CENTURY EMPORIUM (BROADWAY) LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB1 1PS

Company number 01375695
Status Active
Incorporation Date 27 June 1978
Company Type Private Limited Company
Address 4-6 THE BROADWAY, SOUTHALL, MIDDLESEX, UB1 1PS
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registration of charge 013756950010, created on 4 May 2017; Registration of charge 013756950009, created on 4 May 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CENTURY EMPORIUM (BROADWAY) LIMITED are www.centuryemporiumbroadway.co.uk, and www.century-emporium-broadway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Century Emporium Broadway Limited is a Private Limited Company. The company registration number is 01375695. Century Emporium Broadway Limited has been working since 27 June 1978. The present status of the company is Active. The registered address of Century Emporium Broadway Limited is 4 6 The Broadway Southall Middlesex Ub1 1ps. . RUDKI, Amman is a Secretary of the company. RUDKI, Ammit Vinod is a Director of the company. RUDKI, Sarita is a Director of the company. Secretary RUDKI, Shalta Rani has been resigned. Director RUDKI, Amman has been resigned. Director RUDKI, Savita Devi has been resigned. Director RUDKI, Shalta Rani has been resigned. Director RUDKI, Veena Kumari has been resigned. Director RUDKI, Vinod Kumar has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
RUDKI, Amman
Appointed Date: 06 March 2009

Director
RUDKI, Ammit Vinod
Appointed Date: 01 May 2011
51 years old

Director
RUDKI, Sarita

70 years old

Resigned Directors

Secretary
RUDKI, Shalta Rani
Resigned: 06 March 2009

Director
RUDKI, Amman
Resigned: 01 December 2013
Appointed Date: 01 May 2011
53 years old

Director
RUDKI, Savita Devi
Resigned: 06 March 2009
77 years old

Director
RUDKI, Shalta Rani
Resigned: 06 March 2009
69 years old

Director
RUDKI, Veena Kumari
Resigned: 06 March 2009
74 years old

Director
RUDKI, Vinod Kumar
Resigned: 29 December 1997
75 years old

Persons With Significant Control

Mrs Sarita Rudki
Notified on: 1 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CENTURY EMPORIUM (BROADWAY) LIMITED Events

16 May 2017
Registration of charge 013756950010, created on 4 May 2017
16 May 2017
Registration of charge 013756950009, created on 4 May 2017
23 Feb 2017
Total exemption small company accounts made up to 31 January 2016
11 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
First Gazette notice for compulsory strike-off
...
... and 96 more events
27 Dec 1986
Full accounts made up to 31 March 1983

27 Dec 1986
Return made up to 31/12/85; full list of members

18 Mar 1983
Accounts made up to 31 March 1982
17 Mar 1983
Accounts made up to 31 March 1981
16 Mar 1983
Accounts made up to 31 March 1980

CENTURY EMPORIUM (BROADWAY) LIMITED Charges

4 May 2017
Charge code 0137 5695 0010
Delivered: 16 May 2017
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Lien on deposit / set-off arrangement…
4 May 2017
Charge code 0137 5695 0009
Delivered: 16 May 2017
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Assignment of rental income relating to 2-6 the broadway…
22 January 2016
Charge code 0137 5695 0008
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 2-6 the broadway, southall, UB1 1PD…
19 March 2009
Debenture
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charge over the undertaking and all…
31 October 1996
Legal charge
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 2, 4 and 6 the broadway southall norwood. Undertaking and…
13 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 27 November 1996
Persons entitled: Barclays Bank PLC
Description: 1 & 1A western road southall london borough of ealing t/no…
13 January 1988
Legal charge
Delivered: 19 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27/29 south road, southall l/b of ealing, title no. Mx…
28 June 1983
Legal charge
Delivered: 5 July 1983
Status: Satisfied on 27 November 1996
Persons entitled: Barclays Bank PLC
Description: L/H 28/30 king street, southall middlesex, 1/1A western…
11 September 1981
Legal mortgage
Delivered: 25 September 1981
Status: Satisfied on 27 November 1996
Persons entitled: National Westminster Bank PLC
Description: Leasehold 2, 4 and 6 the broadway southall middlesex…
10 January 1979
Mortgage
Delivered: 15 January 1979
Status: Satisfied on 13 November 1996
Persons entitled: National Westminster Bank PLC
Description: L/H 28 and 30 king street and 1 and 1A western road…