Company NameCentury Estates Limited
DirectorsNateverlal Dhanji and Naina Maru
Company StatusActive
Company Number05395287
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nateverlal Dhanji
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(2 days after company formation)
Appointment Duration19 years, 1 month
RoleExcecutive
Country of ResidenceUnited Kingdom
Correspondence Address42 Abbots Lane
Kenley
Surrey
CR8 5JH
Director NameMrs Naina Maru
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(2 days after company formation)
Appointment Duration19 years, 1 month
RoleExcecutive
Country of ResidenceEngland
Correspondence Address42 Abbots Lane
Kenley
Surrey
CR8 5JH
Secretary NameMrs Shobhna Dhanji
NationalityBritish
StatusCurrent
Appointed18 March 2005(2 days after company formation)
Appointment Duration19 years, 1 month
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address42 Abbots Lane
Kenley
Surrey
CR8 5JH
Director NameMrs Manjeet Kaur Soor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(2 days after company formation)
Appointment Duration9 years, 6 months (resigned 10 October 2014)
RoleExcecutive
Country of ResidenceUnited Kingdom
Correspondence Address92 Clapham High Street
London
SW4 7UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecenturyestates.co.uk
Email address[email protected]
Telephone020 84058782
Telephone regionLondon

Location

Registered Address42 Abbots Lane
Kenley
Surrey
CR8 5JH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

75 at £1Naina Maru
50.00%
Ordinary
75 at £1Nateverlal Dhanji
50.00%
Ordinary

Financials

Year2014
Net Worth-£494,525
Cash£1,780
Current Liabilities£1,139

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Charges

16 August 2010Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2006Delivered 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

Filing History

18 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mrs Naina Maru on 1 February 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(5 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(5 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150
(5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150
(5 pages)
3 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
7 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
7 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
11 October 2014Termination of appointment of Manjeet Kaur Soor as a director on 10 October 2014 (1 page)
11 October 2014Termination of appointment of Manjeet Kaur Soor as a director on 10 October 2014 (1 page)
26 July 2014Satisfaction of charge 6 in full (4 pages)
26 July 2014Satisfaction of charge 7 in full (4 pages)
26 July 2014Satisfaction of charge 9 in full (4 pages)
26 July 2014Satisfaction of charge 9 in full (4 pages)
26 July 2014Satisfaction of charge 6 in full (4 pages)
26 July 2014Satisfaction of charge 4 in full (4 pages)
26 July 2014Satisfaction of charge 5 in full (4 pages)
26 July 2014Satisfaction of charge 5 in full (4 pages)
26 July 2014Satisfaction of charge 4 in full (4 pages)
26 July 2014Satisfaction of charge 7 in full (4 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
8 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
24 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Registered office changed on 20/03/2009 from 42 abbots lane kenley surrey CR8 5JH (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Registered office changed on 20/03/2009 from 42 abbots lane kenley surrey CR8 5JH (1 page)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
26 March 2007Return made up to 16/03/07; full list of members (3 pages)
26 March 2007Return made up to 16/03/07; full list of members (3 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
17 August 2006Particulars of mortgage/charge (4 pages)
17 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Registered office changed on 28/06/06 from: 2 seely road london SW17 9QR (1 page)
28 June 2006Registered office changed on 28/06/06 from: 2 seely road london SW17 9QR (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Ad 29/03/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
18 April 2006Ad 29/03/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
18 April 2006Nc inc already adjusted 28/03/06 (1 page)
18 April 2006Nc inc already adjusted 28/03/06 (1 page)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2006Return made up to 16/03/06; full list of members (3 pages)
28 March 2006Return made up to 16/03/06; full list of members (3 pages)
2 March 2006Particulars of mortgage/charge (5 pages)
2 March 2006Particulars of mortgage/charge (5 pages)
2 March 2006Particulars of mortgage/charge (5 pages)
2 March 2006Particulars of mortgage/charge (5 pages)
20 February 2006Particulars of mortgage/charge (4 pages)
20 February 2006Particulars of mortgage/charge (4 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 2 seely rd london SW17 9QR (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 2 seely rd london SW17 9QR (1 page)
24 March 2005Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
16 March 2005Incorporation (9 pages)
16 March 2005Incorporation (9 pages)