CSC PROPERTIES 2021 LIMITED
Overview
| Company Name | CSC PROPERTIES 2021 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02218116 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CSC PROPERTIES 2021 LIMITED?
| Company Name | From | Until |
|---|---|---|
| C&C PROPERTIES 2021 LIMITED | Dec 11, 2001 | Dec 11, 2001 |
| BROADWAY CONSTRUCTION & DEVELOPMENT (BROMLEY) LIMITED | Mar 31, 1988 | Mar 31, 1988 |
| MODERNTWIN LIMITED | Feb 05, 1988 | Feb 05, 1988 |
What are the latest accounts for CSC PROPERTIES 2021 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CSC PROPERTIES 2021 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Susan Folger on Jun 04, 2011 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Termination of appointment of Mark Kildea as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 08, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Kay Elizabeth Chaldecott on Aug 13, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Appointment of Edward Matthew Giles Roberts as a director | 3 pages | AP01 | ||||||||||
Appointment of Kay Elizabeth Chaldecott as a director | 3 pages | AP01 | ||||||||||
Appointment of Mark Kildea as a director | 3 pages | AP01 | ||||||||||
Appointment of Gary Richard Hoskins as a director | 3 pages | AP01 | ||||||||||
Annual return made up to May 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Caroline Kirby as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Gary Yardley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Balbinder Tattar as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Hawksworth as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed c&c properties 2021 LIMITED\certificate issued on 21/05/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Gary James Yardley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Balbinder Singh Tattar on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian David Hawksworth on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Andrew Fischel on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Susan Folger on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of CSC PROPERTIES 2021 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSDEN, Susan | Secretary | Broadway SW1H 0BU London 40 | British | 68599110004 | ||||||
| CHALDECOTT, Kay Elizabeth | Director | Broadway SW1H 0BU London 40 | England | British | 68694110002 | |||||
| FISCHEL, David Andrew | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 8845220002 | |||||
| HOSKINS, Gary Richard | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | 153902440001 | |||||
| KIRBY, Caroline | Director | Broadway SW1H 0BU London 40 | England | British | 108375400001 | |||||
| ROBERTS, Edward Matthew Giles, Dr | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 154029500001 | |||||
| BOTTLE, Jeremy Stephen | Secretary | 39 Farnaby Road Shortlands BR1 4BL Bromley Kent | British | 14465210001 | ||||||
| ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | 14465220002 | |||||
| BLACK, William Reginald | Director | Marley Side Marley Heights Kingsley Green GU27 3LU Haslemere Surrey | England | British | 41017610002 | |||||
| HAWKSWORTH, Ian David | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 115713550001 | |||||
| JOLLY, Brian Anthony | Director | 14 Links Road KT17 3PS Epsom Surrey | United Kingdom | British | 14465250001 | |||||
| KILDEA, Mark | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 89161850003 | |||||
| MARCUCCILLI, Gary John | Director | 29 Manor Wood Road CR8 4LG Purley Surrey | United Kingdom | British | 65438590002 | |||||
| SAGGERS, John Ian | Director | Galleon House Martlesham Road Little Bealings IP13 6LX Woodbridge Suffolk | British | 35538650002 | ||||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 | |||||
| TATTAR, Balbinder Singh | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 105287960002 | |||||
| YARDLEY, Gary James | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 55671660002 |
Does CSC PROPERTIES 2021 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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