Company Name21st Century Lifts Limited
Company StatusDissolved
Company Number03291928
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Patrick Weil
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(16 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 11 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Tim John Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 2017(20 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 11 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlobal House Station Place
Chertsey
Surrey
KT16 9HW
Secretary NameTebogo Brenda Msi
StatusClosed
Appointed01 October 2018(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 11 May 2021)
RoleCompany Director
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Andrew Brian Miles
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2019(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 11 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlobal House Fox Lane North
Station Place
Chertsey
Surrey
KT16 9HW
Director NameMr Howard David Britton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleEngineer
Correspondence Address185 Mackenzie Road
Beckenham
Kent
BR3 4SE
Director NameMrs Rosalynne Janet Britton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleSecretary
Correspondence Address185 Mackenzie Road
Beckenham
Kent
BR3 4SE
Secretary NameMrs Rosalynne Janet Britton
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleSecretary
Correspondence Address185 Mackenzie Road
Beckenham
Kent
BR3 4SE
Director NameJanet Vera Knights
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2000)
RoleSecretary
Correspondence Address41 Barnmead Road
Beckenham
Kent
BR3 1JF
Director NameMr Stanley Frederick Blatch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 February 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Long Meadow Close
West Wickham
Kent
BR4 0EQ
Director NameRobert Brian Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 February 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Pine Avenue
West Wickham
Kent
BR4 0LW
Secretary NameJanet Vera Knights
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address41 Barnmead Road
Beckenham
Kent
BR3 1JF
Director NameJohn McCartney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressFairfax House
Neb Lane
Old Oxted
Surrey
RH8 9JN
Director NameKeth Andrew White
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gayfere Road
Epsom
Surrey
KT17 2JU
Director NameMr Gerard Keith Loty
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2013(16 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Michael Anthony Williams
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2013(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Secretary NameMr Simon White
StatusResigned
Appointed08 February 2013(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Chris Richard Mann
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(18 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Peter James Griffin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2017(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlobal House, Station Place
Chertsey
Surrey
KT16 9HW
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websitewww.21stcenturylifts.co.uk
Telephone020 86765700
Telephone regionLondon

Location

Registered AddressGlobal House
Fox Lane North
Chertsey
Surrey
KT16 9HW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

1000 at £1Kone PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,346,864
Gross Profit£1,671,061
Net Worth£1,210,192
Cash£538,214
Current Liabilities£1,792,783

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

12 October 2006Delivered on: 19 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 January 2001Delivered on: 25 January 2001
Satisfied on: 25 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 November 2017Appointment of Mr Peter James Griffin as a director on 19 October 2017 (2 pages)
23 November 2017Appointment of Mr Tim John Joyce as a director on 19 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
18 November 2016Full accounts made up to 31 December 2015 (21 pages)
16 August 2016Termination of appointment of Chris Richard Mann as a director on 8 August 2016 (1 page)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
6 January 2016Full accounts made up to 31 December 2014 (20 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2015Appointment of Mr Chris Mann as a director on 22 September 2015 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 September 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
2 September 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 February 2013Appointment of Mr Patrick Ian Weil as a director (2 pages)
11 February 2013Termination of appointment of Robert Taylor as a director (1 page)
11 February 2013Termination of appointment of Keth White as a director (1 page)
11 February 2013Appointment of Mr Michael Anthony Williams as a director (2 pages)
11 February 2013Termination of appointment of Stanley Blatch as a director (1 page)
11 February 2013Appointment of Mr Gerard Keith Loty as a director (2 pages)
11 February 2013Appointment of Mr Simon White as a secretary (1 page)
11 February 2013Registered office address changed from Unit 30 the Metro Centre Kangley Bridge Road London SE26 5BW United Kingdom on 11 February 2013 (1 page)
17 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 April 2012Registered office address changed from Unit 29 the Metro Business Kangley Bridge Road London SE26 5BW on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Unit 29 the Metro Business Kangley Bridge Road London SE26 5BW on 4 April 2012 (1 page)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 February 2011Termination of appointment of Janet Knights as a secretary (1 page)
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
13 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Director's details changed for Keth Andrew White on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stanley Frederick Blatch on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Robert Brian Taylor on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stanley Frederick Blatch on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Keth Andrew White on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Robert Brian Taylor on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
25 February 2009Return made up to 13/12/07; full list of members; amend (7 pages)
18 February 2009Return made up to 13/12/08; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2008Return made up to 13/12/07; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 February 2007Return made up to 13/12/06; full list of members (4 pages)
11 January 2007Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2006Particulars of mortgage/charge (9 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2004Return made up to 13/12/04; full list of members (8 pages)
24 May 2004Director resigned (1 page)
30 March 2004Return made up to 13/12/03; full list of members (9 pages)
25 March 2004Registered office changed on 25/03/04 from: 205 high street west wickham kent BR4 0PH (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
17 October 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
3 April 2003New director appointed (3 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 December 2001Return made up to 13/12/01; full list of members (8 pages)
28 February 2001Memorandum and Articles of Association (1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 February 2001Accounts made up to 31 March 2000 (11 pages)
25 January 2001Particulars of mortgage/charge (7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned;director resigned (1 page)
6 January 2000Accounts made up to 31 March 1999 (11 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Return made up to 13/12/99; full list of members (6 pages)
16 March 1999Return made up to 13/12/98; no change of members (4 pages)
1 December 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
1 December 1998Accounts made up to 31 March 1998 (11 pages)
23 January 1998Return made up to 13/12/97; full list of members (6 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Ad 13/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Registered office changed on 23/12/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996Secretary resigned (1 page)
13 December 1996Incorporation (13 pages)