Company number OC305689
Status Active
Incorporation Date 1 October 2003
Company Type Limited Liability Partnership
Address UNIT 13 METRO BUSINESS CENTRE, KANGLEY BRIDGE ROAD, LONDON, SE26 5BW
Home Country United Kingdom
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Registration of charge OC3056890022, created on 21 October 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DICKENS DEVELOPMENTS (UK) LLP are www.dickensdevelopmentsuk.co.uk, and www.dickens-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Bickley Rail Station is 3.7 miles; to Balham Rail Station is 5.3 miles; to Battersea Park Rail Station is 6.2 miles; to Barbican Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dickens Developments Uk Llp is a Limited Liability Partnership.
The company registration number is OC305689. Dickens Developments Uk Llp has been working since 01 October 2003.
The present status of the company is Active. The registered address of Dickens Developments Uk Llp is Unit 13 Metro Business Centre Kangley Bridge Road London Se26 5bw. . DICKENS, Charles Robert is a LLP Designated Member of the company. DICKENS, Kathleen Patricia is a LLP Designated Member of the company. DICKENS DEVELOPMENT LIMITED is a LLP Designated Member of the company. DICKENS DEVELOPMENTS (SERVICES) LLP is a LLP Member of the company. LLP Designated Member DICKENS, Marion has been resigned. LLP Designated Member DICKENS, Terrence Raymond has been resigned. LLP Member DICKENS, Frank has been resigned. LLP Member ROBERTS, Martin Thomas has been resigned. LLP Member RYAN, Sean has been resigned.
Current Directors
LLP Designated Member
DICKENS DEVELOPMENT LIMITED
Appointed Date: 01 October 2003
LLP Member
DICKENS DEVELOPMENTS (SERVICES) LLP
Appointed Date: 03 July 2007
Resigned Directors
LLP Designated Member
DICKENS, Marion
Resigned: 06 April 2009
Appointed Date: 01 October 2003
88 years old
LLP Member
DICKENS, Frank
Resigned: 02 October 2009
Appointed Date: 01 October 2009
40 years old
LLP Member
RYAN, Sean
Resigned: 01 October 2008
Appointed Date: 01 September 2004
59 years old
Persons With Significant Control
Mr Charles Robert Dickens
Notified on: 6 April 2016
67 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%
Mrs Kathleen Patricia Dickens
Notified on: 6 April 2016
66 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%
DICKENS DEVELOPMENTS (UK) LLP Events
27 Oct 2016
Registration of charge OC3056890022, created on 21 October 2016
14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 September 2015
23 Aug 2016
Satisfaction of charge OC3056890015 in full
23 Aug 2016
Satisfaction of charge OC3056890014 in full
...
... and 78 more events
07 Oct 2004
Annual return made up to 01/10/04
03 Aug 2004
New member appointed
03 Aug 2004
New member appointed
03 Aug 2004
New member appointed
01 Oct 2003
Incorporation
21 October 2016
Charge code OC30 5689 0022
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land at 144 church road, london SE192NT comprised in title…
11 April 2016
Charge code OC30 5689 0021
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land at the rear of 112 peckham rye, london SE15 4HA…
18 February 2016
Charge code OC30 5689 0020
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a 31A bedford hill london…
18 February 2016
Charge code OC30 5689 0019
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
18 February 2016
Charge code OC30 5689 0018
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 115 friary road london t/no 177397…
8 September 2014
Charge code OC30 5689 0017
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 150 church road, london t/no SY139424…
5 September 2014
Charge code OC30 5689 0016
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
5 September 2014
Charge code OC30 5689 0015
Delivered: 11 September 2014
Status: Satisfied
on 23 August 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 115 friary road, london t/no 177397…
5 September 2014
Charge code OC30 5689 0014
Delivered: 11 September 2014
Status: Satisfied
on 23 August 2016
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
16 June 2014
Charge code OC30 5689 0013
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land being 116 and 118 anerley park london t/no…
1 May 2014
Charge code OC30 5689 0012
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H 9 gaynesford road, lewisham, london t/no TGL132246…
18 July 2013
Charge code OC30 5689 0011
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that f/h property situate and k/a 1 & 1A childs lane…
9 November 2010
Mortgage debenture
Delivered: 13 November 2010
Status: Satisfied
on 8 August 2014
Persons entitled: Close Brothers Limited (The Bank)
Description: Fixed and floating charge over the undertaking and all…
9 November 2010
Legal charge
Delivered: 13 November 2010
Status: Satisfied
on 8 August 2014
Persons entitled: Close Brothers Limited
Description: F/H land at the corner of underhill road and barry road…
31 March 2008
Legal mortgage
Delivered: 8 April 2008
Status: Satisfied
on 8 August 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at the corner of underhill road and…
19 May 2006
Legal mortgage
Delivered: 20 May 2006
Status: Satisfied
on 8 August 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as green gables 36A chislehurst road…
27 March 2006
Legal mortgage
Delivered: 28 March 2006
Status: Satisfied
on 8 August 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H l/h property k/a land on the east side of friary road…
27 March 2006
Legal mortgage
Delivered: 28 March 2006
Status: Satisfied
on 8 August 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H l/h property k/a 111-113 friary road peckham london…
27 March 2006
Legal mortgage
Delivered: 28 March 2006
Status: Satisfied
on 8 August 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H l/h property k/a 59 waghorn street london t/no…
27 March 2006
Legal mortgage
Delivered: 28 March 2006
Status: Satisfied
on 8 August 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H l/h property k/a elders garage cheltenham road…
3 May 2005
Mortgage debenture
Delivered: 5 May 2005
Status: Satisfied
on 8 August 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2005
Legal mortgage
Delivered: 5 May 2005
Status: Satisfied
on 8 August 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 2 marmont road camberwell london t/n…