N.M.D.J. INVESTMENTS LIMITED
LONDON ROETIME LIMITED

Hellopages » Greater London » Camden » W1T 5DS

Company number 03592247
Status Active
Incorporation Date 3 July 1998
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Full accounts made up to 31 July 2015; Satisfaction of charge 5 in full. The most likely internet sites of N.M.D.J. INVESTMENTS LIMITED are www.nmdjinvestments.co.uk, and www.n-m-d-j-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. N M D J Investments Limited is a Private Limited Company. The company registration number is 03592247. N M D J Investments Limited has been working since 03 July 1998. The present status of the company is Active. The registered address of N M D J Investments Limited is 68 Grafton Way London United Kingdom W1t 5ds. . KHALASTCHI, Lesley is a Secretary of the company. TANNA, Ashok Kumar is a Secretary of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Frank is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KHALASTCHI, Lesley
Appointed Date: 16 July 1998

Secretary
TANNA, Ashok Kumar
Appointed Date: 26 July 2002

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 16 July 1998
64 years old

Director
KHALASTCHI, Frank
Appointed Date: 11 September 2007
92 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 26 July 2002
62 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 July 1998
Appointed Date: 03 July 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 July 1998
Appointed Date: 03 July 1998

N.M.D.J. INVESTMENTS LIMITED Events

13 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

26 May 2016
Full accounts made up to 31 July 2015
12 Jan 2016
Satisfaction of charge 5 in full
12 Jan 2016
Satisfaction of charge 2 in full
12 Jan 2016
Satisfaction of charge 3 in full
...
... and 107 more events
20 Aug 1998
Director resigned
18 Aug 1998
Company name changed roetime LIMITED\certificate issued on 19/08/98
21 Jul 1998
Registered office changed on 21/07/98 from: 120 east road london N1 6AA
21 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jul 1998
Incorporation

N.M.D.J. INVESTMENTS LIMITED Charges

24 April 2009
Legal charge
Delivered: 28 April 2009
Status: Satisfied on 12 January 2016
Persons entitled: Co-Operative Bank PLC
Description: 34 buckland road, pen mill trading estate, yeovil all…
8 August 2005
A standard security which was presented for registration in scotland on 7 september 2005 and
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects k/a fenton's bar 174 main street…
7 December 2004
Mortgage deed
Delivered: 9 December 2004
Status: Satisfied on 31 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the kings arms newchurch road newtown wales t/no:…
6 October 2004
Mortgage
Delivered: 13 October 2004
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 148 kingsland high street london. Together with all…
25 August 2004
Assignment of rental income
Delivered: 9 September 2004
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest in and to the aggregate of all…
25 August 2004
Assignment of rental income
Delivered: 9 September 2004
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest in and to the aggregate of all…
25 August 2004
Assignment of rental income
Delivered: 9 September 2004
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest in and to the aggregate of all…
25 August 2004
Deed of legal charge
Delivered: 9 September 2004
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: 67 allerton road allerton t/n MS413332. All fixtures and…
25 August 2004
Deed of legal charge
Delivered: 9 September 2004
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: The old captain's house 1 springfield road bigrigg egremont…
25 August 2004
Deed of legal charge
Delivered: 9 September 2004
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: The metropole high street gateshead TY363904. All fixtures…
8 December 2003
Legal mortgage
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a little chef A40 south whitchurch near…
9 September 2003
Assignment of rental income
Delivered: 17 September 2003
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: Assigns rents, deposits held as secutity, other monies…
9 September 2003
Deed of legal charge
Delivered: 17 September 2003
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: The plough church lane north kyme lincolnshire t/no…
4 September 2003
Standard security which was presented for registration in scotland on 25TH SEPTEMBE5R 2003 and
Delivered: 2 October 2003
Status: Satisfied on 6 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: Millers miller road ayr t/n ayr 8107.
14 January 2003
Assignment of rental income
Delivered: 18 January 2003
Status: Satisfied on 31 July 2009
Persons entitled: The Co-Operative Bank P.L.C.
Description: All of its right, title and interest in and to the…
14 January 2003
Deed of legal charge
Delivered: 18 January 2003
Status: Satisfied on 31 July 2009
Persons entitled: The Co-Operative Bank PLC
Description: 115 and 117 gilders road chessington kingston upon thames…
9 October 2002
Legal mortgage
Delivered: 15 October 2002
Status: Satisfied on 31 July 2009
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as the bull 1 high street west…
9 October 2002
Legal mortgage
Delivered: 12 October 2002
Status: Satisfied on 5 June 2009
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 34 buckland rd,pen mill trading…
20 August 2001
Assignment of rental income
Delivered: 31 August 2001
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: The company with full title guarantee and as continuing…
20 August 2001
Assignment of rental income
Delivered: 31 August 2001
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: The company with full title guarantee and as continuing…
20 August 2001
Legal charge
Delivered: 23 August 2001
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: The l/h land being 51,53 and 55 bridge street, warrington…
20 August 2001
Legal charge
Delivered: 23 August 2001
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: The f/h land being the royal william public house, union…
4 April 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 27 February 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the royal inn 65 butt road colchester.
4 April 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 27 February 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 855 high road leytonstone.
29 September 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: The property k/a 67 allerton road, liverpool, merseyside…
9 September 1999
Floating charge
Delivered: 22 September 1999
Status: Satisfied on 23 October 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
5 July 1999
Floating charge
Delivered: 8 July 1999
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: Floating charge the company's undertaking and all its…
5 July 1999
Assignment of rental income
Delivered: 8 July 1999
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: Assigns by way of security all of its right,title and…
5 July 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 7 pump street worcester worcestershire t/no:…
5 July 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 12 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 387 upper richmond road putney london t/no:…
5 July 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 31 July 2009
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 6 market square leighton buzzard bedfordshire…