Company NameCFS Housing Ltd.
DirectorFraser John Smith
Company StatusActive - Proposal to Strike off
Company Number10101627
CategoryPrivate Limited Company
Incorporation Date4 April 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Fraser John Smith
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleProperty Business
Country of ResidenceEngland
Correspondence AddressAbell House 31 John Islip Street
London
SW1P 4FE
Director NameMr Charles Gavin Smith
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(same day as company formation)
RoleProperty Business
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Cathedral Mansions
Vauxhall Bridge Road
London
Victoria
SW1V 1BP

Location

Registered AddressAbell House
31 John Islip Street
London
SW1P 4FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 September 2023 (7 months, 3 weeks ago)
Next Return Due13 October 2024 (4 months, 3 weeks from now)

Charges

5 November 2018Delivered on: 8 November 2018
Persons entitled: Precise Motgages

Classification: A registered charge
Particulars: Leasehold unit 7.12 on the seventh floor strand plaza 6 drury lane liverpool.
Outstanding
26 September 2018Delivered on: 27 September 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: L/H 401 orleans house 19 edmund street liverpool part t/no MS236849 (but to be registered with a new title number).
Outstanding

Filing History

15 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
13 April 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
3 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 March 2019Registered office address changed from Flat 7 Cathedral Mansions Vauxhall Bridge Road London Victoria SW1V 1BP United Kingdom to Flat 366 300 Vauxhall Bridge Road Victoria London SW1V 1AA on 26 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 November 2018Registration of charge 101016270002, created on 5 November 2018 (5 pages)
29 September 2018Confirmation statement made on 29 September 2018 with updates (3 pages)
27 September 2018Registration of charge 101016270001, created on 26 September 2018 (6 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
30 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
4 May 2016Termination of appointment of Charles Gavin Smith as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Charles Gavin Smith as a director on 4 May 2016 (1 page)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)