32 BURGHLEY ROAD LLP
LONDON

Hellopages » Greater London » Camden » WC1N 2EB
Company number OC381904
Status Active
Incorporation Date 25 January 2013
Company Type Limited Liability Partnership
Address 10 JOHN STREET, LONDON, WC1N 2EB
Home Country United Kingdom
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016. The most likely internet sites of 32 BURGHLEY ROAD LLP are www.32burghleyroad.co.uk, and www.32-burghley-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.32 Burghley Road Llp is a Limited Liability Partnership. The company registration number is OC381904. 32 Burghley Road Llp has been working since 25 January 2013. The present status of the company is Active. The registered address of 32 Burghley Road Llp is 10 John Street London Wc1n 2eb. . 1 LANCASTER GARDENS DEVELOPMENTS LTD is a LLP Designated Member of the company. INDIGOSCOTT GROUP LIMITED is a LLP Designated Member of the company. LLP Designated Member SCOTT, Jeremy Richard has been resigned. LLP Designated Member SCOTT, Sharon Tracey has been resigned. LLP Designated Member IDL BURGHLEY LIMITED has been resigned.


Current Directors

LLP Designated Member
1 LANCASTER GARDENS DEVELOPMENTS LTD
Appointed Date: 01 May 2015

LLP Designated Member
INDIGOSCOTT GROUP LIMITED
Appointed Date: 25 January 2013

Resigned Directors

LLP Designated Member
SCOTT, Jeremy Richard
Resigned: 02 April 2014
Appointed Date: 25 January 2013
60 years old

LLP Designated Member
SCOTT, Sharon Tracey
Resigned: 02 April 2014
Appointed Date: 25 January 2013
60 years old

LLP Designated Member
IDL BURGHLEY LIMITED
Resigned: 01 May 2015
Appointed Date: 25 January 2013

Persons With Significant Control

Mr Jeremy Scott
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Sharon Scott
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

32 BURGHLEY ROAD LLP Events

31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 25 January 2016
02 Feb 2016
Termination of appointment of Idl Burghley Limited as a member on 1 May 2015
02 Feb 2016
Appointment of 1 Lancaster Gardens Developments Ltd as a member on 1 May 2015
...
... and 8 more events
24 Apr 2013
Registration of charge 3819040003
23 Apr 2013
Registration of charge 3819040002
23 Apr 2013
Registration of charge 3819040004
02 Mar 2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
25 Jan 2013
Incorporation of a limited liability partnership

32 BURGHLEY ROAD LLP Charges

17 October 2014
Charge code OC38 1904 0005
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 32 burghley road, london, SW19…
16 April 2013
Charge code OC38 1904 0004
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Notification of addition to or amendment of charge…
16 April 2013
Charge code OC38 1904 0003
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Contour No 1 LLP
Description: F/H property k/a 32 burghley road, london t/no SGL102040…
16 April 2013
Charge code OC38 1904 0002
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H 32 burghley road, london t/no SGL102040. Notification…
28 February 2013
Legal charge
Delivered: 2 March 2013
Status: Satisfied on 8 October 2014
Persons entitled: Simon Michael Rockall and Ann Marie Rockall
Description: 32 burghley road wimbledon london t/no SGL102040 by way of…