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.
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 | : |
|
Registered Address | : | 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Lulworth Avenue, Kenton, United Kingdom, HA9 8TP | Secretary | 01 July 2010 | Active |
5, Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX | Director | 01 April 2014 | Active |
5, Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX | Director | 17 August 2017 | Active |
Beacon House, 15 Christchurch Road, Bournemouth, BH1 3LB | Secretary | 08 January 2002 | Active |
40 Chilfrome Close, Poole, BH17 9WE | Secretary | 17 December 1996 | Active |
Fore Royal Gorley Road, Linbrook, Ringwood, BH24 3LD | Secretary | 16 May 2005 | Active |
55, Millway, Mill Hill, London, United Kingdom, NW7 3QT | Secretary | 19 August 2009 | Active |
55 Millway, London, NW7 3QT | Secretary | 09 June 2006 | Active |
Finsgate 5-, 7 Cranwood Street, London, United Kingdom, EC1V 9EE | Corporate Secretary | 13 May 2009 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 17 December 1996 | Active |
58, Parkside, Wimbledon, London, United Kingdom, SW19 5NL | Director | 01 July 2010 | Active |
Beacon House, 15 Christchurch Road, Bournemouth, BH1 3LB | Director | 03 June 1999 | Active |
Via R Simen 9, 6830 Chiasso, Switzerland, FOREIGN | Director | 17 December 1996 | Active |
Beacon House, 15 Christchurch Road, Bournemouth, BH1 3LB | Director | 03 April 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 17 December 1996 | Active |
Via Ceresole 4, Torino, Puigliana, | Director | 24 September 1997 | Active |
55 Millway, London, NW7 3QT | Director | 09 June 2006 | Active |
Flat 2,, 31 Rosslyn Hill, London, United Kingdom, NW3 5UJ | Director | 30 September 2009 | Active |
Flat 42 Forest House, 1 Russell Cotes Road, Bournemouth, BN1 3UB | Director | 17 December 1996 | Active |
35 Queens Grove, St Johns Wood, London, NW8 6HN | Director | 09 June 2006 | Active |
35, Queens Grove, St Johns Wood, London, NW8 6HN | Director | 04 February 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Officers | Change person secretary company with change date. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.