REDCHURCH PROPERTY LLP
LONDON

Hellopages » Greater London » Tower Hamlets » E2 7JB

Company number OC330351
Status Active
Incorporation Date 7 August 2007
Company Type Limited Liability Partnership
Address 11 CHANCE STREET, LONDON, E2 7JB
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REDCHURCH PROPERTY LLP are www.redchurchproperty.co.uk, and www.redchurch-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redchurch Property Llp is a Limited Liability Partnership. The company registration number is OC330351. Redchurch Property Llp has been working since 07 August 2007. The present status of the company is Active. The registered address of Redchurch Property Llp is 11 Chance Street London E2 7jb. . COLLINGS, Rebecca is a LLP Designated Member of the company. THOMPSON, Barbara Zofia, M/S is a LLP Designated Member of the company. LLP Designated Member WATERLOW NOMINEES LIMITED has been resigned. LLP Designated Member WATERLOW SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
COLLINGS, Rebecca
Appointed Date: 07 August 2007
74 years old

LLP Designated Member
THOMPSON, Barbara Zofia, M/S
Appointed Date: 07 August 2007
69 years old

Resigned Directors

LLP Designated Member
WATERLOW NOMINEES LIMITED
Resigned: 07 August 2007
Appointed Date: 07 August 2007

LLP Designated Member
WATERLOW SECRETARIES LIMITED
Resigned: 07 August 2007
Appointed Date: 07 August 2007

Persons With Significant Control

Ms Rebecca Collings
Notified on: 7 August 2016
74 years old
Nature of control: Ownership of voting rights - 75% or more

REDCHURCH PROPERTY LLP Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Oct 2015
Satisfaction of charge OC3303510007 in full
10 Oct 2015
Satisfaction of charge OC3303510008 in full
...
... and 35 more events
28 Aug 2007
New member appointed
16 Aug 2007
New member appointed
16 Aug 2007
Member resigned
16 Aug 2007
Member resigned
07 Aug 2007
Incorporation

REDCHURCH PROPERTY LLP Charges

6 October 2015
Charge code OC33 0351 0009
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 chance street london. 31-39 redchurch street london…
1 November 2013
Charge code OC33 0351 0008
Delivered: 4 November 2013
Status: Satisfied on 10 October 2015
Persons entitled: Close Brothers Limited
Description: 31-39 redchurch street, london E2 7DJ.. Notification of…
1 November 2013
Charge code OC33 0351 0007
Delivered: 4 November 2013
Status: Satisfied on 10 October 2015
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
30 November 2012
Legal charge
Delivered: 19 December 2012
Status: Satisfied on 12 August 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The properties k/a 19-29 redchurch street, and 31-39…
22 March 2012
Charge of deposit
Delivered: 28 March 2012
Status: Satisfied on 12 August 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All sums from time to time standing to the credit of the…
15 January 2009
Deed of assignment of rent
Delivered: 29 January 2009
Status: Satisfied on 12 August 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All gross rents licence fees and other monies recievable…
15 January 2009
Legal charge
Delivered: 29 January 2009
Status: Satisfied on 12 August 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H 13 chance street london t/no:LN179426 and l/h property…
15 January 2009
Debenture
Delivered: 29 January 2009
Status: Satisfied on 12 August 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H 13 chance street london t/no:LN179426 and the l/h 31-39…
12 October 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 28 February 2009
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 31-39 redchurch street london t/no…