UKBizDB.co.uk

4M INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4m Investments Limited. The company was founded 27 years ago and was given the registration number 03293588. The firm's registered office is in BOREHAMWOOD. You can find them at 4 Imperial Place, Maxwell Road, Borehamwood, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:4M INVESTMENTS LIMITED
Company Number:03293588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Lulworth Avenue, Kenton, United Kingdom, HA9 8TP

Secretary01 July 2010Active
5, Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX

Director01 April 2014Active
5, Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX

Director17 August 2017Active
Beacon House, 15 Christchurch Road, Bournemouth, BH1 3LB

Secretary08 January 2002Active
40 Chilfrome Close, Poole, BH17 9WE

Secretary17 December 1996Active
Fore Royal Gorley Road, Linbrook, Ringwood, BH24 3LD

Secretary16 May 2005Active
55, Millway, Mill Hill, London, United Kingdom, NW7 3QT

Secretary19 August 2009Active
55 Millway, London, NW7 3QT

Secretary09 June 2006Active
Finsgate 5-, 7 Cranwood Street, London, United Kingdom, EC1V 9EE

Corporate Secretary13 May 2009Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary17 December 1996Active
58, Parkside, Wimbledon, London, United Kingdom, SW19 5NL

Director01 July 2010Active
Beacon House, 15 Christchurch Road, Bournemouth, BH1 3LB

Director03 June 1999Active
Via R Simen 9, 6830 Chiasso, Switzerland, FOREIGN

Director17 December 1996Active
Beacon House, 15 Christchurch Road, Bournemouth, BH1 3LB

Director03 April 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director17 December 1996Active
Via Ceresole 4, Torino, Puigliana,

Director24 September 1997Active
55 Millway, London, NW7 3QT

Director09 June 2006Active
Flat 2,, 31 Rosslyn Hill, London, United Kingdom, NW3 5UJ

Director30 September 2009Active
Flat 42 Forest House, 1 Russell Cotes Road, Bournemouth, BN1 3UB

Director17 December 1996Active
35 Queens Grove, St Johns Wood, London, NW8 6HN

Director09 June 2006Active
35, Queens Grove, St Johns Wood, London, NW8 6HN

Director04 February 2009Active

People with Significant Control

Ms Loretta Rene Blonstein
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:United Kingdom
Address:11 Burleigh House, Somerset Road, London, United Kingdom, SW19 5JA
Nature of control:
  • Significant influence or control
Mr Scott Ewing
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:5, Swangleys Lane, Knebworth, United Kingdom, SG3 6AA
Nature of control:
  • Significant influence or control
Mr Lloyd Andrew Gold
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Address

Change registered office address company with date old address new address.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Change person secretary company with change date.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-15Address

Change registered office address company with date old address new address.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.