About

Registered Number: 07687825
Date of Incorporation: 29/06/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD,

 

Based in London, 21st Century Energy Ltd was established in 2011, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There is only one director listed for 21st Century Energy Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Grant Leslie 10 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 25 June 2020
AP02 - Appointment of corporate director 23 December 2019
DISS40 - Notice of striking-off action discontinued 09 November 2019
AA - Annual Accounts 07 November 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
PSC02 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
CS01 - N/A 19 June 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
MR01 - N/A 28 September 2018
CS01 - N/A 06 August 2018
AA01 - Change of accounting reference date 24 April 2018
AA - Annual Accounts 05 April 2018
PSC02 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
MR04 - N/A 21 February 2018
PSC05 - N/A 07 February 2018
CH03 - Change of particulars for secretary 06 November 2017
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 18 December 2012
CH03 - Change of particulars for secretary 16 October 2012
TM02 - Termination of appointment of secretary 12 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AP03 - Appointment of secretary 10 September 2012
AR01 - Annual Return 10 July 2012
CH03 - Change of particulars for secretary 18 April 2012
SH01 - Return of Allotment of shares 27 March 2012
SH01 - Return of Allotment of shares 27 March 2012
RESOLUTIONS - N/A 16 March 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
SH01 - Return of Allotment of shares 08 March 2012
AP01 - Appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
NEWINC - New incorporation documents 29 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

Debenture 07 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.