Company NamePT Store Investments Limited
Company StatusActive
Company Number02880954
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months 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
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusCurrent
Appointed20 December 1993(5 days after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1995(1 year after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
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(25 years, 3 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence AddressKingsgate House 114/115 High Holborn
London
WC1V 6JJ
Director NameMr Alistair Chun Leung Cheng
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed24 June 1997(3 years, 6 months 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
Appointed20 December 1993(5 days after company formation)
Appointment Duration1 year (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameAndrew John Bugg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(1 year after company formation)
Appointment Duration2 years, 5 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
Appointed13 January 1995(1 year after company formation)
Appointment Duration24 years, 2 months (resigned 01 April 2019)
RoleChartered Accountant
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitewww.thepropertytrust.co.uk
Email address[email protected]
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

Financials

Year2013
Turnover£260,502
Gross Profit£167,406
Net Worth£1,980,349
Cash£11,718
Current Liabilities£359,622

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

20 December 2017Delivered on: 22 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land being basement vaults at kingsgate house, 115 high holborn, london WC1V 6JJ and registered at the land registry with title number NGL960854.
Outstanding
21 November 2012Delivered on: 1 December 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H property k/a 114-115 high holborn london t/no. 282247 fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details.
Outstanding
6 January 1999Delivered on: 12 January 1999
Persons entitled: Bradford & Bingley Building Society

Classification: Memorandum of deposit
Secured details: In favour of the chargee all liabilities of the company whether certain or contingent to pay money or to perform, observe or comply with covenants, agreements, conditions and provisions contained in or arising under a facility agreement and charge deed dated 6TH january 1999.
Particulars: All amounts which are now or which may from time to time hereafter be standing to the credit of the depositor's account number 199D504105H with the society's branch at crossflatts and all interest thereon and all amounts derived therefrom whether directly or indirectly.
Outstanding
26 November 1997Delivered on: 10 December 1997
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed (form 453)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge by way of legal mortgage all interest in the f/h properties 114 and 115 high holborn t/n-282247. 80-84 (even) town centre the common hatfield t/n-HD183481. The kingsway shopping centre frome t/n-ST81812 (for other properties see form 395) and all buildings trade and other fixtures fixed plant and machinery form time to time thereon. The goodwill of the business; by way of first floating charge all plant machinery implements utensils vehicles goods and other equipment.. See the mortgage charge document for full details.
Outstanding
29 March 1996Delivered on: 4 April 1996
Satisfied on: 5 January 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft

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
5 September 1995Delivered on: 18 September 1995
Satisfied on: 5 January 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the properties as detailed in the continuation sheets attached to the form 395. 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

