Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21ST CENTURY VILLAS LIMITED
Company Information for

21ST CENTURY VILLAS LIMITED

STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN,
Company Registration Number
03079721
Private Limited Company
Liquidation

Company Overview

About 21st Century Villas Ltd
21ST CENTURY VILLAS LIMITED was founded on 1995-07-13 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". 21st Century Villas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
21ST CENTURY VILLAS LIMITED
 
Legal Registered Office
STERLING FORD CENTURION COURT
83 CAMP ROAD
ST ALBANS
HERTS
AL1 5JN
Other companies in E4
 
Filing Information
Company Number 03079721
Company ID Number 03079721
Date formed 1995-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-11 15:41:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21ST CENTURY VILLAS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AP OSBORNE CONSULTING LIMITED   BESIRA LIMITED   BODY DUBOIS LIMITED   CATHERINE MARKS LTD   EMAAD LTD   FERNTREE GULLY LTD   KYRIE LTD   OAKGLEN LIMITED   OHURAI LTD   PRIMETAX LIMITED   PUR SANG LIMITED   RFW RUTHERFORDS LIMITED   SIRONEN LIMITED   STERLING FORD PARTNERSHIP LIMITED   TEMPLETREE FINANCE LIMITED   VG10 CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 21ST CENTURY VILLAS LIMITED

