About

Registered Number: 02172589
Date of Incorporation: 30/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 74 Tower View, Shirley, Croydon, Surrey, CR0 7PW

 

Having been setup in 1987, The Continental & American Food Company Ltd are based in Croydon in Surrey, it's status at Companies House is "Active". The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANAS, Maurice N/A - 1
FARAH, Fouad N/A 15 November 2018 1
FARAH, Loutfi N/A 30 April 2000 1
Secretary Name Appointed Resigned Total Appointments
HILLIER, Janet Elizabeth Mary 03 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 17 June 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
287 - Change in situation or address of Registered Office 30 September 2008
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 10 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 26 October 1996
AA - Annual Accounts 23 September 1996
363s - Annual Return 30 May 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 27 March 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 14 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1992
AA - Annual Accounts 05 November 1992
RESOLUTIONS - N/A 08 September 1992
RESOLUTIONS - N/A 08 September 1992
RESOLUTIONS - N/A 08 September 1992
363a - Annual Return 08 September 1992
363a - Annual Return 08 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1992
123 - Notice of increase in nominal capital 08 September 1992
AA - Annual Accounts 24 August 1992
287 - Change in situation or address of Registered Office 29 April 1992
AA - Annual Accounts 30 September 1991
363a - Annual Return 28 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
RESOLUTIONS - N/A 01 December 1989
RESOLUTIONS - N/A 01 December 1989
MEM/ARTS - N/A 01 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1989
123 - Notice of increase in nominal capital 09 November 1989
288 - N/A 02 November 1989
395 - Particulars of a mortgage or charge 10 August 1989
287 - Change in situation or address of Registered Office 04 July 1989
RESOLUTIONS - N/A 13 March 1989
123 - Notice of increase in nominal capital 13 March 1989
288 - N/A 01 February 1989
MEM/ARTS - N/A 16 January 1989
PUC 2 - N/A 03 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1988
RESOLUTIONS - N/A 28 March 1988
MEM/ARTS - N/A 28 March 1988
288 - N/A 15 January 1988
288 - N/A 23 November 1987
287 - Change in situation or address of Registered Office 13 November 1987
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

Description Date Status Charge by
Charge over credit balance 24 July 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.