Company NameCentury 23 Property Management Limited
Company StatusDissolved
Company Number04670674
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameBegona Santapau
NationalityBritish
StatusClosed
Appointed22 July 2003(5 months after company formation)
Appointment Duration13 years, 4 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address22 Richmond Mansions
Old Brompton Road
London
SW5 9HN
Director NameMr Simon Joe Kelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 29 November 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressOrchard Rise Le Mont Pinel
St Helier
Jersey
Channel Isles
JE2 4RS
Director NameMr Ian George Roberts
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish,
StatusClosed
Appointed29 September 2015(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 29 November 2016)
RoleManaging Director
Country of ResidenceJersey
Correspondence Address12 Castle Street Castle Street
St Helier
JE2 3RT
Director NameGeorge Linardakis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleFund Manager
Correspondence AddressFlat 7
18 Queensborough Terrace
London
W2 3SS
Director NameRichard Michael Boleat
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2007)
RoleAccountant
Correspondence AddressMill View
La Rue Des Catel Trinity
Jersey
Channel Islands
JE3 5BL
Director NameAlan Padraig Dunphy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2006(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 April 2007)
RoleAccountant
Correspondence Address4 Thornhill Park
Le Vieux Beaumont
St Peter
Channel Islands
JE3 7ZJ
Director NameChristopher Henry Lovell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2010)
RoleEnglish Solicitor
Country of ResidenceJersey
Correspondence AddressLes Jardins
La Rue De La Haye Du Puits
Grouville
Channel Islands
JE3 9DL
Director NameLaura Hazzard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2012)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address7 Le Clos Rondin
Saint Mary
Jersey
Channel Islands
JE3 3EX
Director NameMr Ian George Roberts
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish,
StatusResigned
Appointed10 September 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLon Carle Le Ruisseaux
St. Brelade
Jersey
JE3 8DD
Director NameChristopher John Carey Searson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2 Runnymede
Rue De Samares
St. Clement
Jersey
JE2 6LZ
Director NameMr Malcolm Macleod
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address4th Floor 40
Dukes Place
London
EC3A 7NH
Director NameMr Grant Collins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address4th Floor 40
Dukes Place
London
EC3A 7NH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB

Location

Registered Address4th Floor 40
Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

