Company NameCVS Residential Ltd
DirectorJoel Fried
Company StatusActive
Company Number08499771
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)

Business Activity

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

Director

Director NameMr Joel Fried
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodlands
London
NW11 9QJ

Location

Registered AddressUnit 4
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

1 at £1Chaim Stefansky
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,259
Current Liabilities£31,165

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due25 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 April

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

1 August 2016Delivered on: 2 August 2016
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
1 August 2016Delivered on: 2 August 2016
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: 1 station road, wesham, preston PR4 3AA. Title number LA605765.
Outstanding

Filing History

12 August 2023Compulsory strike-off action has been discontinued (1 page)
10 August 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
12 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
15 September 2022Compulsory strike-off action has been discontinued (1 page)
14 September 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
14 September 2022Registered office address changed from 115 Craven Park Road London N15 6BL England to Unit 4 Colindeep Lane London NW9 6BX on 14 September 2022 (1 page)
19 October 2021Compulsory strike-off action has been suspended (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
5 August 2021Compulsory strike-off action has been discontinued (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
4 August 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
22 April 2021Previous accounting period shortened from 26 April 2020 to 25 April 2020 (1 page)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 26 April 2019 (2 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
23 November 2018Registered office address changed from Office 1 62 Ballards Lane London N3 2BU England to 115 Craven Park Road London N15 6BL on 23 November 2018 (1 page)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 April 2018Current accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
28 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
18 August 2017Registered office address changed from 15 Woodlands London NW11 9QJ to Office 1 62 Ballards Lane London N3 2BU on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 15 Woodlands London NW11 9QJ to Office 1 62 Ballards Lane London N3 2BU on 18 August 2017 (1 page)
20 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 August 2016Registration of charge 084997710002, created on 1 August 2016 (15 pages)
2 August 2016Registration of charge 084997710001, created on 1 August 2016 (21 pages)
2 August 2016Registration of charge 084997710002, created on 1 August 2016 (15 pages)
2 August 2016Registration of charge 084997710001, created on 1 August 2016 (21 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
21 April 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
21 April 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
31 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
31 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
23 April 2013Incorporation (20 pages)
23 April 2013Incorporation (20 pages)