Company NameCMDS Investments Limited
DirectorNoormahomed Omar Jhaveri
Company StatusActive
Company Number07870859
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Noormahomed Omar Jhaveri
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Goodge Place
London
W1T 4SH
Secretary NameMs Salma Mahomed
StatusResigned
Appointed19 April 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2015)
RoleCompany Director
Correspondence AddressQuayside Court Flat 12
Abbotshade Road
London
SE16 5RG

Location

Registered Address20 Goodge Place
London
W1T 4SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Cbg Familie Trust
25.00%
Ordinary
10 at £1De Nil Family Trust
25.00%
Ordinary
10 at £1Mmr Trust
25.00%
Ordinary
10 at £1Schutte Family Trust
25.00%
Ordinary

Financials

Year2014
Net Worth£68,855
Cash£56,038
Current Liabilities£8,408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

21 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 August 2022Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to 20 Goodge Place London W1T 4SH on 11 August 2022 (1 page)
16 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 31 December 2020 (4 pages)
26 October 2021Director's details changed for Mr Noormahomed Omar Jhaveri on 26 October 2021 (2 pages)
7 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
20 August 2018Registered office address changed from 1 Custom House Reach Odessa Street London SE16 7LX to Suite 240 50 Eastcastle Street London W1W 8EA on 20 August 2018 (1 page)
18 May 2018Notification of a person with significant control statement (2 pages)
18 May 2018Withdrawal of a person with significant control statement on 18 May 2018 (2 pages)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 40
(3 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 40
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 40
(4 pages)
2 June 2015Termination of appointment of Salma Mahomed as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Salma Mahomed as a secretary on 2 June 2015 (1 page)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 40
(4 pages)
2 June 2015Termination of appointment of Salma Mahomed as a secretary on 2 June 2015 (1 page)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 40
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 40
(4 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 40
(4 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 40
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 April 2013Appointment of Ms Salma Mahomed as a secretary (2 pages)
19 April 2013Appointment of Ms Salma Mahomed as a secretary (2 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)