Background WavePink WaveYellow Wave

LONDON & CENTRAL SECURITIES LIMITED (02004546)

LONDON & CENTRAL SECURITIES LIMITED (02004546) is an active UK company. incorporated on 27 March 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON & CENTRAL SECURITIES LIMITED has been registered for 40 years. Current directors include GOLDSTEIN, Peter Elliott, GOLDSTEIN, Robert Daniel, Mr..

Company Number
02004546
Status
active
Type
ltd
Incorporated
27 March 1986
Age
40 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDSTEIN, Peter Elliott, GOLDSTEIN, Robert Daniel, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & CENTRAL SECURITIES LIMITED

LONDON & CENTRAL SECURITIES LIMITED is an active company incorporated on 27 March 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONDON & CENTRAL SECURITIES LIMITED was registered 40 years ago.(SIC: 68100)

Status

active

Active since 40 years ago

Company No

02004546

LTD Company

Age

40 Years

Incorporated 27 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

MOSSPINE (2) LIMITED
From: 21 February 1990To: 8 April 1992
SHEPINGHAM PROPERTIES LIMITED
From: 27 March 1986To: 21 February 1990
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

12 York Gate London NW1 4QS
From: 27 March 1986To: 17 December 2012
Timeline

9 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Nov 11
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Cleared
Jun 16
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
May 19
Owner Exit
Jul 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOLDSTEIN, Peter Elliott

Active
21 Chapel Street, LondonSW1X 7BY
Born October 1965
Director
Appointed N/A

GOLDSTEIN, Robert Daniel, Mr.

Active
Great Queen Street, LondonWC2B 5AH
Born April 1964
Director
Appointed 01 Mar 1993

SHIPMAN, Mark Mitchell, Mr.

Resigned
Hamilton Terrace, LondonNW8 9UJ
Secretary
Appointed 03 Nov 1992
Resigned 30 Sept 2011

LANDAU MORLEY REGISTRARS LIMITED

Resigned
Lanmor House, WembleyHA9 6AX
Corporate secretary
Appointed N/A
Resigned 03 Nov 1992

BENTLEY, Simon Anthony

Resigned
Glen Wood House, LondonNW4 1TR
Born June 1955
Director
Appointed N/A
Resigned 03 Nov 1992

GOLDSTEIN, Peter Elliott

Resigned
Top Floor Flat 82 Hamilton Terrace, LondonNW8 9UL
Born October 1965
Director
Appointed 03 Nov 1992
Resigned 05 Aug 1993

PATWARDHAN, Ravindra Vishwanath

Resigned
17 Harebell Drive, WithamCM8 2XB
Born July 1942
Director
Appointed N/A
Resigned 03 Nov 1992

SHIPMAN, Mark Mitchell

Resigned
117c Hamilton Terrace, LondonNW8 9QU
Born August 1961
Director
Appointed 03 Nov 1992
Resigned 05 Aug 1993

SHIPMAN, Mark Mitchell, Mr.

Resigned
Hamilton Terrace, LondonNW8 9UJ
Born August 1961
Director
Appointed N/A
Resigned 30 Sept 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Elliott Goldstein

Ceased
Chapel Street, LondonSW1X 7BY
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr. Robert Daniel Goldstein

