Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTINUUM SECURITIES LIMITED
Company Information for

CONTINUUM SECURITIES LIMITED

C/O RAYNER ESSEX, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
03472770
Private Limited Company
Active

Company Overview

About Continuum Securities Ltd
CONTINUUM SECURITIES LIMITED was founded on 1997-11-28 and has its registered office in Tavistock Square. The organisation's status is listed as "Active". Continuum Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONTINUUM SECURITIES LIMITED
 
Legal Registered Office
C/O RAYNER ESSEX
TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in WC1H
 
Filing Information
Company Number 03472770
Company ID Number 03472770
Date formed 1997-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINUUM SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTINUUM SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
TIRZA FAUST
Company Secretary 2002-03-07
LEON FAUST
Director 2002-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ARON FAUST
Director 2008-11-06 2015-08-31
DAVID FAUST
Director 2002-03-07 2008-11-06
TIRZA FAUST
Director 2002-03-07 2008-11-06
LEON FAUST
Company Secretary 1999-05-10 2002-03-07
EAGLE TRUST CO LTD
Director 1997-12-16 2002-03-07
RIVKA GROSS
Company Secretary 1997-12-16 1999-05-10
MILTON GROSS
Director 1997-12-16 1999-05-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-11-28 1997-12-16
WATERLOW NOMINEES LIMITED
Nominated Director 1997-11-28 1997-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIRZA FAUST CREVIN LIMITED Company Secretary 2002-07-12 CURRENT 2002-06-13 Active
TIRZA FAUST INSPIRED HOLDINGS LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-07 Active
TIRZA FAUST EAGIL TRUST CO. LIMITED Company Secretary 1995-02-16 CURRENT 1980-01-18 Active
TIRZA FAUST NEWCOM LIMITED Company Secretary 1995-02-16 CURRENT 1994-04-13 Active
TIRZA FAUST ANSTON INVESTMENTS LIMITED Company Secretary 1995-02-16 CURRENT 1972-04-18 Active
TIRZA FAUST ABLEWORLD LIMITED Company Secretary 1995-02-16 CURRENT 1985-06-04 Active
TIRZA FAUST ULTRAWORTH LIMITED Company Secretary 1995-02-16 CURRENT 1993-08-19 Active
LEON FAUST TOFT MANSIONS FREEHOLD COMPANY LIMITED Director 2017-04-10 CURRENT 1998-11-23 Active
LEON FAUST PARK BENCH 37 LTD Director 2017-03-01 CURRENT 2012-05-04 Liquidation
LEON FAUST 12 MARESFIELD GARDENS LTD Director 2016-08-18 CURRENT 2016-07-06 Active - Proposal to Strike off
LEON FAUST 14 MARESFIELD GARDENS LIMITED Director 2016-08-18 CURRENT 2016-07-06 Active - Proposal to Strike off
LEON FAUST JS REAL ESTATE LIMITED Director 2009-04-02 CURRENT 1899-06-16 Active - Proposal to Strike off
LEON FAUST CREVIN LIMITED Director 2002-07-12 CURRENT 2002-06-13 Active
LEON FAUST INSPIRED HOLDINGS LIMITED Director 1996-03-12 CURRENT 1996-03-07 Active
LEON FAUST EAGIL TRUST CO. LIMITED Director 1995-02-16 CURRENT 1980-01-18 Active
LEON FAUST NEWCOM LIMITED Director 1995-02-16 CURRENT 1994-04-13 Active
LEON FAUST ANSTON INVESTMENTS LIMITED Director 1995-02-16 CURRENT 1972-04-18 Active
LEON FAUST ABLEWORLD LIMITED Director 1995-02-16 CURRENT 1985-06-04 Active
LEON FAUST ULTRAWORTH LIMITED Director 1995-02-16 CURRENT 1993-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 24/12/22
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/19
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-30PSC05Change of details for Clydpride Limited as a person with significant control on 2016-04-06
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/17
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/14
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ARON FAUST
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/13
2014-04-01CH01Director's details changed for Mr Aron Faust on 2014-01-01
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-10AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/12
2012-10-23AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 24/12/11
2012-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS TIRZA FAUST on 2012-07-01
2012-07-26CH01Director's details changed for Mr Leon Faust on 2012-07-01
2011-10-04AR0130/09/11 ANNUAL RETURN FULL LIST
2011-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/10
2010-10-13AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-13CH01Director's details changed for Mr Aron Faust on 2010-09-30
2010-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/09
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARON FAUST / 01/01/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARON FAUST / 01/11/2009
2009-12-10AR0128/11/09 FULL LIST
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/08
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/07
2009-01-06363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-19288aDIRECTOR APPOINTED MR ARON FAUST
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID FAUST
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR TIRZA FAUST
2007-12-20363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29225ACC. REF. DATE EXTENDED FROM 24/06/07 TO 24/12/07
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2007-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/06
2007-01-15363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/05
2006-01-31363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/04
2004-11-26363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/03
2003-12-01363aRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/02
2002-12-01363aRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/01
2002-04-19288aNEW DIRECTOR APPOINTED
2002-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-21288bSECRETARY RESIGNED
2002-03-21288bDIRECTOR RESIGNED
2002-03-21288aNEW DIRECTOR APPOINTED
2001-11-29363aRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 24/06/01
2001-04-17CERTNMCOMPANY NAME CHANGED LIMCREST LIMITED CERTIFICATE ISSUED ON 13/04/01
2001-02-15SRES03EXEMPTION FROM APPOINTING AUDITORS 30/01/01
2001-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-11-29363aRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-08-10SRES03EXEMPTION FROM APPOINTING AUDITORS 24/07/00
1999-12-06363aRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-09-29SRES03EXEMPTION FROM APPOINTING AUDITORS 21/09/99
1999-07-09288bDIRECTOR RESIGNED
1999-07-09288bSECRETARY RESIGNED
1999-07-09288aNEW SECRETARY APPOINTED
1999-07-09287REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 13-17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CONTINUUM SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTINUUM SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-08-10 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2001-10-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-10-12 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTINUUM SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of CONTINUUM SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINUUM SECURITIES LIMITED
Trademarks
We have not found any records of CONTINUUM SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINUUM SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CONTINUUM SECURITIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CONTINUUM SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINUUM SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTINUUM SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.