CSC PROPERTIES 2021 LIMITED

CSC PROPERTIES 2021 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCSC PROPERTIES 2021 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02218116
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CSC PROPERTIES 2021 LIMITED?

    • (4521) /

    Where is CSC PROPERTIES 2021 LIMITED located?

    Registered Office Address
    40 Broadway
    London
    Sw1h 0bu
    Undeliverable Registered Office AddressNo

    What were the previous names of CSC PROPERTIES 2021 LIMITED?

    Previous Company Names
    Company NameFromUntil
    C&C PROPERTIES 2021 LIMITEDDec 11, 2001Dec 11, 2001
    BROADWAY CONSTRUCTION & DEVELOPMENT (BROMLEY) LIMITEDMar 31, 1988Mar 31, 1988
    MODERNTWIN LIMITEDFeb 05, 1988Feb 05, 1988

    What are the latest accounts for CSC PROPERTIES 2021 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CSC PROPERTIES 2021 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Susan Folger on Jun 04, 2011

    1 pagesCH03

    legacy

    4 pagesMG02

    Termination of appointment of Mark Kildea as a director

    1 pagesTM01

    Annual return made up to May 08, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2011

    Statement of capital on May 24, 2011

    • Capital: GBP 250
    SH01

    Director's details changed for Kay Elizabeth Chaldecott on Aug 13, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Appointment of Edward Matthew Giles Roberts as a director

    3 pagesAP01

    Appointment of Kay Elizabeth Chaldecott as a director

    3 pagesAP01

    Appointment of Mark Kildea as a director

    3 pagesAP01

    Appointment of Gary Richard Hoskins as a director

    3 pagesAP01

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Caroline Kirby as a director

    3 pagesAP01

    Termination of appointment of Gary Yardley as a director

    1 pagesTM01

    Termination of appointment of Balbinder Tattar as a director

    1 pagesTM01

    Termination of appointment of Ian Hawksworth as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed c&c properties 2021 LIMITED\certificate issued on 21/05/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Gary James Yardley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Balbinder Singh Tattar on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ian David Hawksworth on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Andrew Fischel on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Susan Folger on Oct 01, 2009

    1 pagesCH03

    Who are the officers of CSC PROPERTIES 2021 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSDEN, Susan
    Broadway
    SW1H 0BU London
    40
    Secretary
    Broadway
    SW1H 0BU London
    40
    British68599110004
    CHALDECOTT, Kay Elizabeth
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    EnglandBritish68694110002
    FISCHEL, David Andrew
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    United KingdomBritish8845220002
    HOSKINS, Gary Richard
    Broadway
    SW1H 0BT London
    40
    Director
    Broadway
    SW1H 0BT London
    40
    United KingdomBritish153902440001
    KIRBY, Caroline
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    EnglandBritish108375400001
    ROBERTS, Edward Matthew Giles, Dr
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    United KingdomBritish154029500001
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Secretary
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    British14465210001
    ABEL, John George
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    Director
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    UkBritish14465220002
    BLACK, William Reginald
    Marley Side Marley Heights
    Kingsley Green
    GU27 3LU Haslemere
    Surrey
    Director
    Marley Side Marley Heights
    Kingsley Green
    GU27 3LU Haslemere
    Surrey
    EnglandBritish41017610002
    HAWKSWORTH, Ian David
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    United KingdomBritish115713550001
    JOLLY, Brian Anthony
    14 Links Road
    KT17 3PS Epsom
    Surrey
    Director
    14 Links Road
    KT17 3PS Epsom
    Surrey
    United KingdomBritish14465250001
    KILDEA, Mark
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    United KingdomBritish89161850003
    MARCUCCILLI, Gary John
    29 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Director
    29 Manor Wood Road
    CR8 4LG Purley
    Surrey
    United KingdomBritish65438590002
    SAGGERS, John Ian
    Galleon House
    Martlesham Road Little Bealings
    IP13 6LX Woodbridge
    Suffolk
    Director
    Galleon House
    Martlesham Road Little Bealings
    IP13 6LX Woodbridge
    Suffolk
    British35538650002
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritish31140320001
    TATTAR, Balbinder Singh
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    United KingdomBritish105287960002
    YARDLEY, Gary James
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    United KingdomBritish55671660002

