich right title and interest (if any) in the land shown hatched mauve and hatched green on the plan attaced to the transfer of even date and made between (1) hsbc trust company (UK) limited and (2) the borrower.
Outstanding

Filing History

6 February 2024Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on 6 February 2024 (1 page)
15 September 2023Change of details for Eco World London Holdings Limited as a person with significant control on 15 September 2023 (2 pages)
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)
4 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
17 June 2023Accounts for a small company made up to 31 October 2022 (18 pages)
25 July 2022Satisfaction of charge OC3862020002 in full (1 page)
14 July 2022Accounts for a small company made up to 31 October 2021 (18 pages)
8 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
4 March 2022Registration of charge OC3862020003, created on 3 March 2022 (46 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 October 2020 (17 pages)
12 November 2020Change of details for Eco World London Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 31 October 2019 (17 pages)
10 March 2020Registration of charge OC3862020002, created on 3 March 2020 (47 pages)
4 September 2019Member's details changed for Eco World London Holdings Limited on 4 September 2019 (1 page)
4 September 2019Member's details changed for Be Eco World Nominee 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)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 31 October 2018 (17 pages)
30 September 2018Full accounts made up to 31 December 2017 (15 pages)
6 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 July 2018Change of details for Be Eco World Holdings Limited as a person with significant control on 6 June 2018 (2 pages)
6 July 2018Member's details changed for Be Eco World Holdings Limited on 6 June 2018 (1 page)
18 June 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
9 February 2018Notification of Be Eco World Holdings Limited as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Appointment of Be Eco World Holdings Limited as a member on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Be Living Limited as a member on 9 February 2018 (1 page)
9 February 2018Cessation of Be Living Limited as a person with significant control on 9 February 2018 (1 page)
9 February 2018Termination of appointment of Be Living Group Limited as a member on 9 February 2018 (1 page)
9 February 2018Appointment of Be Eco World Nominee Limited as a member on 9 February 2018 (2 pages)
9 February 2018Cessation of Be Living Group Limited as a person with significant control on 9 February 2018 (1 page)
21 December 2017Satisfaction of charge OC3862020001 in full (1 page)
21 December 2017Satisfaction of charge OC3862020001 in full (1 page)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
13 July 2017Notification of Be Living Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Member's details changed for Willmott Regeneration Limited on 2 May 2017 (1 page)
13 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
13 July 2017Member's details changed for Prime Place Developments Limited on 2 May 2017 (1 page)
13 July 2017Notification of Be Living Group Limited as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Member's details changed for Willmott Regeneration Limited on 2 May 2017 (1 page)
13 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
13 July 2017Notification of Be Living Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Be Living Limited as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Be Living Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Be Living Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Member's details changed for Prime Place Developments Limited on 2 May 2017 (1 page)
31 August 2016Full accounts made up to 31 December 2015 (16 pages)
31 August 2016Full accounts made up to 31 December 2015 (16 pages)
4 July 2016Annual return made up to 26 June 2016 (3 pages)
4 July 2016Member's details changed for Willmott Dixon Regen Limited on 3 May 2016 (1 page)
4 July 2016Member's details changed for Willmott Dixon Regen Limited on 3 May 2016 (1 page)
4 July 2016Annual return made up to 26 June 2016 (3 pages)
20 October 2015Registration of charge OC3862020001, created on 12 October 2015 (46 pages)
20 October 2015Registration of charge OC3862020001, created on 12 October 2015 (46 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 June 2015Annual return made up to 26 June 2015 (3 pages)
29 June 2015Annual return made up to 26 June 2015 (3 pages)
21 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
21 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
9 September 2014Termination of appointment of Three Bn Developments Limited as a member on 21 August 2014 (1 page)
9 September 2014Termination of appointment of Three Bn Developments Limited as a member on 21 August 2014 (1 page)
9 September 2014Termination of appointment of Three Bn Llp as a member on 21 August 2014 (1 page)
9 September 2014Appointment of Prime Place Developments Limited as a member on 21 August 2014 (2 pages)
9 September 2014Termination of appointment of Three Bn Llp as a member on 21 August 2014 (1 page)
9 September 2014Appointment of Prime Place Developments Limited as a member on 21 August 2014 (2 pages)
9 September 2014Appointment of Willmott Dixon Regen Limited as a member on 21 August 2014 (2 pages)
9 September 2014Appointment of Willmott Dixon Regen Limited as a member on 21 August 2014 (2 pages)
21 August 2014Company name changed three bn (phase north a) LLP\certificate issued on 21/08/14
  • LLNM01 ‐ Change of name notice
(3 pages)
21 August 2014Company name changed three bn (phase north a) LLP\certificate issued on 21/08/14
  • LLNM01 ‐ Change of name notice
(3 pages)
5 August 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
5 August 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 26 June 2014 (3 pages)
1 July 2014Annual return made up to 26 June 2014 (3 pages)
26 June 2013Incorporation of a limited liability partnership (5 pages)
26 June 2013Incorporation of a limited liability partnership (5 pages)