Company NameCentenary Management Limited
DirectorMohamad Saleem Yadallee
Company StatusActive
Company Number08620724
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohamad Saleem Yadallee
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1-2 Stockingswater Lane
Enfield
Middlesex
EN3 7PH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressUnit 1-2
Stockingswater Lane
Enfield
Middlesex
EN3 7PH
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

100 at £1Mohamad Saleem Yadallee
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

28 January 2019Delivered on: 29 January 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 15 surrey gardens, london, N4 1UD and as more particularly described at the land registry: 15 surrey gardens, london (N4 1UD).
Outstanding

Filing History

28 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
29 January 2019Registration of charge 086207240001, created on 28 January 2019 (8 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
16 May 2018Notification of Mohamad Saleem Yadallee as a person with significant control on 16 May 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
30 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
20 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(3 pages)
20 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(3 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 November 2014Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Unit 1-2 Stockingswater Lane Enfield Middlesex EN3 7PH on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Unit 1-2 Stockingswater Lane Enfield Middlesex EN3 7PH on 28 November 2014 (1 page)
13 May 2014Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 13 May 2014 (1 page)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 13 May 2014 (1 page)
12 May 2014Director's details changed for Mohamad Saleem Yadallee on 23 July 2013 (2 pages)
12 May 2014Director's details changed for Mohamad Saleem Yadallee on 23 July 2013 (2 pages)
7 January 2014Appointment of Mohamad Saleem Yadallee as a director (3 pages)
7 January 2014Appointment of Mohamad Saleem Yadallee as a director (3 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
23 July 2013Termination of appointment of Graham Cowan as a director (1 page)
23 July 2013Termination of appointment of Graham Cowan as a director (1 page)