About

Registered Number: 00855850
Date of Incorporation: 03/08/1965 (58 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Addison Industrial Estate, 702b Field End Road, Eastcote, Middlesex, HA4 0QP

 

Having been setup in 1965, Continental Clip Company Ltd has its registered office in Eastcote, Middlesex, it's status at Companies House is "Active". We do not know the number of employees at this business. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSINEAU, Colleen N/A 31 July 1992 1
COUSINEAU, Joseph Alain N/A 31 July 1992 1
HOSEY, Harry N/A 03 June 1994 1
Secretary Name Appointed Resigned Total Appointments
COUSINEAU, Evelyn Mary 31 July 1992 31 October 2007 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 01 February 2020
CS01 - N/A 29 January 2020
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 24 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 November 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AA - Annual Accounts 30 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 01 December 2014
AD01 - Change of registered office address 01 December 2014
CH01 - Change of particulars for director 28 November 2014
MR04 - N/A 25 July 2014
MR04 - N/A 25 July 2014
MR04 - N/A 25 July 2014
AR01 - Annual Return 17 January 2014
MR01 - N/A 31 October 2013
AA - Annual Accounts 25 October 2013
MR04 - N/A 26 September 2013
MR04 - N/A 16 September 2013
MR01 - N/A 25 April 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 23 June 2010
AAMD - Amended Accounts 23 June 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 02 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
353 - Register of members 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
395 - Particulars of a mortgage or charge 26 April 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 03 November 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 13 December 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 12 November 2004
395 - Particulars of a mortgage or charge 07 August 2004
RESOLUTIONS - N/A 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
123 - Notice of increase in nominal capital 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
363s - Annual Return 19 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 17 November 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 19 January 1995
288 - N/A 12 December 1994
AA - Annual Accounts 01 November 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 03 February 1993
363s - Annual Return 13 January 1993
288 - N/A 08 September 1992
288 - N/A 08 September 1992
288 - N/A 29 July 1992
AA - Annual Accounts 10 April 1992
363s - Annual Return 28 January 1992
353 - Register of members 16 September 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 18 April 1990
363 - Annual Return 26 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 26 March 1987
363 - Annual Return 02 February 1987
AA - Annual Accounts 29 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

Rent deposit deed 12 April 2007 Fully Satisfied

N/A

Debenture 30 July 2004 Fully Satisfied

N/A

Debenture deed 09 January 2004 Fully Satisfied

N/A

Rent deposit deed 07 November 2003 Fully Satisfied

N/A

Debenture 20 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.