PT STORE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 6JJ

Company number 02880954
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address KINGSGATE HOUSE, 114/115 HIGH HOLBORN, LONDON, WC1V 6JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1 . The most likely internet sites of PT STORE INVESTMENTS LIMITED are www.ptstoreinvestments.co.uk, and www.pt-store-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pt Store Investments Limited is a Private Limited Company. The company registration number is 02880954. Pt Store Investments Limited has been working since 15 December 1993. The present status of the company is Active. The registered address of Pt Store Investments Limited is Kingsgate House 114 115 High Holborn London Wc1v 6jj. . CHAN, Nelson Chi-Fai is a Secretary of the company. CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. CHAN, Nelson Chi-Fai is a Director of the company. CHENG, Anthony Kai Chiu is a Director of the company. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BUGG, Andrew John has been resigned. Director HSU, Frederik Louis Tsun Meng has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHAN, Nelson Chi-Fai
Appointed Date: 20 December 1993

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 24 June 1997

Director
CHAN, Nelson Chi-Fai
Appointed Date: 13 January 1995
65 years old

Director
CHENG, Anthony Kai Chiu
Appointed Date: 13 January 1995
65 years old

Resigned Directors

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 20 December 1993
Appointed Date: 15 December 1993

Director
BUGG, Andrew John
Resigned: 24 June 1997
Appointed Date: 13 January 1995
69 years old

Director
HSU, Frederik Louis Tsun Meng
Resigned: 20 December 1994
Appointed Date: 20 December 1993
62 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 20 December 1993
Appointed Date: 15 December 1993

Persons With Significant Control

The Property Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PT STORE INVESTMENTS LIMITED Events

24 Jan 2017
Full accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

03 Oct 2015
Full accounts made up to 31 March 2015
15 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1

...
... and 66 more events
05 Feb 1994
New secretary appointed;director resigned

05 Feb 1994
Secretary resigned;new director appointed

05 Feb 1994
Accounting reference date notified as 31/03

09 Jan 1994
Registered office changed on 09/01/94 from: 401 st john street london. EC1V 4LH.

15 Dec 1993
Incorporation

PT STORE INVESTMENTS LIMITED Charges

21 November 2012
Debenture
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 114-115 high holborn london t/no. 282247…
6 January 1999
Memorandum of deposit
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: All amounts which are now or which may from time to time…
26 November 1997
Charge deed (form 453)
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: By way of fixed charge by way of legal mortgage all…
29 March 1996
Debenture
Delivered: 4 April 1996
Status: Satisfied on 5 January 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: Fixed and floating charges over the undertaking and all…
5 September 1995
Debenture
Delivered: 18 September 1995
Status: Satisfied on 5 January 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: All the properties as detailed in the continuation sheets…