Company Name21st Century Real Estate Ltd
DirectorLinda Afua Asmah
Company StatusActive
Company Number07493448
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Linda Afua Asmah
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152-154 Coles Green Road
London
NW2 7HD
Director NameMiss Gertrude Asmah
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityGhanaian
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152-154 Coles Green Road
Dollis Hill
NW2 7HD
Director NameMiss Anna Asmah
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityGhanaian
StatusResigned
Appointed01 January 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152-154 Coles Green Road
Dollis Hill
NW2 7HD

Location

Registered Address152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Linda Asmah
51.00%
Ordinary
49 at £1Gertrude Asmah
49.00%
Ordinary

Financials

Year2014
Net Worth-£13,751
Current Liabilities£38,907

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Filing History

28 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
4 September 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
7 September 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
9 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
29 November 2019Registered office address changed from 55 Maison Dieu Road Dover CT16 1RB England to 152-154 Coles Green Road London NW2 7HD on 29 November 2019 (1 page)
21 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
27 June 2019Registered office address changed from 152-154 Coles Green Road Dollis Hill NW2 7HD to 55 Maison Dieu Road Dover CT16 1RB on 27 June 2019 (1 page)
25 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
17 January 2018Director's details changed for Miss Linda Afua Asmah on 5 January 2018 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
3 February 2016Termination of appointment of Anna Asmah as a director on 31 December 2015 (1 page)
3 February 2016Termination of appointment of Anna Asmah as a director on 31 December 2015 (1 page)
3 February 2016Termination of appointment of Gertrude Asmah as a director on 31 December 2015 (1 page)
3 February 2016Termination of appointment of Gertrude Asmah as a director on 31 December 2015 (1 page)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
19 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 June 2014Appointment of Miss Anna Asmah as a director on 1 January 2014 (2 pages)
4 June 2014Appointment of Miss Anna Asmah as a director on 1 January 2014 (2 pages)
4 June 2014Appointment of Miss Anna Asmah as a director on 1 January 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (3 pages)
30 December 2013Registered office address changed from 483 Green Lanes Palmers Green N13 4BS on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 483 Green Lanes Palmers Green N13 4BS on 30 December 2013 (1 page)
19 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)