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

CENTURY PROJECTS LIMITED

319 BALLARDS LANE, LONDON, N12,
Company Registration Number
05269156
Private Limited Company
Dissolved

Dissolved 2017-08-12

Company Overview

About Century Projects Ltd
CENTURY PROJECTS LIMITED was founded on 2004-10-25 and had its registered office in 319 Ballards Lane. The company was dissolved on the 2017-08-12 and is no longer trading or active.

Key Data
Company Name
CENTURY PROJECTS LIMITED
 
Legal Registered Office
319 BALLARDS LANE
LONDON
N12
Other companies in WC1R
 
Previous Names
TUCKWOOD NO.121 LIMITED18/11/2004
Filing Information
Company Number 05269156
Date formed 2004-10-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-08-12
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 CENTURY PROJECTS LIMITED
The following companies were found which have the same name as CENTURY PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTURY PROJECTS, INC. NV Permanently Revoked Company formed on the 2003-08-20
CENTURY PROJECTS, INC. NV Dissolved Company formed on the 2004-12-30
CENTURY PROJECTS INDIA PVT LTD 35 CO-OPERATIVE COLONY AJMER ROAD OPP. RATHI PETROL PUMP JAIPUR Rajasthan 302006 ACTIVE Company formed on the 1996-02-19
CENTURY PROJECTS PVT LTD 34A METCALF STREET GR FLR KOLKATA West Bengal 700001 STRIKE OFF Company formed on the 1996-02-27
CENTURY PROJECTS PTY LTD NSW 2151 Active Company formed on the 2014-05-28
CENTURY PROJECTS LIMITED FOURTH FLOOR DOLLARD HOUSE WELLINGTON QUAY DUBLIN 2 DUBLIN, DUBLIN, IRELAND Dissolved Company formed on the 1998-11-09
CENTURY PROJECTS LTD 157A WADHAM ROAD LONDON UK E17 4HU Active Company formed on the 2021-07-20
CENTURY PROJECTS LIMITED British Columbia Active Company formed on the 2021-06-02

