Company NamePT Southern Limited
Company StatusActive
Company Number02884661
CategoryPrivate Limited Company
Incorporation Date5 January 1994(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

Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusCurrent
Appointed05 January 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Director NameAnthony Kwok Bo Cheng
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(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, 8 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, 5 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
Appointed05 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Director NameAndrew John Bugg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1997)
RoleChartered Surveyor
Correspondence Address2 Valletta Close
Chelmsford
Essex
CM1 2PT
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitethepropertytrust.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

Shareholders

1 at £1Property Trust PLC
100.00%
Ordinary

Financials

Year2014
Turnover£774,314
Gross Profit£448,246
Net Worth£4,775,478
Cash£106,294
Current Liabilities£569,970

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 Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

25 September 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 2003Delivered 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 2003Delivered 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 1995Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1997Delivered 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 2023Delivered on: 30 May 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 May 2023Delivered 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 2017Delivered 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 2013Delivered 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

Filing History

8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 March 2023 (14 pages)
30 May 2023Registration of charge 028846610025, created on 25 May 2023 (47 pages)
30 May 2023Registration of charge 028846610024, created on 25 May 2023 (40 pages)
31 January 2023Confirmation statement made on 5 January 2023 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)
6 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
26 October 2021Accounts for a small company made up to 31 March 2021 (15 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
6 January 2020Confirmation statement made on 5 January 2020 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)
7 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 March 2018 (17 pages)
11 February 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 March 2017 (17 pages)
6 October 2017Full accounts made up to 31 March 2017 (17 pages)
24 August 2017Registration of charge 028846610023, created on 22 August 2017 (46 pages)
24 August 2017Registration of charge 028846610023, created on 22 August 2017 (46 pages)
11 August 2017Satisfaction of charge 5 in full (1 page)
11 August 2017Satisfaction of charge 5 in full (1 page)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • 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)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 March 2014 (15 pages)
30 September 2014Full accounts made up to 31 March 2014 (15 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • 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)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2013Satisfaction of charge 15 in full (4 pages)
4 July 2013Satisfaction of charge 19 in full (4 pages)
4 July 2013Satisfaction of charge 20 in full (4 pages)
4 July 2013Satisfaction of charge 8 in full (4 pages)
4 July 2013Satisfaction of charge 13 in full (4 pages)
4 July 2013Satisfaction of charge 8 in full (4 pages)
4 July 2013Satisfaction of charge 12 in full (4 pages)
4 July 2013Satisfaction of charge 1 in full (4 pages)
4 July 2013Satisfaction of charge 10 in full (4 pages)
4 July 2013Satisfaction of charge 11 in full (4 pages)
4 July 2013Satisfaction of charge 21 in full (4 pages)
4 July 2013Satisfaction of charge 11 in full (4 pages)
4 July 2013Satisfaction of charge 21 in full (4 pages)
4 July 2013Satisfaction of charge 17 in full (4 pages)
4 July 2013Satisfaction of charge 3 in full (4 pages)
4 July 2013Satisfaction of charge 20 in full (4 pages)
4 July 2013Satisfaction of charge 14 in full (4 pages)
4 July 2013Satisfaction of charge 1 in full (4 pages)
4 July 2013Satisfaction of charge 19 in full (4 pages)
4 July 2013Satisfaction of charge 15 in full (4 pages)
4 July 2013Satisfaction of charge 3 in full (4 pages)
4 July 2013Satisfaction of charge 14 in full (4 pages)
4 July 2013Satisfaction of charge 12 in full (4 pages)
4 July 2013Satisfaction of charge 10 in full (4 pages)
4 July 2013Satisfaction of charge 18 in full (4 pages)
4 July 2013Satisfaction of charge 17 in full (4 pages)
4 July 2013Satisfaction of charge 18 in full (4 pages)
4 July 2013Satisfaction of charge 13 in full (4 pages)
3 July 2013Registration of charge 028846610022 (45 pages)
3 July 2013Registration of charge 028846610022 (45 pages)
8 May 2013Satisfaction of charge 6 in full (4 pages)
8 May 2013Satisfaction of charge 9 in full (4 pages)
8 May 2013Satisfaction of charge 4 in full (4 pages)
8 May 2013Satisfaction of charge 16 in full (4 pages)
8 May 2013Satisfaction of charge 7 in full (4 pages)
8 May 2013Satisfaction of charge 6 in full (4 pages)
8 May 2013Satisfaction of charge 2 in full (4 pages)
8 May 2013Satisfaction of charge 9 in full (4 pages)
8 May 2013Satisfaction of charge 4 in full (4 pages)
8 May 2013Satisfaction of charge 7 in full (4 pages)
8 May 2013Satisfaction of charge 16 in full (4 pages)
8 May 2013Satisfaction of charge 2 in full (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 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)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 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)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 March 2010 (15 pages)
2 October 2010Full accounts made up to 31 March 2010 (15 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)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Anthony Kai Chiu Cheng on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Anthony Kai Chiu Cheng on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Anthony Kai Chiu Cheng on 1 October 2009 (2 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)
8 January 2009Return made up to 05/01/09; full list of members (6 pages)
8 January 2009Return made up to 05/01/09; full list of members (6 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 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)
8 January 2008Return made up to 05/01/08; full list of members (6 pages)
8 January 2008Return made up to 05/01/08; full list of members (6 pages)
15 January 2007Return made up to 05/01/07; full list of members (6 pages)
15 January 2007Return made up to 05/01/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 March 2006 (18 pages)
4 November 2006Full accounts made up to 31 March 2006 (18 pages)
13 January 2006Return made up to 05/01/06; full list of members (6 pages)
13 January 2006Return made up to 05/01/06; full list of members (6 pages)
6 October 2005Full accounts made up to 31 March 2005 (17 pages)
6 October 2005Full accounts made up to 31 March 2005 (17 pages)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
1 November 2004Full accounts made up to 31 March 2004 (17 pages)
1 November 2004Full accounts made up to 31 March 2004 (17 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)
10 January 2004Return made up to 05/01/04; full list of members (6 pages)
10 January 2004Return made up to 05/01/04; 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 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
7 January 2003Return made up to 05/01/03; full list of members (6 pages)
7 January 2003Return made up to 05/01/03; full list of members (6 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 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)
10 January 2002Return made up to 05/01/02; full list of members (6 pages)
10 January 2002Return made up to 05/01/02; full list of members (6 pages)
9 January 2001Return made up to 05/01/01; full list of members (6 pages)
9 January 2001Return made up to 05/01/01; 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)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 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)
23 January 2000Return made up to 05/01/00; full list of members (8 pages)
23 January 2000Return made up to 05/01/00; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
11 January 1999Return made up to 05/01/99; full list of members (7 pages)
11 January 1999Return made up to 05/01/99; full list of members (7 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
8 January 1998Return made up to 05/01/98; full list of members (7 pages)
8 January 1998Return made up to 05/01/98; full list of members (7 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (6 pages)
20 September 1997Particulars of mortgage/charge (6 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
5 July 1997Director resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA. (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
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 1997New secretary appointed (2 pages)
5 July 1997Director resigned (1 page)
7 February 1997Return made up to 05/01/97; full list of members (7 pages)
7 February 1997Return made up to 05/01/97; full list of members (7 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 July 1996Particulars of mortgage/charge (7 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
10 January 1996Return made up to 05/01/96; full list of members (7 pages)
10 January 1996Return made up to 05/01/96; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 January 1994Incorporation (16 pages)
5 January 1994Incorporation (16 pages)