About

Registered Number: 02237081
Date of Incorporation: 28/03/1988 (36 years ago)
Company Status: Active
Registered Address: 16 Tinworth Street, London, SE11 5AL,

 

Central London Securities Ltd was registered on 28 March 1988 and has its registered office in London. There are 2 directors listed for this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRORSTROM, Glenn N/A 20 October 1992 1
Secretary Name Appointed Resigned Total Appointments
LJUNGDAHL, Gunnar N/A 20 October 1992 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 12 June 2020
TM01 - Termination of appointment of director 21 August 2019
CH01 - Change of particulars for director 05 August 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 12 June 2019
MR04 - N/A 25 March 2019
AD01 - Change of registered office address 16 August 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 04 June 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 12 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 06 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 06 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 17 February 2014
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 20 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
CH01 - Change of particulars for director 29 September 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 05 February 2010
AP01 - Appointment of director 26 January 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 22 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 09 November 2009
RESOLUTIONS - N/A 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
123 - Notice of increase in nominal capital 10 August 2009
MEM/ARTS - N/A 13 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
CERTNM - Change of name certificate 04 March 2009
363a - Annual Return 16 January 2009
353 - Register of members 15 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
CERTNM - Change of name certificate 25 October 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
353 - Register of members 31 January 2007
287 - Change in situation or address of Registered Office 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 January 2007
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363s - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
AA - Annual Accounts 28 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2005
363s - Annual Return 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
AA - Annual Accounts 28 April 2004
363a - Annual Return 14 January 2004
363(353) - N/A 14 January 2004
363(190) - N/A 14 January 2004
AA - Annual Accounts 07 June 2003
AUD - Auditor's letter of resignation 26 March 2003
363s - Annual Return 13 January 2003
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
AAMD - Amended Accounts 26 June 2002
AA - Annual Accounts 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
363a - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
CERTNM - Change of name certificate 10 August 2001
AA - Annual Accounts 17 April 2001
287 - Change in situation or address of Registered Office 21 February 2001
363a - Annual Return 23 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
AA - Annual Accounts 29 August 2000
363a - Annual Return 31 January 2000
AA - Annual Accounts 16 July 1999
395 - Particulars of a mortgage or charge 15 April 1999
395 - Particulars of a mortgage or charge 15 April 1999
395 - Particulars of a mortgage or charge 15 April 1999
363a - Annual Return 06 January 1999
AUD - Auditor's letter of resignation 20 November 1998
AUD - Auditor's letter of resignation 13 October 1998
AA - Annual Accounts 28 July 1998
363a - Annual Return 12 February 1998
AA - Annual Accounts 23 April 1997
363a - Annual Return 20 February 1997
363x - Annual Return 10 July 1996
288 - N/A 10 July 1996
288 - N/A 11 June 1996
AA - Annual Accounts 16 April 1996
363x - Annual Return 10 October 1995
AA - Annual Accounts 10 October 1995
288 - N/A 09 October 1995
AC92 - N/A 09 October 1995
GAZ2 - Second notification of strike-off action in London Gazette 21 March 1995
GAZ1 - First notification of strike-off action in London Gazette 29 November 1994
AA - Annual Accounts 23 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1994
363x - Annual Return 20 June 1994
288 - N/A 12 March 1994
288 - N/A 12 March 1994
AA - Annual Accounts 22 September 1993
363x - Annual Return 12 July 1993
363x - Annual Return 31 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1993
AA - Annual Accounts 24 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
287 - Change in situation or address of Registered Office 31 October 1992
AA - Annual Accounts 05 August 1992
AA - Annual Accounts 05 August 1992
AA - Annual Accounts 05 August 1992
363b - Annual Return 13 April 1992
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
363a - Annual Return 10 September 1991
363a - Annual Return 10 September 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
MEM/ARTS - N/A 12 January 1990
RESOLUTIONS - N/A 12 April 1989
RESOLUTIONS - N/A 12 April 1989
PUC 2 - N/A 12 April 1989
123 - Notice of increase in nominal capital 12 April 1989
288 - N/A 11 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1988
395 - Particulars of a mortgage or charge 14 October 1988
395 - Particulars of a mortgage or charge 14 October 1988
395 - Particulars of a mortgage or charge 14 October 1988
MEM/ARTS - N/A 22 September 1988
288 - N/A 22 September 1988
288 - N/A 22 September 1988
287 - Change in situation or address of Registered Office 22 September 1988
RESOLUTIONS - N/A 13 September 1988
NEWINC - New incorporation documents 28 March 1988

Mortgages & Charges

Description Date Status Charge by
A mortgage over securities 22 December 2010 Fully Satisfied

N/A

Charge over rent account 07 April 1999 Fully Satisfied

N/A

Charge over deposit account 07 April 1999 Fully Satisfied

N/A

Debenture 07 April 1999 Fully Satisfied

N/A

Charge over rental sums 03 October 1988 Fully Satisfied

N/A

Legal charge 03 October 1988 Fully Satisfied

N/A

Debenture 03 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.