TEXRYTE HOUSE LLP
LONDON

Hellopages » Greater London » Hackney » EC2A 4JB

Company number OC372228
Status Active
Incorporation Date 8 February 2012
Company Type Limited Liability Partnership
Address 14 HOLYWELL ROW, LONDON, EC2A 4JB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Boyd Estates Limited as a member on 1 March 2016. The most likely internet sites of TEXRYTE HOUSE LLP are www.texrytehouse.co.uk, and www.texryte-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Texryte House Llp is a Limited Liability Partnership. The company registration number is OC372228. Texryte House Llp has been working since 08 February 2012. The present status of the company is Active. The registered address of Texryte House Llp is 14 Holywell Row London Ec2a 4jb. . BOYD ESTATES LIMITED is a LLP Designated Member of the company. HEFFRON ESTATES LIMITED is a LLP Designated Member of the company. NEPTUNE GROUP LIMITED is a LLP Member of the company. LLP Designated Member BOYD, Creighton William Harrison has been resigned. LLP Designated Member HEFFRON, Patrick Mark Creighton has been resigned. LLP Designated Member 4UATRO INVESTMENTS LLP has been resigned. LLP Designated Member NEPTUNE GROUP LTD. has been resigned. LLP Designated Member NEPTUNE PROPERTY DEVELOPMENTS LTD. has been resigned. LLP Member HEFFRON, Diana Mary Alexandra has been resigned. LLP Member NEPTUNE PROPERTY DEVELOPMENTS (FRASER ROAD) LIMITED has been resigned.


Current Directors

LLP Designated Member
BOYD ESTATES LIMITED
Appointed Date: 01 March 2016

LLP Designated Member
HEFFRON ESTATES LIMITED
Appointed Date: 01 May 2013

LLP Member
NEPTUNE GROUP LIMITED
Appointed Date: 31 December 2013

Resigned Directors

LLP Designated Member
BOYD, Creighton William Harrison
Resigned: 01 March 2015
Appointed Date: 01 May 2013
47 years old

LLP Designated Member
HEFFRON, Patrick Mark Creighton
Resigned: 01 March 2015
Appointed Date: 01 May 2013
48 years old

LLP Designated Member
4UATRO INVESTMENTS LLP
Resigned: 01 March 2016
Appointed Date: 08 February 2012

LLP Designated Member
NEPTUNE GROUP LTD.
Resigned: 01 May 2013
Appointed Date: 08 February 2012

LLP Designated Member
NEPTUNE PROPERTY DEVELOPMENTS LTD.
Resigned: 01 March 2015
Appointed Date: 08 February 2012

LLP Member
HEFFRON, Diana Mary Alexandra
Resigned: 01 May 2013
Appointed Date: 08 February 2012
47 years old

LLP Member
NEPTUNE PROPERTY DEVELOPMENTS (FRASER ROAD) LIMITED
Resigned: 01 May 2013
Appointed Date: 09 March 2012

Persons With Significant Control

Mr Patrick Mark Creighton Heffron
Notified on: 6 April 2016
48 years old
Nature of control: Right to appoint and remove members

Mr Creighton William Harrison Boyd
Notified on: 6 April 2016
47 years old
Nature of control: Right to appoint and remove members

Neptune Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

TEXRYTE HOUSE LLP Events

02 Mar 2017
Confirmation statement made on 8 February 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Appointment of Boyd Estates Limited as a member on 1 March 2016
28 Apr 2016
Termination of appointment of 4Uatro Investments Llp as a member on 1 March 2016
24 Feb 2016
Annual return made up to 8 February 2016
...
... and 29 more events
13 Jul 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
13 Jul 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
12 Jul 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
24 Apr 2012
Appointment of Neptune Property Developments (Fraser Road) Limited as a member
08 Feb 2012
Incorporation of a limited liability partnership

TEXRYTE HOUSE LLP Charges

21 February 2014
Charge code OC37 2228 0007
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as ground and lower floor, texryte…
18 November 2013
Charge code OC37 2228 0006
Delivered: 29 November 2013
Status: Satisfied on 19 February 2014
Persons entitled: Jordan International Bank PLC
Description: L.h ground and lower ground floor, texryte house, 24…
9 May 2013
Charge code OC37 2228 0005
Delivered: 9 May 2013
Status: Satisfied on 19 February 2014
Persons entitled: Timothy Scott Rowe
Description: Ground and lower ground floors, textryte house, 24…
12 October 2012
Charge over construction contract
Delivered: 18 October 2012
Status: Satisfied on 19 February 2014
Persons entitled: Jordan International Bank PLC
Description: All rights title and interest in and to the construction…
10 July 2012
Legal charge
Delivered: 13 July 2012
Status: Satisfied on 19 February 2014
Persons entitled: Jordan International Bank PLC
Description: L/H property being ground and lower ground floors, texryte…
10 July 2012
Debenture
Delivered: 13 July 2012
Status: Satisfied on 19 February 2014
Persons entitled: Jordan International Bank PLC
Description: L/H property situate at and being ground and lower ground…
10 July 2012
Legal charge
Delivered: 12 July 2012
Status: Satisfied on 19 February 2014
Persons entitled: Strata Residential LLP
Description: L/H property k/a ground and lower ground floors texryte…