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

LONDON & CENTRAL SECURITIES LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
02004546
Private Limited Company
Active

Company Overview

About London & Central Securities Ltd
LONDON & CENTRAL SECURITIES LIMITED was founded on 1986-03-27 and has its registered office in London. The organisation's status is listed as "Active". London & Central Securities Limited is a Private Limited Company registered in 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
LONDON & CENTRAL SECURITIES LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in WC2B
 
Filing Information
Company Number 02004546
Company ID Number 02004546
Date formed 1986-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB628372133  
Last Datalog update: 2024-04-07 01:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & CENTRAL 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 LONDON & CENTRAL SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
PETER ELLIOTT GOLDSTEIN
Director 1994-08-24
ROBERT DANIEL GOLDSTEIN
Director 1993-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK MITCHELL SHIPMAN
Company Secretary 1992-11-03 2011-09-30
MARK MITCHELL SHIPMAN
Director 1994-08-24 2011-09-30
PETER ELLIOTT GOLDSTEIN
Director 1992-11-03 1993-08-05
MARK MITCHELL SHIPMAN
Director 1992-11-03 1993-08-05
LANDAU MORLEY REGISTRARS LIMITED
Company Secretary 1991-08-24 1992-11-03
SIMON ANTHONY BENTLEY
Director 1991-08-24 1992-11-03
RAVINDRA VISHWANATH PATWARDHAN
Director 1991-08-24 1992-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ELLIOTT GOLDSTEIN VIKING REAL ESTATE INVESTMENTS LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2016-08-23
PETER ELLIOTT GOLDSTEIN AURUM REAL ESTATE PARTNERS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
PETER ELLIOTT GOLDSTEIN BOULTBEE (RIVERGATE) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2016-11-15
PETER ELLIOTT GOLDSTEIN BOULTBEE (EPSILON) LIMITED Director 2011-10-26 CURRENT 2009-08-27 Liquidation
PETER ELLIOTT GOLDSTEIN LONDON AND BOULTBEE LIMITED Director 2010-11-17 CURRENT 2009-08-27 Liquidation
PETER ELLIOTT GOLDSTEIN IEM ESTATES LIMITED Director 2009-05-26 CURRENT 2009-05-26 Dissolved 2015-09-08
PETER ELLIOTT GOLDSTEIN GROOM 2 LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active - Proposal to Strike off
PETER ELLIOTT GOLDSTEIN RYDERCLIFF LIMITED Director 2005-09-05 CURRENT 2001-09-10 Active
PETER ELLIOTT GOLDSTEIN GROOM PROPERTIES LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
PETER ELLIOTT GOLDSTEIN KIMBLE ASSOCIATES LIMITED Director 2004-03-17 CURRENT 2002-10-09 Active
PETER ELLIOTT GOLDSTEIN GRAPHICFIELD LIMITED Director 1999-02-08 CURRENT 1999-01-26 Liquidation
PETER ELLIOTT GOLDSTEIN CROWVALE SECURITIES LIMITED Director 1992-07-01 CURRENT 1966-04-28 Active
ROBERT DANIEL GOLDSTEIN GRAB SECURITIES LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
ROBERT DANIEL GOLDSTEIN PFI HEALTHCARE LIMITED Director 1996-11-26 CURRENT 1996-11-26 Active
ROBERT DANIEL GOLDSTEIN LONDON HONG KONG PROPERTIES LIMITED Director 1993-06-02 CURRENT 1993-06-02 Dissolved 2013-12-24
ROBERT DANIEL GOLDSTEIN CROWVALE SECURITIES LIMITED Director 1992-07-01 CURRENT 1966-04-28 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
2024-03-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-01-2731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-30PSC04Change of details for Mr. Peter Elliott Goldstein as a person with significant control on 2019-06-29
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020045460034
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 33000
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 33000
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DANIEL GOLDSTEIN
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ELLIOTT GOLDSTEIN
2017-05-22CH01Director's details changed for Robert Daniel Goldstein on 2017-05-01
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 33000
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020045460032
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 33000
2015-09-03AR0124/08/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 33000
2014-08-28AR0124/08/14 ANNUAL RETURN FULL LIST
2013-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-28AR0124/08/13 ANNUAL RETURN FULL LIST
2013-07-04ANNOTATIONOther
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020045460033
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020045460032
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM 12 York Gate London NW1 4QS
2012-09-06AR0124/08/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK SHIPMAN
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHIPMAN
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-08-31AR0124/08/11 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-25AR0124/08/10 FULL LIST
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-08-26363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SHIPMAN / 31/10/2008
2009-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-09-17363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-08-24363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-03363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-24363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LONDON & CENTRAL 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 LONDON & CENTRAL SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-02 Outstanding SANTANDER UK PLC
2013-06-27 Outstanding SANTANDER UK PLC
CHARGE 2007-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSINGMENT 2007-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2007-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2007-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
RENT DEPOSIT DEED 2007-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2006-10-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2006-10-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2005-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2005-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 2005-03-31 Satisfied ALLIED DUNBAR ASSURANCE PLC
INTERCREDITOR AGREEMENT 2004-11-24 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES
INTERCREDITOR AGREEMENT 2004-11-24 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) AS AGENT AND TRUSTEE FOR THE MEZZANINE FINANCE PARTIES
LEGAL CHARGE AND FLOATING CHARGE 2004-04-15 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 2003-11-21 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 2003-11-06 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 2001-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE AND FLOATING CHARGE 2000-11-17 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 2000-10-20 Satisfied ALLIED DUNBAR ASSURANCE PLC
MORTGAGE 2000-04-04 Satisfied WOOLWICH PLC
MORTGAGE AND DEBENTURE 1999-10-01 Satisfied WOOLWICH PLC
DEED OF SECURITY OVER CASH DEPOSITS 1998-12-11 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1998-12-11 Satisfied LEOPOLD JOSEPH & SONS LIMITED
MEMORANDUM OF TERMS OF DEPOSIT 1996-05-22 Satisfied LEOPOLD JOSEPH & SONS LIMITED
DEBENTURE 1996-05-22 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL AND FLOATING CHARGE 1995-09-26 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL AND FLOATING CHARGE 1995-05-15 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 1995-04-12 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 1993-11-30 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 1993-11-30 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 1993-04-02 Satisfied ALLIED DUNBAR ASSURANCE PLC
Intangible Assets
Patents
We have not found any records of LONDON & CENTRAL SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON & CENTRAL SECURITIES LIMITED
Trademarks
We have not found any records of LONDON & CENTRAL SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED RAY MUNN KITCHENS LIMITED 2011-08-17 Outstanding
RENT DEPOSIT DEED FORESTGOLD LIMITED 2001-06-06 Outstanding

We have found 2 mortgage charges which are owed to LONDON & CENTRAL SECURITIES LIMITED

Income
Government Income
We have not found government income sources for LONDON & CENTRAL 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 (68100 - Buying and selling of own real estate) as LONDON & CENTRAL SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for LONDON & CENTRAL SECURITIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council 40, West Street, Marlow, Bucks, SL7 2BN 89,000
Wycombe District Council 40, West Street, Marlow, Bucks, SL7 2BN SL7 2BN 89,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON & CENTRAL 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 LONDON & CENTRAL 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.