THE INVICTA FILM PARTNERSHIP NO.25, LLP

THE INVICTA FILM PARTNERSHIP NO.25, LLP

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

    Company NameTHE INVICTA FILM PARTNERSHIP NO.25, LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC307298
    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.25, 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.25, LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2022

    What are the latest filings for THE INVICTA FILM PARTNERSHIP NO.25, LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Apr 05, 2022

    2 pagesAA

    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 Antonios Camille Zamar as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of John Ryder as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of David Paul Couch as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Jonathan Rhodes as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Susan Garrard as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Richard Wood as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Nigel James Yates as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Peter Gilhespy Willey as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Hugh Mark Warrender as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of John Alexander Yule as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Stephen John Yarwood as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Jeremy Hugh Taylor as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Philip Taylor as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Paul Urquhart Thomas as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Frederick William Wright as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Adam John Paul Wakeley as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Damian Francis Gerard Tuite as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Paul Augustus Warren as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Peter Lawrence Warne as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of David John Whitehouse as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Lewis Fitzgerald Watts as a member on Mar 08, 2022

    1 pagesLLTM01

    Who are the officers of THE INVICTA FILM PARTNERSHIP NO.25, 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
    AGNEW, Georgina Jane
    9 Albert Place
    W8 5PD London
    LLP Member
    9 Albert Place
    W8 5PD London
    United Kingdom141557000001
    BAMFORD, Niall Richard
    Bruton Street
    W1J 6PY London
    11
    England
    LLP Member
    Bruton Street
    W1J 6PY London
    11
    England
    England115337990002
    BATTERS, Raymond James
    Lyndhurst
    1 Upper Bar
    TF10 7EH Newport
    LLP Member
    Lyndhurst
    1 Upper Bar
    TF10 7EH Newport
    England24339740001
    BELL, Kirsty
    Sunniside East
    Killingworth Village
    NE12 6BL Newcastle Upon Tyne
    LLP Member
    Sunniside East
    Killingworth Village
    NE12 6BL Newcastle Upon Tyne
    United Kingdom142381930001
    BERGER, Jonathan David
    Canfield Place
    NW6 3BT London
    4-6
    England
    LLP Member
    Canfield Place
    NW6 3BT London
    4-6
    England
    United Kingdom56020590003
    BEST, Mary Catherine
    Court Lane
    DH1 3JS Durham
    8 The Cathedrals
    Durham
    LLP Member
    Court Lane
    DH1 3JS Durham
    8 The Cathedrals
    Durham
    England141360340001
    BIRCH, Nicholas Charles, Dr
    Honey Hill Cottage
    Elkington
    NN6 6NL Northampton
    LLP Member
    Honey Hill Cottage
    Elkington
    NN6 6NL Northampton
    United Kingdom77902590001
    BOYLAN, Stephen
    33 Prestwich Park Road South
    Prestwich
    M25 9PF Manchester
    LLP Member
    33 Prestwich Park Road South
    Prestwich
    M25 9PF Manchester
    United Kingdom141660390001
    BROWNE, Anthony Omer
    Ballyeighan House
    Birr
    Offaly
    Ireland
    LLP Member
    Ballyeighan House
    Birr
    Offaly
    Ireland
    Ireland141553250001
    BUCKLAND, Robert James, Sir
    Ty Carreg, 3 Mawsons Mead
    St Nicholas
    CF5 6SX Cardiff
    LLP Member
    Ty Carreg, 3 Mawsons Mead
    St Nicholas
    CF5 6SX Cardiff
    England141315100005
    CHANDY, Joseph, Dr
    34 Lorimers Close
    SR8 2NH Peterlee
