CENTRIC INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8ED

Company number 01139256
Status Active
Incorporation Date 12 October 1973
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 011392560037, created on 16 September 2016. The most likely internet sites of CENTRIC INVESTMENTS LIMITED are www.centricinvestments.co.uk, and www.centric-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centric Investments Limited is a Private Limited Company. The company registration number is 01139256. Centric Investments Limited has been working since 12 October 1973. The present status of the company is Active. The registered address of Centric Investments Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. . MIDDA, Richard John is a Secretary of the company. MIDDA, Jacqueline is a Director of the company. MIDDA, Richard John is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
MIDDA, Jacqueline

79 years old

Director
MIDDA, Richard John

78 years old

Persons With Significant Control

Centric Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRIC INVESTMENTS LIMITED Events

29 Dec 2016
Confirmation statement made on 20 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Registration of charge 011392560037, created on 16 September 2016
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 123 more events
19 Dec 1986
Return made up to 08/12/86; full list of members

29 Sep 1986
Accounts for a small company made up to 31 March 1986

01 Sep 1986
Director resigned;new director appointed

30 Jul 1986
Declaration of satisfaction of mortgage/charge

01 Oct 1982
Accounts made up to 31 March 1982

CENTRIC INVESTMENTS LIMITED Charges

16 September 2016
Charge code 0113 9256 0037
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The leasehold property known as ground floor, 8 heneage…
5 July 2013
Charge code 0113 9256 0036
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H 185 stoke newington church street stoke newington…
17 February 2012
Debenture
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Santander (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2008
Legal and general charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H 183 stoke newington church street london t/no NGL431074…
26 March 2008
Legal and general charge
Delivered: 4 April 2008
Status: Satisfied on 29 October 2009
Persons entitled: Abbey National PLC
Description: 11 stoke newington, church street, london t/no egl 340468…
26 March 2008
Legal and general charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property k/a 5/5A broadway, london t/no 259270…
26 March 2008
Legal and general charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h property k/a 92 stoke newington church street…
26 March 2008
Legal and general charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property k/a 165 stoke newington, church street, london…
26 March 2008
Legal and general charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property k/a 64 exmouth market, london t/no LN229666…
26 March 2008
Deed of assignment by way of charge of rental income
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of assignment by way of charge the (assigned rights)…
26 March 2008
Deed of assignment by way of charge of rental income
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of assignment by way of charge the (assigned rights)…
26 March 2008
Deed of assignment by way of charge of rental income
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of assignment by way of charge the (assigned rights)…
26 March 2008
Deed of assignment by way of charge of rental income
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of assignment by way of charge the (assigned rights)…
26 March 2008
Deed of assignment by way of charge of rental income
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of assignment by way of charge the (assigned rights)…
26 March 2008
Deed of assignment by way of charge of rental income
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of assignment by way of charge the (assigned rights)…
24 April 2007
Legal charge by guarantor
Delivered: 2 May 2007
Status: Satisfied on 16 February 2009
Persons entitled: Zurich Assurance Limited
Description: F/H 5 broadway market london t/n 259270, f/h 92 stoke…
20 February 2007
Legal charge and floating charge
Delivered: 27 February 2007
Status: Satisfied on 16 February 2009
Persons entitled: Zurich Assurance Limited
Description: Property k/a 64 exmouth market, london t/n LN229666, by way…
25 July 2003
Legal charge and floating charge
Delivered: 30 July 2003
Status: Satisfied on 16 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: By way of first legal mortgage all that f/h property known…
4 December 2002
Legal charge and floating charge
Delivered: 12 December 2002
Status: Satisfied on 16 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: All that f/h property k/a 64 exmouth market london t/n…
19 March 2002
Legal charge and floating charge
Delivered: 28 March 2002
Status: Satisfied on 16 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: By way of first legal mortgage the f/h property k/a 5…
13 December 2001
Legal charge and floating charge
Delivered: 21 December 2001
Status: Satisfied on 16 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: All that freehold properties known as 146 green lanes…
14 September 2001
Legal charge and floating charge
Delivered: 21 September 2001
Status: Satisfied on 16 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: All that f/h property k/a 92 stoke newington church street…
9 June 2000
Legal charge and floating charge
Delivered: 17 June 2000
Status: Satisfied on 16 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H 165 stoke newington church street. T/no. LN224215…
30 May 2000
Legal and floating charge
Delivered: 1 June 2000
Status: Satisfied on 16 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: F/Hold property known as 92 stoke newington church…
20 April 2000
Legal charge and floating charge and guarantee
Delivered: 9 May 2000
Status: Satisfied on 16 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: The f/h property k/a 11 and part 13 stoke newington church…
28 May 1999
Further legal charge and floating charge
Delivered: 10 June 1999
Status: Satisfied on 19 July 2003
Persons entitled: Allied Dunbar Assurance PLC
Description: The freehold property known as 1 to 20 (inclusive) palace…
9 December 1998
Legal charge and floating charge
Delivered: 10 December 1998
Status: Satisfied on 16 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: Freehold property k/a 64 exmouth market london EC1 together…
16 April 1998
Legal charge and floating charge
Delivered: 17 April 1998
Status: Satisfied on 16 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 64 exmouth street london EC1 together with…
28 August 1997
Legal charge and floating charge
Delivered: 30 August 1997
Status: Satisfied on 19 July 2003
Persons entitled: Allied Dunbar Assurance PLC
Description: The f/h property k/a 46 to 48 harrowby street london and a…
15 October 1996
Legal charge and floating charge
Delivered: 21 October 1996
Status: Satisfied on 19 July 2003
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 1-20 palace parade high street walthamstow…
29 September 1995
Legal charge and floating charge
Delivered: 10 October 1995
Status: Satisfied on 16 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 26-32 (even numbers) chatsworth road…
14 October 1991
Legal charge
Delivered: 1 November 1991
Status: Satisfied on 29 July 1992
Persons entitled: Barclays Bank PLC
Description: The clock tower, 49 heath st, hampstead L.B. of camden t/no…
2 August 1990
Debenture
Delivered: 7 August 1990
Status: Satisfied on 3 June 2000
Persons entitled: Royal Trust Bank.
Description: First floating charge over undertaking and all property and…
2 August 1990
Legal charge
Delivered: 7 August 1990
Status: Satisfied on 29 July 1992
Persons entitled: Royal Trust Bank.
Description: First legal charge over 69 high road wood green london.
2 July 1986
Legal mortgage
Delivered: 7 July 1986
Status: Satisfied on 29 July 1992
Persons entitled: Hfc Trust & Savings Limited.
Description: F/H land and premises k/a 94 fleet london EC4 T.N. 84389…
10 July 1985
Legal charge
Delivered: 30 July 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 94 fleet street l/b of the city of london title no. 84389.
24 March 1977
Legal charge
Delivered: 14 April 1977
Status: Satisfied on 29 July 1992
Persons entitled: Barclays Bank PLC
Description: 19 & 21, the broadway, west ealing, london borough of…