114/115 High Holborn
London
WC1V 6JJ
Secretary Name | Nelson Chi-Fai Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(1 day after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
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(24 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 |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 1997(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Andrew John Bugg |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | 2 Valletta Close Chelmsford Essex CM1 2PT |
Director Name | Nelson Chi-Fai Chan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 day after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 April 2019) |
Role | Certified Accountant |
Correspondence Address | Kingsgate House 114/115 High Holborn London WC1V 6JJ |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 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 | 30 November 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 | £198,267 |
Gross Profit | £142,702 |
Net Worth | -£217,911 |
Cash | £55,187 |
Current Liabilities | £2,628,990 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
29 June 2009 | Delivered on: 2 July 2009 Persons entitled: Ge Real Estate Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 cater road, bishopsworth, bristol t/no BL18682. Together with all buildings and fixtures. All the present and future goodwill. The proceeds of any insurance see image for full details. Outstanding |
---|---|
4 February 2000 | Delivered on: 11 February 2000 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed 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 wesbrook walk alton. T/no. HP359702 and secondly all l/h land to the west of high street alton. T/no. HP362578. And all buildings trade and other fixtures fixed plant and machinery from time to time. The goodwill of any trade or business or other commercial activity the benefit of all licenses consents permissions agreement held in connection with any business all bookdebts and other monetary debts and claims. Floating charge all plant machinery implements utensils vehicles goods and other equipment. See the mortgage charge document for full details. Outstanding |
9 April 1999 | Delivered on: 28 April 1999 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings adjoining broad street march cambs k/a 27 broad street and 1-6 fenland walk march t/no.CB106603, land and buildings adjoining high street kettering northamptonshire k/a 63/63A high street t/no.NN87681, land and bldgs adjoining above bar street southampton hants k/a 91 above bar street t/no.HP398766 and land and buildings adjoining pier avenue clacton on sea essex k/a 40/42 pier avenue and goodwill of the business, benefit of licences, book debts .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
6 January 1999 | Delivered 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 |
21 November 2012 | Delivered 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: 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. F/h property k/a warehouse cater road, bristol t/no BL18682 and f/h property k/a 63/63A high street, kettering t/no NN87681 see image for full details. Outstanding |
26 November 1997 | Delivered on: 10 December 1997 Satisfied on: 10 July 2009 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. Fully Satisfied |
5 September 1995 | Delivered 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: F/H land on the north west side of cater road bishopsworth bristol avon t/no BL18682 and the proceeds of sale thereof with A. 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 |
22 February 1995 | Delivered on: 10 March 1995 Satisfied on: 5 January 1999 Persons entitled: Tsb Bank PLC Classification: Rent account deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The monies from time to time standing in the rent deposit. Fully Satisfied |
22 February 1995 | Delivered on: 3 March 1995 Satisfied on: 5 January 1999 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
22 February 1995 | Delivered on: 3 March 1995 Satisfied on: 5 January 1999 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on north west side of cater road, bishopsworth, bristol, avon t/n BL18682. Fully Satisfied |
14 December 2023 | Confirmation statement made on 12 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 12 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) |
13 October 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
13 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
26 October 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
16 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 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) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 March 2018 (17 pages) |
29 December 2017 | Resolutions
|
29 December 2017 | Resolutions
|
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
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) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
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) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 30 November 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 | 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 | 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) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 30 November 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) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 30 November 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) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
18 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (14 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) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
30 October 2006 | Location of register of members (1 page) |
30 October 2006 | Location of register of members (1 page) |
14 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
24 November 2005 | Location of register of members (1 page) |
24 November 2005 | Location of register of members (1 page) |
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) |
7 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 30/11/04; 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) |
5 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (20 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) |
4 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
4 December 2002 | Return made up to 30/11/02; full list of members (6 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) |
3 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
28 April 1999 | Particulars of mortgage/charge (4 pages) |
28 April 1999 | Particulars of mortgage/charge (4 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) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
3 December 1998 | Return made up to 30/11/98; 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) |
10 December 1997 | Particulars of mortgage/charge (4 pages) |
10 December 1997 | Particulars of mortgage/charge (4 pages) |
8 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
8 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
5 July 1997 | New secretary appointed (2 pages) |
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) |
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 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
9 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
9 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
29 November 1996 | Location of register of members (1 page) |
29 November 1996 | Location of register of members (1 page) |
16 November 1995 | Return made up to 30/11/95; full list of members (14 pages) |
16 November 1995 | Return made up to 30/11/95; full list of members (14 pages) |
18 September 1995 | Particulars of mortgage/charge (12 pages) |
18 September 1995 | Particulars of mortgage/charge (12 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 22 melton street london NW1 2BW (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 22 melton street london NW1 2BW (1 page) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
18 July 1995 | Accounting reference date notified as 31/03 (1 page) |
18 July 1995 | Accounting reference date notified as 31/03 (1 page) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
30 November 1994 | Incorporation (16 pages) |
30 November 1994 | Incorporation (16 pages) |