Filing History

27 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 March 2023 (15 pages)
3 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
3 November 2022Director's details changed for Anthony Kai Chiu Cheng on 17 October 2022 (2 pages)
17 October 2022Appointment of Mr Alistair Chun Leung Cheng as a director on 6 September 2022 (2 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (14 pages)
16 June 2022Cessation of The Property Trust Plc as a person with significant control on 6 April 2016 (1 page)
16 June 2022Notification of Anthony Kai Chiu Cheng as a person with significant control on 6 April 2016 (2 pages)
16 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
26 October 2021Accounts for a small company made up to 31 March 2021 (15 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
16 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
31 October 2019Full accounts made up to 31 March 2019 (16 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)
18 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 March 2018 (16 pages)
29 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2017Registration of charge 028809540006, created on 20 December 2017 (28 pages)
22 December 2017Registration of charge 028809540006, created on 20 December 2017 (28 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
7 October 2017Full accounts made up to 31 March 2017 (16 pages)
7 October 2017Full accounts made up to 31 March 2017 (16 pages)
24 January 2017Full accounts made up to 31 March 2016 (18 pages)
24 January 2017Full accounts made up to 31 March 2016 (18 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
3 October 2015Full accounts made up to 31 March 2015 (14 pages)
3 October 2015Full accounts made up to 31 March 2015 (14 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 March 2014 (13 pages)
30 September 2014Full accounts made up to 31 March 2014 (13 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
2 October 2013Full accounts made up to 31 March 2013 (14 pages)
2 October 2013Full accounts made up to 31 March 2013 (14 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 October 2012Full accounts made up to 31 March 2012 (14 pages)
3 October 2012Full accounts made up to 31 March 2012 (14 pages)
24 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
24 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
24 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
24 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 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)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 October 2009Full accounts made up to 31 March 2009 (16 pages)
26 October 2009Full accounts made up to 31 March 2009 (16 pages)
21 December 2008Return made up to 15/12/08; full list of members (6 pages)
21 December 2008Return made up to 15/12/08; full list of members (6 pages)
2 November 2008Full accounts made up to 31 March 2008 (19 pages)
2 November 2008Full accounts made up to 31 March 2008 (19 pages)
18 January 2008Full accounts made up to 31 March 2007 (19 pages)
18 January 2008Full accounts made up to 31 March 2007 (19 pages)
21 December 2007Return made up to 15/12/07; full list of members (6 pages)
21 December 2007Return made up to 15/12/07; full list of members (6 pages)
2 January 2007Return made up to 15/12/06; full list of members (6 pages)
2 January 2007Return made up to 15/12/06; full list of members (6 pages)
4 November 2006Full accounts made up to 31 March 2006 (17 pages)
4 November 2006Full accounts made up to 31 March 2006 (17 pages)
22 December 2005Return made up to 15/12/05; full list of members (6 pages)
22 December 2005Return made up to 15/12/05; full list of members (6 pages)
6 October 2005Full accounts made up to 31 March 2005 (18 pages)
6 October 2005Full accounts made up to 31 March 2005 (18 pages)
23 December 2004Return made up to 15/12/04; full list of members (6 pages)
23 December 2004Return made up to 15/12/04; full list of members (6 pages)
1 November 2004Full accounts made up to 31 March 2004 (15 pages)
1 November 2004Full accounts made up to 31 March 2004 (15 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)
19 December 2003Return made up to 15/12/03; full list of members (6 pages)
19 December 2003Return made up to 15/12/03; full list of members (6 pages)
20 November 2003Full accounts made up to 31 March 2003 (17 pages)
20 November 2003Full accounts made up to 31 March 2003 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
18 December 2002Return made up to 15/12/02; full list of members (6 pages)
18 December 2002Return made up to 15/12/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
18 December 2001Return made up to 15/12/01; full list of members (6 pages)
18 December 2001Return made up to 15/12/01; full list of members (6 pages)
18 December 2000Return made up to 15/12/00; full list of members (6 pages)
18 December 2000Return made up to 15/12/00; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (15 pages)
20 October 2000Full accounts made up to 31 March 2000 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
17 December 1999Return made up to 15/12/99; full list of members (8 pages)
17 December 1999Return made up to 15/12/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1998Return made up to 15/12/98; full list of members (7 pages)
20 December 1998Return made up to 15/12/98; full list of members (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
19 December 1997Return made up to 15/12/97; full list of members (7 pages)
19 December 1997Return made up to 15/12/97; full list of members (7 pages)
10 December 1997Particulars of mortgage/charge (4 pages)
10 December 1997Particulars of mortgage/charge (4 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page)
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 1997Director resigned (1 page)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
18 December 1996Return made up to 15/12/96; full list of members (7 pages)
18 December 1996Return made up to 15/12/96; full list of members (7 pages)
4 April 1996Particulars of mortgage/charge (15 pages)
4 April 1996Particulars of mortgage/charge (15 pages)
22 December 1995Return made up to 15/12/95; full list of members (14 pages)
22 December 1995Return made up to 15/12/95; full list of members (14 pages)
18 October 1995Full accounts made up to 31 March 1995 (10 pages)
18 October 1995Full accounts made up to 31 March 1995 (10 pages)
18 September 1995Particulars of mortgage/charge (16 pages)
18 September 1995Particulars of mortgage/charge (16 pages)
10 August 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/07/95
(1 page)
10 August 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/07/95
(1 page)
10 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/07/95
(2 pages)
10 August 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/07/95
(1 page)
10 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/07/95
(2 pages)
10 August 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/07/95
(1 page)
6 February 1995Company name changed\certificate issued on 06/02/95 (2 pages)
6 February 1995Company name changed\certificate issued on 06/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 December 1993Incorporation (16 pages)
15 December 1993Incorporation (16 pages)