Company NameP T Investments Limited
DirectorsAnthony Kai Chiu Cheng and Anthony Kwok Bo Cheng
Company StatusActive
Company Number01722488
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 11 months ago)
Previous NamesPrincebale Investments Limited and T & P Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusCurrent
Appointed01 November 1993(10 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Director NameAnthony Kwok Bo Cheng
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(35 years, 11 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence AddressKingsgate House 114/115 High Holborn
London
WC1V 6JJ
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed24 June 1997(14 years, 1 month after company formation)
Appointment Duration26 years, 10 months
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Frederik Louis Tsun Meng Hsu
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1994)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameMr Kevin James Newman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 1993)
RoleAccountant
Correspondence AddressHarts Green House
Sedlescombe
East Sussex
TN33 0RS
Secretary NameLeonard Alfred Wright
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleCompany Director
Correspondence Address17 Old Forge Crescent
Shepperton
Middlesex
TW17 9BT
Director NameAndrew John Bugg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 1997)
RoleChartered Surveyor
Correspondence Address2 Valletta Close
Chelmsford
Essex
CM1 2PT
Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(14 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 01 April 2019)
RoleChartered Accountant
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ

Contact

Telephone020 72420008
Telephone regionLondon

Location

Registered AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

29 October 2003Delivered on: 11 November 2003
Persons entitled: Nationwide Building Society

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 property k/a land and buildings 5-10 bury street london t/no NGL297979. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
20 July 1984Delivered on: 30 July 1984
Persons entitled: Premium Life Assurance Limited

Classification: Mortgage
Secured details: £65,000.
Particulars: 17 orchard court, portman square london W1.
Outstanding

Filing History

28 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 November 2022Director's details changed for Anthony Kai Chiu Cheng on 17 October 2022 (2 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
17 April 2019Appointment of Anthony Kwok Bo Cheng as a director on 1 April 2019 (2 pages)
17 April 2019Termination of appointment of Nelson Chi-Fai Chan as a director on 1 April 2019 (1 page)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
2 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 150,000
(4 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 150,000
(4 pages)
20 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 150,000
(4 pages)
20 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 150,000
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 150,000
(4 pages)
1 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 150,000
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 September 2008Return made up to 14/09/08; full list of members (6 pages)
18 September 2008Return made up to 14/09/08; full list of members (6 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
18 September 2007Return made up to 14/09/07; full list of members (6 pages)
18 September 2007Return made up to 14/09/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 March 2006 (14 pages)
4 November 2006Full accounts made up to 31 March 2006 (14 pages)
16 October 2006Return made up to 14/09/06; full list of members (6 pages)
16 October 2006Return made up to 14/09/06; full list of members (6 pages)
25 August 2006Location of register of members (1 page)
25 August 2006Location of register of members (1 page)
6 October 2005Full accounts made up to 31 March 2005 (13 pages)
6 October 2005Full accounts made up to 31 March 2005 (13 pages)
21 September 2005Return made up to 14/09/05; full list of members (6 pages)
21 September 2005Return made up to 14/09/05; full list of members (6 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Location of register of members (1 page)
1 November 2004Full accounts made up to 31 March 2004 (14 pages)
1 November 2004Full accounts made up to 31 March 2004 (14 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Return made up to 14/09/04; full list of members (6 pages)
20 September 2004Return made up to 14/09/04; full list of members (6 pages)
20 November 2003Full accounts made up to 31 March 2003 (15 pages)
20 November 2003Full accounts made up to 31 March 2003 (15 pages)
11 November 2003Particulars of mortgage/charge (7 pages)
11 November 2003Particulars of mortgage/charge (7 pages)
18 September 2003Return made up to 14/09/03; full list of members (6 pages)
18 September 2003Return made up to 14/09/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
18 September 2002Return made up to 14/09/02; full list of members (6 pages)
18 September 2002Return made up to 14/09/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
20 September 2000Return made up to 14/09/00; full list of members (6 pages)
20 September 2000Return made up to 14/09/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
17 September 1999Return made up to 14/09/99; full list of members (8 pages)
17 September 1999Return made up to 14/09/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
18 September 1998Return made up to 14/09/98; full list of members (7 pages)
18 September 1998Return made up to 14/09/98; full list of members (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
23 October 1997Return made up to 14/09/97; full list of members (7 pages)
23 October 1997Return made up to 14/09/97; full list of members (7 pages)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1997New director appointed (3 pages)
5 July 1997Director resigned (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page)
5 July 1997New director appointed (3 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
17 September 1996Return made up to 14/09/96; full list of members (5 pages)
17 September 1996Return made up to 14/09/96; full list of members (5 pages)
15 July 1996Particulars of contract relating to shares (3 pages)
15 July 1996Ad 31/10/83--------- £ si 100000@1 (2 pages)
15 July 1996Particulars of contract relating to shares (3 pages)
15 July 1996Ad 31/10/83--------- £ si 100000@1 (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
11 October 1995Return made up to 14/09/95; full list of members (14 pages)
11 October 1995Return made up to 14/09/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)