CONTINUUM SECURITIES LIMITED
TAVISTOCK SQUARE LIMCREST LIMITED

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03472770
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address C/O RAYNER ESSEX, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a small company made up to 24 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 2 . The most likely internet sites of CONTINUUM SECURITIES LIMITED are www.continuumsecurities.co.uk, and www.continuum-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Continuum Securities Limited is a Private Limited Company. The company registration number is 03472770. Continuum Securities Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Continuum Securities Limited is C O Rayner Essex Tavistock House South Tavistock Square London Wc1h 9lg. . FAUST, Tirza is a Secretary of the company. FAUST, Leon is a Director of the company. Secretary FAUST, Leon has been resigned. Secretary GROSS, Rivka has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EAGLE TRUST CO LTD has been resigned. Director FAUST, Aron has been resigned. Director FAUST, David has been resigned. Director FAUST, Tirza has been resigned. Director GROSS, Milton has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FAUST, Tirza
Appointed Date: 07 March 2002

Director
FAUST, Leon
Appointed Date: 07 March 2002
93 years old

Resigned Directors

Secretary
FAUST, Leon
Resigned: 07 March 2002
Appointed Date: 10 May 1999

Secretary
GROSS, Rivka
Resigned: 10 May 1999
Appointed Date: 16 December 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 28 November 1997

Director
EAGLE TRUST CO LTD
Resigned: 07 March 2002
Appointed Date: 16 December 1997

Director
FAUST, Aron
Resigned: 31 August 2015
Appointed Date: 06 November 2008
56 years old

Director
FAUST, David
Resigned: 06 November 2008
Appointed Date: 07 March 2002
58 years old

Director
FAUST, Tirza
Resigned: 06 November 2008
Appointed Date: 07 March 2002
83 years old

Director
GROSS, Milton
Resigned: 10 May 1999
Appointed Date: 16 December 1997
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 1997
Appointed Date: 28 November 1997

Persons With Significant Control

Clydpride Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTINUUM SECURITIES LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Accounts for a small company made up to 24 December 2015
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

02 Oct 2015
Accounts for a small company made up to 24 December 2014
22 Sep 2015
Termination of appointment of Aron Faust as a director on 31 August 2015
...
... and 65 more events
02 Jul 1998
Director resigned
02 Jul 1998
Secretary resigned
02 Jul 1998
New secretary appointed
31 Dec 1997
Registered office changed on 31/12/97 from: 6-8 underwood street london N1 7JQ
28 Nov 1997
Incorporation

CONTINUUM SECURITIES LIMITED Charges

3 August 2007
Legal charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 10B hemnall street eppi. Together with all…
3 August 2007
Legal charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 194-198 high street epping t/no ex 6. together with all…
28 September 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property being 178 to 192 (even) high street and 1 to…
28 September 2001
Debenture
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.