London
N16 6EP
Director Name | Mr Joseph Lipschitz |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Darenth Road London N16 6ED |
Secretary Name | Mrs Freida Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Darenth Road London N16 6EP |
Director Name | Jacqueline Sharon Lynn |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 59 Cranham Avenue Billingshurst West Sussex RH14 9EN |
Director Name | Mr Ian Kenneth Sexton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Barton Hampers Lane Storrington Pulborough West Sussex RH20 3HZ |
Secretary Name | Mr Ian Kenneth Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Barton Hampers Lane Storrington Pulborough West Sussex RH20 3HZ |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Continental Imports LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,690 |
Cash | £41,531 |
Current Liabilities | £201,263 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
10 October 2016 | Delivered on: 13 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 172 three bridges road, crawley, west sussex RH10 1HL registered at the land registry with freehold title under title number WSX92628. Outstanding |
---|---|
5 October 2016 | Delivered on: 7 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 May 2013 | Delivered on: 24 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2010 | Delivered on: 23 December 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 December 2010 | Delivered on: 23 December 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 liverpool gardens, worthng, west sussex see image for full details. Outstanding |
20 July 2022 | Delivered on: 5 August 2022 Persons entitled: Fcg Finance LTD Classification: A registered charge Particulars: 5 warwick street worthing BN11 3DF registered at hm land registry with title number SX68824. Outstanding |
11 March 2020 | Delivered on: 12 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 March 2020 | Delivered on: 12 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 15 liverpool gardens, worthing, BN1 1RY (freehold - WSX205524);. 172 bridges road, crawley, RH10 1LE (freehold - WSX92628);. 2 ann street and 7 warwick street, worthing, BN11 3DF (freehold - WSX301382);. Land lying to the east of 5 bedford row, worthing (freehold - WSX358135). Outstanding |
10 October 2016 | Delivered on: 13 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 13 - 15 liverpool gardens, worthing, west sussex BN11 1RY registered at the land registry with freehold title under title number WSX205524. Outstanding |
2 June 2004 | Delivered on: 4 June 2004 Satisfied on: 6 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 liverpool gardens worthing west sussex t/n wsx 205524. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 May 2004 | Delivered on: 2 June 2004 Satisfied on: 10 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 July 2003 | Delivered on: 13 August 2003 Satisfied on: 9 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 August 2002 | Delivered on: 19 September 2002 Satisfied on: 13 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 liverpool gardens worthing west sussex t/n WSX205524. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 October 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Previous accounting period shortened from 3 June 2016 to 2 June 2016 (1 page) |
2 March 2017 | Previous accounting period shortened from 4 June 2016 to 3 June 2016 (1 page) |
3 January 2017 | Satisfaction of charge 044478890007 in full (1 page) |
3 January 2017 | Satisfaction of charge 6 in full (1 page) |
3 January 2017 | Satisfaction of charge 5 in full (1 page) |
8 December 2016 | Director's details changed for Yossel Lipschitz on 1 January 2016 (2 pages) |
13 October 2016 | Registration of charge 044478890009, created on 10 October 2016 (8 pages) |
13 October 2016 | Registration of charge 044478890010, created on 10 October 2016 (8 pages) |
7 October 2016 | Registration of charge 044478890008, created on 5 October 2016 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 June 2016 | Previous accounting period shortened from 5 June 2015 to 4 June 2015 (1 page) |
4 March 2016 | Previous accounting period shortened from 6 June 2015 to 5 June 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 June 2015 | Previous accounting period shortened from 7 June 2014 to 6 June 2014 (1 page) |
2 June 2015 | Previous accounting period shortened from 7 June 2014 to 6 June 2014 (1 page) |
6 March 2015 | Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page) |
6 March 2015 | Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page) |
26 February 2015 | Previous accounting period extended from 31 May 2014 to 8 June 2014 (1 page) |
26 February 2015 | Previous accounting period extended from 31 May 2014 to 8 June 2014 (1 page) |
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Previous accounting period shortened from 1 June 2013 to 31 May 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 1 June 2013 to 31 May 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Current accounting period shortened from 2 June 2012 to 1 June 2012 (1 page) |
6 June 2013 | Current accounting period shortened from 2 June 2012 to 1 June 2012 (1 page) |
24 May 2013 | Registration of charge 044478890007 (14 pages) |
4 March 2013 | Previous accounting period shortened from 3 June 2012 to 2 June 2012 (1 page) |
4 March 2013 | Previous accounting period shortened from 3 June 2012 to 2 June 2012 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2012 | Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page) |
22 June 2012 | Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page) |
21 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page) |
5 March 2012 | Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2011 | Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page) |
3 March 2011 | Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Previous accounting period shortened from 7 June 2009 to 6 June 2009 (1 page) |
1 March 2010 | Previous accounting period shortened from 7 June 2009 to 6 June 2009 (1 page) |
26 February 2010 | Previous accounting period extended from 31 May 2009 to 7 June 2009 (1 page) |
26 February 2010 | Previous accounting period extended from 31 May 2009 to 7 June 2009 (1 page) |
17 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 July 2008 | Return made up to 27/05/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 September 2005 | Return made up to 27/05/05; full list of members (3 pages) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 15 grafton road worthing west sussex BN11 1QR (1 page) |
24 August 2005 | New director appointed (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Ad 10/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
14 February 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page) |
3 July 2002 | Secretary resigned (1 page) |
27 May 2002 | Incorporation (17 pages) |