LEFTFIELD GENERAL PARTNER LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 2ES

Company number 06752609
Status Active
Incorporation Date 18 November 2008
Company Type Private Limited Company
Address 7 JOHN STREET, LONDON, WC1N 2ES
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Satisfaction of charge 067526090055 in full; Satisfaction of charge 30 in full; Confirmation statement made on 18 November 2016 with updates. The most likely internet sites of LEFTFIELD GENERAL PARTNER LIMITED are www.leftfieldgeneralpartner.co.uk, and www.leftfield-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven 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 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leftfield General Partner Limited is a Private Limited Company. The company registration number is 06752609. Leftfield General Partner Limited has been working since 18 November 2008. The present status of the company is Active. The registered address of Leftfield General Partner Limited is 7 John Street London Wc1n 2es. . JIREHOUSE SECRETARIES LTD is a Secretary of the company. CLARK, John Martin Brodie is a Director of the company. Director HOLMAN, Nicola Jane has been resigned. Director JONES, Stephen David has been resigned. Director PRENTICE, Vieoence has been resigned. Director JIREHOUSE CAPITAL TRUSTEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JIREHOUSE SECRETARIES LTD
Appointed Date: 18 November 2008

Director
CLARK, John Martin Brodie
Appointed Date: 01 April 2010
79 years old

Resigned Directors

Director
HOLMAN, Nicola Jane
Resigned: 01 June 2011
Appointed Date: 18 November 2008
45 years old

Director
JONES, Stephen David
Resigned: 30 September 2012
Appointed Date: 18 November 2008
65 years old

Director
PRENTICE, Vieoence
Resigned: 07 May 2010
Appointed Date: 18 November 2008
47 years old

Director
JIREHOUSE CAPITAL TRUSTEES LIMITED
Resigned: 17 March 2011
Appointed Date: 18 November 2008

Persons With Significant Control

Jirehouse Trustees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEFTFIELD GENERAL PARTNER LIMITED Events

12 Dec 2016
Satisfaction of charge 067526090055 in full
12 Dec 2016
Satisfaction of charge 30 in full
02 Dec 2016
Confirmation statement made on 18 November 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Registration of charge 067526090056, created on 29 April 2016
...
... and 117 more events
03 Nov 2009
Particulars of a mortgage or charge / charge no: 2
03 Nov 2009
Particulars of a mortgage or charge / charge no: 15
03 Nov 2009
Particulars of a mortgage or charge / charge no: 8
03 Nov 2009
Particulars of a mortgage or charge / charge no: 11
18 Nov 2008
Incorporation

