About

Registered Number: 02516215
Date of Incorporation: 27/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, N10 3HL,

 

Based in London, Centenary Homes Ltd was setup in 1990, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Centenary Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARDO, Stephen Michael 03 May 1994 29 March 2001 1
GRUBB, Jonathan Peter 29 March 2001 20 March 2004 1
GRUBB, Richard William 29 March 2001 28 May 2002 1
KILBEY, Gary N/A 03 May 1994 1
MARSHALL, Ann Elizabeth 11 September 1992 29 March 2001 1
REILLY, Keith Joseph N/A 11 September 1992 1
Secretary Name Appointed Resigned Total Appointments
ROWAN, George James Hugh 25 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 July 2018
PSC01 - N/A 09 April 2018
AAMD - Amended Accounts 19 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 28 December 2015
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 06 January 2015
MR01 - N/A 15 November 2014
3.6 - Abstract of receipt and payments in receivership 12 November 2014
3.6 - Abstract of receipt and payments in receivership 12 November 2014
AR01 - Annual Return 10 July 2014
3.6 - Abstract of receipt and payments in receivership 28 January 2014
3.6 - Abstract of receipt and payments in receivership 28 January 2014
AA - Annual Accounts 04 October 2013
AA - Annual Accounts 04 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 August 2013
RM02 - N/A 08 August 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH03 - Change of particulars for secretary 29 May 2013
AA01 - Change of accounting reference date 23 May 2013
3.6 - Abstract of receipt and payments in receivership 07 December 2012
LQ02 - Notice of ceasing to act as receiver or manager 23 October 2012
LQ01 - Notice of appointment of receiver or manager 13 March 2012
LQ01 - Notice of appointment of receiver or manager 13 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 14 July 2007
395 - Particulars of a mortgage or charge 16 November 2006
AA - Annual Accounts 21 September 2006
CERTNM - Change of name certificate 15 August 2006
363s - Annual Return 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
395 - Particulars of a mortgage or charge 22 September 2005
AA - Annual Accounts 22 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 10 August 2005
395 - Particulars of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 26 April 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 22 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
CERTNM - Change of name certificate 25 May 2004
395 - Particulars of a mortgage or charge 15 May 2004
395 - Particulars of a mortgage or charge 15 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 04 September 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
363s - Annual Return 08 May 2002
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 08 May 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 06 July 1999
363s - Annual Return 15 October 1998
363s - Annual Return 15 October 1998
AA - Annual Accounts 25 June 1998
AA - Annual Accounts 06 June 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 22 August 1995
287 - Change in situation or address of Registered Office 06 July 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 30 June 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 27 July 1993
288 - N/A 21 October 1992
363s - Annual Return 11 September 1992
AA - Annual Accounts 06 April 1992
287 - Change in situation or address of Registered Office 27 February 1992
363b - Annual Return 01 August 1991
287 - Change in situation or address of Registered Office 26 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1991
288 - N/A 13 July 1990
NEWINC - New incorporation documents 27 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2014 Outstanding

N/A

Legal charge 13 November 2006 Outstanding

N/A

Legal charge 22 March 2006 Outstanding

N/A

Legal charge 16 September 2005 Outstanding

N/A

Legal charge 14 April 2005 Outstanding

N/A

Debenture 14 April 2005 Outstanding

N/A

Debenture (fixed and floating charge) 30 April 2004 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.