Company NameContinuity Court (Freehold) Ltd
DirectorsGary John Kelly and Ian Wilson Sillars
Company StatusActive
Company Number08119918
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary John Kelly
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Ian Wilson Sillars
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameIan Wilson Sillars
NationalityBritish
StatusCurrent
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Carl Antony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue, Royal A
London
SE18 6SS
Director NameMr Phillip John Demian Patterson
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brightside Heating LTD
7.14%
Ordinary
1 at £1Derek Raymond Tilly & Rena Bhandri
7.14%
Ordinary
1 at £1Gary John Kelly
7.14%
Ordinary
1 at £1Isolde Elli Spurling
7.14%
Ordinary
1 at £1Kirol Nesha Mazeed
7.14%
Ordinary
1 at £1Omar Karim Tunio
7.14%
Ordinary
1 at £1Phillip John Demian Patterson
7.14%
Ordinary
1 at £1Roger Anthony Bell
7.14%
Ordinary
4 at £1Barbara Sillars & Ian Sillars
28.57%
Ordinary
2 at £1Alan T. Sillars
14.29%
Ordinary

Financials

Year2014
Net Worth£59,500

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

1 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
20 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 December 2018Notification of Ian Sillars as a person with significant control on 5 December 2018 (2 pages)
5 December 2018Notification of Barbara Sillars as a person with significant control on 5 December 2018 (2 pages)
5 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
5 December 2018Withdrawal of a person with significant control statement on 5 December 2018 (2 pages)
20 February 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 April 2017Termination of appointment of Phillip John Demian Patterson as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Phillip John Demian Patterson as a director on 31 March 2017 (1 page)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2015Micro company accounts made up to 30 November 2015 (2 pages)
14 December 2015Micro company accounts made up to 30 November 2015 (2 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 14
(5 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 14
(5 pages)
29 May 2015Micro company accounts made up to 30 November 2014 (2 pages)
29 May 2015Micro company accounts made up to 30 November 2014 (2 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 14
(5 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 14
(5 pages)
17 March 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
17 March 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 14
(5 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 14
(5 pages)
24 May 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
24 May 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 December 2012Director's details changed for Mr Philip John Demian Patterson on 28 November 2012 (2 pages)
6 December 2012Director's details changed for Mr Philip John Demian Patterson on 28 November 2012 (2 pages)
28 November 2012Appointment of Mr Philip John Demian Patterson as a director (2 pages)
28 November 2012Appointment of Mr Philip John Demian Patterson as a director (2 pages)
17 July 2012Appointment of Ian Wilson Sillars as a director (3 pages)
17 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(4 pages)
17 July 2012Appointment of Gary John Kelly as a director (3 pages)
17 July 2012Appointment of Gary John Kelly as a director (3 pages)
17 July 2012Appointment of Ian Wilson Sillars as a secretary (3 pages)
17 July 2012Termination of appointment of Carl Graham as a director (2 pages)
17 July 2012Appointment of Ian Wilson Sillars as a director (3 pages)
17 July 2012Termination of appointment of Carl Graham as a director (2 pages)
17 July 2012Appointment of Ian Wilson Sillars as a secretary (3 pages)
17 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(4 pages)
26 June 2012Incorporation (43 pages)
26 June 2012Incorporation (43 pages)