About

Registered Number: 06790592
Date of Incorporation: 14/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

 

Third Century Ltd was registered on 14 January 2009, it's status at Companies House is "Active". There are 7 directors listed as Fussell, Sherilyn, Fussell, Christopher, Chapman, Corinne Jeannette, Chapman, Corinne Jeannette, Collins, Graham Mark, Collins, Luke Geoffrey, Coomber, Christopher John for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUSSELL, Christopher 22 February 2012 - 1
COLLINS, Graham Mark 11 January 2011 04 November 2013 1
COLLINS, Luke Geoffrey 14 January 2009 28 February 2013 1
COOMBER, Christopher John 22 April 2009 22 February 2012 1
Secretary Name Appointed Resigned Total Appointments
FUSSELL, Sherilyn 28 May 2013 - 1
CHAPMAN, Corinne Jeannette 22 February 2012 31 January 2013 1
CHAPMAN, Corinne Jeannette 14 January 2009 01 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 26 April 2018
AAMD - Amended Accounts 14 February 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 25 June 2013
AP03 - Appointment of secretary 24 June 2013
AD01 - Change of registered office address 24 June 2013
TM01 - Termination of appointment of director 12 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AR01 - Annual Return 28 January 2013
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 24 April 2012
AP01 - Appointment of director 02 April 2012
AP03 - Appointment of secretary 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AR01 - Annual Return 01 February 2012
AA01 - Change of accounting reference date 21 October 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
287 - Change in situation or address of Registered Office 14 September 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
CERTNM - Change of name certificate 17 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
NEWINC - New incorporation documents 14 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.