114/115 High Holborn
London
WC1V 6JJ
Secretary Name | Nelson Chi-Fai Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1994(same day as company formation) |
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, 3 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 | 06 September 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 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, 5 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 | 05 January 1994(same day as company formation) |
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 | 05 January 1994(same day as company formation) |
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(2 weeks, 5 days 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 | 05 January 1994(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 | 05 January 1994(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 | £774,314 |
Gross Profit | £448,246 |
Net Worth | £4,775,478 |
Cash | £106,294 |
Current Liabilities | £569,970 |
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 | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
25 September 1997 | Delivered on: 27 September 1997 Satisfied on: 8 May 2013 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 units 1-4 hoo farm industrial estate kidderminster t/no HW163149 and all buildings fixtures and fixed plant and machinery with the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties by way of floating charge the undertaking and all other property assets and rights of the company by way of an assignment the goodwill of the business and all monies from time to time payable to the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 September 1997 | Delivered on: 20 September 1997 Satisfied on: 4 July 2013 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: (Including trade fixtures). 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 |
4 September 1997 | Delivered on: 20 September 1997 Satisfied on: 8 May 2013 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: F/H land k/a unit 7 ambassador place stockport altrincham; greater manchester trafford t/no: GM507820; f/h land k/a 8 royal crescent cheltenham gloucestershire gloucestershire-cheltenham t/no: GR177451; f/h land k/a farnell house, church street isleworth london greater manchester-hounslow t/nos: GM507820 GR177451 NGL471445 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 and future. See the mortgage charge document for full details. Fully Satisfied |
27 February 1997 | Delivered on: 1 March 1997 Satisfied on: 8 May 2013 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: Units 501/505 parkway 500 worle weston super mare t/no AV196951 together with all buildings structures & fixtures trade fixtures and fixed plant & machinery and. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 June 1996 | Delivered on: 2 July 1996 Satisfied on: 8 May 2013 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: Kings court 91/95 high street camberley surrey t/no:- SY484852 together with all buildings structures and fixtures (inc.trade fixtures) fixed plant and machinery and moveable plant machinery and goodwill of the company's business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 June 1996 | Delivered on: 2 July 1996 Satisfied on: 4 July 2013 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. Fully Satisfied |
30 May 2003 | Delivered on: 6 June 2003 Satisfied on: 4 July 2013 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). See the mortgage charge document for full details. Fully Satisfied |
30 May 2003 | Delivered on: 6 June 2003 Satisfied on: 4 July 2013 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). See the mortgage charge document for full details. Fully Satisfied |
16 January 1995 | Delivered on: 17 January 1995 Satisfied on: 8 May 2013 Persons entitled: Bristol & West Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9/19 (odd) rushey green lewisham greater london together with all buildings fixtures fixed plant and machinery the benefit of the goodwill of the business floating charge over all undertakings and assets. Fully Satisfied |
30 May 2003 | Delivered on: 6 June 2003 Satisfied on: 4 July 2013 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). See the mortgage charge document for full details. Fully Satisfied |
30 May 2003 | Delivered on: 6 June 2003 Satisfied on: 4 July 2013 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). See the mortgage charge document for full details. Fully Satisfied |
12 June 2002 | Delivered on: 19 June 2002 Satisfied on: 4 July 2013 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). See the mortgage charge document for full details. Fully Satisfied |
12 June 2002 | Delivered on: 19 June 2002 Satisfied on: 8 May 2013 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a units 501/505 parkway 500 worle parkway weston super mare t/n AV196951 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. See the mortgage charge document for full details. Fully Satisfied |
28 January 2000 | Delivered on: 3 February 2000 Satisfied on: 4 July 2013 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. Fully Satisfied |
28 January 2000 | Delivered on: 3 February 2000 Satisfied on: 4 July 2013 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: By way of assignment all the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property,. See the mortgage charge document for full details. Fully Satisfied |
