21ST CENTURY DEVELOPMENTS LIMITED
VARIANT TRADING LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9PL

Company number 03412843
Status Active
Incorporation Date 31 July 1997
Company Type Private Limited Company
Address 102 FULHAM PALACE ROAD, LONDON, W6 9PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Director's details changed for Paul Crowther on 6 April 2016. The most likely internet sites of 21ST CENTURY DEVELOPMENTS LIMITED are www.21stcenturydevelopments.co.uk, and www.21st-century-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.6 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.21st Century Developments Limited is a Private Limited Company. The company registration number is 03412843. 21st Century Developments Limited has been working since 31 July 1997. The present status of the company is Active. The registered address of 21st Century Developments Limited is 102 Fulham Palace Road London W6 9pl. The company`s financial liabilities are £78.84k. It is £0k against last year. . CROWTHER, Paul is a Director of the company. Secretary CROWTHER, Lynne has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary KELLER, Belinda has been resigned. Secretary NOWAK, Beata has been resigned. Secretary WICHMANN, Nicola Jane has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


21st century developments Key Finiance

LIABILITIES £78.84k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CROWTHER, Paul
Appointed Date: 29 September 1997
64 years old

Resigned Directors

Secretary
CROWTHER, Lynne
Resigned: 18 June 1999
Appointed Date: 29 September 1997

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 29 September 1997
Appointed Date: 31 July 1997

Secretary
KELLER, Belinda
Resigned: 31 March 2006
Appointed Date: 21 April 2005

Secretary
NOWAK, Beata
Resigned: 07 June 2010
Appointed Date: 31 March 2006

Secretary
WICHMANN, Nicola Jane
Resigned: 12 April 2005
Appointed Date: 18 June 1999

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 29 September 1997
Appointed Date: 31 July 1997

Persons With Significant Control

Mr Paul Crowther
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

21ST CENTURY DEVELOPMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Aug 2016
Director's details changed for Paul Crowther on 6 April 2016
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

...
... and 57 more events
13 Oct 1997
Registered office changed on 13/10/97 from: 31-33 bondway london SW8 1SJ
13 Oct 1997
Director resigned
13 Oct 1997
New secretary appointed
13 Oct 1997
Secretary resigned
31 Jul 1997
Incorporation

21ST CENTURY DEVELOPMENTS LIMITED Charges

14 April 2006
Debenture
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2003
Legal charge
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 3DR and 4TH floor maisonette, 51-52 long…
1 May 2003
Debenture
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage first and second floors 51-52 long…