Company NameCenturycheck Limited
Company StatusActive
Company Number01956607
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Laura Jennifer Thompson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(11 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleMedia Sales
Country of ResidenceEngland
Correspondence AddressFlat 3 30 Streatham Common North
London
SW16 3HP
Secretary NameMs Laura Jennifer Thompson
NationalityBritish
StatusCurrent
Appointed05 May 1998(12 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleMedia Sales
Country of ResidenceEngland
Correspondence AddressFlat 3 30 Streatham Common North
London
SW16 3HP
Director NameMiss Bryony Anne Leleux
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address30 Streatham Common North
Flat 1
London
SW16 3HP
Director NameMr Stewart Richard White
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleSoldier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 30 Streatham Common North
London
Director NameSharman Allerton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 1999)
RoleHousewife
Correspondence Address30 Streatham Common North
London
SW16 3HP
Director NameAndrew Ingamells
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address73 Glencairn Road
London
SW16 5DG
Director NameJoseph Ortega
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address221 Aragon Road
Morden
Surrey
SM4 4QW
Secretary NameAndrew Ingamells
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address73 Glencairn Road
London
SW16 5DG
Secretary NameSharman Allerton
NationalityBritish
StatusResigned
Appointed28 October 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1996)
RoleHousewife
Correspondence Address30 Streatham Common North
London
SW16 3HP
Secretary NameAndrew Ingamells
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address73 Glencairn Road
London
SW16 5DG
Director NameSimon James Olorenshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2001)
RoleAirline Crew
Correspondence AddressFlat 2
30 Streatham Common North
London
SW16 3HP
Director NameDavid Thomas Robert Thompson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(13 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 2003)
RoleAdvertising Account Director
Correspondence AddressFlat 1, 30 Streatham Common North
London
SW16 3HP
Director NameDavid Alwyn Hamlin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(15 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2006)
RoleProject Manager
Correspondence Address30b Streatham Common North
London
SW16 3HP
Director NameDiana Galligan
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2003(18 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 2007)
RoleJournalist
Correspondence AddressFlat 1 30 Streatham Common North
Streatham
London
SW16 3HP
Director NameChad Harwood Jones
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2006(20 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2006)
RoleSales
Correspondence Address30b Streatham Common North
London
SW16 3HP
Director NameMiss Chevonne Sara Goodwin Davis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(20 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 July 2018)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressFlat 2 30b Streatham Common North
London
SW16 3HP
Director NameMs Penelope Jane Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(21 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2014)
RoleFilm Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
30 Streathan Common North
London
SW16 2HP

Location

Registered Address30 Streatham Common North
London
SW16 3HP
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

1 at £1Bryony Leleux
33.33%
Ordinary
1 at £1Chevonne Sara Goodwin Davis
33.33%
Ordinary
1 at £1Laura Jennifer Thompson
33.33%
Ordinary

Financials

Year2014
Net Worth£2,346
Cash£1,171

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

18 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
14 August 2018Appointment of Mr Stewart Richard White as a director on 20 July 2018 (2 pages)
12 August 2018Notification of Stewart Richard White as a person with significant control on 20 July 2018 (2 pages)
12 August 2018Termination of appointment of Chevonne Sara Goodwin Davis as a director on 20 July 2018 (1 page)
5 August 2018Cessation of Chevonne Sara Goodwin Davis as a person with significant control on 20 July 2018 (1 page)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with no updates (3 pages)
20 March 2017Confirmation statement made on 20 March 2017 with no updates (3 pages)
18 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
18 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(6 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(6 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Appointment of Miss Bryony Anne Leleux as a director on 30 April 2014 (2 pages)
6 October 2014Appointment of Miss Bryony Anne Leleux as a director on 30 April 2014 (2 pages)
6 October 2014Termination of appointment of Penelope Jane Smith as a director on 30 April 2014 (1 page)
6 October 2014Termination of appointment of Penelope Jane Smith as a director on 30 April 2014 (1 page)
9 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(6 pages)
9 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(6 pages)
9 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Director's details changed for Laura Jennifer Thompson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Chevonne Sara Goodwin Davis on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Laura Jennifer Thompson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Chevonne Sara Goodwin Davis on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Penelope Jane Smith on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Laura Jennifer Thompson on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Penelope Jane Smith on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Penelope Jane Smith on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Chevonne Sara Goodwin Davis on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 April 2009Return made up to 31/12/08; full list of members (4 pages)
21 April 2009Return made up to 31/12/08; full list of members (4 pages)
20 April 2009Return made up to 31/12/07; full list of members (4 pages)
20 April 2009Return made up to 31/12/07; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 August 2004Return made up to 31/12/03; full list of members (7 pages)
20 August 2004Return made up to 31/12/03; full list of members (7 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 May 2003Return made up to 31/12/02; full list of members (7 pages)
1 May 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Return made up to 31/12/99; full list of members (6 pages)
17 July 2000Return made up to 31/12/99; full list of members (6 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 March 1999Full accounts made up to 31 December 1998 (9 pages)
9 March 1999Full accounts made up to 31 December 1998 (9 pages)
5 June 1998Full accounts made up to 31 December 1997 (10 pages)
5 June 1998Full accounts made up to 31 December 1997 (10 pages)
3 June 1998Return made up to 31/12/97; no change of members (4 pages)
3 June 1998Return made up to 31/12/97; no change of members (4 pages)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 October 1997New secretary appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 October 1995Full accounts made up to 31 December 1994 (7 pages)
25 October 1995Return made up to 31/12/94; no change of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (7 pages)
25 October 1995Return made up to 31/12/94; no change of members (6 pages)