Company Officers of CENTURY PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN CONDOU
Company Secretary 2006-03-20
NICHOLAS DAVID ALLOTT
Director 2006-03-20
KATHLEEN CONDOU
Director 2008-07-30
PIERRE CONDOU
Director 2006-03-09
JOHN KEVIN HEGARTY
Director 2006-03-20
ROBERT JOHN LEWIS
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JEREMY BANFIELD
Company Secretary 2004-10-25 2006-03-20
JOHN ASHLEY BRYANT
Director 2004-10-25 2004-12-09
GEORGE ALEXANDER EASSON MELVILLE
Director 2004-10-25 2004-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN CONDOU BISTROT SOHO LIMITED Company Secretary 1997-08-14 CURRENT 1997-07-28 Dissolved 2017-09-19
NICHOLAS DAVID ALLOTT GRANTAIRE PRODUCTIONS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
NICHOLAS DAVID ALLOTT GEORGE III PRODUCTIONS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
NICHOLAS DAVID ALLOTT LETTERS LIVE LIMITED Director 2017-03-28 CURRENT 2015-01-30 Active
NICHOLAS DAVID ALLOTT RIGHT HORSE PRODUCTIONS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
NICHOLAS DAVID ALLOTT THEATRE DEVELOPMENT TRUST Director 2016-06-23 CURRENT 1985-07-04 Active
NICHOLAS DAVID ALLOTT SOCIETY OF LONDON THEATRE Director 2016-06-23 CURRENT 1953-12-23 Active
NICHOLAS DAVID ALLOTT MUSIC THEATRE INTERNATIONAL (EUROPE) LTD Director 2015-07-24 CURRENT 2015-07-24 Active
NICHOLAS DAVID ALLOTT WILLOUGHBY PRODUCTIONS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
NICHOLAS DAVID ALLOTT VICTORIA PALACE Director 2014-12-18 CURRENT 1982-11-17 Active
NICHOLAS DAVID ALLOTT VICTORIA PALACE THEATRE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
NICHOLAS DAVID ALLOTT SOHO THEATRE PRODUCTIONS LIMITED Director 2006-10-03 CURRENT 1994-07-20 Active
NICHOLAS DAVID ALLOTT THE ROUNDHOUSE TRUST Director 2004-07-19 CURRENT 1998-05-29 Active
NICHOLAS DAVID ALLOTT SOHO THEATRE COMPANY LIMITED Director 2003-01-14 CURRENT 1973-12-17 Active
NICHOLAS DAVID ALLOTT 103 PROPERTY LIMITED Director 2002-09-06 CURRENT 1981-02-05 Active
NICHOLAS DAVID ALLOTT CLASSIC MUSIC LIMITED Director 2002-08-06 CURRENT 1997-01-27 Active
NICHOLAS DAVID ALLOTT SUN & MOON B & T LIMITED Director 2002-04-18 CURRENT 1993-04-26 Active
NICHOLAS DAVID ALLOTT DANCETWO LIMITED Director 2002-04-08 CURRENT 1984-10-10 Active
NICHOLAS DAVID ALLOTT SUN AND MOON NY LIMITED Director 2002-04-08 CURRENT 1989-09-15 Active
NICHOLAS DAVID ALLOTT SUN & MOON B&T I LIMITED Director 2002-04-08 CURRENT 1993-08-31 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH CANADA 93 LIMITED Director 2002-04-08 CURRENT 1992-06-25 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH (CANADA) LIMITED Director 2002-04-08 CURRENT 1988-03-28 Active
NICHOLAS DAVID ALLOTT 17 CHERRY TREE LANE LIMITED Director 2002-04-08 CURRENT 1989-09-15 Active
NICHOLAS DAVID ALLOTT BARRICADE US LIMITED Director 2002-04-08 CURRENT 1992-07-03 Active
NICHOLAS DAVID ALLOTT CEILIDH LIMITED Director 2002-04-08 CURRENT 1982-06-18 Active
NICHOLAS DAVID ALLOTT CAMACK PICTURES LIMITED Director 2002-04-08 CURRENT 1985-01-31 Active
NICHOLAS DAVID ALLOTT STAVORDALE STUDIOS LIMITED Director 2002-01-24 CURRENT 1993-06-23 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH (CHINA) LTD Director 2002-01-24 CURRENT 1991-07-05 Active
NICHOLAS DAVID ALLOTT CAMACK INTERNATIONAL LTD Director 2002-01-24 CURRENT 1990-07-30 Active
NICHOLAS DAVID ALLOTT MONTY BERMAN ASSOCIATES LIMITED Director 2002-01-24 CURRENT 1993-04-27 Active
NICHOLAS DAVID ALLOTT FAGIN LIMITED Director 2002-01-24 CURRENT 1994-03-30 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH CONSULTANTS LIMITED Director 2002-01-24 CURRENT 1995-12-06 Active
NICHOLAS DAVID ALLOTT CLASSIC MUSICALS LIMITED Director 2002-01-24 CURRENT 1997-05-21 Active
NICHOLAS DAVID ALLOTT THE OXFORD SCHOOL OF DRAMA TRUST Director 1999-01-21 CURRENT 1998-09-25 Active
NICHOLAS DAVID ALLOTT OLIVER PROMOTIONS LIMITED Director 1994-03-21 CURRENT 1959-12-10 Active
NICHOLAS DAVID ALLOTT OLIVER PRODUCTIONS LIMITED Director 1994-03-21 CURRENT 1967-07-03 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH (OVERSEAS) LIMITED Director 1992-07-29 CURRENT 1981-12-02 Active
NICHOLAS DAVID ALLOTT PRINCE EDWARD THEATRE LIMITED Director 1991-08-20 CURRENT 1990-08-20 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH LIMITED Director 1991-07-30 CURRENT 1980-04-15 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH (FINANCIAL SERVICES) LIMITED Director 1991-07-30 CURRENT 1989-09-14 Active
NICHOLAS DAVID ALLOTT THE MACKINTOSH FOUNDATION Director 1991-07-26 CURRENT 1988-03-31 Active
NICHOLAS DAVID ALLOTT THE PRINCE OF WALES THEATRE LIMITED Director 1991-07-17 CURRENT 1990-07-17 Active
NICHOLAS DAVID ALLOTT DELFONT MACKINTOSH THEATRES LIMITED Director 1991-07-05 CURRENT 1990-07-05 Active
KATHLEEN CONDOU CENTURYLEISURE PLC Director 1999-12-09 CURRENT 1999-12-09 Liquidation
KATHLEEN CONDOU BISTROT SOHO LIMITED Director 1997-08-14 CURRENT 1997-07-28 Dissolved 2017-09-19
PIERRE CONDOU CENTURYLEISURE PLC Director 1999-12-09 CURRENT 1999-12-09 Liquidation
PIERRE CONDOU BISTROT SOHO LIMITED Director 1997-08-14 CURRENT 1997-07-28 Dissolved 2017-09-19
JOHN KEVIN HEGARTY Q&A CLERKENWELL LIMITED Director 2012-11-27 CURRENT 2012-11-27 Liquidation
JOHN KEVIN HEGARTY LENSMODERN LIMITED Director 2007-07-01 CURRENT 2002-09-20 Active - Proposal to Strike off
JOHN KEVIN HEGARTY BBH BRAZIL LIMITED Director 2004-11-29 CURRENT 2004-11-04 Dissolved 2016-01-12
