Company NameContinental Design UK Limited
DirectorJohn Mackenzie Hasler
Company StatusActive
Company Number04671631
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Previous NameBeauty By Vanessa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Mackenzie Hasler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brechin Place
London
SW7 4QA
Director NameVanessa Halil
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2007)
RoleBeauty Therapist
Correspondence Address71 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NamePeter Vamvakas
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 November 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Upper Phillimore Gardens
London
W8 7HF
Director NameAlexander Veletsos
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityGreek
StatusResigned
Appointed30 April 2007(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address34 Brechin Place
London
SW7 4QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed04 March 2003(1 week, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2012)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Alexander Veletsos
60.00%
Ordinary
40 at £1Peter Vamvakas
40.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

6 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 28 February 2023 (3 pages)
6 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
26 November 2022Total exemption full accounts made up to 28 February 2022 (3 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
3 March 2022Cessation of Peter Vamvakas as a person with significant control on 2 November 2020 (1 page)
17 November 2021Total exemption full accounts made up to 28 February 2021 (3 pages)
6 April 2021Appointment of Mr John Mackenzie Hasler as a director on 2 November 2020 (2 pages)
6 April 2021Termination of appointment of Peter Vamvakas as a director on 2 November 2020 (1 page)
6 April 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
6 April 2021Notification of John Mackenzie Hasler as a person with significant control on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of Alexander Veletsos as a director on 1 April 2021 (1 page)
9 December 2020Total exemption full accounts made up to 28 February 2020 (3 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
8 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
9 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
7 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
2 March 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
2 March 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
2 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Peter Vamvakas on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Peter Vamvakas on 1 November 2009 (2 pages)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Pennyweights Uk Limited on 1 November 2009 (2 pages)
19 March 2010Secretary's details changed for Pennyweights Uk Limited on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Peter Vamvakas on 1 November 2009 (2 pages)
19 March 2010Secretary's details changed for Pennyweights Uk Limited on 1 November 2009 (2 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 March 2009Return made up to 19/02/09; full list of members (4 pages)
26 March 2009Return made up to 19/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
27 March 2008Return made up to 19/02/08; full list of members (4 pages)
27 March 2008Return made up to 19/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 May 2007Return made up to 19/02/07; full list of members (3 pages)
3 May 2007New director appointed (1 page)
3 May 2007Return made up to 19/02/07; full list of members (3 pages)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
19 April 2007Company name changed beauty by vanessa LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed beauty by vanessa LIMITED\certificate issued on 19/04/07 (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
23 March 2005Return made up to 19/02/05; full list of members (2 pages)
23 March 2005Return made up to 19/02/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
17 March 2004Return made up to 19/02/04; full list of members (6 pages)
17 March 2004Return made up to 19/02/04; full list of members (6 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (9 pages)
19 February 2003Incorporation (9 pages)