About

Registered Number: 02558642
Date of Incorporation: 15/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Levy Cohen & Co, 37 Broadhurst Gardens, London, NW6 3QT

 

Century Plastics Ltd was founded on 15 November 1990 and are based in London, it's status at Companies House is "Active". The current directors of the business are listed as Strydom, Clair Louise, Michael, Shai, Corker, Eric Stuart, Corker, Karen Elizabeth, Mccullough, David, Netzer, Amos, Pedley, Andrea, Pedley, Anthony Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAEL, Shai 01 April 2019 - 1
CORKER, Eric Stuart N/A 01 September 1992 1
CORKER, Karen Elizabeth N/A 01 September 1992 1
MCCULLOUGH, David 16 August 2004 27 July 2011 1
NETZER, Amos 01 July 2000 02 September 2007 1
PEDLEY, Andrea 01 September 1992 21 September 1994 1
PEDLEY, Anthony Robert 01 September 1992 25 September 1998 1
Secretary Name Appointed Resigned Total Appointments
STRYDOM, Clair Louise 01 January 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 January 2020
SH01 - Return of Allotment of shares 02 January 2020
AP01 - Appointment of director 13 November 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 01 October 2019
TM01 - Termination of appointment of director 16 May 2019
AP01 - Appointment of director 05 April 2019
SH01 - Return of Allotment of shares 07 January 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 06 January 2016
AP03 - Appointment of secretary 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 30 November 2010
SH01 - Return of Allotment of shares 13 August 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 22 October 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 28 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 22 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 17 May 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
AA - Annual Accounts 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2003
363s - Annual Return 05 November 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 14 April 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
363s - Annual Return 15 November 2000
395 - Particulars of a mortgage or charge 23 September 2000
AA - Annual Accounts 20 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 08 April 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
363s - Annual Return 23 November 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 13 November 1995
395 - Particulars of a mortgage or charge 01 November 1995
AA - Annual Accounts 04 August 1995
363s - Annual Return 27 March 1995
288 - N/A 20 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
288 - N/A 14 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
287 - Change in situation or address of Registered Office 04 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 27 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
287 - Change in situation or address of Registered Office 18 July 1994
395 - Particulars of a mortgage or charge 13 April 1994
395 - Particulars of a mortgage or charge 11 August 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 06 January 1993
288 - N/A 16 November 1992
288 - N/A 16 November 1992
AA - Annual Accounts 17 February 1992
363b - Annual Return 17 February 1992
395 - Particulars of a mortgage or charge 24 June 1991
CERTNM - Change of name certificate 19 April 1991
MEM/ARTS - N/A 25 February 1991
288 - N/A 18 February 1991
288 - N/A 18 February 1991
RESOLUTIONS - N/A 15 February 1991
CERTNM - Change of name certificate 14 February 1991
287 - Change in situation or address of Registered Office 13 February 1991
RESOLUTIONS - N/A 15 January 1991
NEWINC - New incorporation documents 15 November 1990

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 20 September 2000 Outstanding

N/A

Debenture 19 October 1995 Fully Satisfied

N/A

Debenture 06 April 1994 Fully Satisfied

N/A

Deed of charge over credit balances 04 August 1993 Fully Satisfied

N/A

Debenture 04 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.