Company NameBuckingham (Alpha Wharf) Limited
DirectorMichael Joseph Ross
Company StatusActive - Proposal to Strike off
Company Number07709456
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Previous NameCNM Estates (Alpha Wharf) Limited

Business Activity

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

Directors

Director NameMr Michael Joseph Ross
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2011(4 days after company formation)
Appointment Duration12 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address5-9 St. Marys Road
Surbiton
KT6 4JG
Director NameMr Wahid Samady
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5-9 St. Marys Road
Surbiton
KT6 4JG
Secretary NameMiss Janine Caldwell
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAissela High Street
Esher
Surrey
KT10 9QY

Contact

Websitewww.cnmestates.com
Email address[email protected]
Telephone020 83909265
Telephone regionLondon

Location

Registered Address5-9 St. Marys Road
Surbiton
KT6 4JG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Wahid Samady
100.00%
Ordinary

Financials

Year2014
Net Worth£238,328
Cash£100
Current Liabilities£429,292

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Charges

13 September 2021Delivered on: 21 September 2021
Persons entitled: Downing LLP

Classification: A registered charge
Particulars: The freehold property land and buildings being alpha wharf, 7 howard road, surbiton, surrey, KT5 8SA and registered at hm land registry with title absolute under title number SY329533.
Outstanding
7 June 2019Delivered on: 18 June 2019
Persons entitled: Downing LLP

Classification: A registered charge
Particulars: All the assets, property and undertaking for the time being, subject to the security created by, or pursuant to, this deed, including the freehold property known as alpha wharf, 7 howard road, surbiton, surrey, KT5 8SA.
Outstanding
16 April 2018Delivered on: 17 April 2018
Persons entitled: Lll Lend LLP

Classification: A registered charge
Particulars: A debenture dated 16 april 2018 relating to alpha wharf, 7 howard road, surbiton KT5 8SA.
Outstanding
16 April 2018Delivered on: 17 April 2018
Persons entitled: Lll Lend LLP

Classification: A registered charge
Particulars: A legal charge dated 16 april 2018 relating to alpha wharf, 7 howard road, surbiton KT5 8SA.
Outstanding

Filing History

29 September 2023Compulsory strike-off action has been discontinued (1 page)
28 September 2023Change of details for Mr Michael Ross as a person with significant control on 28 April 2022 (2 pages)
28 September 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
4 April 2023Confirmation statement made on 18 July 2022 with updates (4 pages)
26 May 2022Cessation of Wahid Samady as a person with significant control on 28 April 2022 (1 page)
26 May 2022Termination of appointment of Wahid Samady as a director on 28 April 2022 (1 page)
26 May 2022Registered office address changed from Aissela High Street Esher Surrey KT10 9QY England to 5-9 5-9 st. Marys Road Surbiton KT6 4JG on 26 May 2022 (1 page)
26 May 2022Company name changed cnm estates (alpha wharf) LIMITED\certificate issued on 26/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
(3 pages)
26 May 2022Registered office address changed from 5-9 5-9 st. Marys Road Surbiton KT6 4JG England to 5-9 st. Marys Road Surbiton KT6 4JG on 26 May 2022 (1 page)
21 September 2021Registration of charge 077094560004, created on 13 September 2021 (54 pages)
27 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
18 November 2020Second filing of Confirmation Statement dated 18 July 2020 (3 pages)
17 November 2020Confirmation statement made on 18 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/11/2020
(4 pages)
5 August 2020Notification of Michael Ross as a person with significant control on 16 April 2018 (2 pages)
5 August 2020Change of details for Mr Wahid Samady as a person with significant control on 1 July 2018 (2 pages)
14 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 May 2020Termination of appointment of Janine Caldwell as a secretary on 14 May 2020 (1 page)
22 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 June 2019Registration of charge 077094560003, created on 7 June 2019 (45 pages)
10 June 2019Satisfaction of charge 077094560001 in full (1 page)
10 June 2019Satisfaction of charge 077094560002 in full (1 page)
18 December 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 April 2018Registration of charge 077094560002, created on 16 April 2018 (21 pages)
17 April 2018Registration of charge 077094560001, created on 16 April 2018 (41 pages)
14 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 May 2017Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
12 May 2017Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
22 February 2017Registered office address changed from , 2 Kings Road, London Colney, Hertfordshire, AL2 1EN to Aissela High Street Esher Surrey KT10 9QY on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 2 Kings Road London Colney Hertfordshire AL2 1EN to Aissela High Street Esher Surrey KT10 9QY on 22 February 2017 (1 page)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 January 2016Compulsory strike-off action has been suspended (1 page)
16 January 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Director's details changed for Mr Wahid Samady on 2 January 2013 (2 pages)
3 December 2013Director's details changed for Mr Wahid Samady on 2 January 2013 (2 pages)
3 December 2013Director's details changed for Mr Michael Joseph Ross on 1 January 2013 (2 pages)
3 December 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-03
(4 pages)
3 December 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-03
(4 pages)
3 December 2013Secretary's details changed for Miss Janine Caldwell on 1 January 2013 (1 page)
3 December 2013Director's details changed for Mr Michael Joseph Ross on 1 January 2013 (2 pages)
3 December 2013Secretary's details changed for Miss Janine Caldwell on 1 January 2013 (1 page)
3 December 2013Director's details changed for Mr Michael Joseph Ross on 1 January 2013 (2 pages)
3 December 2013Director's details changed for Mr Wahid Samady on 2 January 2013 (2 pages)
3 December 2013Secretary's details changed for Miss Janine Caldwell on 1 January 2013 (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 January 2013Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
25 December 2012Compulsory strike-off action has been discontinued (1 page)
25 December 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2011Appointment of Mr Michael Joseph Ross as a director (3 pages)
18 August 2011Appointment of Mr Michael Joseph Ross as a director (3 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)