About

Registered Number: 02485733
Date of Incorporation: 27/03/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor 2 London Wall Place, London, EC2Y 5AU,

 

Founded in 1990, Centurion Developments Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of this organisation are Draycott, Anthony Charles, Draycott, Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAYCOTT, Janet N/A 01 February 1994 1
Secretary Name Appointed Resigned Total Appointments
DRAYCOTT, Anthony Charles N/A 01 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 03 April 2020
CH01 - Change of particulars for director 12 December 2019
PSC06 - N/A 12 December 2019
CH01 - Change of particulars for director 12 December 2019
AD01 - Change of registered office address 12 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 03 April 2019
MR01 - N/A 29 May 2018
MR01 - N/A 29 May 2018
AA - Annual Accounts 30 April 2018
PSC03 - N/A 20 April 2018
PSC01 - N/A 19 April 2018
CS01 - N/A 17 April 2018
AA01 - Change of accounting reference date 05 February 2018
AD01 - Change of registered office address 25 October 2017
AD01 - Change of registered office address 18 October 2017
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 05 May 2017
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 14 June 2016
AA01 - Change of accounting reference date 25 April 2016
RESOLUTIONS - N/A 20 April 2016
AR01 - Annual Return 13 April 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
MR01 - N/A 11 March 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 19 February 2016
AA - Annual Accounts 15 December 2015
AA01 - Change of accounting reference date 27 July 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AP01 - Appointment of director 14 August 2014
AA - Annual Accounts 23 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 02 May 2014
AA01 - Change of accounting reference date 29 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 23 April 2013
AA01 - Change of accounting reference date 04 May 2012
AR01 - Annual Return 24 April 2012
RESOLUTIONS - N/A 11 January 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 07 December 2011
TM01 - Termination of appointment of director 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
AR01 - Annual Return 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
AA - Annual Accounts 04 January 2011
CH03 - Change of particulars for secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 03 February 2010
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 23 February 2009
AA - Annual Accounts 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
363a - Annual Return 02 May 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
287 - Change in situation or address of Registered Office 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 15 September 2005
AA - Annual Accounts 08 September 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2003
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 03 August 2002
395 - Particulars of a mortgage or charge 28 June 2002
395 - Particulars of a mortgage or charge 28 June 2002
395 - Particulars of a mortgage or charge 28 June 2002
363s - Annual Return 13 June 2002
395 - Particulars of a mortgage or charge 23 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 January 2002
395 - Particulars of a mortgage or charge 26 October 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 06 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2001
395 - Particulars of a mortgage or charge 16 November 2000
395 - Particulars of a mortgage or charge 19 July 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 03 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2000
395 - Particulars of a mortgage or charge 06 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 19 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 11 February 1998
287 - Change in situation or address of Registered Office 15 December 1997
395 - Particulars of a mortgage or charge 23 October 1997
395 - Particulars of a mortgage or charge 16 April 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 26 January 1997
395 - Particulars of a mortgage or charge 13 November 1996
395 - Particulars of a mortgage or charge 13 November 1996
395 - Particulars of a mortgage or charge 13 November 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 09 February 1996
AA - Annual Accounts 31 July 1995
287 - Change in situation or address of Registered Office 03 July 1995
363s - Annual Return 03 July 1995
395 - Particulars of a mortgage or charge 10 April 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 06 April 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
287 - Change in situation or address of Registered Office 05 April 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 1994
363s - Annual Return 24 March 1993
AA - Annual Accounts 02 February 1993
AA - Annual Accounts 29 September 1992
287 - Change in situation or address of Registered Office 06 August 1992
363b - Annual Return 18 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1991
363a - Annual Return 31 July 1991
RESOLUTIONS - N/A 30 May 1990
287 - Change in situation or address of Registered Office 17 May 1990
288 - N/A 17 May 1990
NEWINC - New incorporation documents 27 March 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2018 Outstanding

N/A

A registered charge 22 May 2018 Outstanding

N/A

A registered charge 10 March 2016 Outstanding

N/A

Legal charge 27 June 2011 Fully Satisfied

N/A

Debenture 27 June 2011 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 26 June 2002 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 26 June 2002 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 26 June 2002 Fully Satisfied

N/A

Deed of mortgage 21 March 2002 Fully Satisfied

N/A

Legal charge 22 October 2001 Fully Satisfied

N/A

Legal charge 14 November 2000 Fully Satisfied

N/A

Mortgage deed 30 June 2000 Fully Satisfied

N/A

Mortgage deed 28 July 1999 Fully Satisfied

N/A

Deed of mortgage 15 October 1997 Fully Satisfied

N/A

Mortgage debenture 07 April 1997 Fully Satisfied

N/A

Assignment of rental income 08 November 1996 Fully Satisfied

N/A

Debenture 08 November 1996 Fully Satisfied

N/A

Legal charge 08 November 1996 Fully Satisfied

N/A

Legal mortgage 24 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.