Company NameSt Margarets Trustees Limited
DirectorCharles Frank Bartlett
Company StatusLive but Receiver Manager on at least one charge
Company Number03554453
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Charles Frank Bartlett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Cypress Avenue
Twickenham
Middlesex
TW2 7JY
Secretary NameMrs Karen Elaine Bartlett
NationalityBritish
StatusCurrent
Appointed27 February 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address79 Cypress Avenue
Twickenham
Middlesex
TW2 7JY
Director NameMr Christopher Thomas Albrow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2 Egerton Road
Twickenham
Middlesex
TW2 7SH
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Charles Frank Bartlett
100.00%
Ordinary

Financials

Year2014
Turnover£16,526
Net Worth£12,922
Cash£4,282
Current Liabilities£21,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

25 September 2008Delivered on: 24 April 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a three acres of l/h land k/a sandy lane, gosforth, newcastle upon tyne t/no TY453177.
Outstanding
8 May 2008Delivered on: 24 April 2010
Persons entitled: Alliance & Leicester PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from tyneside autparc limited to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings to the front of the site at sandy lane, gosforth, newcastle upon tyne t/no TY453177.
Outstanding
8 May 2008Delivered on: 29 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a land and buildings to the front of the site at sandy lane gosforth newcastle upon tyne between the council of the borough of north tyneside and st margrets trustees LTD t/no TY453177.
Outstanding
14 June 2005Delivered on: 18 June 2005
Persons entitled: Anglo Irish Property Lending Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. The deposit being £35,000 deposited in security accounts 313/742511/01 and 313/742511/02.
Outstanding
14 June 2005Delivered on: 18 June 2005
Persons entitled: Anglo Irish Property Lending Limited

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 property k/a 42 grosvenor road richmond upon thames t/no SGL50773 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Outstanding
19 December 2014Delivered on: 6 January 2015
Persons entitled: Cambridge and Counties Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as land lying to the north of sandy lane, north gosforth, tyne & wear title to which is registered at the land registry under title number TY453177.
Outstanding
6 June 2014Delivered on: 14 June 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings for the Time Being)

Classification: A registered charge
Particulars: F/H 25-27 carliol square, newcastle upon tyne t/no TY18700.
Outstanding
5 August 2013Delivered on: 7 August 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Thames house, 58 soutwark street, london. Notification of addition to or amendment of charge.
Outstanding
5 August 2013Delivered on: 7 August 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2012Delivered on: 5 November 2012
Persons entitled: Firstrand Bank Limited T/a Motonovo Finance

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee acting through its london branch firstrand bank limited (london branch) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of sandy lane t/no TY453177 by way of fixed charge all buildings the fixtures and other structures, any goodwill relating to the property and all plant machinery and other items affixed to and forming part of the property see image for full details.
Outstanding
25 September 2008Delivered on: 24 April 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a carliol central, carliol square, newcastle upon tyne t/no's TY389217 and TY376021.
Outstanding
25 September 2008Delivered on: 24 April 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the former manors social club, newcastle upon tyne t/no TY376021.
Outstanding
25 April 2008Delivered on: 29 April 2008
Satisfied on: 17 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement, ground and part first floors 37-39 great guildford street london and the proceeds of sale thereof, floating charge over all moveable equipment, assignment of the goodwill & connection of any business, together with the full benefit of all licences.
Fully Satisfied
11 December 2006Delivered on: 22 December 2006
Satisfied on: 19 November 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being land on the east side of carliol square newcastle upon tyne t/n TY389217 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
19 August 2004Delivered on: 3 September 2004
Satisfied on: 13 August 2013
Persons entitled: Nationwide Building Society

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 property k/a 58 southwark bridge road, london t/no. 410335. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
16 June 2011Delivered on: 29 June 2011
Satisfied on: 1 September 2012
Persons entitled: Firstrand Bank Limited (London Branch)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land on the north side of sandy lane t/n TY453177 see image for full details.
Fully Satisfied
29 March 2004Delivered on: 6 April 2004
Satisfied on: 19 November 2009
Persons entitled: Anglo Irish Property Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land and buildings at downhill estate sunderland t/n TY359364, f/h property known as land on the north side of sandy lane north gosforth t/n TY380545, l/h property known as land and buildings on the east side of kingsway road downhill, t/n TY327268 for details of further property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