28 January 2000 | Delivered on: 3 February 2000 Satisfied on: 4 July 2013 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: By way of legal mortgage 7 & 8 the parade northampton northamptonshire t/n-NN40184. 44 high street barnstaple devon t/n-DN299694 and all buildings fixtures and fixed plant and machinery from time to time on such property,. See the mortgage charge document for full details. Fully Satisfied |
29 January 1998 | Delivered on: 31 January 1998 Satisfied on: 4 July 2013 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: Land and buildings lying to the southwest of manor park road and southeast of tavistock road harlesden london t/n NGL728500 together with all buildings fixtures fixed plant and machinery the benefit of all guarantees indemnities etc a floating charge the goodwill of the business and the proceeds of insurance. Undertaking and all property and assets. Fully Satisfied |
4 December 1997 | Delivered on: 6 December 1997 Satisfied on: 4 July 2013 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 & 7 gough square london T.n LN93445 NGL499959 NGL495235 and all buildings fixtures fixed plant machinery with all estates rights title options fixed xharge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties floating charge the undertaking assets rights property the goodwill of the busines all monies. Fully Satisfied |
4 November 1997 | Delivered on: 6 November 1997 Satisfied on: 4 July 2013 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: 54/55 bow lane london t/n LN87575 and all buildings and fixtures by way of assignment the goodwill and all monies payable to the company by way of floating charge the undertaking and all other property and assets please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
16 January 1995 | Delivered on: 17 January 1995 Satisfied on: 4 July 2013 Persons entitled: Bristol & West Building Society Classification: Debenture deed 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 February 1997 | Delivered on: 1 March 1997 Persons entitled: Bristol & West Building Society Classification: Debenture deed 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. Outstanding |
25 May 2023 | Delivered on: 30 May 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
25 May 2023 | Delivered on: 30 May 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold commercial property at 54 and 55 bow lane, london EC4M 9DJ. Title number LN87575.. Freehold commercial property at 6-7 gough square being comprised of:. (A) 6-7 gough square, london, london EC4A 3DE. (B) land on the south side of 6-7 gough square, london EC4A 3DE. (C) basement premises, 6.7 gough square, london EC4A 3DE. Title numbers LN93445, NGL495235, NGL499959.. Freehold mixed use property being land and buildings lying to the south west of manor park road and south east of tavistock road, harlesden, london. Title number NGL728500. Outstanding |
22 August 2017 | Delivered on: 24 August 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Amongst others, the property known as or being the. Freehold property at 54 and 55 bow lane, london. EC4M 9DJ as registered at the land registry under. Title number LN87575. Please refer to the charge. Instrument for further information. Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
30 May 2023 | Registration of charge 028846610025, created on 25 May 2023 (47 pages) |
30 May 2023 | Registration of charge 028846610024, created on 25 May 2023 (40 pages) |
31 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
3 November 2022 | Director's details changed for Anthony Kai Chiu Cheng on 17 October 2022 (2 pages) |
17 October 2022 | Appointment of Mr Alistair Chun Leung Cheng as a director on 6 September 2022 (2 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
16 June 2022 | Cessation of The Property Trust Plc as a person with significant control on 6 April 2016 (1 page) |
6 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (16 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) |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 March 2018 (17 pages) |
11 February 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
24 August 2017 | Registration of charge 028846610023, created on 22 August 2017 (46 pages) |
24 August 2017 | Registration of charge 028846610023, created on 22 August 2017 (46 pages) |
11 August 2017 | Satisfaction of charge 5 in full (1 page) |
11 August 2017 | Satisfaction of charge 5 in full (1 page) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
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) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
2 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
4 July 2013 | Satisfaction of charge 15 in full (4 pages) |
4 July 2013 | Satisfaction of charge 19 in full (4 pages) |
4 July 2013 | Satisfaction of charge 20 in full (4 pages) |
4 July 2013 | Satisfaction of charge 8 in full (4 pages) |
4 July 2013 | Satisfaction of charge 13 in full (4 pages) |
4 July 2013 | Satisfaction of charge 8 in full (4 pages) |
4 July 2013 | Satisfaction of charge 12 in full (4 pages) |
4 July 2013 | Satisfaction of charge 1 in full (4 pages) |
4 July 2013 | Satisfaction of charge 10 in full (4 pages) |
4 July 2013 | Satisfaction of charge 11 in full (4 pages) |
4 July 2013 | Satisfaction of charge 21 in full (4 pages) |
4 July 2013 | Satisfaction of charge 11 in full (4 pages) |
