Kenley
Surrey
CR8 5JH
Director Name | Mrs Naina Maru |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(2 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Excecutive |
Country of Residence | England |
Correspondence Address | 42 Abbots Lane Kenley Surrey CR8 5JH |
Secretary Name | Mrs Shobhna Dhanji |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2005(2 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 42 Abbots Lane Kenley Surrey CR8 5JH |
Director Name | Mrs Manjeet Kaur Soor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 October 2014) |
Role | Excecutive |
Country of Residence | United Kingdom |
Correspondence Address | 92 Clapham High Street London SW4 7UL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | centuryestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84058782 |
Telephone region | London |
Registered Address | 42 Abbots Lane Kenley Surrey CR8 5JH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
75 at £1 | Naina Maru 50.00% Ordinary |
---|---|
75 at £1 | Nateverlal Dhanji 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£494,525 |
Cash | £1,780 |
Current Liabilities | £1,139 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
16 August 2010 | Delivered on: 18 August 2010 Satisfied on: 26 July 2014 Persons entitled: Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest in the charge balance being the balance for the time being on the charge account and includes all interest accrued thereon see image for full details. Fully Satisfied |
---|---|
10 August 2006 | Delivered on: 17 August 2006 Satisfied on: 26 July 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to becoem due to the chargee on any account whatsoever. Particulars: 5 and 7 bargate drive whitmore reans (part t/no WM642754) and 25 an D27 teh avion centre whitmore reans (part t/no WM642754). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
26 July 2006 | Delivered on: 11 August 2006 Satisfied on: 26 July 2014 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 04 august 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a and forming 66 high street, kirkcaldy t/no FFE7207. Fully Satisfied |
23 February 2006 | Delivered on: 2 March 2006 Satisfied on: 26 July 2014 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 February 2006 | Delivered on: 2 March 2006 Satisfied on: 26 July 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 148/166 cambridge road churchtown southport t/no MS1300280. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
15 February 2006 | Delivered on: 20 February 2006 Satisfied on: 27 March 2007 Persons entitled: Kapur Shah and Nilesh Shah Classification: Charge Secured details: £360,000.00 due or to become due from the company to the chargee. Particulars: F/H 15-17 high street northwich cheshire t/ns CH178609 and CH540888. Fully Satisfied |
7 September 2005 | Delivered on: 20 September 2005 Satisfied on: 27 March 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and property beimg. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
7 September 2005 | Delivered on: 20 September 2005 Satisfied on: 27 March 2007 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property k/a 15 and 17 high street northwich t/n CH178609. 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 |
23 November 2006 | Delivered on: 8 December 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 15 and 17 high street northwich cheshire t/n CH178609 and land at the rear of 13 high street cheshire t/n CH540888. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
18 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
21 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mrs Naina Maru on 1 February 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
3 March 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
7 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
7 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
11 October 2014 | Termination of appointment of Manjeet Kaur Soor as a director on 10 October 2014 (1 page) |
11 October 2014 | Termination of appointment of Manjeet Kaur Soor as a director on 10 October 2014 (1 page) |
26 July 2014 | Satisfaction of charge 6 in full (4 pages) |
26 July 2014 | Satisfaction of charge 7 in full (4 pages) |
26 July 2014 | Satisfaction of charge 9 in full (4 pages) |
26 July 2014 | Satisfaction of charge 9 in full (4 pages) |
26 July 2014 | Satisfaction of charge 6 in full (4 pages) |
26 July 2014 | Satisfaction of charge 4 in full (4 pages) |
26 July 2014 | Satisfaction of charge 5 in full (4 pages) |
26 July 2014 | Satisfaction of charge 5 in full (4 pages) |
26 July 2014 | Satisfaction of charge 4 in full (4 pages) |
26 July 2014 | Satisfaction of charge 7 in full (4 pages) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
8 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 42 abbots lane kenley surrey CR8 5JH (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 42 abbots lane kenley surrey CR8 5JH (1 page) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
17 August 2006 | Particulars of mortgage/charge (4 pages) |
17 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 2 seely road london SW17 9QR (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 2 seely road london SW17 9QR (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Ad 29/03/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
18 April 2006 | Ad 29/03/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
18 April 2006 | Nc inc already adjusted 28/03/06 (1 page) |
18 April 2006 | Nc inc already adjusted 28/03/06 (1 page) |
18 April 2006 | Resolutions
|
28 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
2 March 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Particulars of mortgage/charge (5 pages) |
20 February 2006 | Particulars of mortgage/charge (4 pages) |
20 February 2006 | Particulars of mortgage/charge (4 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (7 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (7 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 2 seely rd london SW17 9QR (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 2 seely rd london SW17 9QR (1 page) |
24 March 2005 | Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
16 March 2005 | Incorporation (9 pages) |
16 March 2005 | Incorporation (9 pages) |