AFRICAN CENTURY LIMITED

Register to unlock more data on OkredoRegister

AFRICAN CENTURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06016310

Incorporation date

01/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

83 Marylebone High Street, London W1U 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2006)
dot icon07/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon04/10/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon13/12/2017
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 83 Marylebone High Street London W1U 4QW
dot icon30/11/2017
Appointment of Mr Jonathan Chenevix Trench as a secretary on 2017-11-30
dot icon30/11/2017
Termination of appointment of Christopher Ringrose as a secretary on 2017-11-29
dot icon30/11/2017
Termination of appointment of Christopher Jude Ringrose as a director on 2017-11-29
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Registered office address changed from 105 Piccadilly London W1J 7NJ United Kingdom to 83 Marylebone High Street London W1U 4QW on 2017-07-12
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon23/08/2016
Termination of appointment of John Howard Owers as a director on 2016-07-31
dot icon23/08/2016
Appointment of Mr Jonathan Chenevix-Trench as a director on 2016-07-31
dot icon23/05/2016
Registered office address changed from 11 Bolton Street London W1J 8BB to 105 Piccadilly London W1J 7NJ on 2016-05-23
dot icon09/03/2016
Accounts for a small company made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon15/06/2015
Accounts for a small company made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mr Christopher Jude Ringrose on 2014-11-01
dot icon17/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon22/11/2013
Secretary's details changed for Mr Christopher Ringrose on 2013-11-21
dot icon21/11/2013
Registered office address changed from 42 Queen Anne's Gate London SW1H 9AP United Kingdom on 2013-11-21
dot icon30/08/2013
Accounts for a small company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon22/12/2011
Appointment of Mr John Howard Owers as a director
dot icon22/12/2011
Termination of appointment of Henry Pitman as a director
dot icon22/12/2011
Appointment of Mr Christopher Jude Ringrose as a director
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/09/2011
Appointment of Mr Christopher Ringrose as a secretary
dot icon08/09/2011
Termination of appointment of Elizabeth Pitman as a secretary
dot icon08/09/2011
Registered office address changed from Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG on 2011-09-08
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register inspection address has been changed
dot icon09/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 01/12/08; full list of members
dot icon18/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/02/2008
Return made up to 01/12/07; full list of members
dot icon26/06/2007
Certificate of change of name
dot icon07/06/2007
New secretary appointed
dot icon07/06/2007
Registered office changed on 07/06/07 from: 2 temple back east bristol BS1 6EG
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
New director appointed
dot icon07/06/2007
Director resigned
dot icon01/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
01/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitman, Henry John
Director
09/05/2007 - 09/11/2011
75
OVALSEC LIMITED
Nominee Secretary
01/12/2006 - 09/05/2007
1478
OVAL NOMINEES LIMITED
Nominee Director
01/12/2006 - 09/05/2007
935
Chenevix-Trench, Jonathan Charles
Director
31/07/2016 - Present
26
Ringrose, Christopher Jude
Director
09/11/2011 - 29/11/2017
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICAN CENTURY LIMITED

AFRICAN CENTURY LIMITED is an(a) Active company incorporated on 01/12/2006 with the registered office located at 83 Marylebone High Street, London W1U 4QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN CENTURY LIMITED?

toggle

AFRICAN CENTURY LIMITED is currently Active. It was registered on 01/12/2006 .

Where is AFRICAN CENTURY LIMITED located?

toggle

AFRICAN CENTURY LIMITED is registered at 83 Marylebone High Street, London W1U 4QW.

What does AFRICAN CENTURY LIMITED do?

toggle

AFRICAN CENTURY LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for AFRICAN CENTURY LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via compulsory strike-off.