Company NameCNS Properties Limited
Company StatusActive
Company Number05439580
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ajay Shah
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence Address85 Harrowes Meade
Edgware
Middlesex
HA8 8RS
Director NameMr Jaymin Chandaria
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Elm Park
Stanmore
HA7 4AU
Director NameMr Binay Shah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(4 months, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Harrowes Meade
Edgware
Middlesex
HA8 8RS
Director NameMr Jusmin Samir Chandaria
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(4 months, 1 week after company formation)
Appointment Duration18 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address14 Kelvin Crescent
Harrow
Middlesex
HA3 6DP
Secretary NameBinay Shah
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleTrainee Accountant
Correspondence Address25 Methuen Road
Edgware
Middlesex
HA8 6EU
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitecnsproperties.co.uk

Location

Registered Address85 Harrowes Meade
Edgware
Middlesex
HA8 8RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Ajay Shah
25.00%
Ordinary
25 at £1Binay Shah
25.00%
Ordinary
25 at £1Jaymin Chandaria
25.00%
Ordinary
25 at £1Jusmin Samir Chandaria
25.00%
Ordinary

Financials

Year2014
Net Worth£80,500
Cash£15,017
Current Liabilities£12,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

17 November 2017Delivered 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 2017Delivered 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 2017Delivered on: 24 November 2017
Persons entitled:
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
21 December 2007Delivered 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 2007Delivered 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 2017Delivered 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

Filing History

2 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
1 December 2017Satisfaction of charge 054395800004 in full (1 page)
1 December 2017Satisfaction of charge 054395800004 in full (1 page)
29 November 2017Registration of charge 054395800006, created on 17 November 2017 (4 pages)
29 November 2017Registration of charge 054395800006, created on 17 November 2017 (4 pages)
28 November 2017Registration of charge 054395800005, created on 17 November 2017 (4 pages)
28 November 2017Registration of charge 054395800005, created on 17 November 2017 (4 pages)
27 November 2017Registration of charge 054395800004, created on 17 November 2017 (4 pages)
27 November 2017Registration of charge 054395800004, created on 17 November 2017 (4 pages)
25 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Registration of charge 054395800003, created on 17 November 2017 (18 pages)
24 November 2017Registration of charge 054395800003, created on 17 November 2017 (18 pages)
23 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(7 pages)
22 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 May 2015Director's details changed for Mr Jusmin Samir Chandaria on 1 July 2014 (2 pages)
9 May 2015Director's details changed for Mr Jusmin Samir Chandaria on 1 July 2014 (2 pages)
9 May 2015Director's details changed for Mr Jusmin Samir Chandaria on 1 July 2014 (2 pages)
9 May 2015Director's details changed for Mr Ajay Shah on 1 July 2014 (2 pages)
9 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(7 pages)
9 May 2015Director's details changed for Mr Ajay Shah on 1 July 2014 (2 pages)
9 May 2015Director's details changed for Mr Ajay Shah on 1 July 2014 (2 pages)
9 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(7 pages)
31 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
9 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Jusmin Samir Chandaria on 28 April 2010 (2 pages)
15 June 2010Director's details changed for Jusmin Samir Chandaria on 28 April 2010 (2 pages)
15 June 2010Director's details changed for Jaymin Chandaria on 28 April 2010 (2 pages)
15 June 2010Director's details changed for Binay Shah on 28 April 2010 (2 pages)
15 June 2010Director's details changed for Ajay Shah on 28 April 2010 (2 pages)
15 June 2010Director's details changed for Jaymin Chandaria on 28 April 2010 (2 pages)
15 June 2010Director's details changed for Binay Shah on 28 April 2010 (2 pages)
15 June 2010Director's details changed for Ajay Shah on 28 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 28/04/09; full list of members (5 pages)
1 June 2009Return made up to 28/04/09; full list of members (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Return made up to 28/04/08; full list of members (5 pages)
11 July 2008Return made up to 28/04/08; full list of members (5 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
7 January 2008Particulars of mortgage/charge (4 pages)
7 January 2008Particulars of mortgage/charge (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 28/04/07; full list of members (3 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 28/04/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Registered office changed on 05/09/06 from: 25 methuen road edgware middlesex HA8 6EU (1 page)
5 September 2006Registered office changed on 05/09/06 from: 25 methuen road edgware middlesex HA8 6EU (1 page)
25 May 2006Return made up to 28/04/06; full list of members (3 pages)
25 May 2006Return made up to 28/04/06; full list of members (3 pages)
23 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
23 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 25 methuen road edgware middlesex HA8 6EU (1 page)
20 May 2005Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2005Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 25 methuen road edgware middlesex HA8 6EU (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005Registered office changed on 29/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New director appointed (1 page)
28 April 2005Incorporation (14 pages)
28 April 2005Incorporation (14 pages)