PS&N (PROPERTIES)
LONDON PHILLIPS,SON & NEALE(PROPERTIES)

Hellopages » Greater London » Westminster » SW7 1HH

Company number 00869354
Status Active
Incorporation Date 19 January 1966
Company Type Private Unlimited Company
Address MONTPELIER GALLERIES, MONTPELIER STREET, LONDON, SW7 1HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 . The most likely internet sites of PS&N (PROPERTIES) are www.psn.co.uk, and www.ps-n.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Ps N Properties is a Private Unlimited Company. The company registration number is 00869354. Ps N Properties has been working since 19 January 1966. The present status of the company is Active. The registered address of Ps N Properties is Montpelier Galleries Montpelier Street London Sw7 1hh. . WATSON, Christopher David is a Secretary of the company. BROOKS, Robert is a Director of the company. SCHALKEN, Johannes Martinas Adrianus is a Director of the company. Secretary GOLDSTEIN, Julie Ann has been resigned. Secretary MCMULLAN, David Malcom has been resigned. Secretary MCNEILL, Victoria has been resigned. Secretary PARSONS, John Malcolm has been resigned. Director BARBER, Malcolm John has been resigned. Director GOLDSTEIN, Julie Ann has been resigned. Director HOLLEST, Roger Henry has been resigned. Director NEWALL, Archibald Patrick has been resigned. Director PARSONS, John Malcolm has been resigned. Director THOMSON, Christopher Norman has been resigned. Director WESTON, Christopher John has been resigned. Director WESTON, William Jeremy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WATSON, Christopher David
Appointed Date: 01 November 2001

Director
BROOKS, Robert
Appointed Date: 01 November 2001
69 years old

Director
SCHALKEN, Johannes Martinas Adrianus
Appointed Date: 20 July 2005
79 years old

Resigned Directors

Secretary
GOLDSTEIN, Julie Ann
Resigned: 26 September 2000
Appointed Date: 04 May 1999

Secretary
MCMULLAN, David Malcom
Resigned: 12 October 1999
Appointed Date: 07 October 1998

Secretary
MCNEILL, Victoria
Resigned: 01 November 2001
Appointed Date: 26 September 2000

Secretary
PARSONS, John Malcolm
Resigned: 12 August 1998

Director
BARBER, Malcolm John
Resigned: 20 July 2005
Appointed Date: 01 November 2001
74 years old

Director
GOLDSTEIN, Julie Ann
Resigned: 01 November 2001
Appointed Date: 25 September 2000
69 years old

Director
HOLLEST, Roger Henry
Resigned: 28 August 1998
77 years old

Director
NEWALL, Archibald Patrick
Resigned: 16 June 2000
Appointed Date: 31 January 1998
71 years old

Director
PARSONS, John Malcolm
Resigned: 27 October 1997
70 years old

Director
THOMSON, Christopher Norman
Resigned: 01 November 2001
Appointed Date: 01 November 2000
78 years old

Director
WESTON, Christopher John
Resigned: 31 January 1998
88 years old

Director
WESTON, William Jeremy
Resigned: 21 November 2000
Appointed Date: 31 January 1998
85 years old

Persons With Significant Control

Ps&N Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PS&N (PROPERTIES) Events

23 Jan 2017
Confirmation statement made on 9 November 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

08 Oct 2015
Full accounts made up to 31 December 2014
07 Jul 2015
Registration of charge 008693540053, created on 24 June 2015
...
... and 191 more events
07 Oct 1986
Particulars of mortgage/charge
02 Jul 1986
Particulars of mortgage/charge
13 May 1968
Certificate of re-registration from Limited to Unlimited
07 May 1968
Memorandum of association
19 Jan 1966
Certificate of incorporation

