T (PARTNERSHIP) LIMITED

Overview

StatusActive
Incorporated19/09/1997

Popular Forms

View T (PARTNERSHIP) LIMITED's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for T (PARTNERSHIP) LIMITED.

Filed
Type
Description
Price
Filed: 08/04/2023
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 26/09/2022
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 23/11/2015
Type: AR01
Description: Latest Annual Return
Price: £2.00

Full Filing History

View the complete filing history for T (PARTNERSHIP) LIMITED and buy their associated filing documents, including T (PARTNERSHIP) LIMITED incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 05/05/2023
Type: TM02
Description: Termination Of Appointment
Of Jtc (Uk) Limited As A Secretary On 2023-05-05
Price: £2.00
Filed: 05/05/2023
Type: AP04
Description: Appointment
Of Hanway Advisory Limited As A Secretary On 2023-05-05
Price: £2.00
Filed: 05/05/2023
Type: PSC05
Description: Change
Of Details For Supermarket Income Investments Uk Limited As A Person With Significant Control On 2023-05-05
Price: £2.00
Filed: 05/05/2023
Type: AD01
Description: Registered Office Address Changed
From The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England To 1 King William Street London EC4N 7AF On 2023-05-05
Price: £2.00
Filed: 08/04/2023
Type: AA
Description: Full Accounts
Made Up To 2022-06-30
Price: £5.00
Filed: 26/09/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-09-19 With No Updates
Price: £2.00
Filed: 09/08/2022
Type: MA
Description: Memorandum And Articles Of Association
Price: £2.00
Filed: 09/08/2022
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 18/01/2022
Type: AA
Description: Full Accounts
Made Up To 2021-06-30
Price: £5.00
Filed: 20/10/2021
Type: AA01
Description: Previous Accounting Period Shortened
From 2021-11-13 To 2021-06-30
Price: £2.00
Filed: 01/10/2021
Type: CS01
Description: Confirmation Statement
Made On 2021-09-19 With Updates
Price: £2.00
Filed: 18/08/2021
Type: AA
Description: Full Accounts
Made Up To 2020-11-13
Price: £5.00
Filed: 11/05/2021
Type: SH20
Description: Legacy
Price: £2.00
Filed: 11/05/2021
Type: SH19
Description: Statement Of Capital
On 2021-05-11
Price: £2.00
Filed: 11/05/2021
Type: CAP-SS
Description: Legacy
Price: £2.00
Filed: 11/05/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 11/05/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-04-27
Price: £2.00
Filed: 23/12/2020
Type: MR01
Description: Registration Of Charge
034367540003, Created On 2020-12-21
Price: £2.00
Filed: 08/12/2020
Type: AP04
Description: Appointment
Of Jtc (Uk) Limited As A Secretary On 2020-12-04
Price: £2.00
Filed: 27/11/2020
Type: MA
Description: Memorandum And Articles Of Association
Price: £2.00
Filed: 27/11/2020
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 16/11/2020
Type: AA01
Description: Previous Accounting Period Shortened
From 2021-03-31 To 2020-11-13
Price: £2.00
Filed: 16/11/2020
Type: PSC02
Description: Notification
Of Supermarket Income Investments Uk Limited As A Person With Significant Control On 2020-11-13
Price: £2.00
Filed: 16/11/2020
Type: PSC07
Description: Cessation
Of British Land (Joint Ventures) Limited As A Person With Significant Control On 2020-11-13
Price: £2.00
Filed: 16/11/2020
Type: TM01
Description: Termination Of Appointment
Of Nick Taunt As A Director On 2020-11-13
Price: £2.00
Filed: 16/11/2020
Type: TM02
Description: Termination Of Appointment
Of British Land Company Secretarial Limited As A Secretary On 2020-11-13
Price: £2.00
Filed: 16/11/2020
Type: TM01
Description: Termination Of Appointment
Of Josephine Hayman As A Director On 2020-11-13
Price: £2.00
Filed: 16/11/2020
Type: TM01
Description: Termination Of Appointment
Of Charles John Middleton As A Director On 2020-11-13
Price: £2.00
Filed: 16/11/2020
Type: TM01
Description: Termination Of Appointment