    LLP Member
    34 Lorimers Close
    SR8 2NH Peterlee
    United Kingdom141461420001
    CHOUDRY, Shahid Mahmood
    Avondale Road
    Whitefield
    M45 7JR Manchester
    4a
    LLP Member
    Avondale Road
    Whitefield
    M45 7JR Manchester
    4a
    United Kingdom141660230002
    CIULLO, Salvatore
    1 Birchwood Dell
    Bessacarr
    DN4 6SY Doncaster
    LLP Member
    1 Birchwood Dell
    Bessacarr
    DN4 6SY Doncaster
    United Kingdom105184160001
    CLARK, Lee Robert
    Sylvan View
    Eachwick
    NE18 0BE Newcastle Upon Tyne
    Hazel House
    LLP Member
    Sylvan View
    Eachwick
    NE18 0BE Newcastle Upon Tyne
    Hazel House
    England141310860005
    COUCH, David Paul
    Grove House
    Moreton Road
    GL54 1EG Stow On The Wold
    LLP Member
    Grove House
    Moreton Road
    GL54 1EG Stow On The Wold
    United Kingdom123869350002
    COWIE, Simon Christopher
    Mymms Drive
    Brookmans Park
    AL9 7AF Hatfield
    14
    Hertfordshire
    LLP Member
    Mymms Drive
    Brookmans Park
    AL9 7AF Hatfield
    14
    Hertfordshire
    United Kingdom141660180001
    CROSS, Anthony Maurice
    Rock House
    Church Street, Clitheroe
    BB7 2DG Blackburn
    LLP Member
    Rock House
    Church Street, Clitheroe
    BB7 2DG Blackburn
    United Kingdom141654770001
    DATTA, Tapan Kumar
    105 Dollis Park
    N3 1BT London
    LLP Member
    105 Dollis Park
    N3 1BT London
    United Kingdom63680870001
    DAW, Christopher
    Oak Bank Barn
    Moss Lane, Mobberley
    WA16 7BU Knutsford
    LLP Member
    Oak Bank Barn
    Moss Lane, Mobberley
    WA16 7BU Knutsford
    United Kingdom141580290001
    DHANDA, Alok
    3 Grove Park Square
    Gosforth
    NE3 1BN Newcastle Upon Tyne
    LLP Member
    3 Grove Park Square
    Gosforth
    NE3 1BN Newcastle Upon Tyne
    United Kingdom141310640001
    DOLIN, Simon John, Dr
    Piemans
    Bignor Lane
    RH20 1PG Bignor, West Sussex
    LLP Member
    Piemans
    Bignor Lane
    RH20 1PG Bignor, West Sussex
    England141654760001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XF Northwood
    LLP Member
    7 The Broadwalk
    HA6 2XF Northwood
    England67071750001
    EBDON, Peter David
    Britannia Warehouse
    The Docks
    GL1 2EH Gloucester
    C/O Mazers Llp
    LLP Member
    Britannia Warehouse
    The Docks
    GL1 2EH Gloucester
    C/O Mazers Llp
    United Kingdom141461130001
    EDWARDS, John Brynmor
    Town Farm Cottage
    Fairy Cross
    EX39 5DA Bideford
    LLP Member
    Town Farm Cottage
    Fairy Cross
    EX39 5DA Bideford
    United Kingdom82287680002
    ESPREY, Antony Michael, Dr
    1a Hall Place Drive
    KT13 0AJ Weybridge
    LLP Member
    1a Hall Place Drive
    KT13 0AJ Weybridge
    England141660270001
    EVANGEL, Christopher
    121a Top Floor
    Kenton Road
    HA3 0AZ Harrow
    LLP Member
    121a Top Floor
    Kenton Road
    HA3 0AZ Harrow
    United Kingdom141592200001
    EVANGELI, Nicholas
    5 Elmwood Avenue
    Kenton
    HA3 8AJ Harrow
    LLP Member
    5 Elmwood Avenue
    Kenton
    HA3 8AJ Harrow
    England141386110001
    FISHER, Ian Keith
    Whitcome Mews
    Kew
    TW9 4BT Richmond
    6
    LLP Member
    Whitcome Mews
    Kew
    TW9 4BT Richmond
    6
    United Kingdom141399400002
    FOK, James Alistair
    PH2 9PT Glenfarg
    Glenfarg House
    Perthshire
    LLP Member
    PH2 9PT Glenfarg
    Glenfarg House
    Perthshire
    United Kingdom141659960001
    FRANCKEISS, Anton, Doctor
    Baltic Quay
    Mill Road
    NE8 3QW Gateshead
    18
    LLP Member
    Baltic Quay
    Mill Road
    NE8 3QW Gateshead
    18
    United Kingdom141607160002
    GARRARD, Susan
    Dudley Wood
    Dullingham Road
    CB8 9JT Newmarket
    LLP Member
    Dudley Wood
    Dullingham Road
    CB8 9JT Newmarket
    United Kingdom141447860001
    GRAY, Ian
    The Farmhouse Litfield Farm
    Sloade Lane, Ridgeway
    S12 3YA Sheffield
    LLP Member
    The Farmhouse Litfield Farm
    Sloade Lane, Ridgeway
    S12 3YA Sheffield
    England161562300001
    HALL, Nicholas John
    8 Prestwick Close
    Upton
    WA8 4DY Widnes
    Cheshire
    LLP Member
    8 Prestwick Close
    Upton
    WA8 4DY Widnes
    Cheshire
    United Kingdom77510870002