    Does CSC PROPERTIES 2021 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Oct 05, 2006
    Delivered On Oct 06, 2006
    Satisfied
    Amount secured
    The principal of and interest on the £354,876,000 5.562 per cent. First mortgage debenture stock 2027 of capital & counties debenture PLC and all other moneys under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H queensville retail park (also k/a queens retail park) queensville stafford t/n sf 358502 l/h marland house 26-29 sloane street and 43-47 (odd numbers) pavillion road kensington london t/n LN216478 * for details of further property charged please refer to form 395 *. see the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    • Dec 22, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of release and substitution
    Created On Feb 17, 2006
    Delivered On Feb 22, 2006
    Satisfied
    Amount secured
    The principal of and interest on £80,000,000 11 1/4 per cent. First mortgage debenture stock 2021 of capital & counties PLC and all other moneys intended to be secured by the deed of release and substitution and the trust deed dated 14TH march 1991 and deeds supplemental thereto
    Short particulars
    F/H property k/a queensville retail park (also k/a queens retail park) queensville stafford t/n SF358502. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Feb 22, 2006Registration of a charge (395)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)
    First supplemental trust deed
    Created On Sep 03, 2002
    Delivered On Sep 04, 2002
    Outstanding
    Amount secured
    The principal of £80,000,000 11 1/4 per cent.first mortgage debenture stock 2021 of capital & counties PLC and all other monies due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies payable by virtue of any insurances on the mortgaged premises,as defined in the principal deed,pursuant to clauses 17(m) and 17(n) of the principal trust deed.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Feb 22, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Deed of release and substitution
    Created On Oct 15, 2001
    Acquired On Sep 03, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    The principal of and interest on £80,000,000 11 <% first mortgage debenture stock 2021 of capital & counties PLC and all other moneys intended to be secured by the trust deed dated 14 march 1991 and the deeds supplemental thereto
    Short particulars
    L/Hold property being dudley house,169 piccadilly,london W1; ngl 804655.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Sep 24, 2002Registration of an acquisition (400)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On May 04, 2000
    Acquired On Sep 03, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    The principal of and interest on £80,000,000 11 <% first mortgage debenture stock 2021 of capital & counties PLC and all other moneys intended to be secured by the trust deed dated 14 march 1991 and the deeds supplemental thereto
    Short particulars
    F/Hold property being 32 and 33 long acre,london WC2; NGL775393.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Sep 24, 2002Registration of an acquisition (400)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On May 21, 1998
    Acquired On Sep 03, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    The principal of and interest on £80,000,000 11 <% first mortgage debenture stock 2021 of capital & counties PLC and all other moneys intended to be secured by the trust deed dated 14 march 1991 and the deeds supplemental thereto
    Short particulars
    L/Hold property being 12 and 14 new fetter lane,london EC4; NGL573821.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Sep 24, 2002Registration of an acquisition (400)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On May 21, 1998
    Acquired On Sep 03, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    The principal of and interest on £80,000,000 11 <% first mortgage debenture stock 2021 of capital & counties PLC and all other moneys intended to be secured by the trust deed dated 14 march 1991 and the deeds supplemental thereto
    Short particulars
    L/Hold property being carrington house,126,128 and 130 regent st,4 regent place and 36,38 and 40 warwick st,london W1; ngl 530323.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Sep 24, 2002Registration of an acquisition (400)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Jun 02, 1997
    Acquired On Sep 03, 2002
    Delivered On Jan 11, 2003
    Satisfied
    Amount secured
    The principal of and interest on £80,000,000 11 1/4 per cent. First mortgage debenture stock 2021 of capital & counties PLC and all other moneys intended to be secured by the deed of release and substitution and the trust deed dated 14TH march 1991 and deeds supplemental thereto
    Short particulars
    L/H commonwealth house hammersmith london t/no NGL385177.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Jan 11, 2003Registration of an acquisition (400)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance and release
    Created On Oct 06, 1994
    Acquired On Sep 03, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    The principal of and interest on £80,000,000 11 <% first mortgage debenture stock 2021 of capital & counties PLC and all other moneys intended to be secured by the trust deed dated 14 march 1991 and the deeds supplemental thereto
    Short particulars
    F/Hold property being capital place,bath rd,harlington; agl 443.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Sep 24, 2002Registration of an acquisition (400)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance and release
    Created On Oct 06, 1994
    Acquired On Sep 03, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    The principal of and interest on £80,000,000 11 <% first mortgage debenture stock 2021 of capital & counties PLC and all other moneys intended to be secured by the trust deed dated 14 march 1991 and the deeds supplemental thereto
    Short particulars
    L/Hold property being walmar house,288-300 (even) regent st,15-16 great castle st,45-46 margaret st,london W1; t/no ngl 440302.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Sep 24, 2002Registration of an acquisition (400)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Mar 14, 1991
    Acquired On Sep 03, 2002
    Delivered On Sep 24, 2002
    Outstanding
    Amount secured
    The principal of and interest on £80,000,000 11 <% first mortgage debenture stock 2021 of capital & counties PLC and all other moneys intended to be secured by the trust deed dated 14 march 1991 and the deeds supplemental thereto
    Short particulars
    L/Hold property being 190 strand,194 strand,2-8 maltravers st,canberra house,10-16 maltravers st,18-24 maltravers st,1 maltravers street and 7 arundel st,strand,london WC2; t/no NGL32297.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Sep 24, 2002Registration of an acquisition (400)
    Trust deed
    Created On Mar 14, 1991
    Acquired On Sep 03, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    The principal of and interest on £80,000,000 11 <% first mortgage debenture stock 2021 of capital & counties PLC and all other moneys intended to be secured by the trust deed dated 14 march 1991 and the deeds supplemental thereto
    Short particulars
    L/Hold property being marland house,26-29 sloane street and 43-47 (odd nos) pavillion rd,london SW1; t/no LN216478.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Sep 24, 2002Registration of an acquisition (400)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0