ST MARGARETS TRUSTEES LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW2 7JY

Company number 03554453
Status Active
Incorporation Date 28 April 1998
Company Type Private Limited Company
Address 79 CYPRESS AVENUE, TWICKENHAM, LONDON, TW2 7JY
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1 ; Satisfaction of charge 6 in full. The most likely internet sites of ST MARGARETS TRUSTEES LIMITED are www.stmargaretstrustees.co.uk, and www.st-margarets-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. St Margarets Trustees Limited is a Private Limited Company. The company registration number is 03554453. St Margarets Trustees Limited has been working since 28 April 1998. The present status of the company is Active. The registered address of St Margarets Trustees Limited is 79 Cypress Avenue Twickenham London Tw2 7jy. . BARTLETT, Karen Elaine is a Secretary of the company. BARTLETT, Charles Frank is a Director of the company. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director ALBROW, Christopher Thomas has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
BARTLETT, Karen Elaine
Appointed Date: 27 February 2003

Director
BARTLETT, Charles Frank
Appointed Date: 28 April 1998
69 years old

Resigned Directors

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 27 February 2003
Appointed Date: 28 April 1998

Director
ALBROW, Christopher Thomas
Resigned: 19 April 2000
Appointed Date: 28 April 1998
79 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 28 April 1998
Appointed Date: 28 April 1998

ST MARGARETS TRUSTEES LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1

17 Feb 2016
Satisfaction of charge 6 in full
05 Feb 2016
Auditor's resignation
11 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 73 more events
07 May 1998
Registered office changed on 07/05/98 from: the glassmill 1 battersea bridge road, london SW11 3BG
07 May 1998
Director resigned
07 May 1998
New director appointed
07 May 1998
New director appointed
28 Apr 1998
Incorporation

ST MARGARETS TRUSTEES LIMITED Charges

19 December 2014
Charge code 0355 4453 0017
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: The leasehold property known as land lying to the north of…
6 June 2014
Charge code 0355 4453 0016
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings for the Time Being)
Description: F/H 25-27 carliol square, newcastle upon tyne t/no TY18700…
5 August 2013
Charge code 0355 4453 0015
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Thames house, 58 soutwark street, london. Notification of…
5 August 2013
Charge code 0355 4453 0014
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Notification of addition to or amendment of charge…
29 October 2012
Legal charge
Delivered: 5 November 2012
Status: Outstanding
Persons entitled: Firstrand Bank Limited T/a Motonovo Finance
Description: Land on the north side of sandy lane t/no TY453177 by way…
16 June 2011
Legal charge
Delivered: 29 June 2011
Status: Satisfied on 1 September 2012
Persons entitled: Firstrand Bank Limited (London Branch)
Description: L/H land on the north side of sandy lane t/n TY453177 see…
25 September 2008
Legal charge
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a carliol central, carliol square, newcastle…
25 September 2008
Legal charge
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a the former manors social club, newcastle…
25 September 2008
Legal charge
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a three acres of l/h land k/a sandy lane…
8 May 2008
Third party legal charge
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a land and buildings to the front of the…
8 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a land and buildings to the front of the…
25 April 2008
Legal mortgage
Delivered: 29 April 2008
Status: Satisfied on 17 February 2016
Persons entitled: National Westminster Bank PLC
Description: Basement, ground and part first floors 37-39 great…
11 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 19 November 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property being land on the east side of carliol square…
14 June 2005
Charge over deposit account
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: The deposit and all entitlements to interest the right to…
14 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H property k/a 42 grosvenor road richmond upon thames…
19 August 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 13 August 2013
Persons entitled: Nationwide Building Society
Description: F/H property k/a 58 southwark bridge road, london t/no…
29 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 19 November 2009
Persons entitled: Anglo Irish Property Lending Limited
Description: The f/h property known as land and buildings at downhill…