THE INVICTA FILM PARTNERSHIP NO.20, LLP

THE INVICTA FILM PARTNERSHIP NO.20, LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTHE INVICTA FILM PARTNERSHIP NO.20, LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC307239
    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 THE INVICTA FILM PARTNERSHIP NO.20, LLP located?

    Registered Office Address
    99 Kenton Road
    HA3 0AN Harrow
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE INVICTA FILM PARTNERSHIP NO.20, LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2022

    What are the latest filings for THE INVICTA FILM PARTNERSHIP NO.20, LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    2 pagesLLDS01

    Termination of appointment of Peter Maurice Watson as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of David Richard Trott as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Michael Barry Waterhouse as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Jeremy David Watson as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Simon John Williams as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Jacob Wolf as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Duncan Lloyd Andrew Wyncoll as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Joanne Tracey Whiteley as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Robert Simon Woolley as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Stephen Woodall as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Sandra Katherine Watson as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Nicholas John Thurlow as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Julian Antony Tucker as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Damian Paul Sharp as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Andras Lajos Tailby-Faulkes as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Stephen Mark Rodney as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Ian David Richards as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Jeffrey Arron Rubinoff as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Peter Daniel Shea as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Karen Estelle Seward as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Simeon Spencer Perrott Rudin as a member on Mar 20, 2023

    1 pagesLLTM01

    Termination of appointment of Richard Martial Schwartz as a member on Mar 20, 2023

