114/115 High Holborn
London
WC1V 6JJ
Secretary Name | Nelson Chi-Fai Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1993(21 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Kingsgate House 114/115 High Holborn London WC1V 6JJ |
Director Name | Anthony Kwok Bo Cheng |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(46 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | Hong Kong |
Correspondence Address | Kingsgate House 114/115 High Holborn London WC1V 6JJ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 1997(24 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Frederik Louis Tsun Meng Hsu |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkswell House Berkswell Warwickshire CV7 7BW |
Director Name | Mr Kevin James Newman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 1993) |
Role | Accountant |
Correspondence Address | Harts Green House Sedlescombe East Sussex TN33 0RS |
Secretary Name | Leonard Alfred Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 17 Old Forge Crescent Shepperton Middlesex TW17 9BT |
Director Name | Andrew John Bugg |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | 2 Valletta Close Chelmsford Essex CM1 2PT |
Director Name | Nelson Chi-Fai Chan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(24 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 April 2019) |
Role | Chartered Accountant |
Correspondence Address | Kingsgate House 114/115 High Holborn London WC1V 6JJ |
Website | thepropertytrust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72420008 |
Telephone region | London |
Registered Address | Kingsgate House 114/115 High Holborn London WC1V 6JJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
418 at £1 | Property Trust PLC 99.76% Ordinary |
---|---|
1 at £1 | Pt Investments LTD 0.24% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£7,158 |
Net Worth | -£437,790 |
Cash | £162 |
Current Liabilities | £637,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
28 March 1980 | Delivered on: 2 April 1980 Persons entitled: Gilgate Properties Limited Classification: Legal charge Secured details: £100,000 due from the company & carlton real estates limited to the chargee. Particulars: 10 cumberland place southampton, hampshire title no. Hp 145642. Fully Satisfied |
---|---|
11 March 1980 | Delivered on: 1 April 1980 Persons entitled: Banque Due Rhone Et De La Tamise S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at buxton, in the county of derby, together with the messuage & shop and known as 43 spring gardens, buxton, also a piece of land to the rear of the aforesaid piece, with the warehouse erected thereon. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
8 June 1987 | Delivered on: 16 June 1987 Satisfied on: 27 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land comprising port of industrial estate, lancaster lancashire containing approximately 0.6 acres together with the buildings thereon k/a units N1 to N8 of the lune industrial estate. Fully Satisfied |
2 February 1994 | Delivered on: 2 February 1994 Satisfied on: 8 February 2007 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or busyglen limited to the chargee on any account whatsoever. Particulars: The lune industrial estate lancaster lancashire & steel city house sheffield. See the mortgage charge document for full details. Fully Satisfied |
22 December 1992 | Delivered on: 5 January 1993 Satisfied on: 27 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Compound C6 lune industrial estate lancaster. Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 27 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-9 and 39 lune industrial estate lancaster lancashire and adjoining land zituated at lune industrial estate. Fully Satisfied |
8 July 1986 | Delivered on: 15 July 1986 Satisfied on: 12 June 1987 Persons entitled: The First National Bank of Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over all those pieces or parcels of land comprising the greater part of lune industrial estate lancaster lancashire. Fixed equitable charge over all and any proceeds of sale & the benefit of each and all of the personal covenants by the tenants.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1984 | Delivered on: 23 November 1984 Satisfied on: 12 June 1987 Persons entitled: The First National Bank of Boston Classification: Legal charge Secured details: All monies due or to become due from london & manchester securities PLC to the chargee. Particulars: First fixed equitable charge over the land k/a: lune industrial estate, lancaster, lancashire. (See doc M45 for details). Fully Satisfied |
4 August 1983 | Delivered on: 9 August 1983 Satisfied on: 10 June 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold units N1 to N8 lune industrial estate, lancaster, lancashire. Fully Satisfied |
30 June 1983 | Delivered on: 1 July 1983 Persons entitled: Trustees of the Independent Order of Odd Fellows Classification: Legal charge Secured details: £181,500 & all other monies due or to become due from the company and/or cin industrial investments to the chargee. Particulars: F/H land & buildings known as units N1-N8 (inc) hune industrial est lancaster lancs. Fully Satisfied |
7 March 1983 | Delivered on: 7 March 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Line industrial estate lancaster lancashire. Fully Satisfied |
15 December 1981 | Delivered on: 30 December 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or cin industrial investments limited to the chargee on any account whatsoever. Particulars: F/H land situate at thetis rd, lyne industrial estate, lancaster. Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 27 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those pieces & parcels of land comprising the greater port of the lune industrial estate lancaster lancashire. Fully Satisfied |
