Company NameContinental House Limited
DirectorAileen Joyce Ellis
Company StatusActive
Company Number08105699
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Aileen Joyce Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(2 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMrs Helen Jill Bowman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address2 St Andrews Place
Lewes
East Sussex
BN7 1UP
Director NameMr Martin Bowman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 St Andrews Place
Lewes
East Sussex
BN7 1UP
Director NameMr Andrew John Candler
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address297 Guildford Road
Bisley
Surrey
GU24 9AA

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Aileen Joyce Candler
50.00%
Ordinary
1 at £1Andrew Candler
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

8 March 2024Total exemption full accounts made up to 30 June 2023 (4 pages)
18 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
24 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
20 January 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
22 April 2021Change of details for Mrs Aileen Joyce Candler as a person with significant control on 21 April 2021 (2 pages)
22 April 2021Director's details changed for Mrs Aileen Joyce Candler on 21 April 2021 (2 pages)
19 February 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
15 January 2021Change of details for Mrs Aileen Joyce Candler as a person with significant control on 14 January 2021 (2 pages)
15 January 2021Termination of appointment of Andrew John Candler as a director on 14 January 2021 (1 page)
15 January 2021Cessation of Andrew John Candler as a person with significant control on 14 January 2021 (1 page)
15 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
15 January 2021Director's details changed for Mrs Aileen Joyce Candler on 14 January 2021 (2 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
25 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (6 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)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 July 2015Registered office address changed from Continental House Oak Ridge West End Woking Surrey GU24 9PJ England to 5-11 Mortimer Street London W1T 3HS on 28 July 2015 (1 page)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Registered office address changed from Continental House Oak Ridge West End Woking Surrey GU24 9PJ England to 5-11 Mortimer Street London W1T 3HS on 28 July 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 July 2014Appointment of Mrs Aileen Joyce Candler as a director on 4 July 2014 (2 pages)
21 July 2014Termination of appointment of Helen Jill Bowman as a director on 4 July 2014 (1 page)
21 July 2014Appointment of Mrs Aileen Joyce Candler as a director on 4 July 2014 (2 pages)
21 July 2014Termination of appointment of Helen Jill Bowman as a director on 4 July 2014 (1 page)
21 July 2014Registered office address changed from 2 St. Andrews Place Lewes East Sussex BN7 1UP to Continental House Oak Ridge West End Woking Surrey GU24 9PJ on 21 July 2014 (1 page)
21 July 2014Appointment of Mrs Aileen Joyce Candler as a director on 4 July 2014 (2 pages)
21 July 2014Termination of appointment of Helen Jill Bowman as a director on 4 July 2014 (1 page)
21 July 2014Appointment of Mr Andrew John Candler as a director on 4 July 2014 (2 pages)
21 July 2014Appointment of Mr Andrew John Candler as a director on 4 July 2014 (2 pages)
21 July 2014Appointment of Mr Andrew John Candler as a director on 4 July 2014 (2 pages)
21 July 2014Registered office address changed from 2 St. Andrews Place Lewes East Sussex BN7 1UP to Continental House Oak Ridge West End Woking Surrey GU24 9PJ on 21 July 2014 (1 page)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
13 June 2014Termination of appointment of Martin Bowman as a director (1 page)
13 June 2014Termination of appointment of Martin Bowman as a director (1 page)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 July 2013Director's details changed for Mr Martin Bowman on 1 June 2013 (2 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
4 July 2013Director's details changed for Mrs Helen Jill Bowman on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Mr Martin Bowman on 1 June 2013 (2 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
4 July 2013Director's details changed for Mr Martin Bowman on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Mrs Helen Jill Bowman on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Mrs Helen Jill Bowman on 1 June 2013 (2 pages)
14 June 2012Incorporation (19 pages)
14 June 2012Incorporation (19 pages)