Company NameContinental Brokers Limited
DirectorsGeoffrey Hugh Melamet and Jean-Paul Ngoumou-Jikam
Company StatusActive
Company Number04229845
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(2 years, 10 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameMr Jean-Paul Ngoumou-Jikam
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2011(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Secretary NameLimestar Investments Limited (Corporation)
StatusCurrent
Appointed23 April 2004(2 years, 10 months after company formation)
Appointment Duration20 years
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameMichael Margolis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Broadhurst Avenue
Edgware
Middlesex
HA8 8TP
Secretary NameMr Geoffrey Hugh Melamet
NationalityBritish
StatusResigned
Appointed19 November 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jean-paul Ngoumou-jikam
100.00%
Ordinary

Financials

Year2014
Net Worth£46,188
Cash£387,185
Current Liabilities£346,526

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Filing History

29 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
24 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
20 November 2020Secretary's details changed for Limestar Investments Limited on 20 November 2020 (1 page)
16 November 2020Director's details changed for Mr Geoffrey Hugh Melamet on 16 November 2020 (2 pages)
25 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 July 2018Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 (1 page)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 (1 page)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Mr Jean-Paul N'goumou-Jikam on 29 June 2011 (2 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Mr Jean-Paul N'goumou-Jikam on 29 June 2011 (2 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 June 2011Appointment of Mr Jean-Paul N'goumou-Jikam as a director (2 pages)
15 June 2011Appointment of Mr Jean-Paul N'goumou-Jikam as a director (2 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
12 July 2010Director's details changed for Goeffrey Hugh Melamet on 5 June 2010 (2 pages)
12 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Goeffrey Hugh Melamet on 5 June 2010 (2 pages)
12 July 2010Director's details changed for Goeffrey Hugh Melamet on 5 June 2010 (2 pages)
9 July 2010Secretary's details changed for Limestar Investments Limited on 5 June 2010 (2 pages)
9 July 2010Secretary's details changed for Limestar Investments Limited on 5 June 2010 (2 pages)
9 July 2010Secretary's details changed for Limestar Investments Limited on 5 June 2010 (2 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
16 June 2009Return made up to 06/06/09; full list of members (3 pages)
16 June 2009Return made up to 06/06/09; full list of members (3 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
11 June 2008Return made up to 06/06/08; full list of members (3 pages)
11 June 2008Return made up to 06/06/08; full list of members (3 pages)
19 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
19 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Return made up to 06/06/07; full list of members (2 pages)
12 June 2007Return made up to 06/06/07; full list of members (2 pages)
12 June 2007Secretary's particulars changed (1 page)
23 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
29 August 2006Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page)
29 August 2006Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
18 July 2005Return made up to 06/06/05; full list of members (2 pages)
18 July 2005Return made up to 06/06/05; full list of members (2 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 August 2004Return made up to 06/06/04; full list of members (6 pages)
3 August 2004Return made up to 06/06/04; full list of members (6 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004New director appointed (3 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: 39 broadhurst avenue edgware middlesex HA8 8TP (1 page)
30 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
30 April 2004New director appointed (3 pages)
30 April 2004Registered office changed on 30/04/04 from: 39 broadhurst avenue edgware middlesex HA8 8TP (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
30 April 2004Director resigned (1 page)
31 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
8 September 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
8 August 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
30 November 2001Registered office changed on 30/11/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
30 November 2001Registered office changed on 30/11/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
19 November 2001Company name changed pacecare LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed pacecare LIMITED\certificate issued on 19/11/01 (2 pages)
27 September 2001Registered office changed on 27/09/01 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page)
27 September 2001Registered office changed on 27/09/01 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
3 July 2001Registered office changed on 03/07/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
6 June 2001Incorporation (16 pages)
6 June 2001Incorporation (16 pages)