Company NameContinuum Securities Limited
DirectorLeon Faust
Company StatusActive
Company Number03472770
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)
Previous NameLimcrest Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Leon Faust
Date of BirthJuly 1932 (Born 91 years ago)
NationalityFrench
StatusCurrent
Appointed07 March 2002(4 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMrs Tirza Faust
NationalityFrench
StatusCurrent
Appointed07 March 2002(4 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Secretary NameMrs Rivka Gross
NationalityBritish
StatusResigned
Appointed16 December 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Secretary NameMr Leon Faust
NationalityFrench
StatusResigned
Appointed10 May 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Bridge Lane
London
NW11 9JS
Director NameDavid Faust
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 November 2008)
RoleStudent
Correspondence AddressMenachem Meshiv 3
Jerusalem
Israel
Director NameMrs Tirza Faust
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Bridge Lane
London
NW11 9JS
Director NameMr Aron Faust
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameEagle Trust Co Ltd (Corporation)
StatusResigned
Appointed16 December 1997(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 2002)
Correspondence AddressTreasure House
19-21 Hatton Garden
London
EC1N 8LF

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Clydpride LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,180,591
Cash£117,488
Current Liabilities£2,083,239

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End24 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

3 August 2007Delivered on: 14 August 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10B hemnall street eppi. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
3 August 2007Delivered on: 10 August 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 194-198 high street epping t/no ex 6. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 September 2001Delivered on: 12 October 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and the security.
Particulars: F/H property being 178 to 192 (even) high street and 1 to 10 lion court epping essex t/n EX659511. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
28 September 2001Delivered on: 12 October 2001
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

