Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Gregory Hamlin Stone |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS |
Director Name | John McDonald |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | The Bluff Hill Top Lane Chinnor Hill Oxfordshire OX39 4BH |
Secretary Name | John McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | The Bluff Hill Top Lane Chinnor Hill Oxfordshire OX39 4BH |
Director Name | Stephen Anthony Clay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2008) |
Role | General Manager |
Correspondence Address | 161 Hempstead Road Watford Hertfordshire WD1 3HF |
Director Name | Mr Stephen Charles Dillon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Assheton Road Beaconsfield Buckinghamshire HP9 2NP |
Director Name | Mr Jeremy Kimber Luckett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hustings House Carlesgill Place Henley On Thames Oxfordshire RG9 1NY |
Secretary Name | Jacqueline Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 June 2008) |
Role | Solicitor |
Correspondence Address | Bridge House Oxford Road, Uxbridge Middlesex UB8 1HS |
Director Name | Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 2001) |
Role | Finance Director |
Correspondence Address | 5 Pitters Piece Chilton Road Long Crendon Buckinghamshire HP18 9PP |
Director Name | Gordon Leonard Thomas Raison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 2005) |
Role | Chartered Management Accountant |
Correspondence Address | 10 Basil Close Earley Reading Berkshire RG6 5GL |
Director Name | John Lloyd Edwards |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2010) |
Role | Finance Director |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Michael John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Michael John Barrett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(11 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Ms Marion Elizabeth Richards |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Olivier Jules Dehon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 2013(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Rodney Noonoo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2019(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2020) |
Role | Cfo, Uk & Ireland, Eurasia, India, Mea |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | continua.ltd.uk |
---|
Registered Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Continua LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
4 April 2024 | Confirmation statement made on 2 April 2024 with updates (7 pages) |
---|---|
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
25 October 2022 | Termination of appointment of Anthony William Arthurton as a director on 7 October 2022 (1 page) |
25 October 2022 | Appointment of Mrs Caroline Anne Shephard as a director on 7 October 2022 (2 pages) |
26 July 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
14 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
17 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
21 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
17 April 2020 | Termination of appointment of Rodney Noonoo as a director on 23 March 2020 (1 page) |
17 April 2020 | Appointment of Mr Anthony William Arthurton as a director on 23 March 2020 (2 pages) |
6 January 2020 | Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 6 January 2020 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
23 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Olivier Jules Dehon as a director on 17 January 2019 (1 page) |
25 January 2019 | Appointment of Mr Rodney Noonoo as a director on 11 January 2019 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
24 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
26 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Appointment of Mr Olivier Jules Dehon as a director (2 pages) |
2 April 2013 | Appointment of Mr Olivier Jules Dehon as a director (2 pages) |
19 March 2013 | Termination of appointment of Marion Richards as a director (1 page) |
19 March 2013 | Termination of appointment of Marion Richards as a director (1 page) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Termination of appointment of John Edwards as a director (2 pages) |
20 April 2010 | Termination of appointment of John Edwards as a director (2 pages) |
19 April 2010 | Appointment of Marion Elizabeth Richards as a director (3 pages) |
19 April 2010 | Appointment of Marion Elizabeth Richards as a director (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
22 December 2008 | Appointment terminate, director steve clay logged form (1 page) |
22 December 2008 | Appointment terminate, director steve clay logged form (1 page) |
4 November 2008 | Director appointed michael john barrett (2 pages) |
4 November 2008 | Director appointed michael john barrett (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 October 2008 | Appointment terminated director stephen clay (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 October 2008 | Appointment terminated director stephen clay (1 page) |
22 July 2008 | Secretary appointed michael john barrett (2 pages) |
22 July 2008 | Secretary appointed michael john barrett (2 pages) |
15 July 2008 | Appointment terminated secretary jacqueline robertson (1 page) |
15 July 2008 | Appointment terminated secretary jacqueline robertson (1 page) |
2 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed (1 page) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 June 2004 | Return made up to 02/04/04; full list of members (5 pages) |
10 June 2004 | Return made up to 02/04/04; full list of members (5 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (5 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (5 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
29 October 2002 | Accounts for a dormant company made up to 30 December 2001 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 30 December 2001 (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
14 January 2002 | Auditor's resignation (2 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
15 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
6 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: fox house 26 temple end high wycombe buckinghamshire HP13 5DR (1 page) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: fox house 26 temple end high wycombe buckinghamshire HP13 5DR (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
5 December 1999 | Return made up to 18/10/99; full list of members (6 pages) |
5 December 1999 | Return made up to 18/10/99; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 30 December 1998 (10 pages) |
12 November 1999 | Full accounts made up to 30 December 1998 (10 pages) |
29 October 1998 | Return made up to 18/10/98; no change of members
|
29 October 1998 | Return made up to 18/10/98; no change of members
|
10 August 1998 | Full accounts made up to 30 December 1997 (10 pages) |
10 August 1998 | Full accounts made up to 30 December 1997 (10 pages) |
14 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
14 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
7 January 1997 | Accounting reference date extended from 31/10/97 to 30/12/97 (1 page) |
7 January 1997 | Accounting reference date extended from 31/10/97 to 30/12/97 (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
31 December 1996 | Secretary resigned (1 page) |
19 November 1996 | Company name changed aboveshot LIMITED\certificate issued on 20/11/96 (3 pages) |
19 November 1996 | Company name changed aboveshot LIMITED\certificate issued on 20/11/96 (3 pages) |
18 October 1996 | Incorporation (16 pages) |
18 October 1996 | Incorporation (16 pages) |