Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRIC SECURITIES LIMITED
Company Information for

CENTRIC SECURITIES LIMITED

5 TECHNOLOGY PARK, COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
Company Registration Number
01033486
Private Limited Company
Active

Company Overview

About Centric Securities Ltd
CENTRIC SECURITIES LIMITED was founded on 1971-12-03 and has its registered office in Colindale. The organisation's status is listed as "Active". Centric Securities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRIC SECURITIES LIMITED
 
Legal Registered Office
5 TECHNOLOGY PARK
COLINDEEP LANE
COLINDALE
LONDON
NW9 6BX
Other companies in NW11
 
Filing Information
Company Number 01033486
Company ID Number 01033486
Date formed 1971-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:29:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRIC SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRIC SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MIDDA
Company Secretary 1992-12-20
JACQUELINE MIDDA
Director 1992-12-20
RICHARD JOHN MIDDA
Director 1992-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK MIDDA
Director 1992-12-20 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE MIDDA GRAINMODE LIMITED Company Secretary 1994-11-17 CURRENT 1994-11-02 Active
JACQUELINE MIDDA CENTRIC RETAIL INVESTMENTS LIMITED Director 2009-01-28 CURRENT 2009-01-28 Active
JACQUELINE MIDDA GRAINMODE LIMITED Director 1994-11-17 CURRENT 1994-11-02 Active
JACQUELINE MIDDA CENTRIC INVESTMENTS LIMITED Director 1992-12-20 CURRENT 1973-10-12 Active
RICHARD JOHN MIDDA CENTRIC RETAIL INVESTMENTS LIMITED Director 2009-01-28 CURRENT 2009-01-28 Active
RICHARD JOHN MIDDA GRAINMODE LIMITED Director 1994-11-17 CURRENT 1994-11-02 Active
RICHARD JOHN MIDDA CENTRIC INVESTMENTS LIMITED Director 1992-12-20 CURRENT 1973-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-10-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010334860015
2020-10-09PSC04Change of details for Mr Richard John Midda as a person with significant control on 2020-10-09
2020-10-09CH01Director's details changed for Jacqueline Midda on 2020-10-09
2020-10-09CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE MIDDA on 2020-10-09
2020-07-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR JOEL PHILIP MIDDA
2019-08-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-08-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 10 - 14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 10 - 14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 400
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-08-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 400
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 400
2015-12-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-07-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-09AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 400
2014-01-06AR0120/12/13 ANNUAL RETURN FULL LIST
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/12 FROM 10-14 Accomodation Road Golders Green London NW11 8ED
2012-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-17AR0120/12/11 ANNUAL RETURN FULL LIST
2011-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-21AR0120/12/10 ANNUAL RETURN FULL LIST
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/11 FROM Devonshire House 1 Devonshire Street London W1W 5DR
2010-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-12-22AR0120/12/09 FULL LIST
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-07363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-17363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-03ELRESS386 DISP APP AUDS 23/10/06
2006-11-03ELRESS366A DISP HOLDING AGM 23/10/06
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-03363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTFORDSHIRE EN4 9EE
2005-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-01-12363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-01-27363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-20363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-01-18363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-24363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-11-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-17AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/00
2000-01-10363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-11-16395PARTICULARS OF MORTGAGE/CHARGE
1999-01-06363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-09-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-01-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1998-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/98
1998-01-14363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-02363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-11363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-15287REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
1995-03-03287REGISTERED OFFICE CHANGED ON 03/03/95 FROM: 29 NEW CAVENDISH STREET LONDON W1M 8BD
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-19363xRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1994-08-16288DIRECTOR RESIGNED
1994-02-23363xRETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CENTRIC SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRIC SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE 2000-04-18 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE AND FLOATING CHARGE 1999-11-03 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1993-11-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-02-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-08-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRIC SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRIC SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRIC SECURITIES LIMITED
Trademarks
We have not found any records of CENTRIC SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRIC SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CENTRIC SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CENTRIC SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRIC SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRIC SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.