JOHN KEVIN HEGARTY BARTLE BOGLE HEGARTY LIMITED Director 2001-06-30 CURRENT 1982-03-16 Active
JOHN KEVIN HEGARTY BARTLE BOGLE HEGARTY USA LIMITED Director 1998-06-30 CURRENT 1998-06-30 Dissolved 2016-01-12
JOHN KEVIN HEGARTY BBH COMMUNICATIONS LIMITED Director 1998-03-06 CURRENT 1989-02-24 Active
JOHN KEVIN HEGARTY BBH TRUSTEES LIMITED Director 1998-02-05 CURRENT 1998-01-20 Dissolved 2014-01-28
JOHN KEVIN HEGARTY THE DESIGN MUSEUM Director 1996-03-11 CURRENT 1988-12-05 Active
ROBERT JOHN LEWIS CENTURYLEISURE PLC Director 2004-11-24 CURRENT 1999-12-09 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
2017-08-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016
2015-09-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 18 BEDFORD ROW LONDON WC1R 4EQ
2015-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-114.70DECLARATION OF SOLVENCY
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 7416.79
2013-11-04AR0125/10/13 FULL LIST
2013-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-11-14AR0125/10/12 FULL LIST
2012-03-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012
2012-03-131.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-02-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-12AR0125/10/11 FULL LIST
2012-01-12AR0125/10/10 FULL LIST
2012-01-1088(2)CAPITALS NOT ROLLED UP
2012-01-1088(2)CAPITALS NOT ROLLED UP
2011-02-281.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2011
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LEWIS / 03/02/2010
2010-01-191.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-12-10AR0125/10/09 FULL LIST
2009-09-1188(2)AD 10/03/09 GBP SI 29748@0.01=297.48 GBP IC 10140.29/10437.77
2009-09-1188(2)CAPITALS NOT ROLLED UP
2009-07-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-0188(2)CAPITALS NOT ROLLED UP
2009-07-0188(2)AD 10/03/09 GBP SI 29748@0.01=297.48 GBP IC 9842.81/10140.29
2009-02-11363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2009-02-0888(2)AD 09/09/08 GBP SI 2500@0.01=25 GBP IC 9817.81/9842.81
2009-02-0888(2)AD 01/07/08 GBP SI 10609@0.01=106.09 GBP IC 9711.72/9817.81
2009-01-0888(2)AMENDING 88(2)
2009-01-05123NC INC ALREADY ADJUSTED 21/04/08
2009-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-05RES04GBP NC 7375/269875 21/04/2008
2009-01-0588(2)AD 16/09/08 GBP SI 2500@0.01=25 GBP IC 9686.72/9711.72
2009-01-0588(2)AD 30/07/08 GBP SI 1200@0.01=12 GBP IC 9674.72/9686.72
2009-01-0588(2)AD 21/02/08 GBP SI 306000@0.01=3060 GBP IC 6614.72/9674.72
2008-12-02288aDIRECTOR APPOINTED KATHLENN CONDOU
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-2388(2)CAPITALS NOT ROLLED UP
2008-06-2388(2)AD 25/04/08 GBP SI 1072@0.01=10.72 GBP IC 6634.6/6645.32
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-06363sRETURN MADE UP TO 25/10/07; CHANGE OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-0988(2)RAD 01/02/07--------- £ SI 227600@.01=2276 £ IC 4328/6604
2007-07-0988(2)RAD 10/05/07--------- £ SI 20300@.01=203 £ IC 4125/4328
2007-07-06363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW SECRETARY APPOINTED
2006-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-30225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05
2006-03-30122S-DIV 20/03/06
2006-03-30123NC INC ALREADY ADJUSTED 20/03/06
2006-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-30288bSECRETARY RESIGNED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30RES13SUB DIVISION OF SHARES 20/03/06
2006-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-30RES04£ NC 1000/7375 20/03/0
2006-03-3088(2)RAD 20/03/06--------- £ SI 378612@.01=3786 £ IC 338/4124
2006-03-3088(2)RAD 20/03/06--------- £ SI 33688@.01=336 £ IC 2/338
2006-03-24288aNEW DIRECTOR APPOINTED
2005-12-05363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-11-18CERTNMCOMPANY NAME CHANGED TUCKWOOD NO.121 LIMITED CERTIFICATE ISSUED ON 18/11/04
2004-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CENTURY PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-24
Appointment of Liquidators2015-04-30
Notices to Creditors2015-04-30
Resolutions for Winding-up2015-04-30
Fines / Sanctions
No fines or sanctions have been issued against CENTURY PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-18 Satisfied BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2008-04-12 Satisfied TARGETFOLLOW (CENTRE POINT) LIMITED
DEBENTURE 2008-04-01 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 CENTURY PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of CENTURY PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTURY PROJECTS LIMITED
Trademarks
We have not found any records of CENTURY PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTURY PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CENTURY PROJECTS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CENTURY PROJECTS 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 TypeFinal Meetings
Defending partyCENTURY PROJECTS LIMITEDEvent Date2017-03-20
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, on 27 April 2017 at 10.00 am, for the purpose of having an Account laid before them, and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of Appointment: 17 April 2015 Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY The Liquidator, Asher Miller or alternative Samantha Cracknell may be contacted on telephone number 020 8343 5900. Ag GF122907
 