4 July 2013 | Satisfaction of charge 21 in full (4 pages) |
4 July 2013 | Satisfaction of charge 17 in full (4 pages) |
4 July 2013 | Satisfaction of charge 3 in full (4 pages) |
4 July 2013 | Satisfaction of charge 20 in full (4 pages) |
4 July 2013 | Satisfaction of charge 14 in full (4 pages) |
4 July 2013 | Satisfaction of charge 1 in full (4 pages) |
4 July 2013 | Satisfaction of charge 19 in full (4 pages) |
4 July 2013 | Satisfaction of charge 15 in full (4 pages) |
4 July 2013 | Satisfaction of charge 3 in full (4 pages) |
4 July 2013 | Satisfaction of charge 14 in full (4 pages) |
4 July 2013 | Satisfaction of charge 12 in full (4 pages) |
4 July 2013 | Satisfaction of charge 10 in full (4 pages) |
4 July 2013 | Satisfaction of charge 18 in full (4 pages) |
4 July 2013 | Satisfaction of charge 17 in full (4 pages) |
4 July 2013 | Satisfaction of charge 18 in full (4 pages) |
4 July 2013 | Satisfaction of charge 13 in full (4 pages) |
3 July 2013 | Registration of charge 028846610022 (45 pages) |
3 July 2013 | Registration of charge 028846610022 (45 pages) |
8 May 2013 | Satisfaction of charge 6 in full (4 pages) |
8 May 2013 | Satisfaction of charge 9 in full (4 pages) |
8 May 2013 | Satisfaction of charge 4 in full (4 pages) |
8 May 2013 | Satisfaction of charge 16 in full (4 pages) |
8 May 2013 | Satisfaction of charge 7 in full (4 pages) |
8 May 2013 | Satisfaction of charge 6 in full (4 pages) |
8 May 2013 | Satisfaction of charge 2 in full (4 pages) |
8 May 2013 | Satisfaction of charge 9 in full (4 pages) |
8 May 2013 | Satisfaction of charge 4 in full (4 pages) |
8 May 2013 | Satisfaction of charge 7 in full (4 pages) |
8 May 2013 | Satisfaction of charge 16 in full (4 pages) |
8 May 2013 | Satisfaction of charge 2 in full (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 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) |
24 January 2012 | Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page) |
24 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 | Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 5 January 2012 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) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 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) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Anthony Kai Chiu Cheng on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Anthony Kai Chiu Cheng on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Anthony Kai Chiu Cheng on 1 October 2009 (2 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) |
8 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
8 January 2009 | Return made up to 05/01/09; 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) |
8 January 2008 | Return made up to 05/01/08; full list of members (6 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (6 pages) |
15 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
15 January 2007 | Return made up to 05/01/07; 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) |
13 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 05/01/06; 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) |
11 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 05/01/05; 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) |
10 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
10 January 2004 | Return made up to 05/01/04; 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 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
7 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
7 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
10 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
9 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 05/01/01; 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) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 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) |
23 January 2000 | Return made up to 05/01/00; full list of members (8 pages) |
23 January 2000 | Return made up to 05/01/00; 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) |
11 January 1999 | Return made up to 05/01/99; full list of members (7 pages) |
11 January 1999 | Return made up to 05/01/99; full list of members (7 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 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) |
8 January 1998 | Return made up to 05/01/98; full list of members (7 pages) |
8 January 1998 | Return made up to 05/01/98; full list of members (7 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (6 pages) |
20 September 1997 | Particulars of mortgage/charge (6 pages) |
20 September 1997 | Particulars of mortgage/charge (3 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 secretary appointed (2 pages) |
5 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
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 | New secretary appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 05/01/97; full list of members (7 pages) |
7 February 1997 | Return made up to 05/01/97; full list of members (7 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 July 1996 | Particulars of mortgage/charge (7 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 January 1996 | Return made up to 05/01/96; full list of members (7 pages) |
10 January 1996 | Return made up to 05/01/96; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 January 1994 | Incorporation (16 pages) |
5 January 1994 | Incorporation (16 pages) |