CHAMBERLAIN FILM PARTNERSHIP LLP

CHAMBERLAIN FILM PARTNERSHIP LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCHAMBERLAIN FILM PARTNERSHIP LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC306202
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is CHAMBERLAIN FILM PARTNERSHIP LLP located?

    Registered Office Address
    C/O Turcan Connell
    12 Stanhope Gate
    W1K 1AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAMBERLAIN FILM PARTNERSHIP LLP?

    Previous Company Names
    Company NameFromUntil
    CLAIREMONT FILM PARTNERSHIP LLP Dec 02, 2003Dec 02, 2003

    What are the latest accounts for CHAMBERLAIN FILM PARTNERSHIP LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2021

    What are the latest filings for CHAMBERLAIN FILM PARTNERSHIP LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Apr 05, 2021

    3 pagesAA

    Termination of appointment of Andrew Douglas Woodley as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Patrick James Stead as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Guy Rodney Warrington as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Andrew Jonathan Wiles as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Robert Darren Withecombe as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Owen Stephen Skinner as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Samantha Jane Peach as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Nicholas Andrew Packer as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Joseph Michael Kosky as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of John Richard Moffitt as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of George Richard Hulse as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of John Kiril Jonovski as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Fiaz Haque as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Jennifer Elizabeth Greatrex as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Andrew Gavan as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Jeremy Inglesby Francis as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Kevin Cowan as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Jeanette Mary Bemrose as a member on Apr 05, 2021

