Background WavePink WaveYellow Wave

CENTRAL SECURITIES LIMITED (02186832)

CENTRAL SECURITIES LIMITED (02186832) is an active UK company. incorporated on 2 November 1987. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CENTRAL SECURITIES LIMITED has been registered for 38 years. Current directors include STEIN, Jonathan, STEIN, Sally Anne.

Company Number
02186832
Status
active
Type
ltd
Incorporated
2 November 1987
Age
38 years
Address
Regina House, London, NW3 5JS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEIN, Jonathan, STEIN, Sally Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL SECURITIES LIMITED

CENTRAL SECURITIES LIMITED is an active company incorporated on 2 November 1987 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CENTRAL SECURITIES LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02186832

LTD Company

Age

38 Years

Incorporated 2 November 1987

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

RAPID 4295 LIMITED
From: 2 November 1987To: 29 January 1988
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
From: 8 May 2014To: 16 September 2014
66 Chiltern Street London W1U 4JT
From: 14 February 2012To: 8 May 2014
Bdo Llp 55 Baker Street London W1U 7EU
From: 23 May 2011To: 14 February 2012
66 Chiltern Street London W1U 4JT United Kingdom
From: 7 December 2010To: 23 May 2011
66 Wigmore Street London W1U 2SB
From: 2 November 1987To: 7 December 2010
Timeline

7 key events • 1987 - 2018

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Apr 13
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STEIN, Sally Anne

Active
Bulstrode Place, LondonW1U 2HU
Secretary
Appointed 28 Feb 1997

STEIN, Jonathan

Active
Bulstrode Place, LondonW1U 2HU
Born January 1954
Director
Appointed N/A

STEIN, Sally Anne

Active
Bulstrode Place, LondonW1U 2HU
Born February 1963
Director
Appointed 12 Apr 2013

STEIN, Jonathan

Resigned
45 Queens Grove, LondonNW8 6HH
Secretary
Appointed N/A
Resigned 28 Feb 1997

PHILLIPS, Paul Simon

Resigned
28 Marlborough Place, LondonNW8 0PD
Born January 1958
Director
Appointed N/A
Resigned 28 Feb 1997

Persons with significant control

1

Mr Jonathan Stein

Active
Norfolk Road, LondonNW8 6AU
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Secretary Company With Change Date
22 April 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2013
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Legacy
5 January 2012
MG01MG01
Liquidation In Administration Progress Report With Brought Down Date
22 December 2011
2.24B2.24B
Liquidation In Administration End Of Administration
22 December 2011
2.32B2.32B
Liquidation In Administration Progress Report With Brought Down Date
20 December 2011
2.24B2.24B
Liquidation In Administration End Of Administration
20 December 2011
2.32B2.32B
Liquidation Administration Notice Deemed Approval Of Proposals
22 July 2011
F2.18F2.18
Liquidation In Administration Proposals
12 July 2011
2.17B2.17B
Liquidation In Administration Statement Of Affairs With Form Attached
22 June 2011
2.16B2.16B
Liquidation In Administration Appointment Of Administrator
25 May 2011
2.12B2.12B
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Legacy
4 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
3 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
16 August 2007
353353
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
27 March 2006
287Change of Registered Office
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
16 March 2005
363aAnnual Return
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
15 March 2004
363aAnnual Return
Legacy
15 March 2004
353353
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
363aAnnual Return
Legacy
15 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
225Change of Accounting Reference Date
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Legacy
17 August 2000
287Change of Registered Office
Legacy
17 August 2000
363aAnnual Return
Legacy
18 April 2000
403aParticulars of Charge Subject to s859A
Legacy
18 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
8 December 1999
288cChange of Particulars
Legacy
8 December 1999
288cChange of Particulars
Legacy
16 June 1999
363aAnnual Return
Legacy
3 June 1999
287Change of Registered Office
Auditors Resignation Company
19 May 1999
AUDAUD
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
4 July 1998
363b363b
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
27 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
225(1)225(1)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
18 April 1989
395Particulars of Mortgage or Charge
Legacy
7 April 1989
225(1)225(1)
Legacy
10 January 1989
363363
Legacy
10 January 1989
288288
Legacy
14 June 1988
PUC 2PUC 2
Legacy
16 May 1988
224224
Legacy
18 April 1988
123Notice of Increase in Nominal Capital
Resolution
18 April 1988
RESOLUTIONSResolutions
Resolution
17 March 1988
RESOLUTIONSResolutions
Legacy
15 March 1988
288288
Legacy
15 March 1988
287Change of Registered Office
Certificate Change Of Name Company
28 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1987
NEWINCIncorporation