UKBizDB.co.uk

CONTINUUM SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Continuum Securities Limited. The company was founded 26 years ago and was given the registration number 03472770. The firm's registered office is in TAVISTOCK SQUARE. You can find them at C/o Rayner Essex, Tavistock House South, Tavistock Square, London. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:CONTINUUM SECURITIES LIMITED
Company Number:03472770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1997
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Secretary07 March 2002Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director07 March 2002Active
144 Bridge Lane, London, NW11 9JS

Secretary10 May 1999Active
86 Filey Avenue, London, N16 6JJ

Secretary16 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 November 1997Active
Treasure House, 19-21 Hatton Garden, London, EC1N 8LF

Director16 December 1997Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director06 November 2008Active
Menachem Meshiv 3, Jerusalem, Israel,

Director07 March 2002Active
144 Bridge Lane, London, NW11 9JS

Director07 March 2002Active
86 Filey Avenue, London, N16 6JJ

Director16 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 November 1997Active

People with Significant Control

Clydpride Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Rayner Essex Llp, Tavistock House South, London, United Kingdom, WC1H 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type small.

Download
2015-09-22Officers

Termination director company with name termination date.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.