Company NameMandrell Road Llp
Company StatusLiquidation
Company NumberOC411976
CategoryLimited Liability Partnership
Incorporation Date24 May 2016(7 years, 11 months ago)

Directors

LLP Designated Member NameHDF Development Limited (Corporation)
StatusCurrent
Appointed24 May 2016(same day as company formation)
Correspondence AddressFlat C 33 Eaton Square
London
SW1W 9DH
LLP Designated Member NameMelford Investments Limited (Corporation)
StatusCurrent
Appointed24 May 2016(same day as company formation)
Correspondence AddressMorgan & Morgan Trust Corporation (Belize) Ltd Jas
Belize City
.
LLP Designated Member NameBordery Limited (Corporation)
StatusCurrent
Appointed24 May 2016(same day as company formation)
Correspondence AddressC/O Ms M Caspar 11 2 Porchester Gardens
London
W2 6JL
LLP Designated Member NameEast Guardian Properties Limited (Corporation)
StatusCurrent
Appointed24 May 2016(same day as company formation)
Correspondence AddressNew Arch House 57b Catherine Place
London
SW1E 6DY
LLP Designated Member NameGamma Finance Limited (Corporation)
StatusCurrent
Appointed24 May 2016(same day as company formation)
Correspondence Address35 Oakley Street
London
SW3 5NT
LLP Designated Member NameNikiarf Consulting Limited (Corporation)
StatusCurrent
Appointed24 May 2016(same day as company formation)
Correspondence AddressSovereign House 212-224 Shaftesbury Avenue
London
WC2H 8HQ
LLP Designated Member NameHDF Group Sas (Corporation)
StatusCurrent
Appointed27 May 2016(3 days after company formation)
Appointment Duration7 years, 11 months
Correspondence Address8 Rue Montesquieu
75001 Paris
France
LLP Designated Member NameEast Guardian Spc (Corporation)
StatusResigned
Appointed24 May 2016(same day as company formation)
Correspondence AddressMaples Corporate Services Limited PO Box 309, Ugla
Grand Cayman Ky1-1104
.
LLP Designated Member NameBanda Limited (Corporation)
StatusResigned
Appointed24 May 2016(same day as company formation)
Correspondence Address3 Alma Studios 32 Stratford Road, Kensington
London
W8 6QF
LLP Designated Member NameCOCO Capital Limited (Corporation)
StatusResigned
Appointed24 May 2016(same day as company formation)
Correspondence Address3 Alma Studios 32-34 Stratford Road
London
W8 6QF
LLP Designated Member NameEmerita Limited (Corporation)
StatusResigned
Appointed24 May 2016(same day as company formation)
Correspondence AddressOld Meadow House Over Worton
Chipping Norton
Oxfordshire
OX7 7EJ
LLP Designated Member NameGrasshopper Management Limited (Corporation)
StatusResigned
Appointed24 May 2016(same day as company formation)
Correspondence AddressGlebe Farm Great Rissington
Cheltenham
GL54 2LH
Wales
LLP Designated Member NameKichaka Limited (Corporation)
StatusResigned
Appointed24 May 2016(same day as company formation)
Correspondence AddressCrown Chambers Bridge Street
Salisbury
Wiltshire
SP1 2LZ
LLP Designated Member NameMapelli Limited (Corporation)
StatusResigned
Appointed24 May 2016(same day as company formation)
Correspondence Address3 Alma Studios 32 Stratford Road
London
W8 6QF
LLP Designated Member NameWiler Investments Limited (Corporation)
StatusResigned
Appointed24 May 2016(same day as company formation)
Correspondence AddressTurret House The Avenue
Amersham
Buckinghamshire
HP7 0AB

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2022 (1 year, 11 months ago)
Next Return Due6 June 2023 (overdue)

Charges

23 December 2020Delivered on: 14 January 2021
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Freehold land being tuborg house, mandrell road, london, SW2 5DL and land at tuborg house registered at the land registry with title numbers TGL375100 and TGL375393.
Outstanding
23 December 2020Delivered on: 14 January 2021
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding
15 July 2016Delivered on: 15 July 2016
Persons entitled: Bank Leumi (UK) LLP

Classification: A registered charge
Particulars: By way of first fixed charge, each security account and all account balances. For further details please refer to the instrument.
Outstanding
15 July 2016Delivered on: 15 July 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: By way of a first fixed charge over intellectual property. For further details please refer to the instrument.
Outstanding
15 July 2016Delivered on: 15 July 2016
Persons entitled: Bank Leumi

