Company NameBridges Antonine Llp
Company StatusActive
Company NumberOC415570
CategoryLimited Liability Partnership
Incorporation Date24 January 2017(7 years, 2 months ago)

Directors

LLP Designated Member NameBridges Property Alternatives Fund Iv (General Partner) Llp (Acting In Its Capacity As General Partner Of Bridges Property Alternatives Fund Iv Lp) (Corporation)
StatusCurrent
Appointed24 January 2017(same day as company formation)
Correspondence Address38 Seymour Street
London
W1H 7BP
LLP Designated Member NameHermitage Rei Llp (Corporation)
StatusCurrent
Appointed22 February 2017(4 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
LLP Designated Member NameScoop Am Llp (Corporation)
StatusResigned
Appointed24 January 2017(same day as company formation)
Correspondence Address126-128 Buckingham Palace Road
London
SW1W 9SA

Location

Registered Address38 Seymour Street
London
W1H 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

6 February 2020Delivered on: 11 February 2020
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
30 October 2017Delivered on: 1 November 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between the campsies centre cumbernauld limited and lr (cumbernauld) limited dated 19 and 22 december 2005 of the property known as the antonine centre, cumbernauld which tenant's interest is registered in the land register of scotland under title number DMB78113 together with by way of inclusion and not exception (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the company's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding
16 October 2017Delivered on: 31 October 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
17 October 2017Delivered on: 23 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

1 November 2023Satisfaction of charge OC4155700002 in full (1 page)
1 November 2023Satisfaction of charge OC4155700004 in full (1 page)
1 November 2023Satisfaction of charge OC4155700001 in full (1 page)
1 November 2023Satisfaction of charge OC4155700003 in full (1 page)
26 October 2023Administrator's progress report (26 pages)
5 June 2023Notice of deemed approval of proposals (4 pages)
18 May 2023Statement of affairs with form AM02SOA (8 pages)
18 May 2023Statement of affairs with form AM02SOA (9 pages)
18 May 2023Statement of administrator's proposal (46 pages)
28 April 2023Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 April 2023 (2 pages)
29 March 2023Appointment of an administrator (4 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
13 September 2022Accounts for a small company made up to 31 March 2022 (9 pages)
28 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
24 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
11 February 2020Registration of charge OC4155700004, created on 6 February 2020 (7 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
9 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
5 November 2018Previous accounting period shortened from 31 January 2019 to 31 March 2018 (1 page)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
1 November 2017Registration of charge OC4155700003, created on 30 October 2017 (13 pages)
1 November 2017Registration of charge OC4155700003, created on 30 October 2017 (13 pages)
31 October 2017Registration of charge OC4155700002, created on 16 October 2017 (10 pages)
31 October 2017Registration of charge OC4155700002, created on 16 October 2017 (10 pages)
23 October 2017Registration of charge OC4155700001, created on 17 October 2017 (51 pages)
23 October 2017Registration of charge OC4155700001, created on 17 October 2017 (51 pages)
13 March 2017Termination of appointment of Scoop Am Llp as a member on 22 February 2017 (2 pages)
13 March 2017Termination of appointment of Scoop Am Llp as a member on 22 February 2017 (2 pages)
8 March 2017Appointment of Hermitage Rei Llp as a member on 22 February 2017 (3 pages)
8 March 2017Appointment of Hermitage Rei Llp as a member on 22 February 2017 (3 pages)
24 January 2017Incorporation of a limited liability partnership (8 pages)
24 January 2017Incorporation of a limited liability partnership (8 pages)