    1 pagesLLTM01

    Micro company accounts made up to Apr 05, 2020

    3 pagesAA

    Member's details changed for Navigational Capital, Inc. on Sep 13, 2019

    1 pagesLLCH02

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesLLCS01

    Micro company accounts made up to Apr 05, 2019

    3 pagesAA

    Who are the officers of CHAMBERLAIN FILM PARTNERSHIP LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRELANDONSCREENLIVE LIMITED
    The Avenue Woodpark
    Ballinteer
    Dublin 16 D16xa97
    11
    Ireland
    LLP Designated Member
    The Avenue Woodpark
    Ballinteer
    Dublin 16 D16xa97
    11
    Ireland
    Identification TypeOther Corporate Body or Firm
    Registration Number546430
    191961360001
    THROWA LIMITED
    Bride Street
    Dublin 8
    Molyneux House
    Ireland
    LLP Designated Member
    Bride Street
    Dublin 8
    Molyneux House
    Ireland
    Identification TypeOther Corporate Body or Firm
    Registration Number526288
    178741040002
    BCNL HOLDINGS, INC.
    c/o G Bradstreet
    Leghorn Ave
    Sherman Oaks
    5343
    Ca 91401
    United States
    LLP Member
    c/o G Bradstreet
    Leghorn Ave
    Sherman Oaks
    5343
    Ca 91401
    United States
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityWYOMING, UNITED STATES
    Registration Number2018-000799693
    261066000002
    CRANNOG FILMS LIMITED
    Bride Street
    Dublin 8
    Molyneux House
    Ireland
    LLP Designated Member
    Bride Street
    Dublin 8
    Molyneux House
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number280953
    178741710001
    SCOTTS NOMINEES LIMITED
    1 Union Plaza
    Union Wynd
    AB10 1DQ Aberdeen
    C/O Paull & Williamsons
    United Kingdom
    LLP Designated Member
    1 Union Plaza
    Union Wynd
    AB10 1DQ Aberdeen
    C/O Paull & Williamsons
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC224914
    142626690001
    SCOTTS SECRETARIAL SERVICES LIMITED
    1 Union Plaza
    Union Wynd
    AB10 1DQ Aberdeen
    C/O Paull & Williamsons
    United Kingdom
    LLP Designated Member
    1 Union Plaza
    Union Wynd
    AB10 1DQ Aberdeen
    C/O Paull & Williamsons
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC224913
    147831700001
    ANKER, Nigel Robert
    Fishery Road
    SL6 1UP Maidenhead
    Swan Haven
    Berkshire
    LLP Member
    Fishery Road
    SL6 1UP Maidenhead
    Swan Haven
    Berkshire
    United Kingdom141409410001
    BAGSHAWE, Paul William
    Nicholas Hill Farm
    Tilebarn Lane
    RG9 1RN Henley On Thames
    LLP Member
    Nicholas Hill Farm
    Tilebarn Lane
    RG9 1RN Henley On Thames
    United Kingdom141409260001
    BARRETT, Jane Margaret
    Ashbrook House
    Westbrook Street
    OX11 9QA Blewbury
    LLP Member
    Ashbrook House
    Westbrook Street
    OX11 9QA Blewbury
    United Kingdom16696840001
    BEANEY, Gerald Douglas
    Grant Thornton
    Melton Street Euston Square
    NW1 2EP London
    LLP Member
    Grant Thornton
    Melton Street Euston Square
    NW1 2EP London
    United Kingdom141507230001
    BEMROSE, Jeanette Mary
    6 Ashway
    Gayton
    CH60 3RD Wirral
    LLP Member
    6 Ashway
    Gayton
    CH60 3RD Wirral
    United Kingdom141651880001
    BLANDFORD, Mark Robert
    Old Letton Court
    Letton
    HR3 6DT Hereford
    LLP Member
    Old Letton Court
    Letton
    HR3 6DT Hereford
    United Kingdom59504600003
    BOURKE, John Paget
    48 Parliament Hill
    NW3 2TL London
    LLP Member
    48 Parliament Hill
    NW3 2TL London
    England62507310001
    CLAPTON, Eric
    8 Cliff Road
    SS9 1HJ Leigh-On-Sea
    LLP Member
    8 Cliff Road
    SS9 1HJ Leigh-On-Sea
    United Kingdom9879630001
    CLOSE-SMITH, Edward Vivian
    Ladymeads
    Lower Cousley Wood
    TN5 6HH Wadhurst
    LLP Member
    Ladymeads
    Lower Cousley Wood
    TN5 6HH Wadhurst
    United Kingdom141466140001
    COLMAN, Warren Jay
    71 Hainault Road
    Chigwell
    IG7 5DL Essex
    LLP Member
    71 Hainault Road
    Chigwell
    IG7 5DL Essex
    England263402130001
    COWAN, Kevin
    8 Knights Gate
    Bothwell
    G71 8SS Glasgow
    LLP Member
    8 Knights Gate
    Bothwell
    G71 8SS Glasgow
    Scotland141643140001
    DONOVAN, Michael Anthony
    59 Mirfield Road
    B91 1JH Solihull
    Lytham House
    LLP Member
    59 Mirfield Road
    B91 1JH Solihull
    Lytham House
    United Kingdom141652450001
    DONOVAN, Susan
    Duke Road
    Chiswick
    W4 2BA London
    35
    United Kingdom
    LLP Member
    Duke Road
    Chiswick
    W4 2BA London
    35
    United Kingdom
    United Kingdom131630400001
    DYSON, Toni Adele
    45 Tadorne Road
    KT20 5TF Tadworth
    LLP Member
    45 Tadorne Road
    KT20 5TF Tadworth
    England141582750001
    FRANCIS, Jeremy Inglesby
    Grant Thornton House
    Melton Street
    NW1 2EP London
    LLP Member
    Grant Thornton House
    Melton Street
    NW1 2EP London
    United Kingdom141505740001
    GAVAN, Andrew
    Salisbury Square
    EC4Y 8BB London
    Kpmg Llp 8
    LLP Member
    Salisbury Square
    EC4Y 8BB London
    Kpmg Llp 8
    United Kingdom141238510001
    GOHIL, Kamlesh Jivan
    8 Nancy Downs
    WD19 4NF Watford
    The Squirrels
    Hertfordshire
    United Kingdom
    LLP Member
    8 Nancy Downs
    WD19 4NF Watford
    The Squirrels
    Hertfordshire
    United Kingdom
    England141652140002
    GREATREX, Jennifer Elizabeth
    36 Richmond Avenue
    N1 0ND London
    LLP Member
    36 Richmond Avenue
    N1 0ND London
    United Kingdom141652380001
    GWYN JONES, Timothy
    Hamstead Lodge Hampstead House
    Hamstead Marshall
    RG20 0HE Newbury
    LLP Member
    Hamstead Lodge Hampstead House
    Hamstead Marshall
    RG20 0HE Newbury
    United Kingdom48297190002
    HALLIDAY, Linda
    Tudor Farm Part Lane
    RG7 1RU Riseley
    LLP Member
    Tudor Farm Part Lane
    RG7 1RU Riseley
    141620270001
    HAQUE, Fiaz
    24 Vinlake Avenue
    UB10 8DS Uxbridge
    LLP Member
    24 Vinlake Avenue
    UB10 8DS Uxbridge
    United Kingdom141674410001
    HULSE, George Richard
    44 Clifton Gardens
    W9 1AU London
    LLP Member
    44 Clifton Gardens
    W9 1AU London
    United Kingdom67241810001
    JARMAN, Trevor Rodney, Dr
    18 Moss Drive
    Haslingfield
    CB3 7JB Cambridge
    LLP Member
    18 Moss Drive
    Haslingfield
    CB3 7JB Cambridge
    England20267110001
    JONOVSKI, John Kiril
    Ul Vostanicka 4a
    Skope Je 1000
    Republic Of Macedonia
    LLP Member
    Ul Vostanicka 4a
    Skope Je 1000
    Republic Of Macedonia
    Republic Of Macedonia141652370003
    KOSKY, Joseph Michael
    18 The Avenue
    WD7 7DW Radlett
    LLP Member
    18 The Avenue
    WD7 7DW Radlett
    England122455800001
    MCLAUGHLIN, Philip Joseph
    2 Eastergate
    Seeleys
    HP9 1TQ Beaconsfield
    LLP Member
    2 Eastergate
    Seeleys
    HP9 1TQ Beaconsfield
    United Kingdom141324010001
    MILNER, Simon Edward Lawrence
    78 Gloucester Road
    TW12 2JT Hampton
    LLP Member
    78 Gloucester Road
    TW12 2JT Hampton
    United Kingdom141634020001
    MOFFITT, John Richard
    Redhill Lodge
    Barrowden
    LE15 8EN Oakham
    LLP Member
    Redhill Lodge
    Barrowden
    LE15 8EN Oakham
    England141634030001
    PACKER, Nicholas Andrew
    1802
    Corseaux
    Chemin De La Paix
    Switzerland
    LLP Member
    1802
    Corseaux
    Chemin De La Paix
    Switzerland
    Switzerland89047960002

