Company NameContinental Construction Ltd
DirectorManjeet Singh Basi
Company StatusActive
Company Number03029925
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years ago)
Previous NamesContinental Construction Plc and Continental Construction Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Manjeet Singh Basi
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIndian
StatusCurrent
Appointed15 March 1995(1 week, 1 day after company formation)
Appointment Duration29 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Pindock Mews
London
W9 2PY
Director NameAubrey Keith Alexander
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleAccounts Administration
Correspondence Address343 City Road
London
EC1V 1LR
Director NameClaude Clifford Greaves
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleAccountant
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Secretary NameAubrey Keith Alexander
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleAccounts Administration
Correspondence Address343 City Road
London
EC1V 1LR
Director NameMr Ashok Kumar Verma
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed15 March 1995(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressPO Box 50168
Dubai
United Arab Emerates
Director NameNorman Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(1 week, 1 day after company formation)
Appointment Duration25 years, 6 months (resigned 22 September 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
17 Pindock Mews
London
W9 2PY
Secretary NameNorman Smith
NationalityBritish
StatusResigned
Appointed30 April 2003(8 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 22 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Pindock Mews
London
W9 2PY
Director NameMr William Gordon Rodgers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(16 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 July 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
17 Pindock Mews
London
W9 2PY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 18 December 2001)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2001(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2004)
Correspondence Address343 City Road
London
EC1V 1LR

Location

Registered AddressGround Floor
17 Pindock Mews
London
W9 2PY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

200k at $1Mr Manjeet Singh Basi
8.51%
Ordinary
1.2m at $1Mr A. Verma
50.00%
Ordinary
975k at $1Geo Construct
41.49%
Ordinary
2 at £1Mr Manjeet Singh Basi
0.00%
Ordinary 1

Financials

Year2014
Net Worth£5,747,035
Cash£252
Current Liabilities£953

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2023 (1 year ago)
Next Return Due21 March 2024 (overdue)

Charges

21 December 2011Delivered on: 23 December 2011
Persons entitled: Caprica Pcc Limited

Classification: Deed of assignment of insurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title interest and benefit in and to the insurance policy see image for full details.
Outstanding

