Background WavePink WaveYellow Wave

CONTINENTAL IMPORTS LIMITED (02703277)

CONTINENTAL IMPORTS LIMITED (02703277) is an active UK company. incorporated on 2 April 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CONTINENTAL IMPORTS LIMITED has been registered for 34 years. Current directors include LIPSCHITZ, Joseph.

Company Number
02703277
Status
active
Type
ltd
Incorporated
2 April 1992
Age
34 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIPSCHITZ, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINENTAL IMPORTS LIMITED

CONTINENTAL IMPORTS LIMITED is an active company incorporated on 2 April 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CONTINENTAL IMPORTS LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02703277

LTD Company

Age

34 Years

Incorporated 2 April 1992

Size

N/A

Accounts

ARD: 4/8

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 May 2027
Period: 1 August 2025 - 4 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 2 April 1992To: 6 June 2019
Timeline

17 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Apr 92
Loan Secured
Jul 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Nov 17
Loan Secured
Jul 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Feb 21
Loan Secured
Jan 22
Loan Secured
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LIPSCHITZ, Freida

Active
86 Darenth Road, LondonN16 6EP
Secretary
Appointed 02 Apr 1992

LIPSCHITZ, Joseph

Active
86 Darenth Road, LondonN16 6ED
Born April 1957
Director
Appointed 02 Apr 1992

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Apr 1992
Resigned 02 Apr 1992

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 02 Apr 1992
Resigned 02 Apr 1992

Persons with significant control

1

Mr Joseph Lipschitz

Active
Darenth Road, LondonN16 6ED
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Part
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
6 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
28 January 2019
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
18 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
2 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
11 October 2016
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
11 October 2016
3.63.6
Liquidation Receiver Cease To Act Receiver
26 August 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
26 August 2016
RM02RM02
Change Account Reference Date Company Previous Shortened
1 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Liquidation Receiver Appointment Of Receiver
30 June 2016
RM01RM01
Liquidation Receiver Appointment Of Receiver
30 June 2016
RM01RM01
Change Account Reference Date Company Previous Shortened
3 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Gazette Filings Brought Up To Date
27 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
6 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Small
30 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
1 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 August 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
26 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
28 May 2009
225Change of Accounting Reference Date
Legacy
27 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2004
AAAnnual Accounts
Legacy
20 April 2004
363aAnnual Return
Legacy
7 April 2004
287Change of Registered Office
Legacy
29 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
9 April 2003
363aAnnual Return
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
10 April 2002
363aAnnual Return
Legacy
27 September 2001
288cChange of Particulars
Legacy
27 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
6 April 2001
363aAnnual Return
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
21 April 2000
363aAnnual Return
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
1 June 1999
363aAnnual Return
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
15 April 1998
363aAnnual Return
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
14 April 1997
363aAnnual Return
Legacy
5 July 1996
363aAnnual Return
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
26 June 1995
363x363x
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
27 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363x363x
Legacy
19 July 1994
225(1)225(1)
Resolution
9 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 February 1994
AAAnnual Accounts
Resolution
2 February 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
363x363x
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Incorporation Company
2 April 1992
NEWINCIncorporation