ALBEMARLE 5 LLP
LONDON

Hellopages » Greater London » Westminster » W1K 3JL

Company number OC305195
Status Active
Incorporation Date 28 July 2003
Company Type Limited Liability Partnership
Address EGAN PROPERTY ASSET MANAGEMENT, 66 GROSVENOR STREET, LONDON, W1K 3JL
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015; Total exemption small company accounts made up to 31 March 2014. The most likely internet sites of ALBEMARLE 5 LLP are www.albemarle5.co.uk, and www.albemarle-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Albemarle 5 Llp is a Limited Liability Partnership. The company registration number is OC305195. Albemarle 5 Llp has been working since 28 July 2003. The present status of the company is Active. The registered address of Albemarle 5 Llp is Egan Property Asset Management 66 Grosvenor Street London W1k 3jl. . DAVY, John Robert is a LLP Designated Member of the company. EGAN, Geoffrey Robert is a LLP Designated Member of the company. EGAN, Vanessa Judith is a LLP Designated Member of the company. KEMPINSKA, Maria Zofia is a LLP Designated Member of the company. ROBERTS, Tudor is a LLP Designated Member of the company. WALLIS, Eileen Mary is a LLP Designated Member of the company. WALLIS, Stuart Michael is a LLP Designated Member of the company. BLACK ISLE PROPERTY COMPANY LIMITED is a LLP Designated Member of the company. EGAN LAWSON INVESTMENTS LTD is a LLP Designated Member of the company. UKCP (EL5) LIMITED is a LLP Designated Member of the company. LLP Designated Member ADDISON, Gary James has been resigned. LLP Designated Member ASHOR INTERNATIONAL LTD has been resigned. LLP Designated Member BENKERT PROPERTIES LIMITED has been resigned. LLP Designated Member BROWN, Neil Graeme has been resigned. LLP Designated Member BUCKS, Philip Adrian has been resigned. LLP Designated Member CHEESE, Peter Ayrton has been resigned. LLP Designated Member COCKER, Sheila Ann has been resigned. LLP Designated Member ELLEN, Simon Tudor has been resigned. LLP Designated Member FARMER, Shaun Anthony has been resigned. LLP Designated Member FORDHAM, Judith has been resigned. LLP Designated Member FUND NOMINEES LIMITED has been resigned. LLP Designated Member WATTS, Garry has been resigned.


Current Directors

LLP Designated Member
DAVY, John Robert
Appointed Date: 15 August 2003
70 years old

LLP Designated Member
EGAN, Geoffrey Robert
Appointed Date: 28 July 2003
70 years old

LLP Designated Member
EGAN, Vanessa Judith
Appointed Date: 28 July 2003
58 years old

LLP Designated Member
KEMPINSKA, Maria Zofia
Appointed Date: 15 August 2003
72 years old

LLP Designated Member
ROBERTS, Tudor
Appointed Date: 30 October 2006
82 years old

LLP Designated Member
WALLIS, Eileen Mary
Appointed Date: 15 August 2003
81 years old

LLP Designated Member
WALLIS, Stuart Michael
Appointed Date: 15 August 2003
79 years old

LLP Designated Member
BLACK ISLE PROPERTY COMPANY LIMITED
Appointed Date: 15 August 2003

LLP Designated Member
EGAN LAWSON INVESTMENTS LTD
Appointed Date: 30 October 2006

LLP Designated Member
UKCP (EL5) LIMITED
Appointed Date: 30 October 2006

Resigned Directors

LLP Designated Member
ADDISON, Gary James
Resigned: 25 March 2005
Appointed Date: 25 March 2005
56 years old

LLP Designated Member
ASHOR INTERNATIONAL LTD
Resigned: 25 March 2005
Appointed Date: 25 March 2005

LLP Designated Member
BENKERT PROPERTIES LIMITED
Resigned: 25 March 2005
Appointed Date: 25 March 2005

LLP Designated Member
BROWN, Neil Graeme
Resigned: 25 March 2005
Appointed Date: 25 March 2005
66 years old

LLP Designated Member
BUCKS, Philip Adrian
Resigned: 25 March 2005
Appointed Date: 25 March 2005
67 years old

LLP Designated Member
CHEESE, Peter Ayrton
Resigned: 25 March 2008
Appointed Date: 25 March 2008
68 years old

LLP Designated Member
COCKER, Sheila Ann
Resigned: 25 March 2005
Appointed Date: 25 March 2005
73 years old

LLP Designated Member
ELLEN, Simon Tudor
Resigned: 25 March 2005
Appointed Date: 25 March 2005
76 years old

LLP Designated Member
FARMER, Shaun Anthony
Resigned: 25 March 2005
Appointed Date: 25 March 2005
55 years old

LLP Designated Member
FORDHAM, Judith
Resigned: 25 March 2005
Appointed Date: 25 March 2005
75 years old

LLP Designated Member
FUND NOMINEES LIMITED
Resigned: 25 March 2005
Appointed Date: 25 March 2005

LLP Designated Member
WATTS, Garry
Resigned: 25 March 2005
Appointed Date: 25 March 2005
68 years old

ALBEMARLE 5 LLP Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
20 Oct 2014
Receiver's abstract of receipts and payments to 10 October 2014
20 Oct 2014
Receiver's abstract of receipts and payments to 10 October 2014
...
... and 112 more events
02 Mar 2004
New member appointed
02 Mar 2004
New member appointed
02 Sep 2003
Particulars of mortgage/charge
20 Aug 2003
Particulars of mortgage/charge
28 Jul 2003
Incorporation

ALBEMARLE 5 LLP Charges

19 September 2008
Legal assignment of rent
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Entire right title interest and benefit in the rent.
8 February 2008
Legal charge
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Local centre site great easthall sittingbourne kent t/no…
20 December 2007
Second legal charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Henry Davidson Developments LTD
Description: F/H land at former balderton hospital balderton newark t/n…
14 December 2007
Legal assignment of rent
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The borrower's entire right,title,interest and benefit in…
14 December 2007
Debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2007
Third party legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a land off sandhills avenue, hamilton, leicester…
12 October 2007
Second legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Henry Davidson Developments LTD
Description: F/H land k/a land off sandhills avenue, hamilton, leicester…
12 October 2007
Third party legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at the former balderton hospital balderton…
12 October 2007
Legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of the land at the former balderton hospital site…
10 October 2007
Third party legal charge
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a tranche VT2 and VT4 west lake avenue hampton…
10 October 2007
A second legal charge
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Henry Davidson Developments LTD
Description: F/H land k/a tranche VT2 and VT4 west lake avenue hampton…
5 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of the land at north hamilton leicestershire fronting…
5 September 2007
Legal charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land and buildings at queens hill west costessey…
25 May 2007
A second legal charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Henry Davidson Developments LTD
Description: F/H land to the east of plantation road balby donaster…
25 May 2007
Third party legal charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land to the east of plantation road balby doncaster…
23 March 2007
Legal charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of plantation road balby doncaster…
1 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of the land at hedchester law belsay, newcastle upon…
12 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two parcels of land at hampton vale peterborough part…
5 September 2006
Legal charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a and forming village centre, queen's hills…
30 August 2006
Legal charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a and forming local centre site, great…
18 August 2006
Legal charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at raymoth lane worksop…
18 August 2006
Legal assignment of rent
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the chargor's rights,title,interest and benefit in and…
6 October 2005
Third party legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of raymoth lane worksop…
15 August 2003
Debenture
Delivered: 2 September 2003
Status: Satisfied on 18 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Legal charge
Delivered: 20 August 2003
Status: Satisfied on 18 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 bridlesmith gate nottingham t/n NT32368.