CSC PROPERTIES 2021 LIMITED

Register to unlock more data on OkredoRegister

CSC PROPERTIES 2021 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02218116

Incorporation date

04/02/1988

Size

Full

Contacts

Registered address

Registered address

40 Broadway, London, Sw1h 0buCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon07/07/2011
Application to strike the company off the register
dot icon26/06/2011
Secretary's details changed for Susan Folger on 2011-06-04
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/06/2011
Termination of appointment of Mark Kildea as a director
dot icon23/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon23/05/2011
Director's details changed for Kay Elizabeth Chaldecott on 2010-08-13
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Appointment of Edward Matthew Giles Roberts as a director
dot icon08/09/2010
Appointment of Kay Elizabeth Chaldecott as a director
dot icon08/09/2010
Appointment of Mark Kildea as a director
dot icon08/09/2010
Appointment of Gary Richard Hoskins as a director
dot icon06/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon24/05/2010
Appointment of Caroline Kirby as a director
dot icon20/05/2010
Termination of appointment of Gary Yardley as a director
dot icon20/05/2010
Termination of appointment of Balbinder Tattar as a director
dot icon20/05/2010
Termination of appointment of Ian Hawksworth as a director
dot icon20/05/2010
Certificate of change of name
dot icon20/05/2010
Change of name notice
dot icon07/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon07/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon07/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon07/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 08/05/09; full list of members
dot icon17/05/2009
Appointment Terminated Director william black
dot icon21/01/2009
Appointment Terminated Director gary marcuccilli
dot icon27/11/2008
Director appointed balbinder singh tattar
dot icon04/11/2008
Resolutions
dot icon26/08/2008
Director's Change of Particulars / gary yardley / 22/08/2008 / HouseName/Number was: , now: aragon; Street was: highview heddon court avenue, now: aldenham road; Area was: cockfosters, now: ; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: EN4 9NE, now: WD25 8EW; Country was: , now: united kingdom
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 08/05/08; full list of members
dot icon21/05/2008
Location of register of members
dot icon08/04/2008
Appointment Terminated Director aidan smith
dot icon04/08/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
New director appointed
dot icon22/05/2007
Return made up to 08/05/07; full list of members
dot icon08/01/2007
Resolutions
dot icon21/12/2006
Declaration of mortgage charge released/ceased
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon09/05/2006
Return made up to 08/05/06; full list of members
dot icon21/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Declaration of mortgage charge released/ceased
dot icon19/05/2005
Return made up to 08/05/05; full list of members
dot icon11/04/2005
Full accounts made up to 2004-12-31
dot icon09/10/2004
Particulars of property mortgage/charge
dot icon05/09/2004
Director's particulars changed
dot icon19/05/2004
Return made up to 08/05/04; full list of members
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon26/05/2003
Return made up to 08/05/03; full list of members
dot icon25/04/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
Auditor's resignation
dot icon23/09/2002
Particulars of property mortgage/charge
dot icon23/09/2002
Particulars of property mortgage/charge
dot icon23/09/2002
Particulars of property mortgage/charge
dot icon23/09/2002
Particulars of property mortgage/charge
dot icon23/09/2002
Particulars of property mortgage/charge
dot icon23/09/2002
Particulars of property mortgage/charge
dot icon23/09/2002
Particulars of property mortgage/charge
dot icon23/09/2002
Particulars of property mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon26/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/07/2002
Secretary's particulars changed
dot icon19/06/2002
Return made up to 08/05/02; full list of members
dot icon31/01/2002
Resolutions
dot icon10/12/2001
Certificate of change of name
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 08/05/01; full list of members
dot icon16/08/2000
Accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 08/05/00; full list of members
dot icon28/02/2000
New secretary appointed
dot icon15/02/2000
Secretary resigned
dot icon20/12/1999
Director's particulars changed
dot icon13/12/1999
New director appointed
dot icon31/05/1999
Accounts made up to 1998-12-31
dot icon31/05/1999
Return made up to 08/05/99; full list of members
dot icon03/07/1998
Director's particulars changed
dot icon03/06/1998
Accounts made up to 1997-12-31
dot icon03/06/1998
Return made up to 08/05/98; full list of members
dot icon03/06/1998
Location of register of members address changed
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 08/05/97; full list of members
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon09/06/1996
Return made up to 08/05/96; full list of members
dot icon09/06/1996
Location of register of members address changed
dot icon09/06/1996
Location of debenture register address changed
dot icon07/06/1995
Return made up to 08/05/95; full list of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
New director appointed
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon02/08/1994
Return made up to 05/07/94; full list of members
dot icon28/06/1994
New director appointed
dot icon20/06/1994
Director's particulars changed
dot icon26/04/1994
Director resigned
dot icon25/04/1994
Director resigned
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon01/09/1993
Return made up to 23/08/93; no change of members
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon23/09/1992
Return made up to 23/08/92; full list of members
dot icon28/04/1992
Director resigned
dot icon02/10/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
Return made up to 13/09/91; full list of members
dot icon25/09/1991
New director appointed
dot icon28/11/1990
Registered office changed on 29/11/90 from: st.andrew's house 40 broadway london SW1H obu
dot icon20/11/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Return made up to 27/09/90; full list of members
dot icon28/11/1989
Full accounts made up to 1988-12-31
dot icon28/11/1989
Return made up to 13/11/89; full list of members
dot icon28/04/1988
Wd 23/03/88 ad 03/03/88--------- £ si 248@1=248 £ ic 2/250
dot icon28/04/1988
Wd 23/03/88 pd 03/03/88--------- £ si 2@1
dot icon27/04/1988
Resolutions
dot icon29/03/1988
Certificate of change of name
dot icon28/03/1988
New director appointed
dot icon28/03/1988
Accounting reference date notified as 31/12
dot icon14/03/1988
Director resigned;new director appointed
dot icon14/03/1988
Secretary resigned;new secretary appointed
dot icon14/03/1988
Registered office changed on 15/03/88 from: 2 baches st london N1 6UB
dot icon04/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Aidan Christopher
Director
20/05/1994 - 31/03/2008
115
Yardley, Gary James
Director
01/06/2007 - 07/05/2010
136
Black, William Reginald
Director
15/11/1994 - 06/05/2009
53
Hawksworth, Ian David
Director
15/09/2006 - 07/05/2010
152
Chaldecott, Kay Elizabeth
Director
13/08/2010 - Present
79

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSC PROPERTIES 2021 LIMITED

CSC PROPERTIES 2021 LIMITED is an(a) Dissolved company incorporated on 04/02/1988 with the registered office located at 40 Broadway, London, Sw1h 0bu. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSC PROPERTIES 2021 LIMITED?

toggle

CSC PROPERTIES 2021 LIMITED is currently Dissolved. It was registered on 04/02/1988 and dissolved on 31/10/2011.

Where is CSC PROPERTIES 2021 LIMITED located?

toggle

CSC PROPERTIES 2021 LIMITED is registered at 40 Broadway, London, Sw1h 0bu.

What does CSC PROPERTIES 2021 LIMITED do?

toggle

CSC PROPERTIES 2021 LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CSC PROPERTIES 2021 LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.