TWENTY-FIFTH CENTURY INVESTMENTS LIMITED

Hellopages » Greater London » Camden » W1T 6LQ

Company number 01791893
Status Active
Incorporation Date 15 February 1984
Company Type Private Limited Company
Address 29-30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TWENTY-FIFTH CENTURY INVESTMENTS LIMITED are www.twentyfifthcenturyinvestments.co.uk, and www.twenty-fifth-century-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Twenty Fifth Century Investments Limited is a Private Limited Company. The company registration number is 01791893. Twenty Fifth Century Investments Limited has been working since 15 February 1984. The present status of the company is Active. The registered address of Twenty Fifth Century Investments Limited is 29 30 Fitzroy Square London W1t 6lq. . NEWMAN, David Andrew is a Secretary of the company. NEWMAN, David Andrew is a Director of the company. NEWMAN, Janet Elizabeth Helen is a Director of the company. Secretary CITY ROAD REGISTRARS LIMITED has been resigned. Secretary NEWMAN, Janet Elizabeth Helen has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEWMAN, David Andrew
Appointed Date: 01 January 2007

Director
NEWMAN, David Andrew

79 years old

Director
NEWMAN, Janet Elizabeth Helen
Appointed Date: 01 January 2007
78 years old

Resigned Directors

Secretary
CITY ROAD REGISTRARS LIMITED
Resigned: 17 February 1995

Secretary
NEWMAN, Janet Elizabeth Helen
Resigned: 01 January 2007
Appointed Date: 02 May 2001

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 16 September 1996
Appointed Date: 17 February 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 May 2001
Appointed Date: 16 September 1996

Persons With Significant Control

Mr David Andrew Newman Jp
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Larry Michael Phillips
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

TWENTY-FIFTH CENTURY INVESTMENTS LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 3 November 2016 with updates
05 Jan 2016
Total exemption full accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

17 Nov 2015
Director's details changed for Mrs Janet Elizabeth Helen Newman on 11 December 2014
...
... and 80 more events
10 Dec 1987
Full accounts made up to 30 April 1987

14 Apr 1987
Particulars of mortgage/charge

25 Mar 1987
Return made up to 21/11/86; full list of members

19 Feb 1987
Full accounts made up to 30 April 1986

15 Feb 1984
Incorporation

TWENTY-FIFTH CENTURY INVESTMENTS LIMITED Charges

5 November 1999
Mortgage deed
Delivered: 18 November 1999
Status: Satisfied on 30 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 23 the quadrant richmond-upon-thames surrey. Together with…
5 November 1999
Debenture deed
Delivered: 18 November 1999
Status: Satisfied on 30 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1997
Consolidated charge
Delivered: 13 November 1997
Status: Satisfied on 15 August 2000
Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited
Description: 23 the quadrant richmond upon thames t/no.SGL422104.
23 September 1992
Further legal charge
Delivered: 24 September 1992
Status: Satisfied on 15 August 2000
Persons entitled: Sun Life Assurance Society P.L.C.
Description: Freehold 23,the quadrant in the london borough of richmond…
3 April 1987
Further charge
Delivered: 14 April 1987
Status: Satisfied on 15 August 2000
Persons entitled: Sun Life Assurance Society PLC
Description: F/H land in the l/b of richmond upon thames k/a 23 the…
3 January 1985
Legal charge
Delivered: 14 January 1985
Status: Satisfied on 15 August 2000
Persons entitled: Sun Life Assurance Society PLC
Description: F/H land k/a 23 the quadrant. Kew road l/b of richmond upon…