Filing History

29 October 2020Termination of appointment of Norman Smith as a secretary on 22 September 2020 (1 page)
29 October 2020Termination of appointment of Norman Smith as a director on 22 September 2020 (1 page)
16 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 July 2019Termination of appointment of William Gordon Rodgers as a director on 16 July 2019 (1 page)
10 May 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
2 October 2018Notification of Pindock Ltd as a person with significant control on 28 September 2017 (2 pages)
2 October 2018Cessation of Geo Construct Ltd as a person with significant control on 28 September 2017 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 August 2018Confirmation statement made on 28 September 2017 with updates (4 pages)
18 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
  • USD 2,350,000
(6 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
  • USD 2,350,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
  • USD 2,350,000
(6 pages)
4 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
  • USD 2,350,000
(6 pages)
4 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
  • USD 2,350,000
(6 pages)
28 November 2014Director's details changed for Norman Smith on 1 June 2014 (2 pages)
28 November 2014Director's details changed for Norman Smith on 1 June 2014 (2 pages)
28 November 2014Director's details changed for Norman Smith on 1 June 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
  • USD 2,350,000
(7 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
  • USD 2,350,000
(7 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
  • USD 2,350,000
(7 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Full accounts made up to 31 December 2011 (12 pages)
26 September 2013Full accounts made up to 31 December 2011 (12 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
19 September 2012Re-registration from a public company to a private limited company (2 pages)
19 September 2012Re-registration of Memorandum and Articles (23 pages)
19 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 2012Re-registration from a public company to a private limited company (2 pages)
19 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 September 2012Re-registration of Memorandum and Articles (23 pages)
4 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
4 May 2012Director's details changed for Manjeet Singh Basi on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
4 May 2012Director's details changed for Manjeet Singh Basi on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Manjeet Singh Basi on 4 May 2012 (2 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 November 2011Appointment of William Gordon Rodgers as a director (3 pages)
1 November 2011Appointment of William Gordon Rodgers as a director (3 pages)
14 October 2011Appointment of Mr William Gordon Rodgers as a director (3 pages)
14 October 2011Appointment of Mr William Gordon Rodgers as a director (3 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (16 pages)
17 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (16 pages)
17 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (16 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (16 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (16 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (16 pages)
25 March 2009Full accounts made up to 31 December 2008 (18 pages)
25 March 2009Full accounts made up to 31 December 2008 (18 pages)
18 March 2009Return made up to 07/03/09; full list of members (4 pages)
18 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 May 2008Full accounts made up to 31 December 2007 (17 pages)
13 May 2008Full accounts made up to 31 December 2007 (17 pages)
3 April 2008Return made up to 07/03/08; full list of members (7 pages)
3 April 2008Return made up to 07/03/08; full list of members (7 pages)
11 July 2007Full accounts made up to 31 December 2006 (16 pages)
11 July 2007Full accounts made up to 31 December 2006 (16 pages)
28 March 2007Return made up to 07/03/07; full list of members (7 pages)
28 March 2007Return made up to 07/03/07; full list of members (7 pages)
5 June 2006Full accounts made up to 31 December 2005 (14 pages)
5 June 2006Full accounts made up to 31 December 2005 (14 pages)
22 March 2006Return made up to 07/03/06; no change of members (7 pages)
22 March 2006Return made up to 07/03/06; no change of members (7 pages)
9 August 2005Full accounts made up to 31 December 2004 (15 pages)
9 August 2005Full accounts made up to 31 December 2004 (15 pages)
29 April 2005Return made up to 07/03/05; no change of members (7 pages)
29 April 2005Return made up to 07/03/05; no change of members (7 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
23 July 2004Return made up to 07/03/04; full list of members (6 pages)
23 July 2004Return made up to 07/03/04; full list of members (6 pages)
2 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: 343 city road, london, EC1V 1LR (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: 343 city road, london, EC1V 1LR (1 page)
31 October 2003Return made up to 07/03/03; full list of members (7 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
31 October 2003Return made up to 07/03/03; full list of members (7 pages)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 May 2003Return made up to 07/03/02; full list of members (7 pages)
7 May 2003Return made up to 07/03/02; full list of members (7 pages)
13 November 2002Full accounts made up to 31 December 2001 (14 pages)
13 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002New secretary appointed (1 page)
7 May 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 May 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
28 October 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
28 October 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
13 June 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 June 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 March 2001Return made up to 07/03/01; full list of members (6 pages)
28 March 2001Return made up to 07/03/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
21 September 2000Registered office changed on 21/09/00 from: 368 city road, islington, london, EC1V 2QA (1 page)
21 September 2000Registered office changed on 21/09/00 from: 368 city road, islington, london, EC1V 2QA (1 page)
24 March 2000Return made up to 07/03/00; full list of members (5 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Return made up to 07/03/00; full list of members (5 pages)
7 October 1999Full group accounts made up to 31 December 1998 (20 pages)
7 October 1999Full group accounts made up to 31 December 1998 (20 pages)
13 May 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 May 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 April 1999Return made up to 07/03/99; full list of members (6 pages)
1 April 1999Return made up to 07/03/99; full list of members (6 pages)
1 April 1999Full accounts made up to 31 December 1997 (15 pages)
1 April 1999Full accounts made up to 31 December 1997 (15 pages)
27 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 July 1998Ad 15/01/96--------- £ si 2350000@1 (2 pages)
20 July 1998Return made up to 07/03/98; full list of members (6 pages)
20 July 1998Return made up to 07/03/98; full list of members (6 pages)
20 July 1998Ad 15/01/96--------- £ si 2350000@1 (2 pages)
10 July 1998Director's particulars changed (1 page)
10 July 1998Director's particulars changed (1 page)
18 August 1997Full group accounts made up to 31 December 1996 (19 pages)
18 August 1997Full group accounts made up to 31 December 1996 (19 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
8 May 1997Return made up to 07/03/97; full list of members (6 pages)
8 May 1997Return made up to 07/03/97; full list of members (6 pages)
3 March 1997Registered office changed on 03/03/97 from: 343 city road, londpn, EC1V 1LR (1 page)
3 March 1997Registered office changed on 03/03/97 from: 343 city road, londpn, EC1V 1LR (1 page)
21 January 1997Full group accounts made up to 31 December 1995 (15 pages)
21 January 1997Full group accounts made up to 31 December 1995 (15 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
9 March 1995Director resigned;new director appointed (4 pages)
9 March 1995Director resigned;new director appointed (4 pages)
7 March 1995Incorporation (16 pages)
7 March 1995Incorporation (16 pages)