18 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
21 September 2023Accounts for a small company made up to 24 December 2022 (7 pages)
28 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
23 September 2022Accounts for a small company made up to 24 December 2021 (7 pages)
11 November 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
23 September 2021Accounts for a small company made up to 24 December 2020 (7 pages)
12 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 September 2020Accounts for a small company made up to 24 December 2019 (9 pages)
21 January 2020Satisfaction of charge 3 in full (2 pages)
21 January 2020Satisfaction of charge 2 in full (2 pages)
21 January 2020Satisfaction of charge 4 in full (2 pages)
21 January 2020Satisfaction of charge 1 in full (1 page)
14 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
30 September 2019Change of details for Clydpride Limited as a person with significant control on 6 April 2016 (2 pages)
24 September 2019Accounts for a small company made up to 24 December 2018 (9 pages)
16 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
26 September 2018Accounts for a small company made up to 24 December 2017 (9 pages)
24 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
26 September 2017Accounts for a small company made up to 24 December 2016 (6 pages)
26 September 2017Accounts for a small company made up to 24 December 2016 (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Accounts for a small company made up to 24 December 2015 (6 pages)
29 September 2016Accounts for a small company made up to 24 December 2015 (6 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
2 October 2015Accounts for a small company made up to 24 December 2014 (6 pages)
2 October 2015Accounts for a small company made up to 24 December 2014 (6 pages)
22 September 2015Termination of appointment of Aron Faust as a director on 31 August 2015 (1 page)
22 September 2015Termination of appointment of Aron Faust as a director on 31 August 2015 (1 page)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
23 September 2014Accounts for a small company made up to 24 December 2013 (6 pages)
23 September 2014Accounts for a small company made up to 24 December 2013 (6 pages)
1 April 2014Director's details changed for Mr Aron Faust on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Mr Aron Faust on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Mr Aron Faust on 1 January 2014 (2 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
25 September 2013Accounts for a small company made up to 24 December 2012 (6 pages)
25 September 2013Accounts for a small company made up to 24 December 2012 (6 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 24 December 2011 (13 pages)
25 September 2012Full accounts made up to 24 December 2011 (13 pages)
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages)
26 July 2012Secretary's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages)
26 July 2012Secretary's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages)
26 July 2012Secretary's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 June 2011Accounts for a small company made up to 24 December 2010 (6 pages)
23 June 2011Accounts for a small company made up to 24 December 2010 (6 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Aron Faust on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Aron Faust on 30 September 2010 (2 pages)
9 April 2010Accounts for a small company made up to 24 December 2009 (6 pages)
9 April 2010Accounts for a small company made up to 24 December 2009 (6 pages)
13 January 2010Director's details changed for Mr Aron Faust on 1 January 2009 (1 page)
13 January 2010Director's details changed for Mr Aron Faust on 1 January 2009 (1 page)
13 January 2010Director's details changed for Mr Aron Faust on 1 January 2009 (1 page)
4 January 2010Director's details changed for Mr Aron Faust on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Aron Faust on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Aron Faust on 1 November 2009 (2 pages)
10 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 October 2009Accounts for a small company made up to 24 December 2008 (6 pages)
1 October 2009Accounts for a small company made up to 24 December 2008 (6 pages)
14 January 2009Accounts for a small company made up to 24 December 2007 (6 pages)
14 January 2009Accounts for a small company made up to 24 December 2007 (6 pages)
6 January 2009Return made up to 28/11/08; full list of members (3 pages)
6 January 2009Return made up to 28/11/08; full list of members (3 pages)
19 November 2008Director appointed mr aron faust (1 page)
19 November 2008Director appointed mr aron faust (1 page)
18 November 2008Appointment terminated director tirza faust (1 page)
18 November 2008Appointment terminated director tirza faust (1 page)
18 November 2008Appointment terminated director david faust (1 page)
18 November 2008Appointment terminated director david faust (1 page)
20 December 2007Return made up to 28/11/07; full list of members (2 pages)
20 December 2007Return made up to 28/11/07; full list of members (2 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
29 June 2007Accounting reference date extended from 24/06/07 to 24/12/07 (1 page)
29 June 2007Accounting reference date extended from 24/06/07 to 24/12/07 (1 page)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
14 March 2007Accounts for a small company made up to 24 June 2006 (7 pages)
14 March 2007Accounts for a small company made up to 24 June 2006 (7 pages)
15 January 2007Return made up to 28/11/06; full list of members (2 pages)
15 January 2007Return made up to 28/11/06; full list of members (2 pages)
27 April 2006Accounts for a small company made up to 24 June 2005 (7 pages)
27 April 2006Accounts for a small company made up to 24 June 2005 (7 pages)
31 January 2006Return made up to 28/11/05; full list of members (6 pages)
31 January 2006Return made up to 28/11/05; full list of members (6 pages)
11 March 2005Accounts for a small company made up to 24 June 2004 (7 pages)
11 March 2005Accounts for a small company made up to 24 June 2004 (7 pages)
26 November 2004Return made up to 28/11/04; full list of members (6 pages)
26 November 2004Return made up to 28/11/04; full list of members (6 pages)
26 January 2004Accounts for a small company made up to 24 June 2003 (7 pages)
26 January 2004Accounts for a small company made up to 24 June 2003 (7 pages)
1 December 2003Return made up to 28/11/03; full list of members (6 pages)
1 December 2003Return made up to 28/11/03; full list of members (6 pages)
28 April 2003Accounts for a small company made up to 24 June 2002 (7 pages)
28 April 2003Accounts for a small company made up to 24 June 2002 (7 pages)
1 December 2002Return made up to 28/11/02; full list of members (6 pages)
1 December 2002Return made up to 28/11/02; full list of members (6 pages)
22 April 2002Accounts for a small company made up to 24 June 2001 (7 pages)
22 April 2002Accounts for a small company made up to 24 June 2001 (7 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (3 pages)
21 March 2002Director resigned (1 page)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (3 pages)
29 November 2001Return made up to 28/11/01; full list of members (5 pages)
29 November 2001Return made up to 28/11/01; full list of members (5 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (4 pages)
12 October 2001Particulars of mortgage/charge (4 pages)
16 August 2001Accounting reference date shortened from 30/11/01 to 24/06/01 (1 page)
16 August 2001Accounting reference date shortened from 30/11/01 to 24/06/01 (1 page)
17 April 2001Company name changed limcrest LIMITED\certificate issued on 13/04/01 (3 pages)
17 April 2001Company name changed limcrest LIMITED\certificate issued on 13/04/01 (3 pages)
15 February 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2000Return made up to 28/11/00; full list of members (5 pages)
29 November 2000Return made up to 28/11/00; full list of members (5 pages)
10 August 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
10 August 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
10 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
29 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
29 September 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
29 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
18 March 1999Return made up to 28/11/98; full list of members (8 pages)
18 March 1999Return made up to 28/11/98; full list of members (8 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New director appointed (4 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (4 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (4 pages)
2 July 1998New director appointed (4 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
31 December 1997Registered office changed on 31/12/97 from: 6-8 underwood street london N1 7JQ (1 page)
31 December 1997Registered office changed on 31/12/97 from: 6-8 underwood street london N1 7JQ (1 page)
28 November 1997Incorporation (20 pages)
28 November 1997Incorporation (20 pages)