Company NameP.C. Tustin & Company Limited
Company StatusActive
Company Number01994736
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles William Vaughan-Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Albert Road
London
W5 1RR
Secretary NameMr Charles William Vaughan-Jones
NationalityBritish
StatusCurrent
Appointed10 October 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Albert Road
London
W5 1RR
Director NameMrs Jane Elizabeth Putt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(19 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedmire
Marlborough
Devon
TQ7 3RZ
Director NameMargaret Maria Therese Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(25 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameIris Beard
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 February 2001)
RoleCompany Director
Correspondence AddressValdor Chelmsford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BQ
Director NameMr Bruce Tustin
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bolton Road
London
NW8 0RJ
Director NameJoyce Maria Pounds Vaughan-Jones
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 1996)
RoleCompany Director
Correspondence AddressRyecroft Harwich Road
Little Bentley
Colchester
Essex
CO7 8SX
Director NameElsa Tustin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(19 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 August 2010)
RoleTextile Artist
Country of ResidenceEngland
Correspondence Address1 Bolton Road
St Johns Wood
London
NW8 0RJ

Contact

Websitewww.pctustin.com

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£5,327,687
Cash£127,461
Current Liabilities£43,475

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

27 March 2003Delivered on: 1 April 2003
Satisfied on: 10 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 2003Delivered on: 1 April 2003
Satisfied on: 10 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 42 boston place, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 2003Delivered on: 1 April 2003
Satisfied on: 10 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 40 boston place, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 September 1992Delivered on: 22 September 1992
Satisfied on: 15 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 boston place, london NW1 t/no. LN89813 (part) and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1991Delivered on: 14 February 1991
Satisfied on: 15 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 york street st, marylebone westminster title number ngl 551280. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1991Delivered on: 14 February 1991
Satisfied on: 15 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 boston place westminster london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1991Delivered on: 29 January 1991
Satisfied on: 15 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
9 October 2023Director's details changed for Margaret Maria Therese Brown on 9 October 2023 (2 pages)
9 October 2023Change of details for C.V.J. Properties Ltd as a person with significant control on 10 October 2016 (2 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
10 October 2022Change of details for C.V.J. Properties Ltd as a person with significant control on 10 October 2022 (2 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
22 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 November 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
7 October 2019Director's details changed for Margaret Maria Therese Brown on 7 October 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,000
(5 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,000
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(5 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(5 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
26 July 2011Appointment of Margaret Maria Therese Brown as a director (2 pages)
26 July 2011Appointment of Margaret Maria Therese Brown as a director (2 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 August 2010Termination of appointment of Elsa Tustin as a director (1 page)
13 August 2010Termination of appointment of Elsa Tustin as a director (1 page)
13 August 2010Termination of appointment of Bruce Tustin as a director (1 page)
13 August 2010Termination of appointment of Bruce Tustin as a director (1 page)
25 June 2010Statement of capital on 25 June 2010
  • GBP 5,000
(4 pages)
25 June 2010Statement of capital on 25 June 2010
  • GBP 5,000
(4 pages)
24 June 2010Solvency statement dated 23/06/10 (2 pages)
24 June 2010Registered office address changed from 94 York Street London W1H 1QX on 24 June 2010 (1 page)
24 June 2010Resolutions
  • RES13 ‐ Share prem a/c reduced by £600000 23/06/2010
(3 pages)
24 June 2010Registered office address changed from 94 York Street London W1H 1QX on 24 June 2010 (1 page)
24 June 2010Solvency statement dated 23/06/10 (2 pages)
24 June 2010Statement by directors (1 page)
24 June 2010Resolutions
  • RES13 ‐ Share prem a/c reduced by £600000 23/06/2010
(3 pages)
24 June 2010Statement by directors (1 page)
16 October 2009Director's details changed for Bruce Tustin on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Bruce Tustin on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
15 October 2009Director's details changed for Charles William Vaughan-Jones on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Jane Elizabeth Putt on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Jane Elizabeth Putt on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Charles William Vaughan-Jones on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Elsa Tustin on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Elsa Tustin on 15 October 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2008Return made up to 10/10/08; full list of members (6 pages)
21 October 2008Return made up to 10/10/08; full list of members (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2007Return made up to 10/10/07; no change of members (8 pages)
24 October 2007Return made up to 10/10/07; no change of members (8 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 October 2005Return made up to 10/10/05; full list of members (10 pages)
21 October 2005Return made up to 10/10/05; full list of members (10 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 October 2004Return made up to 10/10/04; full list of members (9 pages)
20 October 2004Return made up to 10/10/04; full list of members (9 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 October 2003Return made up to 10/10/03; full list of members (9 pages)
18 October 2003Return made up to 10/10/03; full list of members (9 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 May 2003£ ic 7500/5000 27/03/03 £ sr 2500@1=2500 (1 page)
2 May 2003£ ic 7500/5000 27/03/03 £ sr 2500@1=2500 (1 page)
22 April 2003Declaration of shares redemption:auditor's report (3 pages)
22 April 2003Declaration of shares redemption:auditor's report (3 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
16 October 2002Return made up to 10/10/02; full list of members (10 pages)
16 October 2002Return made up to 10/10/02; full list of members (10 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 October 2001Return made up to 10/10/01; full list of members (9 pages)
26 October 2001Return made up to 10/10/01; full list of members (9 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(10 pages)
8 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(10 pages)
15 March 2000Secretary's particulars changed;director's particulars changed (1 page)
15 March 2000Secretary's particulars changed;director's particulars changed (1 page)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
11 October 1999Return made up to 10/10/99; full list of members (10 pages)
11 October 1999Return made up to 10/10/99; full list of members (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Return made up to 10/10/98; full list of members (6 pages)
22 January 1999Return made up to 10/10/98; full list of members (6 pages)
17 November 1997Full accounts made up to 31 March 1997 (12 pages)
17 November 1997Full accounts made up to 31 March 1997 (12 pages)
7 November 1997Return made up to 10/10/97; full list of members (6 pages)
7 November 1997Return made up to 10/10/97; full list of members (6 pages)
2 December 1996Return made up to 10/10/96; no change of members (4 pages)
2 December 1996Return made up to 10/10/96; no change of members (4 pages)
4 November 1996Full accounts made up to 31 March 1996 (12 pages)
4 November 1996Full accounts made up to 31 March 1996 (12 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
22 November 1995Return made up to 10/10/95; full list of members (6 pages)
22 November 1995Return made up to 10/10/95; full list of members (6 pages)
22 November 1995Full accounts made up to 31 March 1995 (12 pages)
22 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
7 November 1989Full accounts made up to 31 March 1989 (11 pages)
7 November 1989Full accounts made up to 31 March 1989 (11 pages)
5 January 1989Full accounts made up to 31 March 1988 (11 pages)
5 January 1989Full accounts made up to 31 March 1988 (11 pages)
13 July 1988Full accounts made up to 31 March 1987 (10 pages)
13 July 1988Full accounts made up to 31 March 1987 (10 pages)
2 May 1986Gazettable document (10 pages)
2 May 1986Gazettable document (10 pages)
3 April 1986Company name changed\certificate issued on 03/04/86 (2 pages)
3 April 1986Company name changed\certificate issued on 03/04/86 (2 pages)
3 March 1986Incorporation (13 pages)
3 March 1986Incorporation (13 pages)