Current Directors
Officer Role Date Appointed
MORNINGTON SECRETARIES LIMITED
Company Secretary 2003-05-21
PHILLIP ANDREW BOUETTE
Director 2011-09-28
GARY ANTHONY BURNS
Director 2016-03-14
MICHAEL HOWARD GOLDSTEIN
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DRAPER
Director 2000-10-16 2011-09-28
GRAZIA GIULIANI DRAPER
Company Secretary 2001-12-17 2003-05-21
ADAM DRAPER
Company Secretary 2000-10-16 2002-07-14
MORNINGTON SECRETARIES LIMITED
Company Secretary 2000-09-01 2001-12-17
GRAZIA GIULIANI GIULIANI
Director 1996-08-22 2000-11-07
SIMON MURPHY
Company Secretary 1996-10-28 2000-09-01
GRAZIA GIULIANI GIULIANI
Company Secretary 1996-08-22 1996-10-28
SIMON MURPHY
Director 1996-08-22 1996-10-28
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-07-13 1996-08-13
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-07-13 1996-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORNINGTON SECRETARIES LIMITED PRIMROSE CONSTRUCTION LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active
MORNINGTON SECRETARIES LIMITED CITYMAIN INVESTMENTS LTD Company Secretary 2005-07-21 CURRENT 1999-03-05 Liquidation
MORNINGTON SECRETARIES LIMITED POP-UPS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED POP-UP TOWERS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED STORMCLIFF LTD Company Secretary 2005-03-01 CURRENT 1998-02-05 Liquidation
MORNINGTON SECRETARIES LIMITED MORSTON INVESTMENTS LIMITED Company Secretary 2005-03-01 CURRENT 1973-08-09 Active
MORNINGTON SECRETARIES LIMITED BOLTBRIDGE LTD Company Secretary 2004-12-20 CURRENT 2004-11-22 Liquidation
MORNINGTON SECRETARIES LIMITED MARLTREND PROPERTIES LIMITED Company Secretary 2004-04-22 CURRENT 1998-02-03 Liquidation
MORNINGTON SECRETARIES LIMITED LOTHBURY INVESTMENTS LTD Company Secretary 2003-04-28 CURRENT 2003-04-14 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED RAVENWARD LTD Company Secretary 2003-04-28 CURRENT 2003-03-24 Liquidation
MORNINGTON SECRETARIES LIMITED D & R PROPERTIES LIMITED Company Secretary 2003-04-16 CURRENT 1996-12-11 Active
MORNINGTON SECRETARIES LIMITED LOTHBURY CORPORATION LTD Company Secretary 2003-03-14 CURRENT 2003-01-17 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED DECO PROPERTIES LIMITED Company Secretary 2003-02-28 CURRENT 1997-02-13 Active
MORNINGTON SECRETARIES LIMITED STORE PR LIMITED Company Secretary 2002-09-23 CURRENT 2001-09-26 Active
MORNINGTON SECRETARIES LIMITED STOCKSHIELD LTD Company Secretary 2002-08-09 CURRENT 2002-07-29 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA CENTRAL LIMITED Company Secretary 2002-07-25 CURRENT 1958-10-28 Liquidation
MORNINGTON SECRETARIES LIMITED NORTHARD LTD Company Secretary 2002-07-11 CURRENT 2002-07-03 Active
MORNINGTON SECRETARIES LIMITED DESCRIPTION LTD Company Secretary 2002-03-18 CURRENT 2001-05-08 Liquidation
MORNINGTON SECRETARIES LIMITED TIGERWATER LIMITED Company Secretary 2001-11-28 CURRENT 2000-12-08 Liquidation
MORNINGTON SECRETARIES LIMITED SOLHURST LIMITED Company Secretary 2001-09-28 CURRENT 2001-05-10 Liquidation
MORNINGTON SECRETARIES LIMITED FARONCELL LIMITED Company Secretary 2000-10-16 CURRENT 1978-03-21 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA EAST LIMITED Company Secretary 2000-10-12 CURRENT 2000-04-03 Liquidation
MORNINGTON SECRETARIES LIMITED MAZEHEAD LIMITED Company Secretary 2000-05-16 CURRENT 1974-01-02 Liquidation
MORNINGTON SECRETARIES LIMITED LAWNPOND LIMITED Company Secretary 2000-05-16 CURRENT 1966-08-04 Liquidation
MORNINGTON SECRETARIES LIMITED DYNAMO DEVELOPMENTS LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED WORSHIP HOUSE ESTATES LIMITED Company Secretary 2000-05-16 CURRENT 1983-05-11 Liquidation
MORNINGTON SECRETARIES LIMITED VALESTAN PROPERTIES LIMITED Company Secretary 2000-05-16 CURRENT 1971-01-08 Liquidation
MORNINGTON SECRETARIES LIMITED STOVEDALE LIMITED Company Secretary 2000-05-16 CURRENT 1993-03-29 Liquidation
MORNINGTON SECRETARIES LIMITED ALL DAY ADVERTISING LTD Company Secretary 2000-05-16 CURRENT 1998-10-30 Liquidation
MORNINGTON SECRETARIES LIMITED ROSSINGTON LTD Company Secretary 2000-05-16 CURRENT 1998-11-06 Liquidation
MORNINGTON SECRETARIES LIMITED EAGLEWALL PROPERTIES LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED SHOREDITCH HOTEL LTD Company Secretary 2000-05-10 CURRENT 2000-05-09 Active
MORNINGTON SECRETARIES LIMITED GLOBECASTLE LIMITED Company Secretary 2000-05-08 CURRENT 1971-12-30 Liquidation
MORNINGTON SECRETARIES LIMITED BRITANNIA CITY DEVELOPMENTS LTD Company Secretary 2000-03-15 CURRENT 1998-05-18 Liquidation
MORNINGTON SECRETARIES LIMITED SAVOYLANE LTD Company Secretary 1999-09-27 CURRENT 1999-09-17 Active
MORNINGTON SECRETARIES LIMITED WOODRIDGES LIMITED Company Secretary 1999-08-06 CURRENT 1996-08-05 Liquidation
MORNINGTON SECRETARIES LIMITED BREANSTAR LIMITED Company Secretary 1999-03-22 CURRENT 1976-11-12 Liquidation
MORNINGTON SECRETARIES LIMITED BES PROPERTIES LIMITED Company Secretary 1999-03-22 CURRENT 1983-05-11 Active
MORNINGTON SECRETARIES LIMITED GURNEY HOUSE SECURITIES LIMITED Company Secretary 1999-03-22 CURRENT 1973-08-24 Liquidation
PHILLIP ANDREW BOUETTE CAMBERWELL ROAD LIMITED Director 2012-02-14 CURRENT 2010-05-11 Liquidation
ANDREW COOKE ADP MARKETING AND PROMOTIONS LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active
ANDREW COOKE ADP MARKETING UK LIMITED Company Secretary 2005-04-05 CURRENT 2004-09-03 Dissolved 2017-02-02
PHILLIP ANDREW BOUETTE NORTHARD LTD Director 2004-08-24 CURRENT 2002-07-03 Active
PHILLIP ANDREW BOUETTE BES PROPERTIES LIMITED Director 2003-08-28 CURRENT 1983-05-11 Active
GARY ANTHONY BURNS RAVENWARD LTD Director 2016-08-02 CURRENT 2003-03-24 Liquidation
GARY ANTHONY BURNS DIGBY ROAD LIMITED Director 2016-07-01 CURRENT 2014-11-10 Active
GARY ANTHONY BURNS BRITANNIA CITY DEVELOPMENTS LTD Director 2016-03-14 CURRENT 1998-05-18 Liquidation
GARY ANTHONY BURNS CAMBERWELL ROAD LIMITED Director 2016-03-14 CURRENT 2010-05-11 Liquidation
GARY ANTHONY BURNS ATKINSON REAL ESTATE NO. 1 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
GARY ANTHONY BURNS ATKINSON REAL ESTATE NO. 3 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
GARY ANTHONY BURNS ATKINSON REAL ESTATE NO. 2 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
GARY ANTHONY BURNS CROWN PLACE (EC2) LIMITED Director 2016-03-14 CURRENT 2013-09-13 Liquidation
GARY ANTHONY BURNS SOLHURST LIMITED Director 2016-03-14 CURRENT 2001-05-10 Liquidation
GARY ANTHONY BURNS MAX BARNEY (EC2) LIMITED Director 2016-03-14 CURRENT 2010-10-15 Liquidation
GARY ANTHONY BURNS STANVALE PROPERTIES LIMITED Director 2016-03-14 CURRENT 2012-06-07 Liquidation
GARY ANTHONY BURNS BREANSTAR LIMITED Director 2016-03-14 CURRENT 1976-11-12 Liquidation
GARY ANTHONY BURNS ATKINSON REAL ESTATE NO. 4 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
GARY ANTHONY BURNS PEAR PLACE PROPERTIES LTD Director 2016-03-14 CURRENT 2011-09-27 Liquidation
GARY ANTHONY BURNS EAST TWO DEVELOPMENTS LTD Director 2016-03-14 CURRENT 2012-03-30 Liquidation
GARY ANTHONY BURNS GLOBECASTLE LIMITED Director 2016-03-14 CURRENT 1971-12-30 Liquidation
GARY ANTHONY BURNS ALL DAY ADVERTISING LTD Director 2016-03-14 CURRENT 1998-10-30 Liquidation
GARY ANTHONY BURNS ROSSINGTON LTD Director 2016-03-14 CURRENT 1998-11-06 Liquidation
MICHAEL HOWARD GOLDSTEIN THURLEIGH DEVELOPMENTS LIMITED Director 2016-12-22 CURRENT 2011-07-13 Liquidation
MICHAEL HOWARD GOLDSTEIN STORMCLIFF RESIDENTIAL LIMITED Director 2016-11-17 CURRENT 2010-10-14 Liquidation
MICHAEL HOWARD GOLDSTEIN STORMCLIFF (KR) LIMITED Director 2016-11-17 CURRENT 2011-09-02 Liquidation
MICHAEL HOWARD GOLDSTEIN ACTON STREET LIMITED Director 2016-03-14 CURRENT 2010-04-30 Liquidation
MICHAEL HOWARD GOLDSTEIN CAMBERWELL ROAD LIMITED Director 2016-03-14 CURRENT 2010-05-11 Liquidation
MICHAEL HOWARD GOLDSTEIN MAX BARNEY (EC2) LIMITED Director 2016-03-14 CURRENT 2010-10-15 Liquidation
MICHAEL HOWARD GOLDSTEIN STANVALE PROPERTIES LIMITED Director 2016-03-14 CURRENT 2012-06-07 Liquidation
MICHAEL HOWARD GOLDSTEIN PEAR PLACE PROPERTIES LTD Director 2016-03-14 CURRENT 2011-09-27 Liquidation
MICHAEL HOWARD GOLDSTEIN EAST TWO DEVELOPMENTS LTD Director 2016-03-14 CURRENT 2012-03-30 Liquidation
MICHAEL HOWARD GOLDSTEIN BOLTBRIDGE LTD Director 2016-03-14 CURRENT 2004-11-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/05/2017:LIQ. CASE NO.1
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 43 MORNINGTON ROAD CHINGFORD LONDON E4 7DT
2016-05-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-264.70DECLARATION OF SOLVENCY
2016-05-24RES12VARYING SHARE RIGHTS AND NAMES
2016-05-24RES01ADOPT ARTICLES 05/05/2016
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-04-12AA31/07/15 TOTAL EXEMPTION SMALL
2016-03-23AP01DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN
2016-03-15AP01DIRECTOR APPOINTED MR GARY ANTHONY BURNS
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0113/07/15 FULL LIST
2015-04-14AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0113/07/14 FULL LIST
2014-04-23AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-22AR0113/07/13 FULL LIST
2013-04-26AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-07-16AR0113/07/12 FULL LIST
2012-04-05AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DRAPER
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 17/12/2011
2011-10-04AP01DIRECTOR APPOINTED MR PHILLIP ANDREW BOUETTE
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 29/08/2010
2011-07-18AR0113/07/11 FULL LIST
2011-04-30AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 28/02/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 28/02/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 15/02/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 15/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 01/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 01/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 01/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 01/02/2011
2010-07-19AR0113/07/10 FULL LIST
2010-05-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-10-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-04AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-27363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-24363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-07-23363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-06-02244DELIVERY EXT'D 3 MTH 31/07/03
2003-07-28363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-14288aNEW SECRETARY APPOINTED
2003-07-14288bSECRETARY RESIGNED
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 21ST CENTURY VILLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 21ST CENTURY VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-15 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1997-11-12 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-07-23 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-04-04 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 107,407
Creditors Due After One Year 2012-08-01 £ 344,382
Creditors Due Within One Year 2013-07-31 £ 182,887
Creditors Due Within One Year 2012-08-01 £ 136,622

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 21ST CENTURY VILLAS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 19,813
Cash Bank In Hand 2012-08-01 £ 55,048
Current Assets 2013-07-31 £ 26,543
Current Assets 2012-08-01 £ 59,801
Debtors 2013-07-31 £ 6,730
Debtors 2012-08-01 £ 4,753
Tangible Fixed Assets 2013-07-31 £ 981,654
Tangible Fixed Assets 2012-08-01 £ 1,025,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 21ST CENTURY VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21ST CENTURY VILLAS LIMITED
Trademarks
We have not found any records of 21ST CENTURY VILLAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 21ST CENTURY VILLAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-02-26 GBP £1,383

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 21ST CENTURY VILLAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending party21ST CENTURY VILLAS LTDEvent Date2016-05-05
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director :
 
Initiating party Event Type
Defending party21ST CENTURY VILLAS LTDEvent Date2016-05-05
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811161.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21ST CENTURY VILLAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 21ST CENTURY VILLAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.