Centurion Securities & Investments Limited LONDON


Founded in 1980, Centurion Securities & Investments, classified under reg no. 01479465 is an active company. Currently registered at Acre House NW1 3ER, London the company has been in the business for fourty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Inil A., appointed on 1 April 1995. In addition, a secretary was appointed - Kerrie W., appointed on 31 March 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Centurion Securities & Investments Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01479465
Date of Incorporation Fri, 15th Feb 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kerrie W.

Position: Secretary

Appointed: 31 March 2006

Inil A.

Position: Director

Appointed: 01 April 1995

Karen A.

Position: Secretary

Appointed: 31 March 2003

Resigned: 31 March 2006

Karen A.

Position: Director

Appointed: 01 July 2002

Resigned: 01 October 2013

Marco D.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 March 2003

Doris S.

Position: Director

Appointed: 03 April 1995

Resigned: 01 January 2001

Gary P.

Position: Director

Appointed: 01 April 1995

Resigned: 31 December 1999

Doris S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 January 2001

Laurence B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1994

Inil A.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Inil A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inil A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand101 12471 50114 47715 042143 441
Current Assets628 666470 577464 222467 184527 441
Debtors415 634277 578328 247301 644233 502
Net Assets Liabilities187 697174 774208 884220 598280 621
Other Debtors285 487270 672327 925301 644231 644
Property Plant Equipment 732381 315
Total Inventories111 908121 498121 498150 498150 498
Other
Accrued Liabilities Deferred Income    222
Accumulated Depreciation Impairment Property Plant Equipment5 3625 6846 0356 4166 461
Additions Other Than Through Business Combinations Property Plant Equipment 1 054  360
Bank Borrowings Overdrafts246 600246 708246 718246 586246 913
Corporation Tax Payable1 198    
Corporation Tax Recoverable 322322  
Creditors246 600246 708246 718246 586247 135
Increase From Depreciation Charge For Year Property Plant Equipment 32235138145
Net Current Assets Liabilities434 297420 750455 221467 184280 306
Number Shares Issued Fully Paid 50 000   
Other Creditors193 17149 8278 925  
Par Value Share 1   
Prepayments Accrued Income6971 689  1 858
Property Plant Equipment Gross Cost5 3626 4166 4166 4166 776
Total Assets Less Current Liabilities434 297421 482455 602467 184280 621
Trade Creditors Trade Payables  76  
Trade Debtors Trade Receivables129 4504 895   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution Restoration
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (7 pages)

Company search

Advertisements