MRP GENERAL PARTNER NO.1 LLP
LONDON

Hellopages » Greater London » Westminster » WC2A 3NA

Company number OC352066
Status Active
Incorporation Date 5 February 2010
Company Type Limited Liability Partnership
Address 51 LINCOLN'S INN FIELDS, LONDON, WC2A 3NA
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Satisfaction of charge OC3520660012 in full; Total exemption full accounts made up to 13 June 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of MRP GENERAL PARTNER NO.1 LLP are www.mrpgeneralpartnerno1.co.uk, and www.mrp-general-partner-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mrp General Partner No 1 Llp is a Limited Liability Partnership. The company registration number is OC352066. Mrp General Partner No 1 Llp has been working since 05 February 2010. The present status of the company is Active. The registered address of Mrp General Partner No 1 Llp is 51 Lincoln S Inn Fields London Wc2a 3na. . ANDERSON, Richard Stewart is a LLP Designated Member of the company. WILLMOTT, Mark Kevin is a LLP Designated Member of the company. EMMERSON, Jonathan is a LLP Member of the company. SAUNDERS, Edward Ian is a LLP Member of the company. LLP Member BENTLEY, Peter James has been resigned.


Current Directors

LLP Designated Member
ANDERSON, Richard Stewart
Appointed Date: 05 February 2010
61 years old

LLP Designated Member
WILLMOTT, Mark Kevin
Appointed Date: 05 February 2010
63 years old

LLP Member
EMMERSON, Jonathan
Appointed Date: 05 February 2010
52 years old

LLP Member
SAUNDERS, Edward Ian
Appointed Date: 13 June 2011
59 years old

Resigned Directors

LLP Member
BENTLEY, Peter James
Resigned: 17 April 2010
Appointed Date: 05 February 2010
73 years old

Persons With Significant Control

Mr Richard Stewart Anderson
Notified on: 6 April 2016
61 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Mark Willmott
Notified on: 6 April 2016
63 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

MRP GENERAL PARTNER NO.1 LLP Events

16 Mar 2017
Satisfaction of charge OC3520660012 in full
26 Jan 2017
Total exemption full accounts made up to 13 June 2016
19 Aug 2016
Confirmation statement made on 31 July 2016 with updates
19 Aug 2016
Registration of charge OC3520660013, created on 15 August 2016
12 Dec 2015
Total exemption full accounts made up to 13 June 2015
...
... and 28 more events
05 Oct 2011
Total exemption full accounts made up to 13 June 2011
12 Aug 2011
Previous accounting period extended from 28 February 2011 to 13 June 2011
01 Mar 2011
Annual return made up to 5 February 2011
26 Apr 2010
Termination of appointment of Peter Bentley as a member
05 Feb 2010
Incorporation of a limited liability partnership

MRP GENERAL PARTNER NO.1 LLP Charges

15 August 2016
Charge code OC35 2066 0013
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold of 50-59 newborough, 46-49 queen street and 18-20…
27 March 2015
Charge code OC35 2066 0012
Delivered: 1 April 2015
Status: Satisfied on 16 March 2017
Persons entitled: Santander UK PLC
Description: F/H 42 kirkgate, otley and 44-48 kirkgate, otley t/no…
27 March 2015
Charge code OC35 2066 0011
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
27 March 2015
Charge code OC35 2066 0010
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H 31, 33, 35 and 37 westgate, wakfield t/no WYK275012…
3 April 2014
Charge code OC35 2066 0009
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The leasehold interests at commodore court, nuthall road…
5 February 2013
Legal charge
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC (The Lender)
Description: F/H land at 82 abington street northampton t/n NN224500 and…
31 October 2012
Debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2012
Legal charge
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Compton house, 83/85 abington street, northampton t/no…
21 October 2011
Legal charge
Delivered: 2 November 2011
Status: Satisfied on 16 November 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Gambrel road, westgate industrial estate, northampton (and…
21 October 2011
Legal charge
Delivered: 2 November 2011
Status: Satisfied on 16 November 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: 16 gambrel road, westgate industrial estate, northampton…
21 October 2011
Legal charge
Delivered: 2 November 2011
Status: Satisfied on 16 November 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Units 2 and 3 and otherwise known as nos 25, 27 and 29…
21 October 2011
Legal charge
Delivered: 2 November 2011
Status: Satisfied on 16 November 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Land on the north side of weedon road, duston, northampton…
21 October 2011
Legal charge
Delivered: 2 November 2011
Status: Satisfied on 16 November 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: 83-85 abington street, nottingham, t/no: NN299070 assigns…