LEFTFIELD GENERAL PARTNER LIMITED Charges

29 April 2016
Charge code 0675 2609 0056
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: All the land and buildings situate at and known as units…
1 February 2016
Charge code 0675 2609 0055
Delivered: 12 February 2016
Status: Satisfied on 12 December 2016
Persons entitled: Affirmative Finance Limited
Description: A first charge over land and buildings on the south side of…
10 March 2014
Charge code 0675 2609 0054
Delivered: 21 March 2014
Status: Satisfied on 21 May 2014
Persons entitled: Hbb Bridging Loans Limited
Description: 39 wilton road crumpsall manchester t/no. GM147650…
10 March 2014
Charge code 0675 2609 0053
Delivered: 21 March 2014
Status: Satisfied on 21 May 2014
Persons entitled: Hbb Bridging Loans Limited
Description: 96 rocky lane eccles manchester t/no. MAN8496. Notification…
20 June 2013
Charge code 0675 2609 0052
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Leumi Overseas Trust Corporation Limited as Trustee of the Acme Trust
Description: Part of f/h land t/no.LA291310 k/a 297 claremont road…
20 June 2013
Charge code 0675 2609 0051
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Leumi Overseas Trust Corporation Limited as Trustee of the Acme Trust
Description: F/H land t/no's GM843640 and GM625052 and l/h land with…
1 June 2012
Mortgage debenture
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: All monies together with all costs and expenses. Mortgaged…
12 April 2012
Legal charge
Delivered: 20 April 2012
Status: Satisfied on 2 August 2013
Persons entitled: Michael Brown and Allan Brown Trading as a&M Properties
Description: All that f/h parcel of land being land on the west side of…
17 February 2012
Legal charge
Delivered: 25 February 2012
Status: Satisfied on 2 August 2013
Persons entitled: Santander UK PLC as Trustee for the Group Members
Description: F/H property k/a 9 and 11 epworth street, liverpool t/no…
19 October 2011
Equitable charge
Delivered: 8 November 2011
Status: Satisfied on 13 July 2012
Persons entitled: Mccrory Brickwork Limited
Description: F/H parcel of land being royston court carlton road whalley…
17 October 2011
Legal charge
Delivered: 29 October 2011
Status: Satisfied on 13 July 2012
Persons entitled: System 3 Limited
Description: F/H land being k/a land on the west side of hanson street…
14 September 2011
Mortgage debenture
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: Fixed charge over all property and assets (for details of…
4 July 2011
Legal charge
Delivered: 22 July 2011
Status: Satisfied on 13 July 2012
Persons entitled: Amalgamated Finance Limited
Description: All f/h and l/h land k/a 18-22 lodge street, lodge street…
17 June 2011
Legal charge
Delivered: 23 June 2011
Status: Satisfied on 13 July 2012
Persons entitled: Michael Brown, Allan Brown
Description: F/H t/n GM843640 land and buildings on the south side of…
24 March 2011
Legal and general charge
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for the Group Member (The "Lender")
Description: The whole and any part or interest in the property…
24 March 2011
Legal and general charge
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for the Group Member (The "Lender")
Description: F/H property k/a 6 stovell road moston t/no. GM460774; l/h…
24 March 2011
Legal charge
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for the Group Member (The "Lender")
Description: F/H property k/a 6 stovell road moston t/no. GM460774; l/h…
4 February 2011
Legal mortgage
Delivered: 11 February 2011
Status: Satisfied on 13 July 2012
Persons entitled: David Halpern and Berkeley Trustee Services Limited
Description: F/H property k/a land on the west side of epworth street…
12 October 2010
Mortgage
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H property k/a 287 and 289 middleston road prestwich…
12 October 2010
Mortgage
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property 466 victoria avenue manchester t/no LA379997…
12 October 2010
Mortgage
Delivered: 20 October 2010
Status: Satisfied on 13 July 2012
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 25 andrew road manchester t/no GM542473…
12 October 2010
Mortgage
Delivered: 20 October 2010
Status: Satisfied on 1 May 2014
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 96 rocky lane manchester t/no MAN8486…
12 October 2010
Mortgage
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H property k/a 39 wilton road manchester t/no GM147650…
15 July 2010
Mortgage
Delivered: 23 July 2010
Status: Satisfied on 2 August 2013
Persons entitled: Aldermore Bank PLC
Description: F/H land k/a 23 connington avenue manchester t/no GM500749…
15 July 2010
Mortgage
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a royston court carlton road whalley range…
15 July 2010
Debenture
Delivered: 23 July 2010
Status: Satisfied on 12 December 2016
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2010
Legal mortgage
Delivered: 22 July 2010
Status: Satisfied on 2 August 2013
Persons entitled: David Halpern, Berkeley Trustee Services Limited and the Roeder Settlement
Description: F/H property k/a 297 claremont road manchester t/n LA291310…
8 July 2010
Legal charge
Delivered: 27 July 2010
Status: Satisfied on 13 July 2012
Persons entitled: Highland Estate Limited
Description: All that f/h property k/a 6 stovell road, moston…
1 June 2010
Legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Legal and Equitable Nominees Limited
Description: F/H property k/a 1 ascot close bamford rochdale,GM266664…
21 April 2010
Mortgage
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property at 297 claremont road manchester with title…
9 March 2010
Legal charge
Delivered: 11 March 2010
Status: Satisfied on 24 December 2010
Persons entitled: Highland Estates Limited
Description: Land under t/no ILA83468 being k/a 22 douglas street higher…
24 February 2010
Legal charge
Delivered: 3 March 2010
Status: Satisfied on 24 December 2010
Persons entitled: Highland Estates Limited
Description: L/H 52 mersey bank avenue, manchester t/n man 25906 see…
29 January 2010
Mortgage
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 40 gill street blackey manchester t/no…
29 January 2010
Mortgage
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 21 william blackley manchester t/no…
29 January 2010
Mortgage
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 28 old hall drive gorton manchester t/no…
29 January 2010
Mortgage
Delivered: 16 February 2010
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 17 maldwyn avenue crumpsall manchester…
29 January 2010
Mortgage
Delivered: 3 February 2010
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 28 gill street blackley manchester t/n GM75411 together…
24 December 2009
Legal charge
Delivered: 12 January 2010
Status: Satisfied on 13 December 2010
Persons entitled: Imperial Finance House PLC
Description: L/H 17 maldwyn avenue crumpsall manchester t/n LA111068 see…
21 December 2009
Legal charge
Delivered: 22 December 2009
Status: Satisfied on 13 December 2010
Persons entitled: Loquitur Finance Limited
Description: L/H 21 willan road higher blackley manchester, see image…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 85 ainsworth road radcliffe t/n LA124537 together with…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 birchfield road cheadle heath t/n GM74886 together…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 cypress street manchester t/n GM258272 together with…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 10 saxelby drive cheetham hill t/no…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 98 broomhall road blackley manchester…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hulbert street middleton t/ no. MAN121602…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 44 wilson road blackley t/n LA15216, together with all…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 28 hillingdon close failsworth t/n GM248004, together…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 1 school road oldham manchester t/n GM392798, together…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 6 windle avenue N8 4NY t/n MAN38816, together with all…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 92 hampden road prestwich t/n GM487651, together with…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 fern street colne t/no:LAN14397 together with all…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 25 connington avenue blackley t/no:GM572429 together with…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 23 connington avenue blackley t/no:GM500749 together…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 58 carberry road manchester t/no:MAW132785 together…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 mansfield road manchester t/no:GM632787 together…
26 October 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 answell avenue crumpsall t/no:GM940568 together with…