Company NameContinental Clothing Company Limited
Company StatusActive
Company Number03595452
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)
Previous NameP.T. And M. Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePhilip Charles Gamett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(2 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address24-25 The Quadrant
135 Salusbury Road Queen's Park
London
NW6 6RJ
Director NamePaul Thomas Hughes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(2 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence Address24-25 The Quadrant
135 Salusbury Road Queen's Park
London
NW6 6RJ
Secretary NamePaul Thomas Hughes
NationalityBritish
StatusCurrent
Appointed19 March 2001(2 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence Address24-25 The Quadrant
135 Salusbury Road Queen's Park
London
NW6 6RJ
Director NameMr Mark Paul Zeegan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(11 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address24-25 The Quadrant
135 Salusbury Road Queen's Park
London
NW6 6RJ
Director NameJudith Griggs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 2001)
RoleSales Executive
Correspondence Address7 Rothesay Road
Bournemouth
Dorset
BH4 9NH
Secretary NameJeremy Griggs
NationalityBritish
StatusResigned
Appointed30 July 1998(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address7 Rothesay Road
Bournemouth
Dorset
BH4 9NH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitecontinentalclothing.com
Email address[email protected]
Telephone020 84505550
Telephone regionLondon

Location

Registered Address24-25 The Quadrant
135 Salusbury Road Queen's Park
London
NW6 6RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £1Paul Thomas Hughes
50.00%
Ordinary
1 at £1Philip Charles Gamett
50.00%
Ordinary

Financials

Year2014
Turnover£9,499,386
Gross Profit£2,724,034
Net Worth£4,172,998
Cash£4,536,811
Current Liabilities£4,080,025

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

30 October 2023Full accounts made up to 31 December 2022 (28 pages)
11 October 2023Statement of capital following an allotment of shares on 11 October 2023
  • GBP 100
(3 pages)
24 August 2023Termination of appointment of Paul Thomas Hughes as a secretary on 21 August 2023 (1 page)
21 August 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
29 June 2023Termination of appointment of Mark Paul Zeegan as a director on 29 June 2023 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (26 pages)
20 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
6 October 2021Full accounts made up to 31 December 2020 (24 pages)
19 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
19 January 2021Cessation of Mark Paul Zeegan as a person with significant control on 18 January 2021 (1 page)
19 January 2021Notification of Paul Thomas Hughes as a person with significant control on 18 January 2021 (2 pages)
19 January 2021Notification of Philip Charles Gamett as a person with significant control on 18 January 2021 (2 pages)
6 November 2020Full accounts made up to 31 December 2019 (24 pages)
20 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
20 July 2020Director's details changed for Philip Charles Gamett on 10 July 2019 (2 pages)
20 July 2020Director's details changed for Paul Thomas Hughes on 20 July 2020 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (25 pages)
12 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (23 pages)
12 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Registered 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 2013Registered 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 2013Director's details changed for Philip Charles Gamett on 1 January 2013 (2 pages)
20 August 2013Director's details changed for Philip Charles Gamett on 1 January 2013 (2 pages)
20 August 2013Director's details changed for Philip Charles Gamett on 1 January 2013 (2 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Paul Thomas Hughes on 19 May 2012 (2 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Paul Thomas Hughes on 19 May 2012 (2 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
6 August 2012Secretary's details changed for Paul Thomas Hughes on 19 May 2012 (1 page)
6 August 2012Secretary's details changed for Paul Thomas Hughes on 19 May 2012 (1 page)
17 April 2012Registered office address changed from Unit 8 Falcon Park Neasden Lane London Greater London NW10 1RZ on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Unit 8 Falcon Park Neasden Lane London Greater London NW10 1RZ on 17 April 2012 (1 page)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 December 2009 (22 pages)
31 December 2010Full accounts made up to 31 December 2009 (22 pages)
1 September 2010Director's details changed for Philip Charles Gamett on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Philip Charles Gamett on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Paul Thomas Hughes on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Philip Charles Gamett on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Paul Thomas Hughes on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Paul Thomas Hughes on 1 October 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (21 pages)
3 November 2009Full accounts made up to 31 December 2008 (21 pages)
16 October 2009Appointment of Mr Mark Paul Zeegan as a director (2 pages)
16 October 2009Appointment of Mr Mark Paul Zeegan as a director (2 pages)
24 September 2009Return made up to 09/07/09; full list of members (4 pages)
24 September 2009Return made up to 09/07/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (22 pages)
29 October 2008Full accounts made up to 31 December 2007 (22 pages)
2 September 2008Registered office changed on 02/09/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
2 September 2008Registered office changed on 02/09/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
6 August 2008Return made up to 09/07/08; full list of members (4 pages)
6 August 2008Return made up to 09/07/08; full list of members (4 pages)
19 February 2008Return made up to 09/07/07; full list of members (2 pages)
19 February 2008Return made up to 09/07/07; full list of members (2 pages)
31 October 2007Full accounts made up to 30 September 2006 (20 pages)
31 October 2007Full accounts made up to 30 September 2006 (20 pages)
10 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
5 September 2006Full accounts made up to 30 September 2005 (18 pages)
5 September 2006Full accounts made up to 30 September 2005 (18 pages)
14 August 2006Return made up to 09/07/06; full list of members (2 pages)
14 August 2006Return made up to 09/07/06; full list of members (2 pages)
8 August 2005Return made up to 09/07/05; full list of members (7 pages)
8 August 2005Return made up to 09/07/05; full list of members (7 pages)
27 July 2005Full accounts made up to 30 September 2004 (18 pages)
27 July 2005Full accounts made up to 30 September 2004 (18 pages)
2 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Full accounts made up to 30 September 2003 (17 pages)
14 April 2004Full accounts made up to 30 September 2003 (17 pages)
12 August 2003Return made up to 09/07/03; full list of members (7 pages)
12 August 2003Return made up to 09/07/03; full list of members (7 pages)
7 June 2003Full accounts made up to 30 September 2002 (17 pages)
7 June 2003Full accounts made up to 30 September 2002 (17 pages)
31 July 2002Return made up to 09/07/02; full list of members (7 pages)
31 July 2002Return made up to 09/07/02; full list of members (7 pages)
8 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
27 July 2001Return made up to 09/07/01; full list of members (6 pages)
27 July 2001Return made up to 09/07/01; full list of members (6 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 2000Return made up to 09/07/00; full list of members (6 pages)
28 July 2000Return made up to 09/07/00; full list of members (6 pages)
16 August 1999Secretary's particulars changed (1 page)
16 August 1999Secretary's particulars changed (1 page)
16 August 1999Secretary's particulars changed (1 page)
16 August 1999Secretary's particulars changed (1 page)
9 August 1999Return made up to 09/07/99; full list of members (6 pages)
9 August 1999Return made up to 09/07/99; full list of members (6 pages)
29 January 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
29 January 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
18 September 1998Ad 30/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 1998Ad 30/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 1998Company name changed P.T. and M. developments LIMITED\certificate issued on 19/08/98 (2 pages)
18 August 1998Company name changed P.T. and M. developments LIMITED\certificate issued on 19/08/98 (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: 39/43 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 39/43 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1998Incorporation (14 pages)
9 July 1998Incorporation (14 pages)