2 at £1Trustees Of Gl Pension Plan
100.00%
Ordinary

Financials

Year2014
Net Worth-£735,009
Cash£5
Current Liabilities£2,674,730

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

28 February 2012Delivered on: 7 March 2012
Persons entitled: Gary Thomas Lever

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 232 hammersmith grove, london.
Outstanding
4 September 2007Delivered on: 13 September 2007
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from capita trustees limited as trustee of the g l pension plan and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 232 hammersmith grove london t/n LN118631, plant goodwill,. See the mortgage charge document for full details.
Outstanding
7 August 2003Delivered on: 21 August 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grove house hotel 232 hammersmith grove london W6 7HJ l/b of hammersmith and fulham t/no: LN118631. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 July 2003Delivered on: 26 July 2003
Satisfied on: 19 May 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2016Termination of appointment of Grant Collins as a director on 22 July 2016 (2 pages)
26 September 2016Termination of appointment of Grant Collins as a director on 22 July 2016 (2 pages)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
6 September 2016Application to strike the company off the register (3 pages)
2 August 2016Satisfaction of charge 2 in full (4 pages)
2 August 2016Satisfaction of charge 3 in full (4 pages)
2 August 2016Satisfaction of charge 4 in full (4 pages)
2 August 2016Satisfaction of charge 3 in full (4 pages)
2 August 2016Satisfaction of charge 4 in full (4 pages)
2 August 2016Satisfaction of charge 2 in full (4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 October 2015Appointment of Mr Ian Roberts as a director on 29 September 2015 (2 pages)
22 October 2015Appointment of Mr Ian Roberts as a director on 29 September 2015 (2 pages)
21 October 2015Termination of appointment of Malcolm Macleod as a director on 29 September 2015 (1 page)
21 October 2015Termination of appointment of Malcolm Macleod as a director on 29 September 2015 (1 page)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
25 May 2012Termination of appointment of Laura Hazzard as a director (1 page)
25 May 2012Termination of appointment of Laura Hazzard as a director (1 page)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
12 October 2011Appointment of Mr Grant Collins as a director (2 pages)
12 October 2011Appointment of Mr Grant Collins as a director (2 pages)
11 October 2011Appointment of Mr Malcolm Macleod as a director (2 pages)
11 October 2011Appointment of Mr Malcolm Macleod as a director (2 pages)
5 October 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 5 October 2011 (1 page)
5 October 2011Termination of appointment of Ian Roberts as a director (1 page)
5 October 2011Termination of appointment of Christopher Searson as a director (1 page)
5 October 2011Termination of appointment of Christopher Searson as a director (1 page)
5 October 2011Termination of appointment of Ian Roberts as a director (1 page)
5 October 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 5 October 2011 (1 page)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 March 2010Director's details changed for Simon Joe Kelly on 10 October 2009 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Laura Hazzard on 10 October 2009 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Ian George Roberts on 10 October 2009 (2 pages)
23 March 2010Director's details changed for Simon Joe Kelly on 10 October 2009 (2 pages)
23 March 2010Director's details changed for Christopher John Carey Searson on 10 October 2009 (2 pages)
23 March 2010Director's details changed for Ian George Roberts on 10 October 2009 (2 pages)
23 March 2010Director's details changed for Laura Hazzard on 10 October 2009 (2 pages)
23 March 2010Director's details changed for Christopher John Carey Searson on 10 October 2009 (2 pages)
11 February 2010Termination of appointment of Christopher Lovell as a director (2 pages)
11 February 2010Termination of appointment of Christopher Lovell as a director (2 pages)
3 April 2009Return made up to 19/03/09; full list of members (7 pages)
3 April 2009Return made up to 19/03/09; full list of members (7 pages)
3 April 2009Secretary's change of particulars / begona santapau / 13/04/2006 (1 page)
3 April 2009Secretary's change of particulars / begona santapau / 13/04/2006 (1 page)
18 March 2009Return made up to 19/02/09; full list of members (4 pages)
18 March 2009Return made up to 19/02/09; full list of members (4 pages)
29 October 2008Director appointed christopher john carey searson (2 pages)
29 October 2008Director appointed simon joe kelly (2 pages)
29 October 2008Director appointed simon joe kelly (2 pages)
29 October 2008Director appointed christopher john carey searson (2 pages)
23 October 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
23 October 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
23 September 2008Director appointed ian george roberts (2 pages)
23 September 2008Director appointed ian george roberts (2 pages)
5 June 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
5 June 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
14 March 2008Appointment terminated director richard boleat (1 page)
14 March 2008Return made up to 19/02/08; full list of members (4 pages)
14 March 2008Appointment terminated director richard boleat (1 page)
14 March 2008Return made up to 19/02/08; full list of members (4 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
27 June 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
27 June 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
1 June 2007Return made up to 19/02/07; full list of members (7 pages)
1 June 2007Return made up to 19/02/07; full list of members (7 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2006Registered office changed on 04/05/06 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2006Registered office changed on 04/05/06 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
28 April 2006New director appointed (3 pages)
28 April 2006New director appointed (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
5 April 2006Return made up to 19/02/06; full list of members (6 pages)
5 April 2006Return made up to 19/02/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
7 March 2005Return made up to 19/02/05; full list of members (6 pages)
7 March 2005Return made up to 19/02/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
30 March 2004Return made up to 19/02/04; full list of members (6 pages)
30 March 2004Return made up to 19/02/04; full list of members (6 pages)
21 August 2003Particulars of mortgage/charge (5 pages)
21 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
26 July 2003Particulars of mortgage/charge (7 pages)
26 July 2003Particulars of mortgage/charge (7 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (1 page)
8 May 2003New secretary appointed (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (1 page)
8 May 2003New secretary appointed (1 page)
8 May 2003Director resigned (1 page)
19 February 2003Incorporation (9 pages)
19 February 2003Incorporation (9 pages)