Company Name21st Century Developments Limited
Company StatusDissolved
Company Number03412843
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameVariant Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Crowther
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(2 months after company formation)
Appointment Duration23 years, 6 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243a Wimbledon Park Road
London
SW18 5RJ
Secretary NameLynne Crowther
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 1999)
RoleCompany Director
Correspondence AddressFarlton House 43 Farlton Road
London
SW18 3BJ
Secretary NameNicola Jane Wichmann
NationalityBritish
StatusResigned
Appointed18 June 1999(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 2005)
RoleCompany Director
Correspondence Address102 Stoneleigh Avenue
Sutton
Surrey
KT4 8XY
Secretary NameBelinda Keller
NationalityBritish
StatusResigned
Appointed21 April 2005(7 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2006)
RolePersonal Assistant
Correspondence Address57 Park Court
Battersea Park Road
London
SW11 4LE
Secretary NameBeata Nowak
NationalityBritish
StatusResigned
Appointed31 March 2006(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2010)
RoleCompany Director
Correspondence AddressLoft 1 243a Wimbledon Park Rd
Southfields
London
SW18 5RJ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Crowther
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 April 2006Delivered on: 27 April 2006
Persons entitled: National Westminster 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
1 May 2003Delivered on: 20 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3DR and 4TH floor maisonette, 51-52 long acre, covent garden, london, WC2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 2003Delivered on: 13 May 2003
Persons entitled: National Westminster 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
1 May 2003Delivered on: 3 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage first and second floors 51-52 long acre covent garden london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Director's details changed for Paul Crowther on 6 April 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Director's details changed for Paul Crowther on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
8 June 2010Termination of appointment of Beata Nowak as a secretary (1 page)
5 May 2010Secretary's details changed for Beata Nowak on 5 May 2010 (1 page)
5 May 2010Secretary's details changed for Beata Nowak on 5 May 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Secretary's change of particulars / beata nowak / 01/05/2008 (1 page)
2 October 2008Return made up to 31/07/08; full list of members (3 pages)
2 October 2008Director's change of particulars / paul crowther / 01/05/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
27 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006Secretary resigned (1 page)
28 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 August 2005Return made up to 31/07/05; full list of members (2 pages)
7 June 2005Accounts for a small company made up to 31 March 2004 (8 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (1 page)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 August 2003Director's particulars changed (1 page)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (5 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 July 2002Return made up to 31/07/02; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2001Secretary's particulars changed (1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 August 2000Return made up to 31/07/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 August 1999Registered office changed on 03/08/99 from: farlton road 43 farlton road london SW18 3BJ (1 page)
22 July 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1999New secretary appointed (2 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 July 1998Return made up to 31/07/98; full list of members (6 pages)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
15 October 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
14 October 1997Company name changed variant trading LIMITED\certificate issued on 15/10/97 (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 31-33 bondway london SW8 1SJ (1 page)
31 July 1997Incorporation (14 pages)