PROPERTY ASSET PARTNERS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 02409840
Status Active
Incorporation Date 1 August 1989
Company Type Private Limited Company
Address PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 100,000 . The most likely internet sites of PROPERTY ASSET PARTNERS LIMITED are www.propertyassetpartners.co.uk, and www.property-asset-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Asset Partners Limited is a Private Limited Company. The company registration number is 02409840. Property Asset Partners Limited has been working since 01 August 1989. The present status of the company is Active. The registered address of Property Asset Partners Limited is Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. The company`s financial liabilities are £263.75k. It is £0k against last year. And the total assets are £263.76k, which is £0k against last year. KENNEDY, James Alexander is a Director of the company. OZIN, Stephen Daryl is a Director of the company. Secretary ABSALOM, Gerard has been resigned. Secretary DYKE, Philip John has been resigned. Director DYKE, Philip John has been resigned. Director ELSLEY, Nigel Kenneth has been resigned. Director ISAAC, Roger has been resigned. Director KNOTT, Julian David has been resigned. Director MARSDEN, Judy has been resigned. The company operates in "Non-trading company".


property asset partners Key Finiance

LIABILITIES £263.75k
CASH n/a
TOTAL ASSETS £263.76k
All Financial Figures

Current Directors

Director
KENNEDY, James Alexander
Appointed Date: 31 March 2014
56 years old

Director
OZIN, Stephen Daryl

62 years old

Resigned Directors

Secretary
ABSALOM, Gerard
Resigned: 08 January 1998
Appointed Date: 11 November 1996

Secretary
DYKE, Philip John
Resigned: 31 March 2014

Director
DYKE, Philip John
Resigned: 31 March 2014
79 years old

Director
ELSLEY, Nigel Kenneth
Resigned: 11 November 1996
Appointed Date: 11 March 1993
66 years old

Director
ISAAC, Roger
Resigned: 11 November 1996
Appointed Date: 11 March 1993
78 years old

Director
KNOTT, Julian David
Resigned: 01 November 1996
Appointed Date: 11 March 1993
75 years old

Director
MARSDEN, Judy
Resigned: 08 February 1993
67 years old

Persons With Significant Control

Electra Kingsway Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROPERTY ASSET PARTNERS LIMITED Events

08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100,000

18 Dec 2014
Total exemption small company accounts made up to 30 September 2014
13 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100,000

...
... and 127 more events
16 Oct 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

16 Oct 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Sep 1989
Company name changed electra leisure corporate financ e LIMITED\certificate issued on 27/09/89

15 Sep 1989
Company name changed de facto 135 LIMITED\certificate issued on 14/09/89

01 Aug 1989
Incorporation

PROPERTY ASSET PARTNERS LIMITED Charges

25 July 2001
Debenture (the "debenture") between the hemingway no.2 Limited partnership (the "chargor") and the bank. The company is a limited partner of the hemingway umbrella limited partnership which is the limited partner of the chargor
Delivered: 13 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the citadel and 42 / 62 pinstone street…
19 May 2000
Charge over accounts dated 19 may 2000 between hemingway castle limited, the partnership and the bank. The partnership consists of hemingway castle limited as general partner and hemingway umbrella limited partnership as limited partner; hemingway umbrella limited partnership consists of the company as general partner and others as limited partners.
Delivered: 20 May 2000
Status: Satisfied on 25 November 2009
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg A.G.
Description: All right title benefit and interest in the deposited…
28 January 2000
Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank, the "chargors" hold theproperty on trust for the hemingway no.2 Limited partnership (the "borrower")
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 48-56 (even) queens road and 2-7…
18 June 1999
A standard security dated 16/06/99 which was presented for registration in scotland on 18/06/99
Delivered: 23 June 1999
Status: Satisfied on 16 December 2009
Persons entitled: Meespierson N.V. as Agent and Trustee for (1) the British Linen Bank Bank Limited and (2) Thesaid Meespierson N.V.
Description: Property k/a sterling mills outlet centre moss road…
17 June 1999
Assignation of rents
Delivered: 2 July 1999
Status: Satisfied on 16 December 2009
Persons entitled: Meespierson N.V.(As Agent and Trustee)
Description: All rents and other payments payable under the leases of…
17 June 1999
Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank, the "chargors" hold the property on trust for the hemingway no.2 Limited partnership (the "borrower")
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The salvation army citadel and 42/62 pinstone st,city of…
11 June 1999
Legal charge
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interests and otherwise…
11 June 1999
Legal charge
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 104-109 queens road brighton t/n SX133715…
11 June 1999
Legal charge
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 12 cock lane london t/n 218763 and the…
16 December 1998
Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the chargors) and the bank, the chargors hold the property on trust for the hemingway no.2 Limited partnership (the borrower) and the company is a limited partner of the hemingway umbrella limited partnership which is the limited partner of the borrower
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interests and otherwise…
3 July 1998
Legal charge (the legal charge) between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the chargors) (1) and the bank (2) the chargors hold the property on trust for the hemingway no.2 Limited partnership (the borrower) and the company is a limited partner of the hemingway umbrella limited partnership which is the limited partner of (the borrower)
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge the property at 190/192 high street…
3 July 1998
Debenture (between the hemingway no.2 Limited partnership (the "borrower") hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank, the company is a limited partner of the hemingway umbrella limited partnership which is the limited partner of the "borrower")
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all the f/h and l/h property and…
19 March 1998
Charge over accounts
Delivered: 4 April 1998
Status: Satisfied on 25 November 2009
Persons entitled: Deutsche Hypothekenbank Frankfurt A.G.
Description: All right title and interest in the deposited monies please…
19 March 1998
Debenture document (the "partnership debenture")
Delivered: 4 April 1998
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: 10 and 11 castle hill windsor t/n's BK11914 and BK152175…
16 March 1998
Debenture document (the "partnership debenture")
Delivered: 3 April 1998
Status: Satisfied on 25 November 2009
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: .. fixed and floating charges over the undertaking and all…