GE PREM KF LLP
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 8BJ

Company number OC326328
Status Liquidation
Incorporation Date 27 February 2007
Company Type Limited Liability Partnership
Address THE ARK 201, TALGARTH ROAD, LONDON, W6 8BJ
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 February 2016. The most likely internet sites of GE PREM KF LLP are www.gepremkf.co.uk, and www.ge-prem-kf.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ge Prem Kf Llp is a Limited Liability Partnership. The company registration number is OC326328. Ge Prem Kf Llp has been working since 27 February 2007. The present status of the company is Liquidation. The registered address of Ge Prem Kf Llp is The Ark 201 Talgarth Road London W6 8bj. . GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED is a LLP Designated Member of the company. PARADIGM ASSET MANAGEMENT GROUP LIMITED is a LLP Designated Member of the company. PREM KF LLP is a LLP Designated Member of the company. LLP Designated Member PARADIGM REAL ESTATE MANAGERS LIMITED has been resigned.


Current Directors

LLP Designated Member
GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED
Appointed Date: 27 February 2007

LLP Designated Member
PARADIGM ASSET MANAGEMENT GROUP LIMITED
Appointed Date: 13 September 2012

LLP Designated Member
PREM KF LLP
Appointed Date: 27 February 2007

Resigned Directors

LLP Designated Member
PARADIGM REAL ESTATE MANAGERS LIMITED
Resigned: 13 September 2012
Appointed Date: 05 March 2007

GE PREM KF LLP Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 26 February 2016
21 Jul 2015
Full accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 26 February 2015
...
... and 42 more events
31 Jan 2008
Accounting reference date shortened from 28/02/08 to 31/12/07
25 Aug 2007
Particulars of mortgage/charge
04 Apr 2007
Particulars of mortgage/charge
15 Mar 2007
New member appointed
27 Feb 2007
Incorporation

GE PREM KF LLP Charges

30 April 2012
Cash collateral account security
Delivered: 3 May 2012
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Security account, a/no 11543548. general account, a/no…
12 January 2012
Standard security executed on 9TH january 2012
Delivered: 25 January 2012
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole the subjects at 381 pollokshaws road glasgow…
12 January 2012
Standard security executed on 9TH january 2012
Delivered: 25 January 2012
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole the subjects at 2369-2375 dumbarton road…
12 January 2012
Standard security executed on 9TH january 2012
Delivered: 25 January 2012
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole the subjects at 40A piershill place…
12 January 2012
Standard security executed on 9TH january 2012
Delivered: 25 January 2012
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole the subjects at 19 and 21 corstorphine road…
12 January 2012
Standard security executed on 9TH january 2012
Delivered: 25 January 2012
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole the leasehold subjects at 81/91 dundee street…
12 January 2012
Standard security executed on 9TH january 2012
Delivered: 25 January 2012
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole the subjects being the former site of…
12 January 2012
Standard security executed on 9TH january 2012
Delivered: 25 January 2012
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole the leasehold subjects at 107/109 dundee…
9 January 2012
Debenture
Delivered: 23 January 2012
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2007
Assignation of rental income
Delivered: 25 August 2007
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right title and interest in and to the rent and…
20 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: By way of fixed charge all monies deposited in or otherwise…