About

Registered Number: 02534534
Date of Incorporation: 24/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 18a Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HL,

 

Continental Diner Ltd was founded on 24 August 1990 and are based in Wakefield, it has a status of "Active". This company has 5 directors listed as Georgiou, Zoe, Demetriou, Maritza George, Henry, Kevin Francis, Demetriou, Antonios Costa, Demetriou, George Costa in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMETRIOU, Maritza George 10 May 2011 - 1
HENRY, Kevin Francis 10 May 2011 - 1
DEMETRIOU, Antonios Costa N/A 14 June 2011 1
DEMETRIOU, George Costa N/A 10 May 2020 1
Secretary Name Appointed Resigned Total Appointments
GEORGIOU, Zoe N/A - 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
TM01 - Termination of appointment of director 15 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 August 2018
AD01 - Change of registered office address 02 February 2018
MR04 - N/A 14 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 14 January 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 05 September 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 09 June 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 23 August 1995
395 - Particulars of a mortgage or charge 10 November 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 04 September 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 01 June 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 02 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1991
395 - Particulars of a mortgage or charge 11 December 1990
RESOLUTIONS - N/A 18 October 1990
RESOLUTIONS - N/A 18 October 1990
RESOLUTIONS - N/A 18 October 1990
123 - Notice of increase in nominal capital 18 October 1990
288 - N/A 18 October 1990
287 - Change in situation or address of Registered Office 18 October 1990
CERTNM - Change of name certificate 04 October 1990
CERTNM - Change of name certificate 04 October 1990
NEWINC - New incorporation documents 24 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2009 Fully Satisfied

N/A

Legal charge 01 November 1994 Fully Satisfied

N/A

Debenture 05 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.