NORTHANTS LLP
LONDON

Hellopages » City of London » City of London » EC4A 3DE

Company number OC307825
Status Active
Incorporation Date 1 May 2004
Company Type Limited Liability Partnership
Address 4-5 GOUGH SQUARE, LONDON, EC4A 3DE
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 1 May 2016. The most likely internet sites of NORTHANTS LLP are www.northants.co.uk, and www.northants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northants Llp is a Limited Liability Partnership. The company registration number is OC307825. Northants Llp has been working since 01 May 2004. The present status of the company is Active. The registered address of Northants Llp is 4 5 Gough Square London Ec4a 3de. . BEE BEE DEVELOPMENTS LIMITED is a LLP Designated Member of the company. CAVESIDE LIMITED is a LLP Designated Member of the company. LAGAN DEVELOPMENTS HOLDINGS LIMITED is a LLP Designated Member of the company. MIDTOWN CAPITAL LIMITED is a LLP Designated Member of the company. MIDTOWN CAPITAL LIMITED AS TRUSTEE is a LLP Designated Member of the company. RAYFORCE CONSTRUCTION LIMITED is a LLP Designated Member of the company. LLP Designated Member GREENBAY HOMES LIMITED has been resigned.


Current Directors

LLP Designated Member
BEE BEE DEVELOPMENTS LIMITED
Appointed Date: 01 May 2004

LLP Designated Member
CAVESIDE LIMITED
Appointed Date: 01 May 2004

LLP Designated Member
LAGAN DEVELOPMENTS HOLDINGS LIMITED
Appointed Date: 01 May 2004

LLP Designated Member
MIDTOWN CAPITAL LIMITED
Appointed Date: 01 October 2013

LLP Designated Member
MIDTOWN CAPITAL LIMITED AS TRUSTEE
Appointed Date: 01 October 2013

LLP Designated Member
RAYFORCE CONSTRUCTION LIMITED
Appointed Date: 01 May 2004

Resigned Directors

LLP Designated Member
GREENBAY HOMES LIMITED
Resigned: 18 June 2012
Appointed Date: 01 May 2004

NORTHANTS LLP Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
30 Jul 2016
Compulsory strike-off action has been discontinued
29 Jul 2016
Annual return made up to 1 May 2016
26 Jul 2016
First Gazette notice for compulsory strike-off
30 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 52 more events
06 Jul 2005
Annual return made up to 01/05/05
17 Nov 2004
Accounting reference date extended from 31/05/05 to 30/06/05
08 Jun 2004
Particulars of mortgage/charge
08 Jun 2004
Particulars of mortgage/charge
01 May 2004
Incorporation

NORTHANTS LLP Charges

5 August 2013
Charge code OC30 7825 0017
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
4 April 2011
Legal mortgage
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H ogee site, sanders road, wellingborough…
10 August 2009
Mortgage
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The proprty k/a or being land to the south side of home far…
29 April 2008
Mortgage deed
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Thr f/h property k/a beneficial interestt in 101 barton…
25 July 2006
Mortgage
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a wellingborough grange wellingborough…
2 June 2006
Mortgage deed
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed security all those stocks shares bonds certificates…
2 June 2006
Mortgage deed
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 105 barton road and land adjoining barton…
2 June 2006
Mortgage deed
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 8 warkton lane, barton seagrave t/n…
2 June 2006
Mortgage deed
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north side of cranford road…
2 June 2006
Mortgage deed
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the northern side of cranford…
2 June 2006
Mortgage deed
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being poplars farm, barton seagrave t/n…
2 June 2006
Mortgage deed
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H properties being the lodge, 163 barton road, barton…
2 June 2006
Mortgage deed
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H properties being land on the east and west side of…
2 June 2006
Debenture
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2005
Legal charge
Delivered: 29 July 2005
Status: Satisfied on 8 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land and premises k/a the lodge, 163 barton road…
28 May 2004
Mortgage debenture
Delivered: 8 June 2004
Status: Satisfied on 29 September 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage the properties being t/no…
25 May 2004
Proceeds account charge
Delivered: 8 June 2004
Status: Satisfied on 10 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first fixed charge all of its right title benefit…