Initiating party Event TypeNotices to Creditors
Defending partyCENTURY PROJECTS LIMITEDEvent Date2015-04-24
Asher Miller (IP No 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above named Company on 17 April 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 27 May 2015, to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Asher Miller or alternatively Eveline Moorooven may be contacted on telephone number 020 8343 5900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCENTURY PROJECTS LIMITEDEvent Date2015-04-17
Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY : If further information is required, Asher Miller or alternatively Eveline Moorooven may be contacted on telephone number 020 8343 5900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCENTURY PROJECTS LIMITEDEvent Date2015-04-17
At a General Meeting of the Members of the above-named Company, duly convened, and held at 26-28 Bedford Row, London, WC1R 4HE, on on 17 April 2015 , at 11.30 am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Asher Miller , (IP No. 9251) of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY be and he is hereby appointed Liquidator for the purposes of such winding-up. If further information is required, Asher Miller or alternatively Eveline Moorooven may be contacted on telephone number 020 8343 5900.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyOMEGA IP LIMITEDEvent Date2008-06-16
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6678 A Petition to wind up the above-named Company of Enterprise House, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire SY10 8JL , presented on 16 June 2008 by MICHAEL EDMUND HUGHES , of 21 Steepside, Shrewsbury, Shropshire SY3 6DS , claiming to be a Creditor of the Company, will be heard at Birmingham High Court, Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on Wednesday 20 August 2008 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners Solicitors in accordance with Rule 4.16 by 1600 hours on 19 August 2008. The Petitioners Solicitors are Rowley Asworth , No 1 Snow Hill Plaza, St Chads Queensway, Birmingham B4 6JG .(Ref ED/MQS/SR/Hughes.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTURY PROJECTS 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 CENTURY PROJECTS 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.
    Other companies at postcode N12