Company NameC.V.Housing And Estate Finance Company Limited
Company StatusDissolved
Company Number00347604
CategoryPrivate Limited Company
Incorporation Date22 December 1938(85 years, 4 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSamuel Oliver Gross
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(74 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameMr Richard John Anning
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(75 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 26 March 2019)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameMr Simon John Childs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(75 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 26 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Secretary NameKatharine Jane Collyer
StatusClosed
Appointed01 June 2014(75 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameMarta Gross
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(53 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 November 2008)
RoleCompany Director
Correspondence Address40 Eton Court
Eton Avenue
London
NW3 3HJ
Director NameMr Paul Gross
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(53 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address3 Harman Close
London
NW2 2EA
Secretary NameMarta Gross
NationalityBritish
StatusResigned
Appointed30 November 1992(53 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address3 Harman Close
Farm Avenue
London
NW2 2EA
Director NameMrs Danielle Gross
Date of BirthJune 1962 (Born 61 years ago)
NationalityMexican
StatusResigned
Appointed02 October 1998(59 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse
135 Haverstock Hill
London
NW3 4RU
Director NameJulia Shmueli
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(59 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 1999)
RolePR Consultant
Correspondence Address8 Ranulf Road
London
NW2 2DE
Secretary NameMrs Wendy June Curtis
NationalityBritish
StatusResigned
Appointed28 January 1999(60 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NamePeter Philip Jessop
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(67 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mortimer Hill
Tring
Hertfordshire
HP23 5JU
Director NameBenjamin Gershon Gross
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(73 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1Michael Martin Hugo Gross
100.00%
Ordinary

Financials

Year2014
Net Worth£96,666
Cash£68,320
Current Liabilities£1,000

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

8 July 1999Delivered on: 15 July 1999
Satisfied on: 22 May 2015
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever.
Particulars: L/H property k/a 130 and 132 above bar street southampton together with all buildings and erections and fixtures (including trade fixtures) and fittings thereon.
Fully Satisfied
11 December 1998Delivered on: 18 December 1998
Satisfied on: 22 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 147-149 london road east grinstead west sussex; t/no WSX18176. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 January 1996Delivered on: 26 January 1996
Satisfied on: 22 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 31 upper goerge street luton bedfordshire t/n BD26859 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 December 1993Delivered on: 22 December 1993
Satisfied on: 22 May 2015
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £825,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and premises on the north side of bianca road l/b of southwark t/no: sgl 181918. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
7 September 1992Delivered on: 11 September 1992
Satisfied on: 22 May 2015
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £450,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H premises k/a unit 7 pantglas industrial estate, bedwas, mid glam title no WA418425 floating charge over all the. Undertaking and all property and assets.
Fully Satisfied
25 October 1989Delivered on: 15 November 1989
Satisfied on: 23 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 pantglas indest, bedwas, mdi glamorgan title no wa 418425 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1987Delivered on: 21 May 1987
Satisfied on: 23 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 belsye park, l/b of camdin title no:-ngl 354685.
Fully Satisfied
11 November 1964Delivered on: 23 November 1964
Satisfied on: 23 February 1994
Persons entitled: Martino Bk LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 14 pollard road, morden surrey. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 November 2017Director's details changed for Samuel Oliver Gross on 28 November 2017 (2 pages)
31 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 31 October 2017 (1 page)
6 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
15 June 2016Statement of capital on 15 June 2016
  • GBP 1
(4 pages)
15 June 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 25/05/2016
(2 pages)
15 June 2016Statement by Directors (2 pages)
15 June 2016Solvency Statement dated 25/05/16 (2 pages)
16 March 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
5 February 2016Statement of capital on 5 February 2016
  • GBP 1
(4 pages)
5 February 2016Solvency Statement dated 07/12/15 (4 pages)
5 February 2016Statement by Directors (4 pages)
5 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,223
(6 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
22 May 2015Satisfaction of charge 6 in full (2 pages)
22 May 2015Satisfaction of charge 8 in full (1 page)
22 May 2015Satisfaction of charge 4 in full (1 page)
22 May 2015Satisfaction of charge 7 in full (2 pages)
22 May 2015Satisfaction of charge 5 in full (1 page)
19 February 2015Secretary's details changed (1 page)
19 February 2015Secretary's details changed for {officer_name} (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,223
(6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Appointment of Katharine Jane Collyer as a secretary (2 pages)
2 June 2014Termination of appointment of Wendy Curtis as a secretary (1 page)
28 May 2014Appointment of Mr Richard John Anning as a director (2 pages)
28 May 2014Appointment of Simon John Childs as a director (2 pages)
8 January 2014Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 8 January 2014 (1 page)
7 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,223
(3 pages)
6 January 2014Director's details changed for Samuel Oliver Gross on 29 November 2013 (2 pages)
6 January 2014Secretary's details changed for Mrs Wendy June Curtis on 19 December 2013 (1 page)
11 September 2013Appointment of Samuel Oliver Gross as a director (2 pages)
11 September 2013Termination of appointment of Benjamin Gross as a director (1 page)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 March 2013Termination of appointment of Peter Jessop as a director (1 page)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
24 April 2012Termination of appointment of Danielle Gross as a director (2 pages)
24 April 2012Appointment of Benjamin Gershon Gross as a director (3 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
9 December 2011Secretary's details changed for Mrs Wendy June Curtis on 1 August 2011 (2 pages)
9 December 2011Secretary's details changed for Mrs Wendy June Curtis on 1 August 2011 (2 pages)
19 January 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
9 January 2009Return made up to 30/11/08; full list of members (4 pages)
7 January 2009Appointment terminated director marta gross (1 page)
6 March 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
18 December 2007Return made up to 30/11/07; full list of members (3 pages)
19 December 2006Return made up to 30/11/06; full list of members (3 pages)
14 December 2006Total exemption full accounts made up to 31 August 2006 (13 pages)
18 April 2006New director appointed (3 pages)
28 March 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
10 January 2006Return made up to 30/11/05; full list of members (3 pages)
9 February 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
21 December 2004Return made up to 30/11/04; full list of members (6 pages)
1 February 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
15 December 2003Return made up to 30/11/03; full list of members (6 pages)
18 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
13 December 2002Return made up to 30/11/02; full list of members (6 pages)
21 December 2001Full accounts made up to 31 August 2001 (12 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
30 November 2001Secretary's particulars changed (1 page)
2 February 2001Full accounts made up to 31 August 2000 (11 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
23 November 2000Secretary's particulars changed (1 page)
21 September 2000Director's particulars changed (1 page)
3 February 2000Full accounts made up to 31 August 1999 (11 pages)
22 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
11 February 1999Full accounts made up to 31 August 1998 (11 pages)
9 February 1999Director resigned (1 page)
22 December 1998Return made up to 30/11/98; full list of members (7 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (3 pages)
1 December 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 August 1997 (11 pages)
29 December 1997Return made up to 30/11/97; no change of members (6 pages)
12 February 1997Full accounts made up to 31 August 1996 (11 pages)
15 January 1997Return made up to 30/11/96; no change of members (7 pages)
4 March 1996Full accounts made up to 31 August 1995 (11 pages)
31 January 1996Return made up to 30/11/95; full list of members (7 pages)
26 January 1996Particulars of mortgage/charge (3 pages)