Company NameCentury Square Operating Company Limited
Company StatusDissolved
Company Number09648681
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameMREF Iii Radford Operations Limited

Business Activity

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

Directors

Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed28 September 2017(2 years, 3 months after company formation)
Appointment Duration3 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Lane
London
SE1 2QG
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2017(2 years, 3 months after company formation)
Appointment Duration3 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2019(4 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2020(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (closed 06 October 2020)
RoleManaging Director,Asset Management
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2020(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (closed 06 October 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
Mayfair
London
W1K 4QB
Director NameMr Charles John Ferguson-Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
Mayfair
London
W1K 4QB
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
Mayfair
London
W1K 4QB
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG

Contact

Websitewww.newburybusinesspark.com
Telephone01635 550211
Telephone regionNewbury

Location

Registered Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 October 2017Resolutions
  • RES13 ‐ Change of company name 29/09/2017
(1 page)
30 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
29 September 2017Appointment of Mr David Samuel Tymms as a director on 28 September 2017 (2 pages)
29 September 2017Termination of appointment of Nicholas William John Edwards as a director on 28 September 2017 (1 page)
29 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
29 September 2017Appointment of Mr Iliya William Blazic as a director on 28 September 2017 (2 pages)
29 September 2017Registered office address changed from 10 Grosvenor Street Mayfair London England W1K 4QB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Stephen Sui Sang Leung as a director on 28 September 2017 (2 pages)
29 September 2017Termination of appointment of Charles John Ferguson-Davie as a director on 28 September 2017 (1 page)
29 September 2017Termination of appointment of Marc Edward Charles Gilbard as a director on 28 September 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
11 July 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE United Kingdom to 10 Grosvenor Street Mayfair London England W1K 4QB on 11 July 2017 (1 page)
6 July 2017Notification of Mref Iii Sheffield Property Sarl as a person with significant control on 6 July 2017 (1 page)
5 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 31 December 2015 (10 pages)
22 March 2017Administrative restoration application (3 pages)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(7 pages)
19 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-19
  • GBP 100
(23 pages)
19 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)