Of Bruce Michael James As A Director On 2020-11-13
Price: £2.00
Filed: 16/11/2020
Type: TM01
Description: Termination Of Appointment
Of Jonathan Charles Mcnuff As A Director On 2020-11-13
Price: £2.00
Filed: 16/11/2020
Type: AP01
Description: Appointment
Of Mr Jonathan Martin Austen As A Director On 2020-11-13
Price: £2.00
Filed: 16/11/2020
Type: AD01
Description: Registered Office Address Changed
From York House 45 Seymour Street London W1H 7LX To The Scalpel 18th Floor 52 Lime Street London EC3M 7AF On 2020-11-16
Price: £2.00
Filed: 06/10/2020
Type: CS01
Description: Confirmation Statement
Made On 2020-09-19 With Updates
Price: £2.00
Filed: 06/10/2020
Type: AP01
Description: Appointment
Of Mr Nick Taunt As A Director On 2020-10-05
Price: £2.00
Filed: 16/09/2020
Type: TM01
Description: Termination Of Appointment
Of Tom Robson As A Director On 2020-09-11
Price: £2.00
Filed: 27/08/2020
Type: SH20
Description: Legacy
Price: £2.00
Filed: 27/08/2020
Type: SH19
Description: Statement Of Capital
On 2020-08-27
Price: £2.00
Filed: 27/08/2020
Type: CAP-SS
Description: Legacy
Price: £2.00
Filed: 27/08/2020
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 16/07/2020
Type: AA
Description: Accounts For A Dormant Company
Made Up To 2020-03-31
Price: £5.00
Filed: 04/02/2020
Type: AP01
Description: Appointment
Of Josephine Hayman As A Director On 2020-01-31
Price: £2.00
Filed: 04/02/2020
Type: AP01
Description: Appointment
Of Mr Tom Robson As A Director On 2020-01-31
Price: £2.00
Filed: 01/10/2019
Type: CS01
Description: Confirmation Statement
Made On 2019-09-19 With No Updates
Price: £2.00
Filed: 21/05/2019
Type: AA
Description: Accounts For A Dormant Company
Made Up To 2019-03-31
Price: £5.00
Filed: 19/02/2019
Type: MR04
Description: Satisfaction Of Charge
2 In Full
Price: £2.00
Filed: 27/09/2018
Type: CS01
Description: Confirmation Statement
Made On 2018-09-19 With Updates
Price: £2.00
Filed: 03/05/2018
Type: TM01
Description: Termination Of Appointment
Of Bryan Lewis As A Director On 2018-03-30
Price: £2.00
Filed: 03/05/2018
Type: AP01
Description: Appointment
Of Mr Jonathan Charles Mcnuff As A Director On 2018-04-25
Price: £2.00
Filed: 03/05/2018
Type: AP01
Description: Appointment
Of Mr Bruce Michael James As A Director On 2018-04-25
Price: £2.00
Filed: 03/05/2018
Type: TM01
Description: Termination Of Appointment
Of Sarah Morrell Barzycki As A Director On 2018-03-30
Price: £2.00
Filed: 03/05/2018
Type: AA
Description: Accounts For A Dormant Company
Made Up To 2018-03-31
Price: £5.00
Filed: 10/10/2017
Type: AA
Description: Accounts For A Dormant Company
Made Up To 2017-03-31
Price: £5.00
Filed: 03/10/2017
Type: CS01
Description: Confirmation Statement
Made On 2017-09-19 With Updates
Price: £2.00
Filed: 16/12/2016
Type: TM02
Description: Termination Of Appointment
Of Ndiana Ekpo As A Secretary On 2016-12-06
Price: £2.00
Filed: 16/12/2016
Type: AP04
Description: Appointment
Of British Land Company Secretarial Limited As A Secretary On 2016-12-06
Price: £2.00
Filed: 07/12/2016
Type: AA
Description: Audit Exemption Subsidiary Accounts
Made Up To 2016-03-31
Price: £5.00
Filed: 07/12/2016
Type: PARENT_ACC
Description: Legacy
Price: £2.00
Filed: 07/12/2016
Type: GUARANTEE2
Description: Legacy
Price: £2.00
Filed: 07/12/2016
Type: AGREEMENT2
Description: Legacy
Price: £2.00
Filed: 25/10/2016
Type: CS01
Description: Confirmation Statement
Made On 2016-09-19 With Updates
Price: £2.00
Filed: 06/01/2016
Type: AA
Description: Full Accounts
Made Up To 2015-03-31
Price: £5.00
Filed: 14/12/2015
Type: TM01
Description: Termination Of Appointment
Of John Gibney As A Director On 2015-03-20
Price: £2.00
Filed: 24/11/2015
Type: AA01
Description: Previous Accounting Period Extended
From 2015-02-26 To 2015-03-31
Price: £2.00
Filed: 23/11/2015
Type: AR01
Description: Annual Return
