CONTINENTAL IMPORTS LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL IMPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02703277

Incorporation date

02/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1992)
dot icon13/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon10/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon24/01/2022
Registration of charge 027032770014, created on 2022-01-21
dot icon24/01/2022
Registration of charge 027032770015, created on 2022-01-21
dot icon28/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/05/2021
Previous accounting period shortened from 2020-08-05 to 2020-08-04
dot icon12/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon12/04/2021
Change of details for Mr Joseph Lipschitz as a person with significant control on 2021-04-01
dot icon01/03/2021
Registration of charge 027032770013, created on 2021-03-01
dot icon26/10/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/08/2020
Previous accounting period shortened from 2019-08-06 to 2019-08-05
dot icon11/06/2020
Satisfaction of charge 027032770012 in part
dot icon11/06/2020
Satisfaction of charge 8 in full
dot icon11/06/2020
Satisfaction of charge 5 in full
dot icon11/06/2020
Satisfaction of charge 027032770011 in full
dot icon11/06/2020
Satisfaction of charge 027032770010 in full
dot icon11/06/2020
Satisfaction of charge 6 in full
dot icon11/06/2020
Satisfaction of charge 027032770012 in full
dot icon06/05/2020
Previous accounting period shortened from 2019-08-07 to 2019-08-06
dot icon27/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon25/07/2019
Registration of charge 027032770012, created on 2019-07-25
dot icon23/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/06/2019
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2019-06-06
dot icon07/05/2019
Previous accounting period shortened from 2018-08-08 to 2018-08-07
dot icon10/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon28/01/2019
Part of the property or undertaking has been released from charge 027032770011
dot icon18/12/2018
Previous accounting period extended from 2018-07-30 to 2018-08-08
dot icon10/12/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/07/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon27/04/2018
Previous accounting period shortened from 2017-08-01 to 2017-07-31
dot icon02/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon27/12/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/11/2017
Satisfaction of charge 7 in full
dot icon31/07/2017
Previous accounting period shortened from 2016-08-02 to 2016-08-01
dot icon22/06/2017
Satisfaction of charge 027032770009 in full
dot icon02/05/2017
Previous accounting period shortened from 2016-08-03 to 2016-08-02
dot icon13/04/2017
Registration of charge 027032770011, created on 2017-04-07
dot icon04/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon10/03/2017
Registration of charge 027032770010, created on 2017-03-10
dot icon20/10/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/10/2016
Receiver's abstract of receipts and payments to 2016-08-15
dot icon11/10/2016
Receiver's abstract of receipts and payments to 2016-08-15
dot icon26/08/2016
Notice of ceasing to act as receiver or manager
dot icon26/08/2016
Notice of ceasing to act as receiver or manager
dot icon01/08/2016
Previous accounting period shortened from 2015-08-04 to 2015-08-03
dot icon05/07/2016
Registration of charge 027032770009, created on 2016-07-05
dot icon30/06/2016
Appointment of receiver or manager
dot icon30/06/2016
Appointment of receiver or manager
dot icon03/05/2016
Previous accounting period shortened from 2015-08-05 to 2015-08-04
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon27/01/2016
Compulsory strike-off action has been discontinued
dot icon26/01/2016
Total exemption small company accounts made up to 2014-07-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon04/11/2015
Previous accounting period shortened from 2015-08-06 to 2015-08-05
dot icon06/08/2015
Current accounting period shortened from 2014-08-07 to 2014-08-06
dot icon08/05/2015
Previous accounting period shortened from 2014-08-08 to 2014-08-07
dot icon07/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon07/04/2015
Director's details changed for Yossel Lipschitz on 2015-01-01
dot icon11/08/2014
Total exemption small company accounts made up to 2013-08-01
dot icon27/07/2014
Previous accounting period extended from 2013-07-28 to 2013-08-08
dot icon27/04/2014
Previous accounting period shortened from 2013-07-29 to 2013-07-28
dot icon10/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon30/10/2013
Accounts for a small company made up to 2012-07-31
dot icon28/07/2013
Previous accounting period shortened from 2012-07-30 to 2012-07-29
dot icon19/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon29/04/2013
Previous accounting period shortened from 2012-07-31 to 2012-07-30
dot icon05/11/2012
Accounts for a small company made up to 2011-07-31
dot icon31/07/2012
