This company is commonly known as Extended Investments Limited. The company was founded 65 years ago and was given the registration number 00619801. The firm's registered office is in SAFFRON WALDEN. You can find them at Abbey House, High Street, Saffron Walden, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EXTENDED INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00619801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1959 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey House, High Street, Saffron Walden, England, CB10 1AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 06 November 2023 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH | Director | 02 March 2021 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 02 March 2021 | Active |
255 Cranbrook Road, Ilford, IG1 4TG | Secretary | - | Active |
Abbey House, High Street, Saffron Walden, England, CB10 1AF | Secretary | 08 January 1999 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 02 March 2021 | Active |
Ellan Vannin Hoe Lane, Abridge, Romford, RM4 1AU | Director | - | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH | Director | 30 April 1997 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH | Director | 08 October 2014 | Active |
Warwicks, White Roding, Dunmow, CM6 1RU | Director | - | Active |
255 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 01 September 2012 | Active |
255 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | - | Active |
Chappell Investment Properties Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lawrence House, Goodwyn Avenue, London, United Kingdom, NW7 3RH |
Nature of control | : |
|
Mr Michael John Chappell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH |
Nature of control | : |
|
Mrs Yvonne Sandra Clifton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2022-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person secretary company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.