Company NameCentury Home Loans Limited
Company StatusDissolved
Company Number01900793
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Bernard Aggett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatton House
Hadleigh Road
East Bergholt
Essex
CO7 6QT
Director NameMichael Jaffray De Hauteville Bell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleChairman
Correspondence AddressRiver House
Dock Lane, Beaulieu
Brockenhurst
Hampshire
SO42 7YJ
Director NameChristopher Guthrie Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleChief Executive
Correspondence Address8 Redesdale Street
London
SW3 4BH
Director NameMr Philip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Director NameMr John Vincent Deane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(10 years after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarthach House Bannerdown Close
Batheaston
Bath
BA1 7JN
Director NameMr Dereck Edward Humphrey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(10 years after company formation)
Appointment Duration29 years
RoleInformation Systems Director
Correspondence Address110 Frant Road
Thornton Heath
Surrey
CR7 7JU
Secretary NameB S Secretarial Limited (Corporation)
StatusCurrent
Appointed27 September 2000(15 years, 6 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameKenneth Richard Jarrett
NationalityBritish
StatusResigned
Appointed03 September 1993(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClaycross 23 Windermere Way
Reigate
Surrey
RH2 0LW
Secretary NameMr Philip Edward Skerrett
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Secretary NameRichard Mark Batey
NationalityBritish
StatusResigned
Appointed15 November 1999(14 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 September 2000)
RoleCompany Director
Correspondence Address12 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Secretary NameChansitor Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1993)
Correspondence Address1 Dyers Buildings
Holborn
London
EC1N 2SX

Location

Registered AddressCentury House
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,500,000
Cash£2,745,059
Current Liabilities£248,430

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 January 2002Dissolved (1 page)
10 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 2001Appointment of a voluntary liquidator (1 page)
22 January 2001Declaration of solvency (3 pages)
22 January 2001Ex.res 16/01/01 liq's authority (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
3 October 2000Full accounts made up to 31 March 2000 (11 pages)
22 June 2000Return made up to 02/06/00; full list of members (8 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
4 October 1999Full accounts made up to 31 March 1999 (12 pages)
2 July 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
23 September 1998Full accounts made up to 31 March 1998 (12 pages)
11 August 1998Auditor's resignation (1 page)
26 June 1998Return made up to 02/06/98; full list of members (18 pages)
16 January 1998New secretary appointed (4 pages)
16 January 1998Secretary resigned (1 page)
10 October 1997Full accounts made up to 31 March 1997 (12 pages)
25 June 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 February 1997Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
2 October 1996Full accounts made up to 31 March 1996 (11 pages)
18 June 1996Return made up to 02/06/96; no change of members (11 pages)
2 October 1995Full accounts made up to 31 March 1995 (12 pages)
5 July 1995Return made up to 02/06/95; full list of members (18 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)