Company Name21st Century Living Limited
Company StatusActive
Company Number07846858
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jacqueline Susan Doughty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Peters View
Sible Hedingham
Halstead
CO9 3PL
Director NameMrs Joanne Thomas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Creffield Road
Colchester
CO3 3HY
Director NameMrs Dorothy Thomas
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(9 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Creffield Road
Colchester
CO3 3HY
Director NameMr Robert Paul Doughty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(9 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St. Peters View
Sible Hedingham
Halstead
CO9 3PL

Location

Registered Address108 Sandford Road
Sandford Road
Chelmsford
Essex
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £0.02Jacqueline Doughty
49.00%
Ordinary
49 at £0.02Joanne Thomas
49.00%
Ordinary
1 at £0.02Clare Doughty
1.00%
Ordinary
1 at £0.02Dorothy Thomas
1.00%
Ordinary

Financials

Year2014
Net Worth£11,315
Cash£9,112
Current Liabilities£54,344

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

25 April 2014Delivered on: 1 May 2014
Persons entitled: Joanne Thomas

Classification: A registered charge
Particulars: F/H k/a 258 anfield road liverpool t/no.MS105717.
Outstanding
25 April 2014Delivered on: 1 May 2014
Persons entitled: Joanne Thomas

Classification: A registered charge
Particulars: F/H k/a 294 anfield road liverpool t/no.MS86017.
Outstanding
18 November 2013Delivered on: 18 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold - 260 anfield road liverpool L4 0TJ - MS55742. Notification of addition to or amendment of charge.
Outstanding
4 April 2013Delivered on: 11 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 294 anfield road liverpool t/n M86017 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 February 2013Delivered on: 13 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 258 anfield road liverpool t/no.MS105717 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 February 2013Delivered on: 9 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 September 2012Delivered on: 12 September 2012
Persons entitled: Joanne Thomas

Classification: Legal mortgage and fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 260 anfield road, liverpool. T/no MS55742.
Outstanding

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
16 November 2020Director's details changed for Ms Joanne Thomas on 13 November 2020 (2 pages)
16 November 2020Change of details for Ms Joanne Thomas as a person with significant control on 13 November 2020 (2 pages)
16 November 2020Director's details changed for Mrs Dorothy Thomas on 13 November 2020 (2 pages)
16 November 2020Director's details changed for Mrs Jacqueline Susan Doughty on 13 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Robert Paul Doughty on 13 November 2020 (2 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(6 pages)
14 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(6 pages)
1 May 2014Registration of charge 078468580006 (36 pages)
1 May 2014Registration of charge 078468580007 (35 pages)
1 May 2014Registration of charge 078468580007 (35 pages)
1 May 2014Registration of charge 078468580006 (36 pages)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(6 pages)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(6 pages)
29 November 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 29 November 2013 (1 page)
18 November 2013Registration of charge 078468580005 (40 pages)
18 November 2013Registration of charge 078468580005 (40 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 March 2013Director's details changed for Mr Robert Paul Doughty on 29 March 2013 (2 pages)
29 March 2013Director's details changed for Mr Robert Paul Doughty on 29 March 2013 (2 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 December 2012Director's details changed for Mrs Dorothy Thomas on 9 December 2012 (2 pages)
9 December 2012Director's details changed for Mrs Dorothy Thomas on 9 December 2012 (2 pages)
9 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
9 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
9 December 2012Director's details changed for Mrs Dorothy Thomas on 9 December 2012 (2 pages)
27 November 2012Appointment of Mr Robert Paul Doughty as a director (2 pages)
27 November 2012Appointment of Mr Robert Paul Doughty as a director (2 pages)
15 October 2012Sub-division of shares on 7 September 2012 (5 pages)
15 October 2012Sub-division of shares on 7 September 2012 (5 pages)
15 October 2012Sub-division of shares on 7 September 2012 (5 pages)
23 September 2012Appointment of Mrs Dorothy Thomas as a director (2 pages)
23 September 2012Appointment of Mrs Dorothy Thomas as a director (2 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 August 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
6 August 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
14 November 2011Incorporation (36 pages)
14 November 2011Incorporation (36 pages)