    Who are the persons with significant control of CHAMBERLAIN FILM PARTNERSHIP LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Bradstreet
    C/O Turcan Connell
    12 Stanhope Gate
    W1K 1AW London
    Apr 20, 2018
    C/O Turcan Connell
    12 Stanhope Gate
    W1K 1AW London
    No
    Nationality: New Zealander
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the LLP.

    What are the latest statements on persons with significant control for CHAMBERLAIN FILM PARTNERSHIP LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 02, 2016Apr 24, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CHAMBERLAIN FILM PARTNERSHIP LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over assets
    Created On Jan 16, 2013
    Delivered On Jan 30, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all right title benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account together with any proceeds thereof the rights to demand the same and the debts represented thereby and by way of first ranking absolute assignment all present and future minimum rental payments under the lease agreement relating to the film entitled "shadow dancer" see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 30, 2013Registration of a charge (LLMG01)
    Legal charge over assets
    Created On Aug 03, 2005
    Delivered On Aug 10, 2005
    Outstanding
    Amount secured
    All amounts payable from time to time to the partnership and all monies due or to become due from the borrowers or any of them or of the partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all its right, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account, the benefit of all present and future minimum rental payments. Floating charge, the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 10, 2005Registration of a charge (395)
    Legal charge over assets
    Created On Aug 03, 2005
    Delivered On Aug 10, 2005
    Outstanding
    Amount secured
    All amounts payable from time to time to the partnership and all monies due or to become due from the borrowers or any of them or of the partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all its right, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account, the benefit of all present and future minimum rental payments. Floating charge, the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 10, 2005Registration of a charge (395)
    Charge over assets
    Created On Apr 28, 2005
    Delivered On May 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the borrowers or any of them or from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title benefit and interest in and to all moneys standing to the credit of each present and future dedicated accounts together with any proceeds thereof. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 09, 2005Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0