CONSOLIDATED PROPERTY CORPORATION INC. LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG

Company number 02801158
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Satisfaction of charge 4 in full; Confirmation statement made on 12 March 2017 with updates. The most likely internet sites of CONSOLIDATED PROPERTY CORPORATION INC. LIMITED are www.consolidatedpropertycorporationinc.co.uk, and www.consolidated-property-corporation-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Consolidated Property Corporation Inc Limited is a Private Limited Company. The company registration number is 02801158. Consolidated Property Corporation Inc Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Consolidated Property Corporation Inc Limited is 3rd Floor 114a Cromwell Road London United Kingdom Sw7 4ag. . KIRSCHEL, Laurence Grant is a Director of the company. Secretary CASTLE, Paul Stanley has been resigned. Secretary HOARE, John has been resigned. Secretary MARGOLIS, Simon Mark has been resigned. Secretary PINSHAW, Steven Jonathan has been resigned. Secretary SAMUELS, Jeffrey Walter has been resigned. Secretary SAMUELS, Jeffrey Walter has been resigned. Director CASTLE, Paul Stanley has been resigned. Director MARGOLIS, Simon Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KIRSCHEL, Laurence Grant
Appointed Date: 12 March 1993
62 years old

Resigned Directors

Secretary
CASTLE, Paul Stanley
Resigned: 29 April 1993
Appointed Date: 12 March 1993

Secretary
HOARE, John
Resigned: 22 December 2006
Appointed Date: 14 November 2002

Secretary
MARGOLIS, Simon Mark
Resigned: 25 September 1997
Appointed Date: 31 December 1994

Secretary
PINSHAW, Steven Jonathan
Resigned: 08 December 2016
Appointed Date: 22 December 2006

Secretary
SAMUELS, Jeffrey Walter
Resigned: 14 November 2002
Appointed Date: 25 September 1997

Secretary
SAMUELS, Jeffrey Walter
Resigned: 31 December 1994
Appointed Date: 29 April 1993

Director
CASTLE, Paul Stanley
Resigned: 29 April 1993
Appointed Date: 12 March 1993
69 years old

Director
MARGOLIS, Simon Mark
Resigned: 30 June 1994
Appointed Date: 13 April 1994
62 years old

Persons With Significant Control

Mr Laurence Grant Kirschel
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CONSOLIDATED PROPERTY CORPORATION INC. LIMITED Events

05 May 2017
Accounts for a small company made up to 31 July 2016
25 Mar 2017
Satisfaction of charge 4 in full
22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
20 Jan 2017
Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016
19 Jan 2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017
...
... and 72 more events
24 May 1993
New secretary appointed
21 May 1993
Ad 26/04/93--------- £ si 98@1=98 £ ic 2/100
16 Apr 1993
Secretary resigned;new secretary appointed;new director appointed
16 Apr 1993
Director resigned;new director appointed

12 Mar 1993
Incorporation

CONSOLIDATED PROPERTY CORPORATION INC. LIMITED Charges

17 June 2004
Charge of securities (UK)
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Any stocks shares bonds warrants or securities. See the…
17 June 2004
Debenture
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1995
Legal charge
Delivered: 10 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 90-100 wardour street (even) and 10…
27 September 1993
Mortgage
Delivered: 13 October 1993
Status: Satisfied on 25 March 2017
Persons entitled: Commercial Bank of London PLC
Description: All right title interest in and to all sums due under the…
27 September 1993
Charge over cash deposits
Delivered: 13 October 1993
Status: Satisfied on 11 January 1996
Persons entitled: Commercial Bank of London PLC
Description: The balance for the time being on the interest bearing…
27 September 1993
Debenture
Delivered: 8 October 1993
Status: Satisfied on 11 January 1996
Persons entitled: Commercial Bank of London PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1993
Legal charge
Delivered: 8 October 1993
Status: Satisfied on 11 January 1996
Persons entitled: Commercial Bank of London PLC
Description: All those premises k/a 90 92 94 96 98 and 100 wardour…