About

Registered Number: 05395287
Date of Incorporation: 16/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 42 Abbots Lane, Kenley, Surrey, CR8 5JH

 

Century Estates Ltd was registered on 16 March 2005, 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. Dhanji, Shobhna is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DHANJI, Shobhna 18 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 21 April 2020
CH01 - Change of particulars for director 13 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 03 March 2016
AA01 - Change of accounting reference date 24 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 03 March 2015
AA01 - Change of accounting reference date 07 December 2014
TM01 - Termination of appointment of director 11 October 2014
MR04 - N/A 26 July 2014
MR04 - N/A 26 July 2014
MR04 - N/A 26 July 2014
MR04 - N/A 26 July 2014
MR04 - N/A 26 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 08 April 2012
AA - Annual Accounts 24 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 15 November 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 20 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2009
353 - Register of members 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 09 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
363a - Annual Return 26 March 2007
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 17 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
AA - Annual Accounts 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
RESOLUTIONS - N/A 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
123 - Notice of increase in nominal capital 18 April 2006
363a - Annual Return 28 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 20 February 2006
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
Charge over deposit account 16 August 2010 Fully Satisfied

N/A

Legal charge 23 November 2006 Outstanding

N/A

Legal charge 10 August 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 04 august 2006 and 26 July 2006 Fully Satisfied

N/A

Debenture 23 February 2006 Fully Satisfied

N/A

Legal charge 23 February 2006 Fully Satisfied

N/A

Charge 15 February 2006 Fully Satisfied

N/A

Legal charge 07 September 2005 Fully Satisfied

N/A

Debenture 07 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.