Edgware
Middlesex
HA8 8RS
Director Name | Mr Jaymin Chandaria |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Elm Park Stanmore HA7 4AU |
Director Name | Mr Binay Shah |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Harrowes Meade Edgware Middlesex HA8 8RS |
Director Name | Mr Jusmin Samir Chandaria |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 14 Kelvin Crescent Harrow Middlesex HA3 6DP |
Secretary Name | Binay Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Trainee Accountant |
Correspondence Address | 25 Methuen Road Edgware Middlesex HA8 6EU |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | cnsproperties.co.uk |
---|
Registered Address | 85 Harrowes Meade Edgware Middlesex HA8 8RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Ajay Shah 25.00% Ordinary |
---|---|
25 at £1 | Binay Shah 25.00% Ordinary |
25 at £1 | Jaymin Chandaria 25.00% Ordinary |
25 at £1 | Jusmin Samir Chandaria 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,500 |
Cash | £15,017 |
Current Liabilities | £12,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
17 November 2017 | Delivered on: 29 November 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: The property known as 26 collingwood road southsea PO5 2QY and registered at land registry under title number: HP426469 as detailed in the instrument. Outstanding |
---|---|
17 November 2017 | Delivered on: 28 November 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: The property known as 22 eldon street southsea PO5. 4BS and registered at land registry with title number HP304272 as detailed in the instrument. Outstanding |
17 November 2017 | Delivered on: 24 November 2017 Persons entitled: Paragon Mortgages (2010) Limited Paragon Bank PLC Classification: A registered charge Outstanding |
21 December 2007 | Delivered on: 10 January 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 5 aurura court 2 fortune avenue edgeware middlesex. Outstanding |
21 December 2007 | Delivered on: 7 January 2008 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: Flat 5, aurora court 2 fortune avenue edgware middlesex (plot 5, the edge). Outstanding |
17 November 2017 | Delivered on: 27 November 2017 Satisfied on: 1 December 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All the freehold property known as or being 26 collingwood road southsea PO5 2QY and registered at land registry with title number HP426469. Fully Satisfied |
2 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
21 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
1 December 2017 | Satisfaction of charge 054395800004 in full (1 page) |
1 December 2017 | Satisfaction of charge 054395800004 in full (1 page) |
29 November 2017 | Registration of charge 054395800006, created on 17 November 2017 (4 pages) |
29 November 2017 | Registration of charge 054395800006, created on 17 November 2017 (4 pages) |
28 November 2017 | Registration of charge 054395800005, created on 17 November 2017 (4 pages) |
28 November 2017 | Registration of charge 054395800005, created on 17 November 2017 (4 pages) |
27 November 2017 | Registration of charge 054395800004, created on 17 November 2017 (4 pages) |
27 November 2017 | Registration of charge 054395800004, created on 17 November 2017 (4 pages) |
25 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Registration of charge 054395800003, created on 17 November 2017 (18 pages) |
24 November 2017 | Registration of charge 054395800003, created on 17 November 2017 (18 pages) |
23 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 May 2015 | Director's details changed for Mr Jusmin Samir Chandaria on 1 July 2014 (2 pages) |
9 May 2015 | Director's details changed for Mr Jusmin Samir Chandaria on 1 July 2014 (2 pages) |
9 May 2015 | Director's details changed for Mr Jusmin Samir Chandaria on 1 July 2014 (2 pages) |
9 May 2015 | Director's details changed for Mr Ajay Shah on 1 July 2014 (2 pages) |
9 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Director's details changed for Mr Ajay Shah on 1 July 2014 (2 pages) |
9 May 2015 | Director's details changed for Mr Ajay Shah on 1 July 2014 (2 pages) |
9 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
9 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Jusmin Samir Chandaria on 28 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Jusmin Samir Chandaria on 28 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Jaymin Chandaria on 28 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Binay Shah on 28 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Ajay Shah on 28 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Jaymin Chandaria on 28 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Binay Shah on 28 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Ajay Shah on 28 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
1 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Return made up to 28/04/08; full list of members (5 pages) |
11 July 2008 | Return made up to 28/04/08; full list of members (5 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
7 January 2008 | Particulars of mortgage/charge (4 pages) |
7 January 2008 | Particulars of mortgage/charge (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 25 methuen road edgware middlesex HA8 6EU (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 25 methuen road edgware middlesex HA8 6EU (1 page) |
25 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
23 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
23 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 25 methuen road edgware middlesex HA8 6EU (1 page) |
20 May 2005 | Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 25 methuen road edgware middlesex HA8 6EU (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
28 April 2005 | Incorporation (14 pages) |
28 April 2005 | Incorporation (14 pages) |