P.T.A. (LONDON) LIMITED
SURREY

Hellopages » Surrey » Guildford » GU2 4HP

Company number 00526580
Status Active
Incorporation Date 5 December 1953
Company Type Private Limited Company
Address 1 HIGH STREET, GUILDFORD, SURREY, GU2 4HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P.T.A. (LONDON) LIMITED are www.ptalondon.co.uk, and www.p-t-a-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eleven months. P T A London Limited is a Private Limited Company. The company registration number is 00526580. P T A London Limited has been working since 05 December 1953. The present status of the company is Active. The registered address of P T A London Limited is 1 High Street Guildford Surrey Gu2 4hp. The company`s financial liabilities are £23.05k. It is £-0.79k against last year. The cash in hand is £4.77k. It is £0.23k against last year. And the total assets are £4.77k, which is £-0.02k against last year. MACKINNON, Penelope Anne is a Secretary of the company. MACKINNON, Ian William is a Director of the company. Secretary BELLINI, Fabiana has been resigned. Secretary MCLEAN, Malcolm Andrew has been resigned. Secretary SCRAFTON, Robert Elwin has been resigned. Director MACKINNON, Ian William has been resigned. Director MCLEAN, Malcolm Andrew has been resigned. Director SCRAFTON, Robert Elwin has been resigned. The company operates in "Buying and selling of own real estate".


p.t.a. (london) Key Finiance

LIABILITIES £23.05k
-4%
CASH £4.77k
+4%
TOTAL ASSETS £4.77k
-1%
All Financial Figures

Current Directors

Secretary
MACKINNON, Penelope Anne
Appointed Date: 09 January 2004

Director
MACKINNON, Ian William
Appointed Date: 10 October 2000
71 years old

Resigned Directors

Secretary
BELLINI, Fabiana
Resigned: 09 January 2004
Appointed Date: 31 March 1995

Secretary
MCLEAN, Malcolm Andrew
Resigned: 23 December 1993
Appointed Date: 26 August 1991

Secretary
SCRAFTON, Robert Elwin
Resigned: 31 March 1995
Appointed Date: 23 December 1993

Director
MACKINNON, Ian William
Resigned: 31 March 1995
71 years old

Director
MCLEAN, Malcolm Andrew
Resigned: 23 December 1993
Appointed Date: 26 August 1991
67 years old

Director
SCRAFTON, Robert Elwin
Resigned: 09 January 2004
Appointed Date: 23 December 1993
66 years old

P.T.A. (LONDON) LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
28 Feb 1987
Full accounts made up to 31 March 1986

28 Feb 1987
Return made up to 14/02/87; full list of members

01 Aug 1986
Accounting reference date shortened from 30/04 to 31/03

24 May 1986
Full accounts made up to 31 March 1985

24 May 1986
Return made up to 14/04/86; full list of members

P.T.A. (LONDON) LIMITED Charges

15 January 2009
Legal charge
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: F/H land and buildings k/a 138 st john's hill clapham t/no…
28 April 2005
Legal mortgage
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 48 home park road london t/n SGL658237. By way of specific…
18 March 2002
Mortgage debenture
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 138 st. Johns hill london SW11. Fixed and floating charges…
21 March 2001
Mortgage debenture
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Inclusive of property at 138 st. John's hill london SW11. A…
9 February 2001
Legal mortgage
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: !Aib Group (UK) P.L.C.
Description: The freehold property known as 138 st john's hill battersea…
9 February 2001
Mortgage debenture
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
22 January 1998
Legal charge
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: Mrs Araminta Braham
Description: 39 abbeville road london SW4 t/n 330617.
26 February 1993
Legal charge
Delivered: 11 March 1993
Status: Outstanding
Persons entitled: Granville Trust Limited
Description: F/H property k/a 138 st. John's hill, battersea, london…
26 February 1993
Debenture
Delivered: 11 March 1993
Status: Satisfied on 31 May 2001
Persons entitled: Granville Trust Limited
Description: Undertaking and all property and assets.