IDM INVESTMENTS LONDON LTD
LONDON PEAK DEVELOPMENTS (SOMERSET) LTD SAHBEN LINCOLN DEVELOPMENTS LTD EDWARD VII ESTATES LIMITED GROOMLANE LIMITED

Hellopages » Greater London » Hackney » N1 5EA

Company number 04661041
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address OFFICE B WEST GAINSBOROUGH STUDIOS,, 1 POOLE STREET, LONDON, N1 5EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registration of charge 046610410006, created on 30 November 2016; Registration of charge 046610410005, created on 30 November 2016. The most likely internet sites of IDM INVESTMENTS LONDON LTD are www.idminvestmentslondon.co.uk, and www.idm-investments-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 4.8 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Idm Investments London Ltd is a Private Limited Company. The company registration number is 04661041. Idm Investments London Ltd has been working since 10 February 2003. The present status of the company is Active. The registered address of Idm Investments London Ltd is Office B West Gainsborough Studios 1 Poole Street London N1 5ea. . BAGSHOT BUSINESS CONSULTANTS LIMITED is a Secretary of the company. CURTIS, Andrew Craige is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MEEHAN, Graham has been resigned. Director MEEHAN, Keith has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BAGSHOT BUSINESS CONSULTANTS LIMITED
Appointed Date: 13 February 2003

Director
CURTIS, Andrew Craige
Appointed Date: 03 March 2003
73 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 February 2003
Appointed Date: 10 February 2003

Director
MEEHAN, Graham
Resigned: 01 June 2012
Appointed Date: 13 February 2003
78 years old

Director
MEEHAN, Keith
Resigned: 10 August 2010
Appointed Date: 03 March 2003
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Mr Cary Alexander Robert Curtis
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Jonathon Andrew James Curtis
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

IDM INVESTMENTS LONDON LTD Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
07 Dec 2016
Registration of charge 046610410006, created on 30 November 2016
07 Dec 2016
Registration of charge 046610410005, created on 30 November 2016
25 Oct 2016
Accounts for a small company made up to 31 March 2016
04 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

...
... and 73 more events
03 Mar 2003
New director appointed
03 Mar 2003
Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Mar 2003
Secretary resigned
03 Mar 2003
Director resigned
10 Feb 2003
Incorporation

IDM INVESTMENTS LONDON LTD Charges

30 November 2016
Charge code 0466 1041 0006
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: West One Loan Limited
Description: 1 and 2 woodberry court, 38 hornsey lane gardens, london…
30 November 2016
Charge code 0466 1041 0005
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: West One Loan Limited
Description: 1 and 2 woodberry court, 38 hornsey lane gardens, london…
10 December 2015
Charge code 0466 1041 0004
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: I&F Securities Limited
Description: 1 and 2 woodberry court, 38 hornsey lane gardens, london N6…
10 December 2015
Charge code 0466 1041 0003
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: I&F Securities Limited
Description: Contains fixed charge…
2 October 2012
Debenture
Delivered: 6 October 2012
Status: Satisfied on 17 October 2013
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2012
Legal charge
Delivered: 6 October 2012
Status: Satisfied on 17 October 2013
Persons entitled: Aldermore Bank PLC
Description: F/H land and buildings k/a 76-80 (inclusive) stoke…