EXTENDED INVESTMENTS LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 00619801
Status Active
Incorporation Date 28 January 1959
Company Type Private Limited Company
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; All of the property or undertaking has been released and no longer forms part of charge 7. The most likely internet sites of EXTENDED INVESTMENTS LIMITED are www.extendedinvestments.co.uk, and www.extended-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. Extended Investments Limited is a Private Limited Company. The company registration number is 00619801. Extended Investments Limited has been working since 28 January 1959. The present status of the company is Active. The registered address of Extended Investments Limited is 255 Cranbrook Road Ilford Essex Ig1 4tg. . CHAPPELL, Michael John is a Secretary of the company. CHAPPELL, Michael John is a Director of the company. CLIFTON, Yvonne Sandra is a Director of the company. Secretary CHAPPELL, Doris Frances has been resigned. Director CHAPPELL, Jack Royston has been resigned. Director MAIDMAN, Brian John has been resigned. Director MAIDMAN, John Peter William has been resigned. Director MAIDMAN, Ronald William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHAPPELL, Michael John
Appointed Date: 08 January 1999

Director
CHAPPELL, Michael John
Appointed Date: 30 April 1997
77 years old

Director
CLIFTON, Yvonne Sandra
Appointed Date: 08 October 2014
74 years old

Resigned Directors

Secretary
CHAPPELL, Doris Frances
Resigned: 07 January 1999

Director
CHAPPELL, Jack Royston
Resigned: 19 February 1997
101 years old

Director
MAIDMAN, Brian John
Resigned: 06 October 2009
95 years old

Director
MAIDMAN, John Peter William
Resigned: 08 October 2014
Appointed Date: 01 September 2012
69 years old

Director
MAIDMAN, Ronald William
Resigned: 08 October 2014
97 years old

Persons With Significant Control

Mr Michael John Chappell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Yvonne Sandra Clifton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

EXTENDED INVESTMENTS LIMITED Events

06 Jan 2017
Confirmation statement made on 22 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
All of the property or undertaking has been released and no longer forms part of charge 7
04 Mar 2016
All of the property or undertaking has been released and no longer forms part of charge 8
04 Mar 2016
All of the property or undertaking has been released from charge 2
...
... and 83 more events
25 Jan 1989
Return made up to 28/12/88; full list of members

10 Feb 1988
Full accounts made up to 31 March 1987

10 Feb 1988
Return made up to 30/12/87; full list of members

10 Jan 1987
Full accounts made up to 31 March 1986

10 Jan 1987
Return made up to 30/12/86; full list of members

EXTENDED INVESTMENTS LIMITED Charges

24 February 1967
Charge
Delivered: 6 March 1967
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 61, windsor rd, leyton, london E10.
24 February 1967
Charge
Delivered: 6 March 1967
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 260 thorold rd, ilford, essex.
24 February 1967
Charge
Delivered: 6 March 1967
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 14, 16, 18 clacton rd, walthamstow E17.
24 February 1967
Charge
Delivered: 6 March 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21, william street leyton london E10.
1 June 1962
Legal charge
Delivered: 12 June 1962
Status: Outstanding
Persons entitled: M. Wilkinson L. A. D. Martin
Description: 215, hampton road, ilford, essex.
28 July 1961
Legal charge
Delivered: 16 August 1961
Status: Outstanding
Persons entitled: C. W. Smith
Description: 44, balmoral rd, leyton, essex.
17 September 1959
Inst of charge
Delivered: 23 September 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 88, 94, 96, 98 & 104 somerset rd, tottenham, middx.
15 September 1959
Charge
Delivered: 23 September 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80/88 (even) maryland rd, west ham, 13, 19, 21 sandyhill…
29 June 1959
Legal charge
Delivered: 10 July 1959
Status: Outstanding
Persons entitled: L. A. D. Martin M. Wilkinson
Description: 66 salisbury avenue, southend-on-sea, ex.
4 August 1954
Legal charge
Delivered: 11 February 1960
Status: Outstanding
Persons entitled: R. W. Nicholson
Description: 108, 112, 114 & 116 somerset rd, tottenham, middx.
27 January 1937
Legal charge
Delivered: 11 February 1960
Status: Outstanding
Persons entitled: Dorothy Elizabeth Parkinson
Description: Avenue house 77 third avenue manor park, essex.