ASE RE B LLP
LONDON RPS RE II B LLP

Hellopages » Greater London » Kensington and Chelsea » SW1W 8NS

Company number OC356083
Status Active
Incorporation Date 30 June 2010
Company Type Limited Liability Partnership
Address SLOANE SQUARE HOUSE, 1 HOLBEIN PLACE, LONDON, SW1W 8NS
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge OC3560830019, created on 27 April 2017; Registration of charge OC3560830018, created on 12 April 2017; Registration of charge OC3560830017, created on 12 April 2017. The most likely internet sites of ASE RE B LLP are www.asereb.co.uk, and www.ase-re-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ase Re B Llp is a Limited Liability Partnership. The company registration number is OC356083. Ase Re B Llp has been working since 30 June 2010. The present status of the company is Active. The registered address of Ase Re B Llp is Sloane Square House 1 Holbein Place London Sw1w 8ns. . ASE RE II LLP is a LLP Designated Member of the company. ASE REAL ESTATE B LIMITED is a LLP Designated Member of the company. LLP Designated Member 7SIDE NOMINEES LIMITED has been resigned. LLP Designated Member 7SIDE SECRETARIAL LIMITED has been resigned.


Current Directors

LLP Designated Member
ASE RE II LLP
Appointed Date: 30 June 2010

LLP Designated Member
ASE REAL ESTATE B LIMITED
Appointed Date: 30 June 2010

Resigned Directors

LLP Designated Member
7SIDE NOMINEES LIMITED
Resigned: 30 June 2010
Appointed Date: 30 June 2010

LLP Designated Member
7SIDE SECRETARIAL LIMITED
Resigned: 30 June 2010
Appointed Date: 30 June 2010

ASE RE B LLP Events

05 May 2017
Registration of charge OC3560830019, created on 27 April 2017
21 Apr 2017
Registration of charge OC3560830018, created on 12 April 2017
21 Apr 2017
Registration of charge OC3560830017, created on 12 April 2017
12 Aug 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 31 May 2016
...
... and 47 more events
06 Jul 2010
Appointment of Rps Re Ii 2 Limited as a member
06 Jul 2010
Termination of appointment of 7Side Secretarial Limited as a member
06 Jul 2010
Termination of appointment of 7Side Nominees Limited as a member
06 Jul 2010
Current accounting period shortened from 30 June 2011 to 31 December 2010
30 Jun 2010
Incorporation of a limited liability partnership

ASE RE B LLP Charges

27 April 2017
Charge code OC35 6083 0019
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties
Description: The property owned by the chargor as specified (and…
12 April 2017
Charge code OC35 6083 0018
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties
Description: The property owned by the chargor as specified (and…
12 April 2017
Charge code OC35 6083 0017
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties
Description: Any real property owned or acquired by the chargor, as…
23 December 2015
Charge code OC35 6083 0016
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H horizon hurley please see image for details of further…
23 December 2015
Charge code OC35 6083 0015
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H horizon hurley t/no BK344021…
23 December 2015
Charge code OC35 6083 0014
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H one northbank blonk street and 48 car parking spaces at…
23 December 2015
Charge code OC35 6083 0013
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H gateway house bromborough t/no MS466834…
15 May 2015
Charge code OC35 6083 0012
Delivered: 4 June 2015
Status: Satisfied on 7 January 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Leasehold land on the east side of blonk street, sheffield…
5 February 2014
Charge code OC35 6083 0011
Delivered: 13 February 2014
Status: Satisfied on 7 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a building 6 plot 6100 solihull parkway…
12 July 2013
Charge code OC35 6083 0010
Delivered: 19 July 2013
Status: Satisfied on 30 January 2014
Persons entitled: Rp Kenmore Holdings, L.L.C.
Description: Aven works, tickhill road, maltby, t/no: SYK118813;…
26 August 2010
Legal charge "b" portfolio
Delivered: 11 September 2010
Status: Satisfied on 23 July 2013
Persons entitled: Rp Kenmore Ii Llc
Description: L/H property k/a land on the north east side of blonk…
26 August 2010
Legal charge
Delivered: 10 September 2010
Status: Satisfied on 23 July 2013
Persons entitled: Kenmore Capital Glenrothes Limited (In Administration)
Description: F/H land on the south side of stuart road, manor park…
26 August 2010
Legal charge
Delivered: 10 September 2010
Status: Satisfied on 23 July 2013
Persons entitled: Kenmore Capital Portfolio Limited (In Administration)
Description: F/H property known as the gateway, wirral international…
26 August 2010
Legal charge
Delivered: 10 September 2010
Status: Satisfied on 23 July 2013
Persons entitled: Kenmore Capital Glenrothes Limited (In Administration)
Description: F/H land and buildings on the south side of henley road…
26 August 2010
Legal charge
Delivered: 10 September 2010
Status: Satisfied on 23 July 2013
Persons entitled: Kenmore Capital Glenrothes Limited (In Administration)
Description: F/H property known as aven works, tickhill road, maltby…
26 August 2010
Legal charge
Delivered: 10 September 2010
Status: Satisfied on 23 July 2013
Persons entitled: Kenmore Capital Northbank Limited (In Administration)
Description: L/H property known as land on the north east side of blonk…
26 August 2010
Legal charge
Delivered: 10 September 2010
Status: Satisfied on 23 July 2013
Persons entitled: Kenmore Capital Portfolio Limited (In Administration)
Description: F/H property known as buildings 6 and 11 plot 6100…
26 August 2010
Legal charge
Delivered: 10 September 2010
Status: Satisfied on 23 July 2013
Persons entitled: Kenmore Capital Portfolio Limited (In Administration)
Description: F/H land at chipping warden airfield, chipping warden…
26 August 2010
Security agreement
Delivered: 8 September 2010
Status: Satisfied on 23 July 2013
Persons entitled: Kenmore Capital Glenrothes Limited (In Administration) ("the Secured Party")
Description: The collateral being right title and interest in and to the…