Background WavePink WaveYellow Wave

CONTINENTAL APARTMENT HOLDINGS LIMITED (03406504)

CONTINENTAL APARTMENT HOLDINGS LIMITED (03406504) is an active UK company. incorporated on 22 July 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONTINENTAL APARTMENT HOLDINGS LIMITED has been registered for 28 years. Current directors include SHAH, Nikki Chandrakant, WATSON, Stuart.

Company Number
03406504
Status
active
Type
ltd
Incorporated
22 July 1997
Age
28 years
Address
C/O Ogier Global (Uk) Limited 4th Floor, London, EC3A 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHAH, Nikki Chandrakant, WATSON, Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINENTAL APARTMENT HOLDINGS LIMITED

CONTINENTAL APARTMENT HOLDINGS LIMITED is an active company incorporated on 22 July 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONTINENTAL APARTMENT HOLDINGS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03406504

LTD Company

Age

28 Years

Incorporated 22 July 1997

Size

N/A

Accounts

ARD: 5/4

Up to Date

12 days left

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

SHELFCO (NO. 1366) LIMITED
From: 22 July 1997To: 1 October 1997
Contact
Address

C/O Ogier Global (Uk) Limited 4th Floor 3 St Helen's Place London, EC3A 6AB,

Previous Addresses

Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB United Kingdom
From: 7 July 2025To: 7 July 2025
10 Temple Back First Floor, Templeback Bristol BS1 6FL England
From: 22 May 2018To: 7 July 2025
66 Lincolns Inn Fields London WC2A 3LH
From: 22 July 1997To: 22 May 2018
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Apr 16
New Owner
Aug 17
New Owner
Aug 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

OGIER GLOBAL (UK) LIMITED

Active
3 St Helen's Place, LondonEC3A 6AB
Corporate secretary
Appointed 30 Jun 2025

SHAH, Nikki Chandrakant

Active
4th Floor, LondonEC3A 6AB
Born November 1978
Director
Appointed 30 Jun 2025

WATSON, Stuart

Active
4th Floor, LondonEC3A 6AB
Born June 1988
Director
Appointed 30 Jun 2025

EDMONDSON, James Fairweather

Resigned
66 Lincolns Inn FieldsWC2A 3LH
Secretary
Appointed 10 Oct 1997
Resigned 08 Mar 2018

ACCOMPLISH SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 12 May 2023
Resigned 30 Jun 2025

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 22 Jul 1997
Resigned 10 Oct 1997

VISTRA COSEC LIMITED

Resigned
Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 08 Mar 2018
Resigned 12 May 2023

BRYANT, Helen Janet

Resigned
66 Lincolns Inn FieldsWC2A 3LH
Born December 1955
Director
Appointed 14 Jan 2002
Resigned 24 Mar 2016

BURCHFIELD, Jonathan Robert

Resigned
15 The Court, GuildfordGU2 5BA
Born February 1954
Director
Appointed 10 Oct 1997
Resigned 14 Jan 2002

EDMONDSON, James Fairweather

Resigned
66 Lincolns Inn FieldsWC2A 3LH
Born March 1948
Director
Appointed 10 Oct 1997
Resigned 08 Mar 2018

PALMER, Martin William Gordon

Resigned
Temple Back, BristolBS1 6FL
Born November 1959
Director
Appointed 08 Mar 2018
Resigned 26 Apr 2023

READER, Jason Antony

Resigned
Temple Back, BristolBS1 6FL
Born August 1972
Director
Appointed 08 Mar 2018
Resigned 30 Jun 2025

MANCORP (UK) LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate director
Appointed 26 Apr 2023
Resigned 30 Jun 2025

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 22 Jul 1997
Resigned 10 Oct 1997

Persons with significant control

2

0 Active
2 Ceased

James Fairweather Edmondson

Ceased
Temple Back, BristolBS1 6FL
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018

Helen Janet Bryant

Ceased
Temple Back, BristolBS1 6FL
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 May 2023
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
12 May 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name
26 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 May 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
24 October 1997
MEM/ARTSMEM/ARTS
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
24 October 1997
88(2)R88(2)R
Legacy
24 October 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
287Change of Registered Office
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1997
NEWINCIncorporation