135 Salusbury Road Queen's Park
London
NW6 6RJ
Director Name | Paul Thomas Hughes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 The Quadrant 135 Salusbury Road Queen's Park London NW6 6RJ |
Secretary Name | Paul Thomas Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 The Quadrant 135 Salusbury Road Queen's Park London NW6 6RJ |
Director Name | Mr Mark Paul Zeegan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 24-25 The Quadrant 135 Salusbury Road Queen's Park London NW6 6RJ |
Director Name | Judith Griggs |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 March 2001) |
Role | Sales Executive |
Correspondence Address | 7 Rothesay Road Bournemouth Dorset BH4 9NH |
Secretary Name | Jeremy Griggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 7 Rothesay Road Bournemouth Dorset BH4 9NH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | continentalclothing.com |
---|---|
Email address | [email protected] |
Telephone | 020 84505550 |
Telephone region | London |
Registered Address | 24-25 The Quadrant 135 Salusbury Road Queen's Park London NW6 6RJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
1 at £1 | Paul Thomas Hughes 50.00% Ordinary |
---|---|
1 at £1 | Philip Charles Gamett 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,499,386 |
Gross Profit | £2,724,034 |
Net Worth | £4,172,998 |
Cash | £4,536,811 |
Current Liabilities | £4,080,025 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
30 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
11 October 2023 | Statement of capital following an allotment of shares on 11 October 2023
|
24 August 2023 | Termination of appointment of Paul Thomas Hughes as a secretary on 21 August 2023 (1 page) |
21 August 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
29 June 2023 | Termination of appointment of Mark Paul Zeegan as a director on 29 June 2023 (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
20 July 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
19 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
19 January 2021 | Cessation of Mark Paul Zeegan as a person with significant control on 18 January 2021 (1 page) |
19 January 2021 | Notification of Paul Thomas Hughes as a person with significant control on 18 January 2021 (2 pages) |
19 January 2021 | Notification of Philip Charles Gamett as a person with significant control on 18 January 2021 (2 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
20 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
20 July 2020 | Director's details changed for Philip Charles Gamett on 10 July 2019 (2 pages) |
20 July 2020 | Director's details changed for Paul Thomas Hughes on 20 July 2020 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
20 August 2013 | Registered office address changed from 24-27 the Quadrant 135 Salusbury Road Queen's Park London NW6 6RJ United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 24-27 the Quadrant 135 Salusbury Road Queen's Park London NW6 6RJ United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Philip Charles Gamett on 1 January 2013 (2 pages) |
20 August 2013 | Director's details changed for Philip Charles Gamett on 1 January 2013 (2 pages) |
20 August 2013 | Director's details changed for Philip Charles Gamett on 1 January 2013 (2 pages) |
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Paul Thomas Hughes on 19 May 2012 (2 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Paul Thomas Hughes on 19 May 2012 (2 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Secretary's details changed for Paul Thomas Hughes on 19 May 2012 (1 page) |
6 August 2012 | Secretary's details changed for Paul Thomas Hughes on 19 May 2012 (1 page) |
17 April 2012 | Registered office address changed from Unit 8 Falcon Park Neasden Lane London Greater London NW10 1RZ on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Unit 8 Falcon Park Neasden Lane London Greater London NW10 1RZ on 17 April 2012 (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
31 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 September 2010 | Director's details changed for Philip Charles Gamett on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Philip Charles Gamett on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Paul Thomas Hughes on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Philip Charles Gamett on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Paul Thomas Hughes on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Paul Thomas Hughes on 1 October 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 October 2009 | Appointment of Mr Mark Paul Zeegan as a director (2 pages) |
16 October 2009 | Appointment of Mr Mark Paul Zeegan as a director (2 pages) |
24 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
24 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
6 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
19 February 2008 | Return made up to 09/07/07; full list of members (2 pages) |
19 February 2008 | Return made up to 09/07/07; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 30 September 2006 (20 pages) |
31 October 2007 | Full accounts made up to 30 September 2006 (20 pages) |
10 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
5 September 2006 | Full accounts made up to 30 September 2005 (18 pages) |
5 September 2006 | Full accounts made up to 30 September 2005 (18 pages) |
14 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
2 July 2004 | Return made up to 09/07/04; full list of members
|
2 July 2004 | Return made up to 09/07/04; full list of members
|
14 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
12 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
7 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
7 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
31 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
8 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
8 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
27 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
16 August 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Secretary's particulars changed (1 page) |
9 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
29 January 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
29 January 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
18 September 1998 | Ad 30/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 1998 | Ad 30/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 1998 | Company name changed P.T. and M. developments LIMITED\certificate issued on 19/08/98 (2 pages) |
18 August 1998 | Company name changed P.T. and M. developments LIMITED\certificate issued on 19/08/98 (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 39/43 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 39/43 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
9 July 1998 | Incorporation (14 pages) |
9 July 1998 | Incorporation (14 pages) |