About

Registered Number: 05140522
Date of Incorporation: 28/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 4 The Heights, Hemel Hempstead, Hertfordshire, HP2 5NX

 

Founded in 2004, Century Pharmaceutical Ltd have registered office in Hemel Hempstead, 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 organisation. There are 4 directors listed as Mukhtar, Sukaina, Murtadah, Taif, Hafidh, Sara, Sumar, Mehboob Akberali for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURTADAH, Taif 30 April 2014 - 1
HAFIDH, Sara 30 April 2014 27 February 2020 1
SUMAR, Mehboob Akberali 22 July 2016 01 July 2017 1
Secretary Name Appointed Resigned Total Appointments
MUKHTAR, Sukaina 28 May 2004 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 24 October 2017
CS01 - N/A 24 October 2017
PSC01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
PSC09 - N/A 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
AAMD - Amended Accounts 15 June 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 09 September 2016
CS01 - N/A 02 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 03 August 2015
MR01 - N/A 29 July 2015
MR01 - N/A 29 July 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
AA - Annual Accounts 25 February 2015
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 February 2014
AD01 - Change of registered office address 22 October 2013
MR04 - N/A 21 August 2013
MR04 - N/A 21 August 2013
MR04 - N/A 21 August 2013
MR04 - N/A 21 August 2013
MR04 - N/A 21 August 2013
MR04 - N/A 21 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 07 February 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 17 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 17 February 2011
AR01 - Annual Return 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2010
SH03 - Return of purchase of own shares 26 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
MG01 - Particulars of a mortgage or charge 18 November 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 30 December 2008
287 - Change in situation or address of Registered Office 16 May 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 22 January 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 29 March 2007
AAMD - Amended Accounts 02 May 2006
395 - Particulars of a mortgage or charge 19 April 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 19 July 2005
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2015 Outstanding

N/A

A registered charge 14 July 2015 Outstanding

N/A

Debenture 01 September 2011 Fully Satisfied

N/A

Legal charge 01 September 2011 Fully Satisfied

N/A

Legal charge 01 September 2011 Fully Satisfied

N/A

Mortgage of life policy 01 September 2011 Fully Satisfied

N/A

Mortgage of life policy 01 September 2011 Fully Satisfied

N/A

Mortgage of life policy 01 September 2011 Fully Satisfied

N/A

Legal charge 10 November 2010 Fully Satisfied

N/A

Debenture 23 August 2010 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Debenture 06 September 2004 Fully Satisfied

N/A

Debenture 31 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.