Company NameContinentalgourmet Limited
DirectorTimur Kaniguzel
Company StatusActive
Company Number06389525
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 7 months ago)
Previous NameTMK Aqua Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Timur Kaniguzel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Huseyin Kaniguzel
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Yeatman Road
London
N6 4DT

Location

Registered Address73 Kentish Town Road
London
NW1 8NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Timur Kaniguzel
100.00%
Ordinary

Financials

Year2014
Net Worth£3,625
Cash£27,218
Current Liabilities£80,695

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

20 March 2012Delivered on: 22 March 2012
Persons entitled: Hsbc Bank 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.
Outstanding

Filing History

22 March 2024Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 73 Kentish Town Road London NW1 8NY on 22 March 2024 (1 page)
31 October 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
31 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (2 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
10 May 2022Registered office address changed from 42 Yeatman Road London N6 4DT to 20-22 Wenlock Road London N1 7GU on 10 May 2022 (1 page)
10 May 2022Director's details changed for Mr Timur Kaniguzel on 10 May 2022 (2 pages)
10 May 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 10 May 2022 (1 page)
10 May 2022Change of details for Mr Timur Kaniguzel as a person with significant control on 10 May 2022 (2 pages)
14 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
22 November 2020Micro company accounts made up to 31 October 2019 (2 pages)
26 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
21 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
27 September 2017Termination of appointment of Huseyin Kaniguzel as a secretary on 1 June 2016 (1 page)
27 September 2017Termination of appointment of Huseyin Kaniguzel as a secretary on 1 June 2016 (1 page)
27 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
31 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
31 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
12 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
2 September 2015Registered office address changed from 3 Fernden Way Romford RM7 9PJ England to 42 Yeatman Road London N6 4DT on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 3 Fernden Way Romford RM7 9PJ England to 42 Yeatman Road London N6 4DT on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 3 Fernden Way Romford RM7 9PJ England to 42 Yeatman Road London N6 4DT on 2 September 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 November 2014Registered office address changed from 42 Yeatman Road Highgate London N6 4DT to 3 Fernden Way Romford RM7 9PJ on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 42 Yeatman Road Highgate London N6 4DT to 3 Fernden Way Romford RM7 9PJ on 10 November 2014 (1 page)
14 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Registered office address changed from 3 Fernden Way Romford RM7 9PJ England to 42 Yeatman Road Highgate London N6 4DT on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 3 Fernden Way Romford RM7 9PJ England to 42 Yeatman Road Highgate London N6 4DT on 14 October 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 November 2013Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD on 13 November 2013 (1 page)
21 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2011Registered office address changed from 42 Yeatman Road London N6 4DT on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 42 Yeatman Road London N6 4DT on 14 November 2011 (1 page)
18 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Timur Kaniguzel on 15 August 2010 (2 pages)
29 November 2010Secretary's details changed for Huseyin Kaniguzel on 30 August 2010 (1 page)
29 November 2010Secretary's details changed for Huseyin Kaniguzel on 30 August 2010 (1 page)
29 November 2010Director's details changed for Timur Kaniguzel on 15 August 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
4 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
5 March 2008Company name changed tmk aqua LIMITED\certificate issued on 10/03/08 (4 pages)
5 March 2008Company name changed tmk aqua LIMITED\certificate issued on 10/03/08 (4 pages)
3 October 2007Incorporation (8 pages)
3 October 2007Incorporation (8 pages)