114/115 High Holborn
London
WC1V 6JJ
Secretary Name | Nelson Chi-Fai Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1993(1 day after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Accountant |
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(25 years, 4 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 |
Director Name | Mr Alistair Chun Leung Cheng |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(30 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsgate House 114/115 High Holborn London WC1V 6JJ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 1997(3 years, 6 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 | 08 December 1993(1 day after company formation) |
Appointment Duration | 1 year (resigned 20 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkswell House Berkswell Warwickshire CV7 7BW |
Director Name | Nelson Chi-Fai Chan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(1 day after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 April 2019) |
Role | Chartered Accountant |
Correspondence Address | Kingsgate House 114/115 High Holborn London WC1V 6JJ |
Director Name | Andrew John Bugg |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 month, 2 weeks 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 | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
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 |
1 at £1 | Property Trust PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £205,053 |
Gross Profit | £56,218 |
Net Worth | £467,056 |
Cash | £556 |
Current Liabilities | £2,744,831 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
13 October 1997 | Delivered on: 15 October 1997 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 langworthy enterprise park, salford title number GM756389 and all buildings, fixtures and fixed plant and machinery together with all estates, rights, title, options, privileges appurtenant to, benefit of all guarantees, indemnities, rent deposits, agreements,contracts, undertakings and warranties. Floating charge over the undertaking and all other property, assets and rights. The goodwill of any business, contracts of insurance. Outstanding |
---|---|
16 September 1997 | Delivered on: 20 September 1997 Persons entitled: Bristol & West 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. See the mortgage charge document for full details. Outstanding |
16 September 1997 | Delivered on: 20 September 1997 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 79 dane road sale greater manchester t/no.GM430829. All that f/h land k/a 81 dane road aforesaid t/no.GM466801 and all that f/h land and building on the north west side of winpenny road parkhouse industrial estate newcastle under lyme t/no.SF328254 together with all buildings fixtures and fixed plant and machinery. Fixed charge over the benefit of all guarantees indemnities rent deposits. Assigns the goodwill of the business. By way of floating charge the undertaking and all other property and assets both present and future. See the mortgage charge document for full details. Outstanding |
13 June 1997 | Delivered on: 17 June 1997 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south west side of earls way gateshead tyne & wear and l/h land being site WP189 team valley trading estate gateshead tyne & wear with all buildings structures and fixtures the benefit of the goodwill and by way way of floating charge all other undertakings and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 1996 | Delivered on: 23 July 1996 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The glyn-webb warehouse queens road bradford unit 1/4 queens road nortingham the point 20 parkway newbury ("the property") together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.. See the mortgage charge document for full details. Outstanding |
19 July 1996 | Delivered on: 23 July 1996 Persons entitled: Bristol & West Building Society 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. See the mortgage charge document for full details. Outstanding |
23 February 1995 | Delivered on: 28 February 1995 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of tomlinson road,leyland including units 1/5 haselmere industrial estate.t/no.LA564703 together with all buildings,structures and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.all moveable plant,machinery,implements,utensils,stock,furniture,equipment,vehicles and other chattels.the benefit of the goodwill of the company's business and all present and future licences.floating charge all other undertakings and assets of the company whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Outstanding |
18 October 1994 | Delivered on: 19 October 1994 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H offices and buildings k/a auckland house team valley trading estate gateshead t/n TY51745 and TY289349 with all buildings and fixtures all moveable plant machinery implements utensils furniture and equipment the benefit of any goodwill and by way of floating charge all assets of the company. See the mortgage charge document for full details. Outstanding |
2 May 2000 | Delivered on: 5 May 2000 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land and buildings lying to the north of watling street, staffordshire t/no: SF308495 and land on the north side of watling street, cannock, staffordshire t/no: SF241118 with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
2 May 2000 | Delivered on: 5 May 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land and buildings lying to the north of waling street, staffordshire, all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. Outstanding |
14 April 2000 | Delivered on: 18 April 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Outstanding |
14 April 2000 | Delivered on: 18 April 2000 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The propert k/a land and buildings on the north west side of cemetery road, silverdale staffordshire t/n SF393171. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
4 February 2000 | Delivered on: 9 February 2000 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 10 piccadilly hanley stone on trent t/n SF50372 for further properties please refer to form 395 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
4 February 2000 | Delivered on: 9 February 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Outstanding |
18 October 1994 | Delivered on: 19 October 1994 Persons entitled: Bristol & West Building Society 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. See the mortgage charge document for full details. Outstanding |
21 February 2024 | Appointment of Mr Alistair Chun Leung Cheng as a director on 21 February 2024 (2 pages) |
---|---|
8 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
28 September 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
19 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
3 November 2022 | Director's details changed for Anthony Kai Chiu Cheng on 17 October 2022 (2 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
16 June 2022 | Cessation of The Property Trust Plc as a person with significant control on 6 April 2016 (1 page) |
9 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
26 October 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
8 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (15 pages) |
17 April 2019 | Termination of appointment of Nelson Chi-Fai Chan as a director on 1 April 2019 (1 page) |
17 April 2019 | Appointment of Anthony Kwok Bo Cheng as a director on 1 April 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
31 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
3 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
2 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 January 2012 | Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page) |
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 | Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages) |
8 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (6 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (6 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (6 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (6 pages) |
20 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
20 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
15 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
15 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (17 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) |
13 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
13 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
11 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
11 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
13 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
7 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
7 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
16 December 1999 | Return made up to 07/12/99; full list of members (8 pages) |
16 December 1999 | Return made up to 07/12/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
14 December 1998 | Return made up to 07/12/98; full list of members (7 pages) |
14 December 1998 | Return made up to 07/12/98; full list of members (7 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 December 1997 | Return made up to 07/12/97; full list of members (7 pages) |
12 December 1997 | Return made up to 07/12/97; full list of members (7 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (4 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (4 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
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) |
11 December 1996 | Return made up to 07/12/96; full list of members (7 pages) |
11 December 1996 | Return made up to 07/12/96; full list of members (7 pages) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
10 January 1996 | Return made up to 07/12/95; full list of members (7 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 401 st john street london EC1V 4LH (1 page) |
10 January 1996 | Return made up to 07/12/95; full list of members (7 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 401 st john street london EC1V 4LH (1 page) |
9 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
7 December 1993 | Incorporation (16 pages) |
7 December 1993 | Incorporation (16 pages) |