Classification: A registered charge
Particulars: By way of a first fixed charge over intellectual property. For further details please refer to the instrument.
Outstanding
15 July 2016Delivered on: 15 July 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over, amongst others, the freehold property at 2A, mandrell road, london registered with title number TGL375100 and the freehold property known as land at the west of mandrell road, london registered with title number TGL375393, for further details of property charged please refer to schedule 2 of the instrument. For further details please refer to the instrument.
Outstanding

Filing History

3 October 2023Registered office address changed from Griffins Tavistock House South Tavistock Square London London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 3 October 2023 (2 pages)
9 December 2022Registered office address changed from Office B, West Gainsborough Studios 1 Poole Street London N1 5EA England to Griffins Tavistock House South Tavistock Square London London WC1H 9LG on 9 December 2022 (2 pages)
22 November 2022Appointment of a voluntary liquidator (3 pages)
22 November 2022Declaration of solvency (6 pages)
22 November 2022Determination (1 page)
12 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
15 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
14 January 2021Registration of charge OC4119760006, created on 23 December 2020 (4 pages)
14 January 2021Registration of charge OC4119760005, created on 23 December 2020 (9 pages)
30 November 2020Registered office address changed from C/O Asserson Law Offices, 38 Wigmore Street London W1U 2RU England to Office B, West Gainsborough Studios 1 Poole Street London N1 5EA on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Office B, West Gainsborough Studios 1 Poole Street London N1 5EA England to Office B, West Gainsborough Studios 1 Poole Street London N1 5EA on 30 November 2020 (1 page)
4 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
30 July 2019Registered office address changed from New Arch House 57B Catherine Place London SW1E 6DY England to C/O Asserson Law Offices, 38 Wigmore Street London W1U 2RU on 30 July 2019 (1 page)
25 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 March 2019Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to New Arch House 57B Catherine Place London SW1E 6DY on 25 March 2019 (1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 November 2018Termination of appointment of Banda Limited as a member on 12 November 2018 (1 page)
7 November 2018Termination of appointment of Grasshopper Management Limited as a member on 14 September 2018 (1 page)
7 November 2018Termination of appointment of Wiler Investments Limited as a member on 14 September 2018 (1 page)
7 November 2018Termination of appointment of Mapelli Limited as a member on 14 September 2018 (1 page)
7 November 2018Termination of appointment of Coco Capital Limited as a member on 14 September 2018 (1 page)
7 November 2018Termination of appointment of Kichaka Limited as a member on 14 September 2018 (1 page)
7 November 2018Termination of appointment of Emerita Limited as a member on 14 September 2018 (1 page)
19 July 2018Registered office address changed from 3 Alma Studios 32 Stratford Road Kensington London W8 6QF United Kingdom to 1 Kings Avenue London N21 3NA on 19 July 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 June 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
23 June 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
10 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
15 July 2016Registration of charge OC4119760004, created on 15 July 2016 (31 pages)
15 July 2016Registration of charge OC4119760001, created on 15 July 2016 (38 pages)
15 July 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
15 July 2016Registration of charge OC4119760001, created on 15 July 2016 (38 pages)
15 July 2016Registration of charge OC4119760003, created on 15 July 2016 (51 pages)
15 July 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
15 July 2016Registration of charge OC4119760004, created on 15 July 2016 (31 pages)
15 July 2016Registration of charge OC4119760003, created on 15 July 2016 (51 pages)
15 July 2016Registration of charge OC4119760002, created on 15 July 2016 (51 pages)
15 July 2016Registration of charge OC4119760002, created on 15 July 2016 (51 pages)
5 July 2016Appointment of East Guardian Properties Limited as a member on 24 May 2016 (2 pages)
5 July 2016Termination of appointment of East Guardian Spc as a member on 24 May 2016 (1 page)
5 July 2016Appointment of East Guardian Properties Limited as a member on 24 May 2016 (2 pages)
5 July 2016Termination of appointment of East Guardian Spc as a member on 24 May 2016 (1 page)
1 June 2016Appointment of Hdf Group Sas as a member on 27 May 2016 (2 pages)
1 June 2016Appointment of Hdf Group Sas as a member on 27 May 2016 (2 pages)
24 May 2016Incorporation of a limited liability partnership (11 pages)
24 May 2016Incorporation of a limited liability partnership (11 pages)