FM INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 8AB

Company number 04269032
Status Live but Receiver Manager on at least one charge
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address 53 SHEEN LANE, LONDON, UNITED KINGDOM, SW14 8AB
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 13 August 2010 with full list of shareholders Statement of capital on 2011-01-04 GBP 2 ; Registered office address changed from Mayfair Chambers Broadbent Street London W1K 3EF United Kingdom on 4 January 2011; Annual return made up to 13 August 2009 with full list of shareholders. The most likely internet sites of FM INVESTMENTS LIMITED are www.fminvestments.co.uk, and www.fm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Brentford Rail Station is 2.3 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fm Investments Limited is a Private Limited Company. The company registration number is 04269032. Fm Investments Limited has been working since 13 August 2001. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Fm Investments Limited is 53 Sheen Lane London United Kingdom Sw14 8ab. . DOYLE, Mark Kenneth is a Secretary of the company. DOYLE, Mark Kenneth is a Director of the company. HODGSON, Frank is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
DOYLE, Mark Kenneth
Appointed Date: 13 August 2001

Director
DOYLE, Mark Kenneth
Appointed Date: 13 August 2001
67 years old

Director
HODGSON, Frank
Appointed Date: 13 August 2001
66 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

FM INVESTMENTS LIMITED Events

04 Jan 2011
Annual return made up to 13 August 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 2

04 Jan 2011
Registered office address changed from Mayfair Chambers Broadbent Street London W1K 3EF United Kingdom on 4 January 2011
15 Mar 2010
Annual return made up to 13 August 2009 with full list of shareholders
31 Jul 2009
Return made up to 13/08/08; full list of members
31 Jul 2009
Registered office changed on 31/07/2009 from 46-47 mount street london W1K 2SA
...
... and 39 more events
22 Aug 2001
Director resigned
22 Aug 2001
Secretary resigned
22 Aug 2001
New secretary appointed;new director appointed
22 Aug 2001
New director appointed
13 Aug 2001
Incorporation

FM INVESTMENTS LIMITED Charges

25 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: L/H property k/a third floor flat e 46 redcliffe gardens…
28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: L/H flat 7 1 and 2 vicarage gate kensington t/no NGL447440.
10 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: F/H property k/a 8 edith grove london t/no NGL638552.
10 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: L/H property k/a 26 durrels house warwick gardens…
10 August 2007
Debenture
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2007
Charge over deposit account
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The deposit monies and all money in any currency now or…
10 August 2007
Charge over deposit account
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The deposit monies and all money in any currency now or…
9 December 2002
Legal charge
Delivered: 14 December 2002
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a second floor flat 48 philbeach gardens…
26 September 2002
Debenture
Delivered: 8 October 2002
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 September 2002
Legal charge
Delivered: 8 October 2002
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a flat 26 durrells house 28-46 warwick…
6 March 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a part flat 3 earls court gardens…
19 February 2002
Debenture
Delivered: 20 February 2002
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 February 2002
Legal charge
Delivered: 20 February 2002
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 10 eardley crescent, kensington. Fixed…