UKBizDB.co.uk

EXTENDED INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Abbey House, High Street, Saffron Walden, England, CB10 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH

Director02 March 2021Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director02 March 2021Active
255 Cranbrook Road, Ilford, IG1 4TG

Secretary-Active
Abbey House, High Street, Saffron Walden, England, CB10 1AF

Secretary08 January 1999Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary02 March 2021Active
Ellan Vannin Hoe Lane, Abridge, Romford, RM4 1AU

Director-Active
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH

Director30 April 1997Active
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH

Director08 October 2014Active
Warwicks, White Roding, Dunmow, CM6 1RU

Director-Active
255 Cranbrook Road, Ilford, Essex, IG1 4TG

Director01 September 2012Active
255 Cranbrook Road, Ilford, Essex, IG1 4TG

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 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
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Officers

Change person director company with change date.

Download
2022-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Accounts

Change account reference date company previous shortened.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Address

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

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person secretary company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.