About

Registered Number: 04859653
Date of Incorporation: 07/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 73 Crouch Hall Road, London, N8 8HD

 

Based in the United Kingdom, Motor Continental Ltd was setup in 2003, it's status is listed as "Active". There are 2 directors listed as Ismail, Abdul Cader Mohammed, Ismail, Mohammed Murad for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISMAIL, Abdul Cader Mohammed 20 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ISMAIL, Mohammed Murad 20 August 2003 17 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 03 April 2013
TM02 - Termination of appointment of secretary 17 September 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 19 June 2009
363s - Annual Return 03 October 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
225 - Change of Accounting Reference Date 15 March 2004
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.