    1 pagesLLTM01

    Who are the officers of THE INVICTA FILM PARTNERSHIP NO.20, LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVICTA FILM NOMINEES LIMITED
    99 Kenton Road
    HA3 0AN Harrow
    LLP Designated Member
    99 Kenton Road
    HA3 0AN Harrow
    Identification TypeUK Limited Company
    Registration Number4244535
    141180010001
    SOVEREIGN FILM NOMINEES LIMITED
    99 Kenton Road
    HA3 0AN Harrow
    LLP Designated Member
    99 Kenton Road
    HA3 0AN Harrow
    Identification TypeUK Limited Company
    Registration Number4244204
    141180020001
    ADAMS, Mark Stephen
    Holyrood House
    Great Heck
    DN14 0BQ Goole
    LLP Member
    Holyrood House
    Great Heck
    DN14 0BQ Goole
    United Kingdom141816830002
    ALI, Charmian
    25 Trent Avenue
    W5 4TL London
    LLP Member
    25 Trent Avenue
    W5 4TL London
    United Kingdom141801050001
    ASHWORTH, Stephen Charles
    Canonbury Park South
    N1 2FN London
    22
    LLP Member
    Canonbury Park South
    N1 2FN London
    22
    United Kingdom141815850003
    ATHANASOU, Nicholas Anthony
    Lawn House
    Lawn House Lane
    HP18 0TX Edgcott
    Bucks
    LLP Member
    Lawn House
    Lawn House Lane
    HP18 0TX Edgcott
    Bucks
    United Kingdom141268370001
    BAKER, Christopher Francis Henry
    Green Farm Rise
    Froxfield
    SN8 3YD Marlborough
    7
    Wiltshire
    LLP Member
    Green Farm Rise
    Froxfield
    SN8 3YD Marlborough
    7
    Wiltshire
    United Kingdom141579190001
    BAKER, Nigel Robert James, Qc
    Dolphin House
    Garth Road
    SG6 3NG Letchworth Garden City
    LLP Member
    Dolphin House
    Garth Road
    SG6 3NG Letchworth Garden City
    England141826670001
    BEALE, Richard John
    13 Cross Street
    N1 2BH London
    LLP Member
    13 Cross Street
    N1 2BH London
    United Kingdom141816620001
    BHANDERI, Sanjeev Lalji
    Lamerton Way
    SK9 3UN Wilmslow
    4
    Cheshire
    LLP Member
    Lamerton Way
    SK9 3UN Wilmslow
    4
    Cheshire
    United Kingdom141826680002
    BOWES, Jonathan David
    1 Holly Bush Lane
    TN13 3UJ Sevenoaks
    LLP Member
    1 Holly Bush Lane
    TN13 3UJ Sevenoaks
    United Kingdom141816700001
    BRADLEY, Edward Leonard
    10 Upper Bank Street
    E14 5JJ London
    Clifford Chance
    LLP Member
    10 Upper Bank Street
    E14 5JJ London
    Clifford Chance
    United Kingdom141816580001
    BREITENBACH, Peter Lincoln
    Erpingham Road
    Putney
    SW15 1BG London
    56
    LLP Member
    Erpingham Road
    Putney
    SW15 1BG London
    56
    United Kingdom141313190001
    BROADBENT, Duncan
    195 Bramhall Moor Lane
    Hazel Grove
    SK7 5BD Stockport
    LLP Member
    195 Bramhall Moor Lane
    Hazel Grove
    SK7 5BD Stockport
    United Kingdom141816750001
    BROOK, Ian Blaine
    Lea Barn
    Chinnor Road, Towersey
    OX9 3QY Thame
    LLP Member
    Lea Barn
    Chinnor Road, Towersey
    OX9 3QY Thame
    England39267330001
    BRYAN, Richard James Emmett
    Cross Road
    M21 9DH Manchester
    1
    LLP Member
    Cross Road
    M21 9DH Manchester
    1
    England117551610004
    BUTLAND, Richard James
    41 St. Maur Street
    Fulham
    SW6 4DR London
    LLP Member
    41 St. Maur Street
    Fulham
    SW6 4DR London
    United Kingdom141826690001
    CAMPANINI, James Aldo
    Beech Park
    Walters Ash
    HP14 4XL High Wycombe
    16
    Buckinghamshire
    LLP Member
    Beech Park
    Walters Ash
    HP14 4XL High Wycombe
    16
    Buckinghamshire
    United Kingdom141194450001
    CARPENTER, Clive Stephen
    10 Upper Bank Street
    E14 5JJ London
    Clifford Chance
    LLP Member
    10 Upper Bank Street
    E14 5JJ London
    Clifford Chance
    United Kingdom141579230001
    CARR, Clive Anderson
    Manor Lodge
    Lower Bitchfield
    NG33 4DZ Grantham
    LLP Member
    Manor Lodge
    Lower Bitchfield
    NG33 4DZ Grantham
    United Kingdom5072680003
    CASHMAN, Barry Gareth
    Little Warren Close
    GU4 8PW Guildford
    4
    Surrey
    LLP Member
    Little Warren Close
    GU4 8PW Guildford
    4
    Surrey
    United Kingdom141815860001
    CHESTERTON, Michael
    24 Kimbell Gardens
    SW6 6QQ London
    LLP Member
    24 Kimbell Gardens
    SW6 6QQ London
    United Kingdom141794540001
    CHILDS, Richard
    100 Conisboro Avenue
    Caversham
    RG4 7JF Reading
    LLP Member
    100 Conisboro Avenue
    Caversham
    RG4 7JF Reading
    England66217940002
    CLOUGH, Mark Gerard
    100 Barbirolli Square
    M2 3AB Manchester
    Addleshaw Goddard
    LLP Member
    100 Barbirolli Square
    M2 3AB Manchester
    Addleshaw Goddard
    United Kingdom141454720001
    COLE, Christopher
    31b Rhondda Grove
    Bow
    E3 5AP London
    LLP Member
    31b Rhondda Grove
    Bow
    E3 5AP London
    United Kingdom141816710002
    CONN, Stephen Leonard
    17 Oakley Park
    Heaton
    BL1 5XL Bolton
    LLP Member
    17 Oakley Park
    Heaton
    BL1 5XL Bolton
    England141310340001
    COOK, Peter David
    Little Millbrook
    9 Church Path
    SG12 9RB Great Amwell
    Hertfordshire
    LLP Member
    Little Millbrook
    9 Church Path
    SG12 9RB Great Amwell
    Hertfordshire
    England141268520001
    COURTLEY, David John
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    LLP Member
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    England141213480001
    CURTIS, Ian
    Abbots Leigh Place
    Slugwash Lane
    RH17 7SS Haywards Heath
    LLP Member
    Abbots Leigh Place
    Slugwash Lane
    RH17 7SS Haywards Heath
    England98844440002
    DAVIES, Martin Sinclair
    Sanur, 13 Park Drive
    Hale
    WA15 9DJ Altrincham
    LLP Member
    Sanur, 13 Park Drive
    Hale
    WA15 9DJ Altrincham
    England141826700001
    DAY, Peter John
    26 South Park Road
    Wimbledon
    SW19 8SX London
    LLP Member
    26 South Park Road
    Wimbledon
    SW19 8SX London
    United Kingdom141815990001
    DI LEO, Paul
    Woodlands
    27 Old Road
    MK45 4LB Barton Le Clay
    LLP Member
    Woodlands
    27 Old Road
    MK45 4LB Barton Le Clay
    United Kingdom141268550001
    DUGAN, Gary Anthony
    Poplars
    Westerham Road
    BR2 6AG Keston
    LLP Member
    Poplars
    Westerham Road
    BR2 6AG Keston
    United Kingdom141815950002
    EBDON, Peter David
    62 Hatton Park Road
    NN8 5AQ Wellingborough
    LLP Member
    62 Hatton Park Road
    NN8 5AQ Wellingborough
    United Kingdom141461130001
    ERRINGTON, Neal
    Yew Close
    RG41 4AF Wokingham
    5
    Berkshire
    LLP Member
    Yew Close
    RG41 4AF Wokingham
    5
    Berkshire
    England141826710001

    What are the latest statements on persons with significant control for THE INVICTA FILM PARTNERSHIP NO.20, LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017The 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 THE INVICTA FILM PARTNERSHIP NO.20, LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposit and deed of assignment
    Created On Feb 03, 2006
    Delivered On Feb 14, 2006
    Satisfied
    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 its entire beneficial interest in and to the deposit and the debts represented by the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2006Registration of a charge (395)
    • Sep 16, 2022Satisfaction of a charge (LLMR04)

    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