AB CONTINENTAL FURNISHINGS LIMITED

Register to unlock more data on OkredoRegister

AB CONTINENTAL FURNISHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03721937

Incorporation date

26/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

555-557 Cranbrook Road, Ilford IG2 6HECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon24/01/2026
Appointment of Mr Balvinder Singh as a director on 2026-01-11
dot icon23/10/2025
Satisfaction of charge 1 in full
dot icon23/10/2025
Satisfaction of charge 2 in full
dot icon23/10/2025
Satisfaction of charge 3 in full
dot icon15/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon11/10/2024
Change of details for Angela Bozza as a person with significant control on 2018-08-01
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon10/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/11/2022
Confirmation statement made on 2022-10-02 with updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/01/2021
Confirmation statement made on 2020-10-02 with updates
dot icon08/07/2020
Withdrawal of a person with significant control statement on 2020-07-08
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/01/2020
Change of details for Angela Bozza as a person with significant control on 2020-01-23
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon23/01/2020
Director's details changed for Angela Bozza on 2020-01-23
dot icon23/01/2020
Registered office address changed from 21 Selwyn Avenue Newbury Park Ilford Essex IG3 8JP to 555-557 Cranbrook Road Ilford IG2 6HE on 2020-01-23
dot icon23/01/2020
Confirmation statement made on 2019-10-02 with updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon02/10/2018
Notification of Angela Bozza as a person with significant control on 2018-08-01
dot icon02/10/2018
Cessation of Angela Bozza as a person with significant control on 2018-08-01
dot icon02/10/2018
Cessation of Balvinder Singh as a person with significant control on 2018-08-01
dot icon02/10/2018
Termination of appointment of Balvinder Singh as a director on 2018-08-01
dot icon02/10/2018
Termination of appointment of Balvinder Singh as a secretary on 2018-08-01
dot icon28/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-04-30
dot icon30/05/2015
Compulsory strike-off action has been discontinued
dot icon29/05/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon15/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon03/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon31/07/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon25/06/2013
First Gazette notice for compulsory strike-off
dot icon16/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon13/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon29/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon21/02/2012
Registered office address changed from 90 Hermon Hill South Woodford London E18 1QB on 2012-02-21
dot icon08/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon15/12/2010
Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 2010-12-15
dot icon09/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon02/03/2010
Statement of capital following an allotment of shares on 2009-04-20
dot icon26/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 26/02/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon11/11/2008
Registered office changed on 11/11/2008 from 551 green lane ilford essex IG3 9RJ united kingdom
dot icon11/11/2008
Registered office changed on 11/11/2008 from 277 ilford lane ilford essex IG1 2SD
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/04/2008
Return made up to 26/02/08; change of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/10/2007
Ad 01/08/07--------- £ si 2@1=2 £ ic 2/4
dot icon13/09/2007
New director appointed
dot icon09/03/2007
Return made up to 26/02/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon29/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon08/03/2006
Return made up to 26/02/06; full list of members
dot icon08/09/2005
Particulars of mortgage/charge
dot icon05/08/2005
Particulars of mortgage/charge
dot icon22/04/2005
Return made up to 26/02/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon04/03/2004
Return made up to 26/02/04; full list of members
dot icon01/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon27/03/2003
Return made up to 26/02/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon04/03/2002
Return made up to 26/02/02; full list of members
dot icon21/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon09/03/2001
Return made up to 26/02/01; full list of members
dot icon14/08/2000
Full accounts made up to 2000-04-30
dot icon12/04/2000
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon22/03/2000
Return made up to 26/02/00; full list of members
dot icon26/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-62.12 % *

* during past year

Cash in Bank

£245,937.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.11M
-
0.00
649.18K
-
2022
1
537.44K
-
0.00
245.94K
-
2022
1
537.44K
-
0.00
245.94K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

537.44K £Descended-51.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.94K £Descended-62.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Balvinder
Secretary
26/02/1999 - 01/08/2018
4
Singh, Balvinder
Director
11/01/2026 - Present
34
Singh, Balvinder
Director
01/08/2007 - 01/08/2018
34
Bozza, Angela
Director
26/02/1999 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB CONTINENTAL FURNISHINGS LIMITED

AB CONTINENTAL FURNISHINGS LIMITED is an(a) Active company incorporated on 26/02/1999 with the registered office located at 555-557 Cranbrook Road, Ilford IG2 6HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AB CONTINENTAL FURNISHINGS LIMITED?

toggle

AB CONTINENTAL FURNISHINGS LIMITED is currently Active. It was registered on 26/02/1999 .

Where is AB CONTINENTAL FURNISHINGS LIMITED located?

toggle

AB CONTINENTAL FURNISHINGS LIMITED is registered at 555-557 Cranbrook Road, Ilford IG2 6HE.

What does AB CONTINENTAL FURNISHINGS LIMITED do?

toggle

AB CONTINENTAL FURNISHINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AB CONTINENTAL FURNISHINGS LIMITED have?

toggle

AB CONTINENTAL FURNISHINGS LIMITED had 1 employees in 2022.

What is the latest filing for AB CONTINENTAL FURNISHINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.