PK PARTNERS LLP
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1BP
Company number OC304787
Status Active
Incorporation Date 4 June 2003
Company Type Limited Liability Partnership
Address 22 THE QUADRANT, RICHMOND, SURREY, TW9 1BP
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 4 June 2016; Accounts for a small company made up to 31 March 2015. The most likely internet sites of PK PARTNERS LLP are www.pkpartners.co.uk, and www.pk-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Pk Partners Llp is a Limited Liability Partnership. The company registration number is OC304787. Pk Partners Llp has been working since 04 June 2003. The present status of the company is Active. The registered address of Pk Partners Llp is 22 The Quadrant Richmond Surrey Tw9 1bp. . PK GROUP LIMITED is a LLP Designated Member of the company. PK GROUP VENTURES LIMITED is a LLP Designated Member of the company. LLP Designated Member KENNEDY, Patrick William has been resigned. LLP Designated Member PENNY, Miranda Jane Comyns has been resigned. LLP Member BROCKWELL, Ian Henry has been resigned. LLP Member COLES, Simon Christopher has been resigned. LLP Member PK LIMITED has been resigned. LLP Member SHAH, Kishorilal has been resigned. LLP Member TRUSCOTT, David has been resigned. LLP Member WALLER, John Michael has been resigned. LLP Member WALSH, Shaun Henry Richard has been resigned.


Current Directors

LLP Designated Member
PK GROUP LIMITED
Appointed Date: 15 November 2007

LLP Designated Member
PK GROUP VENTURES LIMITED
Appointed Date: 31 July 2013

Resigned Directors

LLP Designated Member
KENNEDY, Patrick William
Resigned: 31 July 2013
Appointed Date: 04 June 2003
71 years old

LLP Designated Member
PENNY, Miranda Jane Comyns
Resigned: 31 July 2013
Appointed Date: 04 June 2003
63 years old

LLP Member
BROCKWELL, Ian Henry
Resigned: 31 July 2013
Appointed Date: 04 June 2003
64 years old

LLP Member
COLES, Simon Christopher
Resigned: 31 July 2013
Appointed Date: 14 February 2005
57 years old

LLP Member
PK LIMITED
Resigned: 31 July 2005
Appointed Date: 04 June 2003

LLP Member
SHAH, Kishorilal
Resigned: 31 July 2013
Appointed Date: 01 July 2005
69 years old

LLP Member
TRUSCOTT, David
Resigned: 31 July 2013
Appointed Date: 01 March 2007
56 years old

LLP Member
WALLER, John Michael
Resigned: 31 July 2013
Appointed Date: 01 October 2004
69 years old

LLP Member
WALSH, Shaun Henry Richard
Resigned: 31 October 2006
Appointed Date: 20 February 2006
62 years old

PK PARTNERS LLP Events

14 Dec 2016
Full accounts made up to 31 March 2016
01 Aug 2016
Annual return made up to 4 June 2016
17 Dec 2015
Accounts for a small company made up to 31 March 2015
09 Jun 2015
Annual return made up to 4 June 2015
15 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 54 more events
21 Feb 2005
Total exemption small company accounts made up to 31 March 2004
24 Jan 2005
New member appointed
15 Jun 2004
Annual return made up to 04/06/04
23 Dec 2003
Accounting reference date shortened from 30/06/04 to 31/03/04
04 Jun 2003
Incorporation

PK PARTNERS LLP Charges

17 September 2014
Charge code OC30 4787 0003
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 February 2008
Rent deposit deed
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Charges its interest in the account see image for full…
15 March 2007
Debenture
Delivered: 20 March 2007
Status: Satisfied on 17 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…