14 March 1979 | Delivered on: 3 April 1979 Persons entitled: Banque Du Rhone Et De La Tamise Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23,25 & 27 harrington rd., London SW7 title nos: ln 102489 & ngl 192300. Outstanding |
22 November 1977 | Delivered on: 24 November 1977 Persons entitled: T.P.G. Investments Limited Classification: Charge Secured details: £46,000. Particulars: 12 charlotte street & 17 george street, manchester title no. La 50324. Outstanding |
22 November 1977 | Delivered on: 24 November 1977 Persons entitled: Hambro Provident Assurance Limited Classification: Legal charge Secured details: £55,000. Particulars: 12 charlotte street, manchester, title no la 50324. Outstanding |
17 August 1977 | Delivered on: 30 August 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 301 walworth high street, southwark. Title no. 92774. Outstanding |
23 February 2010 | Delivered on: 27 February 2010 Persons entitled: Satnam Investments Limited Classification: Legal charge to secure profit share Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a lune industrial estate lancaster t/n LA738585 and all buildings fixtures fittings plant and machinery. Outstanding |
6 August 1980 | Delivered on: 27 August 1980 Persons entitled: Crystaldale Limited Classification: Equitable charge by way of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a declaration of trust dated 13/5/80 & supplementary declaration of trust dated 6/8/80. Particulars: 18 darwen street, blackburn, lancs. 8/10 yarm lane, stockton-on-tees. 207/209 shields road newcastle-upon-tyne 34 foregate street, worcestershire. 266 high street, west bromwich 73 cape hill, smethwick, 49 front street, langley park, durham. 20/22 shields road newcastle-upon-tyne 46 frederick street south shields tyne & wear. 23/25 market place middleton, lancashire. 4 commercial street trimdon colliery durham. Outstanding |
6 August 1980 | Delivered on: 27 August 1980 Persons entitled: Crystaldale Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a declaration of trust dated 13/5/80 and supplementary declaration of trust dated 6/8/80. Particulars: 18 darwen street blackburn lancashire. 8/10 yarmlane, stockton-on-tees 207/209 sheelds road newcastle-upon-tyne. 34 foregate street, worcestershire. 266 high street, west bromwich. 73 cape hill smethwick 49 front street, langley park, durham. 4 commercial street, trimdon colliery, durham 20/22 shields road newcastle-upon-tyne 46 frederick street south shields tyne & wear. 23/25 market place middleton, lancashire. Outstanding |
28 March 1980 | Delivered on: 17 April 1980 Persons entitled: Cin Industrial Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 12 charlotte street and 17 george street, manchester. Title no: la. 50324. Outstanding |
9 March 1981 | Delivered on: 12 March 1981 Persons entitled: Midland Bank Trust Company Limited. LTD)(As Trustee for City of Westminster Assurance Co Classification: Legal charge Secured details: £45,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H 34 foregate street, worcester in the county of hereford and worcester. Title no hw 23241. Satisfied |
28 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
22 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
3 November 2022 | Director's details changed for Anthony Kai Chiu Cheng on 17 October 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
17 April 2019 | Appointment of Anthony Kwok Bo Cheng as a director on 1 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of Nelson Chi-Fai Chan as a director on 1 April 2019 (1 page) |
11 October 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (13 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
2 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page) |
23 January 2012 | Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (6 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (6 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (6 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (6 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
4 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
25 August 2006 | Location of register of members (1 page) |
25 August 2006 | Location of register of members (1 page) |
6 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Location of register of members (1 page) |
1 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
18 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
18 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
18 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 September 1999 | Return made up to 14/09/99; full list of members (8 pages) |
17 September 1999 | Return made up to 14/09/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (7 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (7 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
23 October 1997 | Return made up to 14/09/97; full list of members (7 pages) |
23 October 1997 | Return made up to 14/09/97; full list of members (7 pages) |
5 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 1997 | New director appointed (3 pages) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page) |
5 July 1997 | New director appointed (3 pages) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
11 October 1995 | Return made up to 14/09/95; full list of members (12 pages) |
11 October 1995 | Return made up to 14/09/95; full list of members (12 pages) |