CONTINENTAL BROKERS LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229845

Incorporation date

06/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 13, 2nd Floor, Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon17/04/2026
Secretary's details changed for Limestar Investments Limited on 2026-04-17
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon15/04/2025
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Unit 13, 2nd Floor, Olympia House Armitage Road London NW11 8RQ on 2025-04-15
dot icon27/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon20/11/2020
Secretary's details changed for Limestar Investments Limited on 2020-11-20
dot icon16/11/2020
Director's details changed for Mr Geoffrey Hugh Melamet on 2020-11-16
dot icon25/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/07/2018
Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 2018-07-19
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/11/2015
Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 2015-11-23
dot icon30/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon29/06/2011
Director's details changed for Mr Jean-Paul N'goumou-Jikam on 2011-06-29
dot icon15/06/2011
Appointment of Mr Jean-Paul N'goumou-Jikam as a director
dot icon11/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon12/07/2010
Director's details changed for Goeffrey Hugh Melamet on 2010-06-05
dot icon09/07/2010
Secretary's details changed for Limestar Investments Limited on 2010-06-05
dot icon19/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 06/06/09; full list of members
dot icon09/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/06/2008
Return made up to 06/06/08; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon12/06/2007
Return made up to 06/06/07; full list of members
dot icon12/06/2007
Secretary's particulars changed
dot icon23/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon29/08/2006
Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN
dot icon20/06/2006
Return made up to 06/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 06/06/05; full list of members
dot icon25/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/08/2004
Return made up to 06/06/04; full list of members
dot icon30/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon30/04/2004
Registered office changed on 30/04/04 from: 39 broadhurst avenue edgware middlesex HA8 8TP
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New secretary appointed
dot icon30/04/2004
Secretary resigned
dot icon30/04/2004
Director resigned
dot icon31/07/2003
Return made up to 06/06/03; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon08/08/2002
Return made up to 06/06/02; full list of members
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New secretary appointed
dot icon30/11/2001
Registered office changed on 30/11/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon19/11/2001
Certificate of change of name
dot icon27/09/2001
Registered office changed on 27/09/01 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG
dot icon11/07/2001
Secretary resigned
dot icon11/07/2001
Director resigned
dot icon03/07/2001
Registered office changed on 03/07/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon06/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.27K
-
0.00
295.28K
-
2022
0
44.16K
-
0.00
158.40K
-
2023
0
28.93K
-
0.00
-
-
2023
0
28.93K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.93K £Descended-34.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINENTAL BROKERS LIMITED

CONTINENTAL BROKERS LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at Unit 13, 2nd Floor, Olympia House, Armitage Road, London NW11 8RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL BROKERS LIMITED?

toggle

CONTINENTAL BROKERS LIMITED is currently Active. It was registered on 06/06/2001 .

Where is CONTINENTAL BROKERS LIMITED located?

toggle

CONTINENTAL BROKERS LIMITED is registered at Unit 13, 2nd Floor, Olympia House, Armitage Road, London NW11 8RQ.

What does CONTINENTAL BROKERS LIMITED do?

toggle

CONTINENTAL BROKERS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CONTINENTAL BROKERS LIMITED?

toggle

The latest filing was on 17/04/2026: Secretary's details changed for Limestar Investments Limited on 2026-04-17.