Active
Great Queen Street, LondonWC2B 5AH
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Total Exemption Full
22 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Legacy
7 October 2011
MG02MG02
Legacy
7 October 2011
MG02MG02
Legacy
7 October 2011
MG02MG02
Legacy
7 October 2011
MG02MG02
Legacy
7 October 2011
MG02MG02
Legacy
7 October 2011
MG02MG02
Legacy
7 October 2011
MG02MG02
Legacy
7 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
7 December 2009
MG02MG02
Legacy
7 December 2009
MG02MG02
Legacy
7 December 2009
MG02MG02
Legacy
7 December 2009
MG02MG02
Legacy
26 August 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Resolution
10 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
363aAnnual Return
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
27 June 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
400400
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
14 January 2005
288cChange of Particulars
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
31 August 2004
363aAnnual Return
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2003
288cChange of Particulars
Legacy
29 August 2003
363aAnnual Return
Legacy
4 June 2003
288cChange of Particulars
Legacy
10 February 2003
403aParticulars of Charge Subject to s859A
Legacy
10 February 2003
403aParticulars of Charge Subject to s859A
Legacy
10 February 2003
403aParticulars of Charge Subject to s859A
Legacy
10 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
12 September 2002
288cChange of Particulars
Legacy
10 September 2002
363aAnnual Return
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
363aAnnual Return
Legacy
5 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
17 November 2000
403aParticulars of Charge Subject to s859A
Legacy
17 November 2000
403aParticulars of Charge Subject to s859A
Legacy
17 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
363aAnnual Return
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
23 November 1999
288cChange of Particulars
Legacy
8 October 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
363aAnnual Return
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
22 January 1999
288cChange of Particulars
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
363aAnnual Return
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
1 October 1997
363aAnnual Return
Legacy
19 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
19 September 1996
363aAnnual Return
Legacy
26 June 1996
88(3)88(3)
Legacy
26 June 1996
88(2)O88(2)O
Legacy
18 June 1996
88(2)P88(2)P
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Resolution
24 May 1996
RESOLUTIONSResolutions
Resolution
24 May 1996
RESOLUTIONSResolutions
Resolution
24 May 1996
RESOLUTIONSResolutions
Legacy
18 May 1996
403aParticulars of Charge Subject to s859A
Legacy
18 May 1996
403aParticulars of Charge Subject to s859A
Legacy
18 May 1996
403aParticulars of Charge Subject to s859A
Legacy
15 May 1996
123Notice of Increase in Nominal Capital
Legacy
3 April 1996
288288
Accounts With Accounts Type Full Group
11 January 1996
AAAnnual Accounts
Legacy
28 September 1995
395Particulars of Mortgage or Charge
Legacy
27 September 1995
363x363x
Legacy
20 May 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
88(2)R88(2)R
Legacy
19 April 1995
395Particulars of Mortgage or Charge
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Legacy
18 April 1995
123Notice of Increase in Nominal Capital
Legacy
10 April 1995
88(3)88(3)
Legacy
10 April 1995
88(2)O88(2)O
Legacy
30 January 1995
88(2)P88(2)P
Resolution
25 January 1995
RESOLUTIONSResolutions
Legacy
24 January 1995
363aAnnual Return
Accounts With Accounts Type Full Group
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
3 October 1994
363x363x
Legacy
15 September 1994
403aParticulars of Charge Subject to s859A
Legacy
15 September 1994
403aParticulars of Charge Subject to s859A
Legacy
1 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
15 September 1993
363x363x
Legacy
29 April 1993
288288
Legacy
23 April 1993
287Change of Registered Office
Legacy
14 April 1993
395Particulars of Mortgage or Charge
Legacy
8 February 1993
288288
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
31 January 1993
288288
Legacy
10 November 1992
288288
Legacy
27 October 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 February 1992
AAAnnual Accounts
Resolution
17 February 1992
RESOLUTIONSResolutions
Legacy
24 September 1991
363b363b
Accounts With Accounts Type Dormant
17 February 1991
AAAnnual Accounts
Resolution
17 February 1991
RESOLUTIONSResolutions
Legacy
17 February 1991
363aAnnual Return
Certificate Change Of Name Company
20 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
29 June 1988
288288
Accounts With Accounts Type Dormant
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Accounts With Accounts Type Dormant
24 June 1988
AAAnnual Accounts
Resolution
24 June 1988
RESOLUTIONSResolutions
Legacy
24 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
224224
Legacy
20 May 1986
287Change of Registered Office
Legacy
20 May 1986
288288
Incorporation Company
27 March 1986
NEWINCIncorporation