Southend On Sea
Essex
SS1 2EG
Secretary Name | Ms Mary Leslie Giltz |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Director Name | Barry Artist |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 33 Charleyville Road London W14 9JJ |
Website | continentaltravelnurse.com |
---|---|
Telephone | 020 74081234 |
Telephone region | London |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
705 at £1 | Leslie Giltz 88.13% Ordinary |
---|---|
95 at £1 | Mr James Holbrook 11.88% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,839,977 |
Gross Profit | £1,311,885 |
Net Worth | £2,450,630 |
Cash | £28,479 |
Current Liabilities | £394,042 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 October 2011 | Delivered on: 14 October 2011 Persons entitled: Stuart Anthony Lipton Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,000.00 see image for full details. Outstanding |
---|---|
22 September 2010 | Delivered on: 25 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 9, 33 dover street, london t/no NGL806573 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 September 2010 | Delivered on: 21 September 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Outstanding |
25 August 2010 | Delivered on: 27 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
2 June 2004 | Delivered on: 5 June 2004 Satisfied on: 11 September 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 December 2022 | Removal of liquidator by court order (28 pages) |
8 December 2022 | Appointment of a voluntary liquidator (3 pages) |
6 June 2022 | Liquidators' statement of receipts and payments to 2 April 2022 (18 pages) |
9 June 2021 | Liquidators' statement of receipts and payments to 2 April 2021 (17 pages) |
4 June 2020 | Liquidators' statement of receipts and payments to 2 April 2020 (16 pages) |
29 April 2019 | Registered office address changed from Flat 9 33 Dover Street London W1S 4NF to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 29 April 2019 (2 pages) |
27 April 2019 | Appointment of a voluntary liquidator (3 pages) |
27 April 2019 | Resolutions
|
27 April 2019 | Declaration of solvency (5 pages) |
18 May 2018 | Satisfaction of charge 2 in full (1 page) |
17 April 2018 | Satisfaction of charge 3 in full (4 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
11 April 2018 | Register inspection address has been changed from 11 Bruton Street London W1J 6PY England to 47 Charles Street London W1J 5EL (1 page) |
6 April 2018 | Satisfaction of charge 4 in full (4 pages) |
23 January 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 June 2017 | Second filing of the annual return made up to 6 April 2016 (19 pages) |
20 June 2017 | Second filing of the annual return made up to 6 April 2011 (19 pages) |
20 June 2017 | Second filing of the annual return made up to 6 April 2013 (19 pages) |
20 June 2017 | Second filing of the annual return made up to 6 April 2014 (19 pages) |
20 June 2017 | Second filing of the annual return made up to 6 April 2013 (19 pages) |
20 June 2017 | Second filing of the annual return made up to 6 April 2016 (19 pages) |
20 June 2017 | Second filing of the annual return made up to 6 April 2014 (19 pages) |
20 June 2017 | Second filing of the annual return made up to 6 April 2011 (19 pages) |
15 June 2017 | Annual return made up to 6 April 2007 with a full list of shareholders (7 pages) |
15 June 2017 | Annual return made up to 6 April 2006 (6 pages) |
15 June 2017 | Annual return made up to 6 April 2007 with a full list of shareholders (7 pages) |
15 June 2017 | Annual return made up to 6 April 2008 with a full list of shareholders (7 pages) |
15 June 2017 | Annual return made up to 6 April 2008 with a full list of shareholders (7 pages) |
15 June 2017 | Annual return made up to 6 April 2006 (6 pages) |
1 June 2017 | Second filing of the annual return made up to 6 May 2010 (19 pages) |
1 June 2017 | Second filing of the annual return made up to 6 May 2010 (19 pages) |
1 June 2017 | Second filing of the annual return made up to 6 April 2012 (19 pages) |
1 June 2017 | Second filing of Confirmation Statement dated 06/04/2017 (6 pages) |
1 June 2017 | Second filing of the annual return made up to 6 April 2015 (19 pages) |
1 June 2017 | Second filing of the annual return made up to 6 April 2012 (19 pages) |
1 June 2017 | Second filing of the annual return made up to 6 April 2015 (19 pages) |
1 June 2017 | Second filing of Confirmation Statement dated 06/04/2017 (6 pages) |
20 April 2017 | 06/04/17 Statement of Capital gbp 890
|
20 April 2017 | 06/04/17 Statement of Capital gbp 890
|
28 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
16 June 2016 | Register(s) moved to registered inspection location 11 Bruton Street London W1J 6PY (1 page) |
16 June 2016 | Register(s) moved to registered inspection location 11 Bruton Street London W1J 6PY (1 page) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Register(s) moved to registered office address Flat 9 33 Dover Street London W1S 4NF (1 page) |
30 April 2015 | Register(s) moved to registered office address Flat 9 33 Dover Street London W1S 4NF (1 page) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders
|
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders
|
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Registered office address changed from 40 Berkeley House 15 Hay Hill London W1J 8NS on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Ms Mary Leslie Giltz on 22 September 2010 (2 pages) |
5 May 2011 | Registered office address changed from , 40 Berkeley House, 15 Hay Hill, London, W1J 8NS on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders
|
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders
|
5 May 2011 | Registered office address changed from , 40 Berkeley House, 15 Hay Hill, London, W1J 8NS on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Director's details changed for Ms Mary Leslie Giltz on 22 September 2010 (2 pages) |
5 May 2011 | Registered office address changed from 40 Berkeley House 15 Hay Hill London W1J 8NS on 5 May 2011 (1 page) |
4 May 2011 | Secretary's details changed for Mary Leslie Giltz on 22 September 2010 (1 page) |
4 May 2011 | Secretary's details changed for Mary Leslie Giltz on 22 September 2010 (1 page) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders
|
6 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders
|
6 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Mary Leslie Giltz on 31 December 2009 (2 pages) |
4 May 2010 | Director's details changed for Mary Leslie Giltz on 31 December 2009 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 June 2009 | Return made up to 06/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 06/04/09; full list of members (4 pages) |
12 May 2009 | Appointment terminated director barry artist (1 page) |
12 May 2009 | Appointment terminated director barry artist (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Return made up to 06/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 06/04/08; full list of members (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 July 2007 | Return made up to 06/04/07; change of members (7 pages) |
21 July 2007 | Return made up to 06/04/07; change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (9 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (9 pages) |
7 October 2005 | Ad 01/03/05--------- £ si 50@1 (2 pages) |
7 October 2005 | Particulars of contract relating to shares (3 pages) |
7 October 2005 | Ad 01/03/05--------- £ si 889@1 (3 pages) |
7 October 2005 | Particulars of contract relating to shares (3 pages) |
7 October 2005 | Ad 01/03/05--------- £ si 889@1 (3 pages) |
7 October 2005 | Ad 01/03/05--------- £ si 50@1 (2 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 August 2005 | Return made up to 06/04/05; full list of members
|
2 August 2005 | Return made up to 06/04/05; full list of members
|
24 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
24 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Company name changed continental 2004 LTD\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed continental 2004 LTD\certificate issued on 12/05/04 (2 pages) |
6 April 2004 | Incorporation (19 pages) |
6 April 2004 | Incorporation (19 pages) |