Made Up To 2015-09-19 With Full List Of Shareholders
Price: £2.00
Filed: 16/11/2015
Type: AP03
Description: Appointment
Of Miss Ndiana Ekpo As A Secretary On 2015-03-19
Price: £2.00
Filed: 16/04/2015
Type: TM02
Description: Termination Of Appointment
Of Tesco Secretaries Limited As A Secretary On 2015-03-19
Price: £2.00
Filed: 16/04/2015
Type: TM01
Description: Termination Of Appointment
Of Tesco Services Limited As A Director On 2015-03-19
Price: £2.00
Filed: 16/04/2015
Type: TM01
Description: Termination Of Appointment
Of Paul Anthony Moore As A Director On 2015-03-19
Price: £2.00
Filed: 16/04/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 15/04/2015
Type: AA01
Description: Current Accounting Period Extended
From 2016-02-26 To 2016-03-31
Price: £2.00
Filed: 15/04/2015
Type: AP01
Description: Appointment
Of Charles John Middleton As A Director On 2015-03-19
Price: £2.00
Filed: 15/04/2015
Type: AP01
Description: Appointment
Of Mr Bryan Lewis As A Director On 2015-03-19
Price: £2.00
Filed: 15/04/2015
Type: AP01
Description: Appointment
Of Mrs Sarah Morrell Barzycki As A Director On 2015-03-19
Price: £2.00
Filed: 15/04/2015
Type: AD01
Description: Registered Office Address Changed
From Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL To York House 45 Seymour Street London W1H 7LX On 2015-04-15
Price: £2.00
Filed: 14/04/2015
Type: CERTNM
Description: Certificate Of Change Of Name
Price: £2.00
Filed: 14/04/2015
Type: CONNOT
Description: Change Of Name
Notice
Price: £2.00
Filed: 30/03/2015
Type: AP01
Description: Appointment
Of Mr John Gibney As A Director On 2015-03-20
Price: £2.00
Filed: 09/02/2015
Type: TM01
Description: Termination Of Appointment
Of Jonathan Mark Lloyd As A Director On 2015-01-23
Price: £2.00
Filed: 06/02/2015
Type: AP01
Description: Appointment
Of Mr Paul Anthony Moore As A Director On 2015-01-23
Price: £2.00
Filed: 17/11/2014
Type: AA
Description: Full Accounts
Made Up To 2014-02-22
Price: £5.00
Filed: 01/10/2014
Type: AR01
Description: Annual Return
Made Up To 2014-09-19 With Full List Of Shareholders
Price: £2.00
Filed: 16/10/2013
Type: AP04
Description: Appointment
Of Tesco Secretaries Limited As A Secretary
Price: £2.00
Filed: 16/10/2013
Type: TM02
Description: Termination Of Appointment
Of Helen O'keefe As A Secretary
Price: £2.00
Filed: 27/09/2013
Type: AA
Description: Full Accounts
Made Up To 2013-02-23
Price: £5.00
Filed: 19/09/2013
Type: AR01
Description: Annual Return
Made Up To 2013-09-19 With Full List Of Shareholders
Price: £2.00
Filed: 05/02/2013
Type: AP02
Description: Appointment
Of Tesco Services Limited As A Director
Price: £2.00
Filed: 17/01/2013
Type: TM01
Description: Termination Of Appointment
Of Lucy Neville-Rolfe As A Director
Price: £2.00
Filed: 19/09/2012
Type: AR01
Description: Annual Return
Made Up To 2012-09-19 With Full List Of Shareholders
Price: £2.00
Filed: 18/09/2012
Type: AA
Description: Full Accounts
Made Up To 2012-02-25
Price: £5.00
Filed: 14/03/2012
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 11/11/2011
Type: AA
Description: Full Accounts
Made Up To 2011-02-26
Price: £5.00
Filed: 10/10/2011
Type: AR01
Description: Annual Return
Made Up To 2011-09-19 With Full List Of Shareholders
Price: £2.00
Filed: 06/04/2011
Type: MG02
Description: Legacy
Price: £2.00
Filed: 29/03/2011
Type: MG01
Description: Legacy
Price: £2.00
Filed: 28/09/2010
Type: AR01
Description: Annual Return
Made Up To 2010-09-19 With Full List Of Shareholders
Price: £2.00
Filed: 21/07/2010
Type: AA
Description: Full Accounts
Made Up To 2010-02-27
Price: £5.00
Filed: 25/10/2009
Type: AA
Description: Full Accounts
Made Up To 2009-02-28
Price: £5.00
Filed: 21/09/2009
Type: 363a
Description: Legacy
Price: £2.00
Filed: 21/10/2008
Type: AA
Description: Full Accounts
Made Up To 2008-02-23
Price: £5.00
Filed: 08/10/2008
Type: 363a
Description: Legacy
Price: £2.00

