Company NameThe Continental And American Food Company Limited
Company StatusDissolved
Company Number02172589
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Maurice Tanas
Date of BirthMay 1939 (Born 85 years ago)
NationalityGreek
StatusClosed
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 15 February 2022)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address29 Aghios Gerasimos
Glyfada 16675
Athens
Foreign
Greece
Director NameLoutfi Farah
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 April 2000)
RoleBusinessman
Correspondence Address8 Hanover Gate Mansions
London
NW1 4SJ
Director NameFouad Farah
Date of BirthMarch 1938 (Born 86 years ago)
NationalityCypriot
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 15 November 2018)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address50 Aphrodite Street
Voula
Athens
Foreign
Secretary NameJanet Elizabeth Mary Hillier
NationalityBritish
StatusResigned
Appointed03 March 1999(11 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 28 April 2021)
RoleAccountant
Correspondence Address74 Tower View
Shirley
Croydon
Surrey
Cro 7pw
Secretary NamePall Mall Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 1999)
Correspondence Address19 Cavendish Square
London
W1A 2AW

Location

Registered Address74 Tower View
Shirley
Croydon
Surrey
CR0 7PW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Shareholders

2.3m at £1Titan Holdings LTD
57.63%
Preference
700k at £1Grayshott Enterprises LTD
17.50%
Preference
575k at £1Grayshott Enterprises LTD
14.38%
Ordinary
405k at £1Cheniston Properties LTD
10.13%
Preference
15k at £1Maurice Tanas
0.38%
Preference

Financials

Year2014
Net Worth-£3,870,302
Cash£211
Current Liabilities£7,199

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 July 1989Delivered on: 10 August 1989
Persons entitled: Credit Suisse

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The debt represented by the deposit.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Fouad Farah as a director on 15 November 2018 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,000,000
(6 pages)
27 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,000,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4,000,000
(6 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4,000,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4,000,000
(6 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4,000,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 April 2010Director's details changed for Mr Maurice Tanas on 14 April 2010 (2 pages)
24 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
24 April 2010Director's details changed for Mr Maurice Tanas on 14 April 2010 (2 pages)
24 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
24 April 2010Director's details changed for Fouad Farah on 14 April 2010 (2 pages)
24 April 2010Director's details changed for Fouad Farah on 14 April 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2009Return made up to 14/04/09; full list of members (4 pages)
5 June 2009Return made up to 14/04/09; full list of members (4 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Registered office changed on 30/09/2008 from garrards, cowfold road west grinstead horsham west sussex RH13 8LY (1 page)
30 September 2008Registered office changed on 30/09/2008 from garrards, cowfold road west grinstead horsham west sussex RH13 8LY (1 page)
29 August 2008Secretary's change of particulars / janet hillier / 01/01/2008 (1 page)
29 August 2008Return made up to 14/04/08; full list of members (4 pages)
29 August 2008Return made up to 14/04/08; full list of members (4 pages)
29 August 2008Secretary's change of particulars / janet hillier / 01/01/2008 (1 page)
8 August 2007Return made up to 14/04/07; full list of members (3 pages)
8 August 2007Return made up to 14/04/07; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2006Return made up to 14/04/06; full list of members (3 pages)
5 June 2006Return made up to 14/04/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 June 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/06/05
(4 pages)
28 June 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/06/05
(4 pages)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 July 2004Return made up to 14/04/04; full list of members (8 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 July 2004Return made up to 14/04/04; full list of members (8 pages)
13 August 2003Return made up to 14/04/03; full list of members (8 pages)
13 August 2003Return made up to 14/04/03; full list of members (8 pages)
21 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 September 2002Return made up to 14/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 September 2002Return made up to 14/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 May 2001Return made up to 14/04/01; full list of members (7 pages)
1 May 2001Return made up to 14/04/01; full list of members (7 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
21 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 June 1999Registered office changed on 10/06/99 from: 2 carlos place mount street london W1Y 5AE (1 page)
10 June 1999Registered office changed on 10/06/99 from: 2 carlos place mount street london W1Y 5AE (1 page)
10 June 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 June 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999New secretary appointed (2 pages)
13 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 August 1998Return made up to 14/04/98; no change of members (4 pages)
25 August 1998Return made up to 14/04/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 August 1997Return made up to 14/04/97; no change of members (4 pages)
19 August 1997Return made up to 14/04/97; no change of members (4 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 September 1996Accounts for a small company made up to 31 December 1994 (8 pages)
23 September 1996Accounts for a small company made up to 31 December 1994 (8 pages)
30 May 1996Return made up to 14/04/96; full list of members (6 pages)
30 May 1996Return made up to 14/04/96; full list of members (6 pages)
6 April 1995Return made up to 14/04/95; full list of members (6 pages)
6 April 1995Return made up to 14/04/95; full list of members (6 pages)
27 March 1995Full accounts made up to 31 December 1993 (15 pages)
27 March 1995Full accounts made up to 31 December 1993 (15 pages)
1 December 1989Memorandum and Articles of Association (22 pages)
1 December 1989Memorandum and Articles of Association (22 pages)