Company NameContinental Deliveries Direct Limited
DirectorsMichael Joseph Gusterson and Magcabayi Tando Gusterson
Company StatusActive
Company Number05924741
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Michael Joseph Gusterson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMrs Magcabayi Tando Gusterson
StatusCurrent
Appointed01 August 2008(1 year, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleSecretary
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMrs Magcabayi Tando Gusterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameSidney George Crancher
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Towerside
Tower Park
Hullbridge
Essex
SS5 6PF
Secretary NameMaggie Taylor
NationalityBritish
StatusResigned
Appointed11 December 2007(1 year, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 2008)
RoleSecretary
Correspondence Address222 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RT

Location

Registered AddressChase House, Great House Chase
High Road
Fobbing
Essex
SS17 9HT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope

Shareholders

51 at £1Michael Joseph Gusterson
51.00%
Ordinary
49 at £1Mrs Magcabayi Tando Gusterson
49.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 June 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 June 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
5 July 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 May 2020Appointment of Mrs Magcabayi Tando Gusterson as a director on 29 April 2020 (2 pages)
13 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
20 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
31 October 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
26 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
8 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
19 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
19 October 2012Director's details changed for Mr Michael Joseph Gusterson on 5 July 2011 (2 pages)
19 October 2012Secretary's details changed for Mrs Magcabayi Tando Gusterson on 5 July 2011 (2 pages)
19 October 2012Director's details changed for Mr Michael Joseph Gusterson on 5 July 2011 (2 pages)
19 October 2012Secretary's details changed for Mrs Magcabayi Tando Gusterson on 5 July 2011 (2 pages)
19 October 2012Secretary's details changed for Mrs Magcabayi Tando Gusterson on 5 July 2011 (2 pages)
19 October 2012Director's details changed for Mr Michael Joseph Gusterson on 5 July 2011 (2 pages)
19 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 October 2008Return made up to 05/09/08; full list of members (3 pages)
27 October 2008Return made up to 05/09/08; full list of members (3 pages)
27 October 2008Appointment terminated secretary maggie taylor (1 page)
27 October 2008Secretary appointed mrs magcabayi tando gusterson (1 page)
27 October 2008Secretary appointed mrs magcabayi tando gusterson (1 page)
27 October 2008Appointment terminated secretary maggie taylor (1 page)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
2 October 2007Return made up to 05/09/07; full list of members (3 pages)
2 October 2007Return made up to 05/09/07; full list of members (3 pages)
5 September 2006Incorporation (14 pages)
5 September 2006Incorporation (14 pages)