About

Registered Number: 01375695
Date of Incorporation: 27/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: 4-6 The Broadway, Southall, Middlesex, UB1 1PS

 

Century Emporium (Broadway) Ltd was established in 1978, it's status at Companies House is "Active". Century Emporium (Broadway) Ltd has 4 directors listed as Rudki, Sarita, Rudki, Savita Devi, Rudki, Shalta Rani, Rudki, Veena Kumari at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDKI, Sarita N/A - 1
RUDKI, Savita Devi N/A 06 March 2009 1
RUDKI, Shalta Rani N/A 06 March 2009 1
RUDKI, Veena Kumari N/A 06 March 2009 1

Filing History

Document Type Date
MR04 - N/A 23 March 2020
MR04 - N/A 23 March 2020
MR01 - N/A 20 March 2020
MR01 - N/A 20 February 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 31 October 2019
MR04 - N/A 17 October 2019
MR04 - N/A 17 October 2019
MR04 - N/A 17 October 2019
MR04 - N/A 17 October 2019
MR04 - N/A 17 October 2019
MR04 - N/A 17 October 2019
MR01 - N/A 16 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 30 October 2018
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 31 October 2017
MR01 - N/A 16 May 2017
MR01 - N/A 16 May 2017
AA - Annual Accounts 23 February 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 09 January 2017
MR01 - N/A 26 January 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 31 October 2015
AAMD - Amended Accounts 25 February 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 January 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 January 2013
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 25 April 2012
AAMD - Amended Accounts 25 April 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
AR01 - Annual Return 22 March 2011
SH03 - Return of purchase of own shares 10 February 2011
SH01 - Return of Allotment of shares 09 February 2011
RESOLUTIONS - N/A 13 January 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 02 November 2010
AA01 - Change of accounting reference date 29 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 27 April 2009
395 - Particulars of a mortgage or charge 31 March 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 18 May 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 31 May 1998
363s - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AAMD - Amended Accounts 18 August 1997
AA - Annual Accounts 27 July 1997
363s - Annual Return 27 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1996
395 - Particulars of a mortgage or charge 13 November 1996
363s - Annual Return 19 June 1996
363s - Annual Return 15 June 1996
AA - Annual Accounts 11 June 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 11 June 1996
363s - Annual Return 11 June 1996
225 - Change of Accounting Reference Date 11 June 1996
DISS6 - Notice of striking-off action suspended 04 June 1996
GAZ1 - First notification of strike-off action in London Gazette 14 May 1996
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 February 1994
AA - Annual Accounts 21 July 1992
363b - Annual Return 08 January 1992
AA - Annual Accounts 28 July 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 April 1990
AA - Annual Accounts 03 July 1989
363 - Annual Return 11 May 1989
395 - Particulars of a mortgage or charge 21 March 1989
AA - Annual Accounts 12 April 1988
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
395 - Particulars of a mortgage or charge 19 January 1988
363 - Annual Return 19 February 1987
363 - Annual Return 19 February 1987
363 - Annual Return 04 February 1987
AA - Annual Accounts 27 December 1986
AA - Annual Accounts 27 December 1986
AA - Annual Accounts 27 December 1986
363 - Annual Return 27 December 1986
AA - Annual Accounts 18 March 1983
AA - Annual Accounts 17 March 1983
AA - Annual Accounts 16 March 1983
NEWINC - New incorporation documents 27 June 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 February 2020 Fully Satisfied

N/A

A registered charge 16 October 2019 Fully Satisfied

N/A

A registered charge 04 May 2017 Fully Satisfied

N/A

A registered charge 04 May 2017 Fully Satisfied

N/A

A registered charge 22 January 2016 Fully Satisfied

N/A

Debenture 19 March 2009 Fully Satisfied

N/A

Legal charge 31 October 1996 Fully Satisfied

N/A

Legal charge 13 March 1989 Fully Satisfied

N/A

Legal charge 13 January 1988 Fully Satisfied

N/A

Legal charge 28 June 1983 Fully Satisfied

N/A

Legal mortgage 11 September 1981 Fully Satisfied

N/A

Mortgage 10 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.