CENTURION SECURITIES & INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTURION SECURITIES & INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01479465

Incorporation date

15/02/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1980)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2025
Satisfaction of charge 014794650011 in full
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/05/2023
Registration of charge 014794650013, created on 2023-05-19
dot icon24/05/2023
Registration of charge 014794650014, created on 2023-05-19
dot icon19/05/2023
Registration of charge 014794650012, created on 2023-05-19
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/12/2021
Director's details changed for Mr Inil Abraham on 2021-12-15
dot icon15/12/2021
Secretary's details changed for Kerrie Evelyn Watkins on 2021-12-13
dot icon15/12/2021
Change of details for Mr Inil Abraham as a person with significant control on 2021-12-15
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon24/12/2013
Registration of charge 014794650011
dot icon08/10/2013
Termination of appointment of Karen Abraham as a director
dot icon27/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/02/2013
Secretary's details changed for Kerrie Evelyn Watkins on 2012-12-21
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/11/2012
Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2012-11-13
dot icon13/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Director's details changed for Mr Inil Abraham on 2011-04-01
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/06/2009
Amended accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
New secretary appointed
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon25/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon08/06/2005
Certificate of re-registration from Public Limited Company to Private
dot icon08/06/2005
Re-registration of Memorandum and Articles
dot icon08/06/2005
Application for reregistration from PLC to private
dot icon08/06/2005
Resolutions
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon24/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon10/12/2003
New secretary appointed
dot icon10/12/2003
Secretary resigned
dot icon13/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon12/11/2002
New director appointed
dot icon04/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon02/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon21/02/2001
Secretary resigned;director resigned
dot icon21/02/2001
New secretary appointed
dot icon19/02/2001
Return made up to 31/12/00; full list of members
dot icon31/10/2000
Full group accounts made up to 2000-03-31
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon01/11/1999
Full group accounts made up to 1999-03-31
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon02/11/1998
Full group accounts made up to 1998-03-31
dot icon10/03/1998
Return made up to 31/12/97; no change of members
dot icon05/11/1997
Full group accounts made up to 1997-03-31
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon31/10/1996
Full group accounts made up to 1996-03-31
dot icon20/02/1996
Return made up to 31/12/95; full list of members
dot icon02/11/1995
New director appointed
dot icon02/11/1995
Full group accounts made up to 1995-03-31
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Director resigned;new director appointed
dot icon08/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Full group accounts made up to 1994-03-31
dot icon22/09/1994
Director resigned
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon10/11/1993
Full group accounts made up to 1993-03-31
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon04/11/1992
Accounts made up to 1992-03-31
dot icon06/03/1992
Particulars of mortgage/charge
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon08/11/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/11/1991
Resolutions
dot icon08/11/1991
Resolutions
dot icon07/11/1991
Accounts for a small company made up to 1991-03-31
dot icon07/11/1991
Declaration on reregistration from private to PLC
dot icon07/11/1991
Auditor's report
dot icon07/11/1991
Balance Sheet
dot icon07/11/1991
Auditor's statement
dot icon07/11/1991
Re-registration of Memorandum and Articles
dot icon07/11/1991
Application for reregistration from private to PLC
dot icon31/10/1991
Ad 25/10/91--------- £ si 50000@1=50000 £ ic 100/50100
dot icon31/10/1991
Resolutions
dot icon31/10/1991
£ nc 100/100000 25/10/91
dot icon17/09/1991
Registered office changed on 17/09/91 from: 6 connaught mews connaught road ilford essex IG1 1RN
dot icon11/05/1991
Registered office changed on 11/05/91 from: abacus house 547 cranbrook road gants hill ilford essex IG2 6HE
dot icon10/04/1991
Auditor's resignation
dot icon28/01/1991
Accounts for a small company made up to 1990-03-31
dot icon23/01/1991
Accounts made up to 1984-03-31
dot icon23/01/1991
Accounts for a small company made up to 1989-03-31
dot icon23/01/1991
Accounts for a small company made up to 1988-03-31
dot icon23/01/1991
New secretary appointed
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon23/01/1991
Return made up to 23/12/89; full list of members
dot icon23/01/1991
Return made up to 31/12/83; no change of members
dot icon23/01/1991
Return made up to 31/12/82; no change of members
dot icon22/01/1991
Restoration by order of the court
dot icon27/11/1990
Final Gazette dissolved via compulsory strike-off
dot icon17/11/1990
Particulars of mortgage/charge
dot icon07/08/1990
First Gazette notice for compulsory strike-off
dot icon04/07/1989
Full group accounts made up to 1987-03-31
dot icon04/07/1989
Accounts made up to 1986-03-31
dot icon04/07/1989
Accounts made up to 1985-03-31
dot icon12/05/1989
Return made up to 23/12/88; full list of members
dot icon20/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon27/01/1989
Return made up to 23/12/87; full list of members
dot icon28/06/1988
Return made up to 23/12/86; full list of members
dot icon28/06/1988
Return made up to 24/12/85; full list of members
dot icon28/06/1988
Registered office changed on 28/06/88 from: 543 cranbrook road gants hill ilford essex IG2 6HE
dot icon03/12/1987
Particulars of mortgage/charge
dot icon03/12/1987
Particulars of mortgage/charge
dot icon03/12/1987
Particulars of mortgage/charge
dot icon27/08/1987
Particulars of mortgage/charge
dot icon17/07/1986
Particulars of mortgage/charge
dot icon21/06/1986
Return made up to 25/12/84; full list of members
dot icon15/02/1980
Incorporation
dot icon25/01/1980
Memorandum and Articles of Association
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
208.88K
-
0.00
14.48K
-
2022
0
220.60K
-
0.00
15.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Inil
Director
01/04/1995 - Present
18

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURION SECURITIES & INVESTMENTS LIMITED

CENTURION SECURITIES & INVESTMENTS LIMITED is an(a) Active company incorporated on 15/02/1980 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURION SECURITIES & INVESTMENTS LIMITED?

toggle

CENTURION SECURITIES & INVESTMENTS LIMITED is currently Active. It was registered on 15/02/1980 .

Where is CENTURION SECURITIES & INVESTMENTS LIMITED located?

toggle

CENTURION SECURITIES & INVESTMENTS LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does CENTURION SECURITIES & INVESTMENTS LIMITED do?

toggle

CENTURION SECURITIES & INVESTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTURION SECURITIES & INVESTMENTS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with updates.