People with Significant Control

View the people with significant control (PSCs) of T (PARTNERSHIP) LIMITED in the list below. A person with significant control (PSC) is someone who owns or controls T (PARTNERSHIP) LIMITED. They are sometimes called "beneficial owners".

Total Results2
Active1
Ceased1
Supermarket Income Investments Uk Limited
British Land (Joint Ventures) Limited (Ceased on 13/11/2020)

Directors

View the current and resigned T (PARTNERSHIP) LIMITED directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: British
Appointed: 13/11/2020
Resigned: -
Nationality: British
Appointed: 19/09/1997
Resigned: 15/03/2004
Nationality: British
Appointed: 21/11/1997
Resigned: 30/05/2003
Nationality: British
Appointed: 19/03/2015
Resigned: 30/03/2018
Nationality: British
Appointed: 30/05/2003
Resigned: 31/05/2005
Name: John GIBNEY
Nationality: Irish
Appointed: 20/03/2015
Resigned: 20/03/2015
Nationality: British
Appointed: 31/01/2020
Resigned: 13/11/2020
Nationality: British
Appointed: 19/09/1997
Resigned: 30/04/2004
Nationality: British
Appointed: 25/04/2018
Resigned: 13/11/2020
Nationality: British
Appointed: 19/03/2015
Resigned: 30/03/2018
Nationality: British
Appointed: 31/05/2005
Resigned: 23/01/2015
Nationality: British
Appointed: 25/04/2018
Resigned: 13/11/2020
Nationality: British
Appointed: 19/09/1997
Resigned: 19/04/1999
Nationality: British
Appointed: 19/03/2015
Resigned: 13/11/2020
Nationality: British
Appointed: 23/01/2015
Resigned: 19/03/2015
Nationality: British
Appointed: 15/03/2004
Resigned: 02/01/2013
Name: Tom ROBSON
Nationality: British
Appointed: 31/01/2020
Resigned: 11/09/2020
Name: Nick TAUNT
Nationality: British
Appointed: 05/10/2020
Resigned: 13/11/2020
Nationality:
Appointed: 19/09/1997
Resigned: 19/09/1997
Nationality:
Appointed: 24/01/2013
Resigned: 19/03/2015

Secretaries

View the current and resigned T (PARTNERSHIP) LIMITED secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality:
Appointed: 05/05/2023
Resigned: -
Nationality:
Appointed: 19/09/1997
Resigned: 21/11/1997
Name: Ndiana EKPO
Nationality:
Appointed: 19/03/2015
Resigned: 06/12/2016
Nationality:
Appointed: 21/11/1997
Resigned: 10/10/2000
Nationality:
Appointed: 31/08/2004
Resigned: 15/10/2013
Nationality:
Appointed: 10/10/2000
Resigned: 31/08/2004
Nationality:
Appointed: 06/12/2016
Resigned: 13/11/2020
Nationality:
Appointed: 04/12/2020
Resigned: 05/05/2023
Nationality:
Appointed: 19/09/1997
Resigned: 19/09/1997
Nationality:
Appointed: 15/10/2013
Resigned: 19/03/2015

Company Charges

The information below shows the company charges of T (PARTNERSHIP) LIMITED.

Unfiltered3
Part-satisfied0
Satisfied2
Total3
A Registered Charge

Created
21/12/2020

Status
Outstanding

Delivered
23/12/2020

Person(s) Entitled
Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Particulars
The freehold property known as bradgate mall, beaumont leys shopping centre, leicester, LE4 1DE registered at the land registry with title numbers LT281124 and LT320572.

Borrower Security Agreement

Created
11/03/2011

Status
Fully-satisfied

Delivered
29/03/2011

Person(s) Entitled
Credit Agricole Corporate and Investment Bank

Particulars
F/H land and buildings the beaumont shopping centre beaumont way beaumont leys leicester t/no LT281124 and LT320572 all buildings fixtures fittings and fixed plant and machinery on that property and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants see image for full details.

Amount Secured
All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Security Agreement

Created
11/03/2004

Status
Fully-satisfied

Delivered
17/03/2004

Person(s) Entitled
Danske Bank a/S as Agent and Trustee for the Finance Parties

Particulars
All personal right title interest and benefit present and future in and to the partnership deed and all partnership interest in the borrower first floating charge all property assets and undertaking. See the mortgage charge document for full details.

Amount Secured
All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge