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

21ST CENTURY AV LTD

UNIT 4 THAMES COURT, 2 RICHFIELD AVENUE, READING, RG1 8EQ,
Company Registration Number
03700669
Private Limited Company
Active

Company Overview

About 21st Century Av Ltd
21ST CENTURY AV LTD was founded on 1999-01-25 and has its registered office in Reading. The organisation's status is listed as "Active". 21st Century Av Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
21ST CENTURY AV LTD
 
Legal Registered Office
UNIT 4 THAMES COURT
2 RICHFIELD AVENUE
READING
RG1 8EQ
Other companies in RH14
 
Filing Information
Company Number 03700669
Company ID Number 03700669
Date formed 1999-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB728816895  
Last Datalog update: 2024-04-07 05:03:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21ST CENTURY AV 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.
Companies with same name 21ST CENTURY AV LTD
The following companies were found which have the same name as 21ST CENTURY AV LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
21ST CENTURY AVIATION LIMITED BARRATOOR KYLEBRACK LOUGHREA CO. GALWAY LOUGHREA, GALWAY Active Company formed on the 1998-03-19
21ST CENTURY AVIATION INC Delaware Unknown
21ST CENTURY AVIATION INC Tennessee Unknown
21ST CENTURY AVIATION LLC Arizona Unknown
21ST CENTURY AVIATION LLC Arizona Unknown
21ST CENTURY AVIATION LLC 3936 N 30TH ST TACOMA WA 984075312 Delinquent Company formed on the 2020-11-30

Company Officers of 21ST CENTURY AV LTD

Current Directors
Officer Role Date Appointed
JULIA TANDA
Company Secretary 1999-02-05
JASWINDER TANDA
Director 1999-02-05
JULIA TANDA
Director 2008-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CARA PARKER
Director 1999-09-06 2004-11-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-01-25 1999-01-25
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-01-25 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASWINDER TANDA TANDA COMMUNICATIONS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Dissolved 2018-01-09
JASWINDER TANDA TRUEVISUALS LTD Director 2008-11-02 CURRENT 2004-09-27 Active

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
2024-03-1831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-07-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA TANDA
2023-03-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-05SECRETARY'S DETAILS CHNAGED FOR JULIA TANDA on 2023-01-05
2023-01-05Director's details changed for Mr Jaswinder Tanda on 2023-01-05
2023-01-05Director's details changed for Julia Tanda on 2023-01-05
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-03-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-08-06AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037006690006
2017-03-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037006690005
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 21000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037006690004
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
2016-11-08CH03SECRETARY'S DETAILS CHNAGED FOR JULIA KITT on 2016-11-08
2016-03-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 21000
2016-02-22AR0125/01/16 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23SH0131/07/14 STATEMENT OF CAPITAL GBP 60000
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 21000
2015-02-17AR0125/01/15 ANNUAL RETURN FULL LIST
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 21000
2014-02-19AR0125/01/14 ANNUAL RETURN FULL LIST
2014-01-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0125/01/13 ANNUAL RETURN FULL LIST
2013-02-04AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0125/01/12 ANNUAL RETURN FULL LIST
2012-01-10AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0125/01/11 ANNUAL RETURN FULL LIST
2010-12-30AA30/07/10 TOTAL EXEMPTION SMALL
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM THE BASE DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ
2010-01-27AR0125/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA TANDA / 27/01/2010
2010-01-18AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-20288aDIRECTOR APPOINTED JULIA TANDA
2009-04-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08
2009-04-2088(2)CAPITALS NOT ROLLED UP
2009-03-11AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM BANK HOUSE 5 HIGH STREET BLETCHINGLEY SURREY RH1 4PB
2008-03-26AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-16363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2007-02-16363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-01288bDIRECTOR RESIGNED
2005-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-12-01225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04
2004-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/04
2004-04-13363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-02-14363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-02-14AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-01-30363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2002-01-0288(2)RAD 31/01/01--------- £ SI 900@1=900 £ IC 100/1000
2001-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-12-17RES04NC INC ALREADY ADJUSTED 31/01/01
2001-12-17123£ NC 1000/1900 31/01/01
2001-12-12RES04£ NC 100/1000 31/01/0
2001-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-13363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-03-08287REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 16 OLD BRIDGE HAVERFORDWEST PEMBROKSHIRE SA61 2ET
1999-02-27395PARTICULARS OF MORTGAGE/CHARGE
1999-02-21288aNEW SECRETARY APPOINTED
1999-02-21288aNEW DIRECTOR APPOINTED
1999-02-04288bSECRETARY RESIGNED
1999-02-04288bDIRECTOR RESIGNED
1999-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to 21ST CENTURY AV LTD 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 AV LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding IGF INVOICE FINANCE LIMITED
2017-02-15 Outstanding BARCLAYS BANK PLC
2017-01-25 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2005-06-01 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-02-09 Satisfied CAPITAL BANK CASHFLOW FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 AV LTD

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

Government spend with 21ST CENTURY AV LTD

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-1 GBP £3,416 General Repairs & Maintenance
Durham County Council 2015-5 GBP £826 Contract Hire
London Borough of Hounslow 2015-3 GBP £929 EQUIPMENT,FURNITURE, MATERIALS
London Borough of Ealing 2015-1 GBP £1,120
Buckinghamshire County Council 2015-1 GBP £3,416 Other Equipment and Materials
London Borough of Ealing 2014-9 GBP £4,515
London Borough of Ealing 2014-5 GBP £1,785
London Borough of Brent 2014-4 GBP £2,445
London Borough of Ealing 2014-4 GBP £61,320
London Borough of Ealing 2014-3 GBP £12,260
London Borough of Ealing 2014-2 GBP £1,917
Buckinghamshire County Council 2013-11 GBP £3,175
Somerset County Council 2013-5 GBP £4,569
Sandwell Metroplitan Borough Council 2013-4 GBP £1,547
London Borough of Ealing 2013-3 GBP £308
Oxford City Council 2013-2 GBP £2,162 AUDIO EQUIPMENT
London Borough of Ealing 2013-1 GBP £12,726
Oxfordshire County Council 2012-11 GBP £898 Equipment, Furniture and Materials
Oxfordshire County Council 2012-10 GBP £455 Equipment, Furniture and Materials
Oxfordshire County Council 2012-8 GBP £689 Equipment, Furniture and Materials
Hounslow Council 2012-4 GBP £3,095
London Borough of Ealing 2011-12 GBP £3,126
London Borough of Ealing 2011-11 GBP £12,111
London Borough of Ealing 2011-10 GBP £14,689
London Borough of Ealing 2011-8 GBP £6,769
London Borough of Ealing 2010-7 GBP £1,822
London Borough of Ealing 2010-4 GBP £1,686

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 AV LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21ST CENTURY AV LTD 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 AV LTD 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.