Current accounting period shortened from 2011-08-01 to 2011-07-31
dot icon11/06/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon01/05/2012
Previous accounting period shortened from 2011-08-02 to 2011-08-01
dot icon03/11/2011
Accounts for a small company made up to 2010-07-31
dot icon02/08/2011
Current accounting period shortened from 2010-08-03 to 2010-08-02
dot icon03/05/2011
Previous accounting period shortened from 2010-08-04 to 2010-08-03
dot icon04/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon26/04/2010
Previous accounting period shortened from 2009-08-05 to 2009-08-04
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-05
dot icon04/06/2009
Return made up to 02/04/09; full list of members
dot icon28/05/2009
Accounting reference date shortened from 06/08/2008 to 05/08/2008
dot icon27/05/2009
Accounting reference date extended from 31/07/2008 to 06/08/2008
dot icon08/09/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/04/2008
Return made up to 02/04/08; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/04/2007
Return made up to 02/04/07; full list of members
dot icon29/03/2007
Particulars of mortgage/charge
dot icon30/10/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/04/2006
Return made up to 02/04/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2004-07-31
dot icon03/05/2005
Return made up to 02/04/05; full list of members
dot icon14/06/2004
Accounts for a small company made up to 2003-07-31
dot icon20/04/2004
Return made up to 02/04/04; full list of members
dot icon07/04/2004
Registered office changed on 07/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ
dot icon29/09/2003
Particulars of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Total exemption small company accounts made up to 2002-07-31
dot icon09/04/2003
Return made up to 02/04/03; full list of members
dot icon13/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon10/04/2002
Return made up to 02/04/02; full list of members
dot icon27/09/2001
Secretary's particulars changed
dot icon27/09/2001
Director's particulars changed
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon06/04/2001
Return made up to 02/04/01; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-07-31
dot icon21/04/2000
Return made up to 02/04/00; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-07-31
dot icon01/06/1999
Return made up to 02/04/99; full list of members
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon15/04/1998
Return made up to 02/04/98; full list of members
dot icon03/06/1997
Accounts for a small company made up to 1996-07-31
dot icon14/04/1997
Return made up to 02/04/97; full list of members
dot icon05/07/1996
Return made up to 02/04/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-07-31
dot icon01/08/1995
Accounts for a small company made up to 1994-07-31
dot icon26/06/1995
Return made up to 02/04/95; full list of members
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon27/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 02/04/94; full list of members
dot icon19/07/1994
Accounting reference date shortened from 30/04 to 31/07
dot icon09/02/1994
Resolutions
dot icon02/02/1994
Accounts for a dormant company made up to 1993-04-30
dot icon02/02/1994
Resolutions
dot icon02/02/1994
Return made up to 02/04/93; full list of members
dot icon23/12/1993
Secretary resigned;new secretary appointed
dot icon23/12/1993
Director resigned;new director appointed
dot icon16/09/1993
Particulars of mortgage/charge
dot icon16/09/1993
Particulars of mortgage/charge
dot icon16/09/1993
Particulars of mortgage/charge
dot icon02/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+77.03 % *

* during past year

Cash in Bank

£2,643.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
04/08/2026
dot iconNext due on
04/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
517.17K
-
0.00
4.81K
-
2022
2
456.40K
-
0.00
1.49K
-
2023
2
411.15K
-
0.00
2.64K
-
2023
2
411.15K
-
0.00
2.64K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

411.15K £Descended-9.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.64K £Ascended77.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipschitz, Joseph
Director
02/04/1992 - Present
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTINENTAL IMPORTS LIMITED

CONTINENTAL IMPORTS LIMITED is an(a) Active company incorporated on 02/04/1992 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL IMPORTS LIMITED?

toggle

CONTINENTAL IMPORTS LIMITED is currently Active. It was registered on 02/04/1992 .

Where is CONTINENTAL IMPORTS LIMITED located?

toggle

CONTINENTAL IMPORTS LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does CONTINENTAL IMPORTS LIMITED do?

toggle

CONTINENTAL IMPORTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CONTINENTAL IMPORTS LIMITED have?

toggle

CONTINENTAL IMPORTS LIMITED had 2 employees in 2023.

What is the latest filing for CONTINENTAL IMPORTS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-02 with no updates.