CONTINENTAL DESIGN UK LIMITED
Overview
| Company Name | CONTINENTAL DESIGN UK LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04671631 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONTINENTAL DESIGN UK LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is CONTINENTAL DESIGN UK LIMITED located?
| Registered Office Address | 163 Welcomes Road Kenley CR8 5HB Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONTINENTAL DESIGN UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEAUTY BY VANESSA LIMITED | Feb 19, 2003 | Feb 19, 2003 |
What are the latest accounts for CONTINENTAL DESIGN UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CONTINENTAL DESIGN UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for CONTINENTAL DESIGN UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 3 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of John Mackenzie Hasler as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Appointment of Gary Lowe as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Cessation of John Mackenzie Hasler as a person with significant control on Nov 10, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Cessation of Peter Vamvakas as a person with significant control on Nov 02, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 3 pages | AA | ||
Termination of appointment of Alexander Veletsos as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr John Mackenzie Hasler as a director on Nov 02, 2020 | 2 pages | AP01 | ||
Notification of John Mackenzie Hasler as a person with significant control on Apr 01, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Peter Vamvakas as a director on Nov 02, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 3 pages | AA | ||
Who are the officers of CONTINENTAL DESIGN UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOWE, Gary | Director | 163 Welcomes Road Kenley CR8 5HB Surrey | England | British | 342363930001 | |||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
| PENNYWEIGHTS UK LIMITED | Secretary | Welcomes Road CR8 5HB Kenley 163 Surrey United Kingdom |
| 71304120001 | ||||||||||
| HALIL, Vanessa | Director | 71 Goodhart Way BR4 0ET West Wickham Kent | British | 88260580001 | ||||||||||
| HASLER, John Mackenzie | Director | Brechin Place SW7 4QA London 34 England | England | British | 215904910001 | |||||||||
| VAMVAKAS, Peter | Director | 13 Upper Phillimore Gardens W8 7HF London | United Kingdom | British | 121224870001 | |||||||||
| VELETSOS, Alexander | Director | 34 Brechin Place SW7 4QA London | United Kingdom | Greek | 48932950001 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CONTINENTAL DESIGN UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| John Mackenzie Hasler | Apr 01, 2021 | Brechin Place SW7 4QA London 34 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Vamvakas | Apr 06, 2016 | 34 Brechin Place SW7 4QA London Ground Floor Flat England | Yes |
Nationality: Greek Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0