    What are the latest statements on persons with significant control for THE INVICTA FILM PARTNERSHIP NO.25, LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 25, 2016The 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.25, LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposit and deed of assignment
    Created On Jul 22, 2005
    Delivered On Jul 29, 2005
    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 the deposit and the debts represented by the deposit by way of security the lease agreement the guarantee any and all substitute bank guarantees letters of credit or deposits. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Feb 22, 2022Satisfaction of a charge (LLMR04)
    Charge over deposit and deed of assignment
    Created On Jul 21, 2005
    Delivered On Jul 29, 2005
    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 the deposit and the debts represented by the deposit by way of security the lease agreement the guarantee any and all substitute bank guarantees letters of credit or deposits. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Feb 22, 2022Satisfaction of a charge (LLMR04)
    Charge over deposit and deed of assignment
    Created On Jul 20, 2005
    Delivered On Jul 29, 2005
    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 the deposit and the debts represented by the deposit by way of security the lease agreement the guarantee any and all substitute bank guarantees letters of credit or deposits. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Feb 22, 2022Satisfaction of a charge (LLMR04)
    Charge over deposit and deed of assignment
    Created On Jul 12, 2005
    Delivered On Jul 22, 2005
    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
    With full title guarantee, by way of first fixed charge the deposit and the debts represented by the deposit, all right title and interest in the lease agreement, the guarantee,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 22, 2005Registration of a charge (395)
    • Feb 22, 2022Satisfaction of a charge (LLMR04)
    Charge over deposit and deed of assignment
    Created On May 11, 2005
    Delivered On May 18, 2005
    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. All of its right title and interest in and to the benefit of the lease agreements, the guarantee. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 18, 2005Registration of a charge (395)
    • Feb 22, 2022Satisfaction of a charge (LLMR04)
    Charge over deposit and deed of assignment
    Created On Apr 13, 2005
    Delivered On Apr 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Apr 29, 2005Registration of a charge (395)
    • Feb 22, 2022Satisfaction of a charge (LLMR04)
    Charge over deposit and deed of assignment
    Created On Feb 10, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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 18, 2005Registration of a charge (395)
    • Feb 22, 2022Satisfaction of a charge (LLMR04)
    Charge over deposit and deed of assignment
    Created On Jan 31, 2005
    Delivered On Feb 07, 2005
    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
    Interest in and to the deposit, all its right, title and interest in and to the benefit of the lease agreement, the guarantee. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 07, 2005Registration of a charge (395)
    • Feb 22, 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