11 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
9 February 2021Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 9 February 2021 (1 page)
1 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
23 November 2017Registered office address changed from 79 Cypress Avenue Twickenham London TW2 7JY to 62 Wilson Street London EC2A 2BU on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 79 Cypress Avenue Twickenham London TW2 7JY to 62 Wilson Street London EC2A 2BU on 23 November 2017 (1 page)
11 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
17 February 2016Satisfaction of charge 6 in full (1 page)
17 February 2016Satisfaction of charge 6 in full (1 page)
5 February 2016Auditor's resignation (1 page)
5 February 2016Auditor's resignation (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
6 January 2015Registration of charge 035544530017, created on 19 December 2014 (53 pages)
6 January 2015Registration of charge 035544530017, created on 19 December 2014 (53 pages)
5 September 2014Full accounts made up to 31 March 2014 (14 pages)
5 September 2014Full accounts made up to 31 March 2014 (14 pages)
14 June 2014Registration of charge 035544530016 (26 pages)
14 June 2014Registration of charge 035544530016 (26 pages)
5 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
5 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
17 December 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 October 2013Full accounts made up to 31 March 2013 (13 pages)
29 October 2013Full accounts made up to 31 March 2013 (13 pages)
21 August 2013Notice of ceasing to act as receiver or manager (4 pages)
21 August 2013Notice of ceasing to act as receiver or manager (4 pages)
21 August 2013Notice of ceasing to act as receiver or manager (4 pages)
21 August 2013Notice of ceasing to act as receiver or manager (4 pages)
13 August 2013Satisfaction of charge 2 in full (2 pages)
13 August 2013Satisfaction of charge 2 in full (2 pages)
7 August 2013Registration of charge 035544530015 (9 pages)
7 August 2013Registration of charge 035544530015 (9 pages)
7 August 2013Registration of charge 035544530014 (15 pages)
7 August 2013Registration of charge 035544530014 (15 pages)
15 May 2013Appointment of receiver or manager (3 pages)
15 May 2013Appointment of receiver or manager (3 pages)
5 February 2013Full accounts made up to 31 March 2012 (13 pages)
5 February 2013Full accounts made up to 31 March 2012 (13 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
22 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 April 2010Particulars of a mortgage or charge/co extend / charge no: 8 (4 pages)
24 April 2010Particulars of a mortgage or charge/co extend / charge no: 9 (3 pages)
24 April 2010Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages)
24 April 2010Particulars of a mortgage or charge/co extend / charge no: 9 (3 pages)
24 April 2010Particulars of a mortgage or charge/co extend / charge no: 10 (4 pages)
24 April 2010Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages)
24 April 2010Particulars of a mortgage or charge/co extend / charge no: 10 (4 pages)
24 April 2010Particulars of a mortgage or charge/co extend / charge no: 8 (4 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
15 June 2009Registered office changed on 15/06/2009 from 79 cypress avenue twickenham middlesex TW2 7JY united kingdom (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Return made up to 28/04/09; full list of members (3 pages)
15 June 2009Registered office changed on 15/06/2009 from 79 cypress avenue twickenham middlesex TW2 7JY united kingdom (1 page)
15 June 2009Return made up to 28/04/09; full list of members (3 pages)
15 June 2009Location of register of members (1 page)
12 January 2009Full accounts made up to 31 March 2008 (11 pages)
12 January 2009Full accounts made up to 31 March 2008 (11 pages)
19 December 2008Registered office changed on 19/12/2008 from fourways house 121 nelson road twickenham TW2 7AZ (1 page)
19 December 2008Registered office changed on 19/12/2008 from fourways house 121 nelson road twickenham TW2 7AZ (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 May 2008Return made up to 28/04/08; full list of members (3 pages)
23 May 2008Return made up to 28/04/08; full list of members (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 December 2007Full accounts made up to 31 March 2007 (10 pages)
17 December 2007Full accounts made up to 31 March 2007 (10 pages)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
20 December 2006Amended full accounts made up to 31 March 2006 (11 pages)
20 December 2006Amended full accounts made up to 31 March 2006 (11 pages)
16 November 2006Full accounts made up to 31 March 2006 (11 pages)
16 November 2006Full accounts made up to 31 March 2006 (11 pages)
15 June 2006Return made up to 28/04/06; full list of members (2 pages)
15 June 2006Return made up to 28/04/06; full list of members (2 pages)
28 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
28 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 October 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
14 October 2005Full accounts made up to 30 April 2005 (10 pages)
14 October 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
14 October 2005Full accounts made up to 30 April 2005 (10 pages)
18 June 2005Particulars of mortgage/charge (4 pages)
18 June 2005Particulars of mortgage/charge (5 pages)
18 June 2005Particulars of mortgage/charge (5 pages)
18 June 2005Particulars of mortgage/charge (4 pages)
16 June 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 June 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 March 2005Full accounts made up to 30 April 2004 (10 pages)
3 March 2005Full accounts made up to 30 April 2004 (10 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
31 August 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
31 August 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
29 June 2004Return made up to 28/04/04; full list of members (6 pages)
29 June 2004Return made up to 28/04/04; full list of members (6 pages)
6 April 2004Particulars of mortgage/charge (5 pages)
6 April 2004Particulars of mortgage/charge (5 pages)
10 June 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
10 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 June 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
10 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 June 2003Return made up to 28/04/03; full list of members (6 pages)
10 June 2003Return made up to 28/04/03; full list of members (6 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003New secretary appointed (2 pages)
31 January 2003Return made up to 28/04/02; full list of members (6 pages)
31 January 2003Return made up to 28/04/02; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
5 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 July 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
11 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
5 April 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
5 April 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
22 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1999Return made up to 28/04/99; full list of members (6 pages)
6 June 1999Return made up to 28/04/99; full list of members (6 pages)
14 October 1998Registered office changed on 14/10/98 from: 124 st margarets road twickenham TW1 2EN (1 page)
14 October 1998Registered office changed on 14/10/98 from: 124 st margarets road twickenham TW1 2EN (1 page)
7 May 1998Registered office changed on 07/05/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 May 1998Director resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 May 1998New director appointed (2 pages)
28 April 1998Incorporation (17 pages)
28 April 1998Incorporation (17 pages)