CENTURION SECURITIES & INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 01479465
Status Active
Incorporation Date 15 February 1980
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 50,000 . The most likely internet sites of CENTURION SECURITIES & INVESTMENTS LIMITED are www.centurionsecuritiesinvestments.co.uk, and www.centurion-securities-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Centurion Securities Investments Limited is a Private Limited Company. The company registration number is 01479465. Centurion Securities Investments Limited has been working since 15 February 1980. The present status of the company is Active. The registered address of Centurion Securities Investments Limited is Acre House 11 15 William Road London Nw1 3er. . WATKINS, Kerrie Evelyn is a Secretary of the company. ABRAHAM, Inil is a Director of the company. Secretary ABRAHAM, Karen has been resigned. Secretary DONGHI, Marco has been resigned. Secretary SMITH, Doris Rosina has been resigned. Director ABRAHAM, Inil has been resigned. Director ABRAHAM, Karen has been resigned. Director BRASS, Laurence Stephen has been resigned. Director PEARCE, Gary has been resigned. Director SMITH, Doris Rosina has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WATKINS, Kerrie Evelyn
Appointed Date: 31 March 2006

Director
ABRAHAM, Inil
Appointed Date: 01 April 1995
74 years old

Resigned Directors

Secretary
ABRAHAM, Karen
Resigned: 31 March 2006
Appointed Date: 31 March 2003

Secretary
DONGHI, Marco
Resigned: 31 March 2003
Appointed Date: 01 January 2001

Secretary
SMITH, Doris Rosina
Resigned: 01 January 2001

Director
ABRAHAM, Inil
Resigned: 01 April 1995
74 years old

Director
ABRAHAM, Karen
Resigned: 01 October 2013
Appointed Date: 01 July 2002
46 years old

Director
BRASS, Laurence Stephen
Resigned: 31 March 1994
78 years old

Director
PEARCE, Gary
Resigned: 31 December 1999
Appointed Date: 01 April 1995
68 years old

Director
SMITH, Doris Rosina
Resigned: 01 January 2001
Appointed Date: 03 April 1995
100 years old

Persons With Significant Control

Mr Inil Abraham
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CENTURION SECURITIES & INVESTMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000

...
... and 131 more events
27 Aug 1987
Particulars of mortgage/charge
17 Jul 1986
Particulars of mortgage/charge

21 Jun 1986
Return made up to 25/12/84; full list of members

15 Feb 1980
Incorporation
25 Jan 1980
Memorandum and Articles of Association

CENTURION SECURITIES & INVESTMENTS LIMITED Charges

23 December 2013
Charge code 0147 9465 0011
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 15 brookfield court, gooseacre…
5 March 1992
Legal charge
Delivered: 6 March 1992
Status: Satisfied on 5 December 2012
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 453 roman road, l/b of tower hamlets t/n:…
14 November 1990
Legal mortgage
Delivered: 17 November 1990
Status: Satisfied on 16 May 2000
Persons entitled: Allied Irish Banks PLC
Description: Premises on the east side of washford road altercliffe…
17 April 1989
Legal mortgage
Delivered: 20 April 1989
Status: Satisfied on 16 May 2000
Persons entitled: Allied Irish Banks PLC
Description: Gordon works valley road sheffield south yorks. Floating…
17 April 1989
Legal mortgage
Delivered: 20 April 1989
Status: Satisfied on 16 May 2000
Persons entitled: Allied Irish Banks PLC
Description: Land on south west side of washford road attercliffe…
23 November 1987
Legal mortgage
Delivered: 3 December 1987
Status: Satisfied on 16 May 2000
Persons entitled: Allied Irish Banks PLC
Description: 11,12,13 & 14 the mews turnpike lane london N8. Floating…
16 November 1987
Legal mortgage
Delivered: 3 December 1987
Status: Satisfied on 16 May 2000
Persons entitled: Allied Irish Banks PLC
Description: 33 osborne road finsbury park london N4. Floating charge…
11 November 1987
Legal mortgage
Delivered: 3 December 1987
Status: Satisfied on 16 May 2000
Persons entitled: Allied Irish Banks PLC
Description: 62 allen road london N16. Floating charge over all moveable…
19 August 1987
Legal charge
Delivered: 27 August 1987
Status: Satisfied on 5 December 2012
Persons entitled: Allied Dunbar & Company PLC
Description: F/H 685 and 687 high road tottenham l/b of haringey…
15 July 1986
Legal mortgage
Delivered: 17 July 1986
Status: Satisfied on 16 May 2000
Persons entitled: Allied Irish Banks Limited
Description: 685/687 high road tottenham london N17. Floating charge…
6 January 1984
Legal mortgage
Delivered: 9 January 1984
Status: Satisfied on 16 May 2000
Persons entitled: Allied Irish Banks Limited
Description: 162 high road tottenham london. Floating charge over all…