Surbiton
KT6 4JG
Director Name | Mr Wahid Samady |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 St. Marys Road Surbiton KT6 4JG |
Secretary Name | Miss Janine Caldwell |
---|---|
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Aissela High Street Esher Surrey KT10 9QY |
Website | www.cnmestates.com |
---|---|
Email address | [email protected] |
Telephone | 020 83909265 |
Telephone region | London |
Registered Address | 5-9 St. Marys Road Surbiton KT6 4JG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Wahid Samady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238,328 |
Cash | £100 |
Current Liabilities | £429,292 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 2 weeks from now) |
13 September 2021 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 |
29 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 September 2023 | Change of details for Mr Michael Ross as a person with significant control on 28 April 2022 (2 pages) |
28 September 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2023 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
26 May 2022 | Cessation of Wahid Samady as a person with significant control on 28 April 2022 (1 page) |
26 May 2022 | Termination of appointment of Wahid Samady as a director on 28 April 2022 (1 page) |
26 May 2022 | Registered 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 2022 | Company name changed cnm estates (alpha wharf) LIMITED\certificate issued on 26/05/22
|
26 May 2022 | Registered 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 2021 | Registration of charge 077094560004, created on 13 September 2021 (54 pages) |
27 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
18 November 2020 | Second filing of Confirmation Statement dated 18 July 2020 (3 pages) |
17 November 2020 | Confirmation statement made on 18 July 2020 with updates
|
5 August 2020 | Notification of Michael Ross as a person with significant control on 16 April 2018 (2 pages) |
5 August 2020 | Change of details for Mr Wahid Samady as a person with significant control on 1 July 2018 (2 pages) |
14 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
14 May 2020 | Termination of appointment of Janine Caldwell as a secretary on 14 May 2020 (1 page) |
22 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
26 July 2019 | Resolutions
|
18 July 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 June 2019 | Registration of charge 077094560003, created on 7 June 2019 (45 pages) |
10 June 2019 | Satisfaction of charge 077094560001 in full (1 page) |
10 June 2019 | Satisfaction of charge 077094560002 in full (1 page) |
18 December 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 April 2018 | Registration of charge 077094560002, created on 16 April 2018 (21 pages) |
17 April 2018 | Registration of charge 077094560001, created on 16 April 2018 (41 pages) |
14 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 May 2017 | Amended total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 May 2017 | Amended total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 February 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 January 2016 | Compulsory strike-off action has been suspended (1 page) |
16 January 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Director's details changed for Mr Wahid Samady on 2 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Wahid Samady on 2 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Michael Joseph Ross on 1 January 2013 (2 pages) |
3 December 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
3 December 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
3 December 2013 | Secretary's details changed for Miss Janine Caldwell on 1 January 2013 (1 page) |
3 December 2013 | Director's details changed for Mr Michael Joseph Ross on 1 January 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Miss Janine Caldwell on 1 January 2013 (1 page) |
3 December 2013 | Director's details changed for Mr Michael Joseph Ross on 1 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Wahid Samady on 2 January 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Miss Janine Caldwell on 1 January 2013 (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 January 2013 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
25 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Appointment of Mr Michael Joseph Ross as a director (3 pages) |
18 August 2011 | Appointment of Mr Michael Joseph Ross as a director (3 pages) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|