PS&N (PROPERTIES) Charges

24 June 2015
Charge code 0086 9354 0053
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charges over all the assets and…
21 December 2007
Debenture
Delivered: 27 December 2007
Status: Satisfied on 25 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: (For details of properties charged please refer to form…
29 July 2005
Standard security which was presented for registration in scotland on 9TH august 2005
Delivered: 18 August 2005
Status: Satisfied on 17 February 2007
Persons entitled: Cias A.G. as Security Trustee
Description: Premises forming number 63 george street and forty three…
29 July 2005
Legal charge
Delivered: 5 August 2005
Status: Satisfied on 24 February 2007
Persons entitled: Cias A.G. (As Security Trustee for the Secured Parties)
Description: With full title guarantee all its present and future right…
15 December 2004
Third party legal charge
Delivered: 30 December 2004
Status: Satisfied on 28 November 2007
Persons entitled: National Westminster Bank PLC
Description: 101 new bond street,7 blenheim street and 24 woodstock…
28 November 2002
Standard security which was presented for registration in scotland on 9TH january 2003
Delivered: 15 January 2003
Status: Satisfied on 29 July 2005
Persons entitled: National Westminster Bank PLC
Description: 63 george street and 43 south west thistle street lane…
28 November 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 29 July 2005
Persons entitled: National Westminster Bank PLC
Description: The property k/a 10-11 salem road, bayswater, city of…
17 February 1998
Standard security which was presented for registration in scotland on the 27TH february 1998
Delivered: 13 March 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 george street and 43 south west thistle street lane…
17 February 1998
Debenture
Delivered: 27 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 4-8 haunch of venison yard london t/n 239305…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land and buildings on the south side of…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a factory premises on the west side of salem…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 26-46 lisson grove and 18 hayes place…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a hamilton house armdada street plymouth t/n…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land and buildings on the north side of…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a the auction rooms 13 lime tree walk sevenoaks…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land and buildings formerly k/a st marys…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a auction sale rooms long street sherborne t/n…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 17A east parade leeds t/n wyk 330813. fixed…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 31 eastcliffe road par cornwall t/n cl 24775…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 9 and 10 westgate cardiff t/n wa 142691. fixed…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 101 new bond street london t/n 283993. fixed…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a blenstock house 7 blenheim street and 24…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 28 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 14 station road knowle t/n WK187988. Fixed…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 haunch of venison yard london t/n 394583. fixed charge…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 12 and 13 the parade folkestone t/n K605853…
24 June 1992
Legal mortgage
Delivered: 9 July 1992
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: 17A east parade,leeds,west yorkshire t/n WYK330813 and the…
24 June 1992
Legal mortgage
Delivered: 7 July 1992
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: The auction room,13 lime tree walk,sevenoaks,kent t/n…
24 June 1992
Legal mortgage
Delivered: 7 July 1992
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: Land and buildings formerly k/a st. Marys church church…
23 October 1990
Standard security which was presented for registration in scotland
Delivered: 1 November 1990
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: All and whole the premises k/a and forming numbers 65 and…
23 October 1990
Standard security which was presented for registration in scotland
Delivered: 1 November 1990
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a and forming number two…
30 May 1990
Legal mortgage
Delivered: 19 June 1990
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: 1 old king street bath title number av 18867. floating…
13 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: 14, station road, knowle, W. midlands. T/n wk 187988…
13 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Satisfied on 15 October 1999
Persons entitled: National Westminster Bank PLC
Description: 13, 14 & 15, john street, bath, avon. T/n av 25560 proceeds…
13 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Satisfied on 15 October 1999
Persons entitled: National Westminster Bank PLC
Description: 24-46, (even nos.) cisson grove, & 18, hayes place, st…
13 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Satisfied on 15 October 1999
Persons entitled: National Westminster Bank PLC
Description: Factory premises west of salem road, W2 london/borough of…
13 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: Auction salerooms long street sherborne, dorset. Proceeds…
12 April 1989
Legal mortgage
Delivered: 26 April 1989
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: 101, new bond street, london. W1. t/n 283993. the proceeds…
21 December 1988
Legal mortgage
Delivered: 6 January 1989
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: 6 haunch of venison yard london W1 t/n ngl 529466 and the…
13 April 1988
Mortgage
Delivered: 19 April 1988
Status: Satisfied on 25 November 1988
Persons entitled: Canadian Imperial Bank of Commerce
Description: 1) 9/15 conwy road colwyn bay clwyd LL29 7AF 2) alphin…
18 November 1987
Legal mortgage
Delivered: 26 November 1987
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: 31 eastcliffe road par restormel cornwall t/n cl 24775 and…
18 November 1987
Legal mortgage
Delivered: 26 November 1987
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: 12 & 13 the parade folkestone kent t/n k 605853 and the…
3 September 1987
Legal mortgage
Delivered: 21 September 1987
Status: Satisfied on 22 February 1989
Persons entitled: National Westminster Bank PLC
Description: 50 st nicholas street ipswich suffolk t/n sk 62228 and/or…
3 September 1987
Legal mortgage
Delivered: 21 September 1987
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: 16, 16A and 18 station road knowle solihull t/n wk 216616…
27 August 1987
Legal mortgage
Delivered: 8 September 1987
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: 4-8 haunch of venison yard, brook street, city of…
27 August 1987
Legal mortgage
Delivered: 4 September 1987
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: 9 & 10 westgate street, cardiff south glamorgan t/n wa…
27 August 1987
Legal mortgage
Delivered: 4 September 1987
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: 3 haunch of venision yard, city of westminister t/n 394583…
26 September 1986
Legal mortgage
Delivered: 7 October 1986
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: Land & building on the south side of christleton road…
18 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 8 October 1999
Persons entitled: Yorkshire Bank PLC
Description: 17 a east parade, leeds including all fixtures & fittings…
12 February 1985
Legal charge
Delivered: 19 February 1985
Status: Satisfied on 8 October 1999
Persons entitled: Yorkshire Bank PLC
Description: Hepper house, 17A east parade, leeds, west yorkshire and…
24 June 1983
Legal charge
Delivered: 6 July 1983
Status: Satisfied on 22 February 1989
Persons entitled: Aubrey Edwin Orchard-Lisle Cbetogether Known as the Price Trustees Alexander Kendal Humphrey Fletcher Peter Francis Ringrose
Description: L/H premises at 101 new bond street and 7 haunch of venison…
11 February 1981
Legal mortgage
Delivered: 19 February 1981
Status: Satisfied on 22 February 1989
Persons entitled: National Westminster Bank PLC
Description: 3-5 bold place chester & land & buildings on the west side…
31 January 1977
Legal mortgage
Delivered: 15 February 1977
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: 7 blenheim street and 24 woodstock street, london W1. Title…