This company is commonly known as Century Court Limited. The company was founded 32 years ago and was given the registration number 02683081. The firm's registered office is in . You can find them at 8 Bentinck Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CENTURY COURT LIMITED |
---|---|---|
Company Number | : | 02683081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Bentinck Street, London, W1U 2BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Bentinck Street, London, W1U 2BJ | Secretary | 10 June 2015 | Active |
8 Bentinck Street, London, W1U 2BJ | Director | - | Active |
8 Bentinck Street, London, W1U 2BJ | Secretary | - | Active |
111 Century Court, London, NW8 9LD | Director | - | Active |
Flat 115 Century Court, Grove End Road, London, NW8 9LD | Director | 30 April 1998 | Active |
Flat 115 Century Court, Grove End Road, London, NW8 9LD | Director | - | Active |
115 Century Court, Grove End Road, London, NW8 9LD | Director | 14 March 2001 | Active |
95 Century Court, London, NW8 9LD | Director | - | Active |
Flat 105, Century Court, Grove End Road, London, England, NW8 9LD | Director | 05 April 2013 | Active |
82 Century Court, Grove End Road, London, NW8 9LD | Director | 01 March 2000 | Active |
15 Century Court, Grove End Road, London, NW8 9LD | Director | - | Active |
Mr Brian Anthony Alexander East | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | 8 Bentinck Street, W1U 2BJ |
Nature of control | : |
|
Mr Harry Agis Stylianou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Address | : | 8 Bentinck Street, W1U 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Officers | Termination secretary company with name termination date. | Download |
2016-02-19 | Officers | Appoint person secretary company with name date. | Download |
2016-02-19 | Officers | Termination director company with name termination date. | Download |
2015-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.