Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4M INVESTMENTS LIMITED
Company Information for

4M INVESTMENTS LIMITED

5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, WD6 2FX,
Company Registration Number
03293588
Private Limited Company
Active

Company Overview

About 4m Investments Ltd
4M INVESTMENTS LIMITED was founded on 1996-12-17 and has its registered office in Borehamwood. The organisation's status is listed as "Active". 4m Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
4M INVESTMENTS LIMITED
 
Legal Registered Office
5 STIRLING COURT
STIRLING WAY
BOREHAMWOOD
WD6 2FX
Other companies in HA7
 
Filing Information
Company Number 03293588
Company ID Number 03293588
Date formed 1996-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4M INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS TAX AND VAT LIMITED   EASY BOOKKEEPING FOR YOU LIMITED   I. PEARLMAN LIMITED   LECRAM CONSULTANCY LIMITED   MEDIC ACCOUNTANTS LIMITED   NICOLAS ANTHONY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 4M INVESTMENTS LIMITED
The following companies were found which have the same name as 4M INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4M INVESTMENTS MANAGEMENT COMPANY LIMITED THOLSEL HOUSE MAIN STREET SHILLELAGH CO WICKLOW SHILLELAGH, WICKLOW, IRELAND Active Company formed on the 2002-08-28
4M Investments Incorporated 14661 W Bates Place Lakewood CO 80228 Delinquent Company formed on the 2013-03-11
4M INVESTMENTS, LLC 12775 WHEELER ST LEAVENWORTH WA 988260000 Active Company formed on the 2005-12-02
4M INVESTMENTS, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2005-03-17
4M INVESTMENTS PTY LIMITED Sydney NSW 2000 Active Company formed on the 1998-03-30
4M INVESTMENTS, INC. 1316 SOUTH DEERFIELD AVENUE DEERFIELD BEACH FL 33441 Inactive Company formed on the 2003-07-28
4M INVESTMENTS, INC. 4902 SARAZEN DRIVE HOLLYWOOD FL 33021 Active Company formed on the 2011-08-26
4M INVESTMENTS, INC. 9824 S.W. 115TH CT. MIAMI FL 33176 Inactive Company formed on the 1978-06-05
4M INVESTMENTS, L.L.C. 1255 JORDAN CREEK PARKWAY WEST DES MOINES IA 50266 Active Company formed on the 2018-09-27
4M INVESTMENTS INC Delaware Unknown
4M INVESTMENTS LLC Georgia Unknown
4M INVESTMENTS LLC Georgia Unknown
4M INVESTMENTS LLC Georgia Unknown
4M INVESTMENTS LLC California Unknown
4m Investments LLC Connecticut Unknown
4M INVESTMENTS LLC Tennessee Unknown
4M INVESTMENTS L.L.C Missouri Unknown
4M INVESTMENTS INC Arkansas Unknown
4M Investments LLC 2120 Carey Ave Cheyenne WY 82001 Active Company formed on the 2021-04-02
4M Investments LLC 2066 Admiral Way Parker CO 80138 Good Standing Company formed on the 2023-03-10

Company Officers of 4M INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LLOYD GOLD
Company Secretary 2010-07-01
LORETTA RENE BLONSTEIN
Director 2010-07-01
LLOYD ANDREW GOLD
Director 2014-04-01
ALEX GORDON JOHN PARSONS
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2009-05-13 2010-08-12
MATTHEW EMILE SHEFRAS
Director 2009-09-30 2010-06-01
HAROLD STANLEY WINTON
Director 2009-02-04 2010-02-08
TERRI O HALLORAN
Company Secretary 2009-08-19 2009-08-20
TERRI OHALLORAN
Company Secretary 2006-06-09 2009-05-13
ALEXANDER GUY WINTON
Director 2006-06-09 2009-02-04
TERRI OHALLORAN
Director 2006-06-09 2008-11-24
CHRISTIE JOELLE IRESON
Company Secretary 2005-05-16 2006-06-09
HELITING COMPANY ADMINISTRATION LIMITED
Director 2000-04-03 2006-06-09
PIER GIORGIO MERLO
Director 1997-09-24 2005-10-31
COLIN ANDERSON
Company Secretary 2002-01-08 2005-05-16
DAVID JAMES BULL
Company Secretary 1996-12-17 2002-01-08
CONSULTANCY AND ADVISORY BUREAU LIMITED
Director 1999-06-03 2000-04-03
FRANCESCA SIA
Director 1996-12-17 1999-06-03
MASSIMO CORTI
Director 1996-12-17 1997-09-24
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1996-12-17 1996-12-17
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1996-12-17 1996-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORETTA RENE BLONSTEIN ANAID ESTATES LIMITED Director 2010-07-01 CURRENT 1979-11-15 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY DEVELOPMENTS LTD Director 2016-01-26 CURRENT 2016-01-26 Active
LLOYD ANDREW GOLD HENRY DEVELOPMENTS LTD Director 2015-11-06 CURRENT 2015-11-06 Active
LLOYD ANDREW GOLD POND PROPERTIES LIMITED Director 2015-04-10 CURRENT 2015-02-02 Active - Proposal to Strike off
LLOYD ANDREW GOLD HAMLEY PROPERTY (6) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY (8) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY (7) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY (5) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY (PECKHAM) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
LLOYD ANDREW GOLD SUSHI LONDON LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2015-11-03
LLOYD ANDREW GOLD HAMLEY PROPERTY GROUP LIMITED Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LLOYD ANDREW GOLD NORTON REPAIR ASSISTANCE LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
LLOYD ANDREW GOLD TRADEMARK LONDON LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
LLOYD ANDREW GOLD COST DRAFTING LIMITED Director 2013-10-20 CURRENT 2013-10-09 Dissolved 2016-11-22
LLOYD ANDREW GOLD CGL ESTATES LIMITED Director 2013-10-16 CURRENT 2006-06-06 Active - Proposal to Strike off
LLOYD ANDREW GOLD BENTLEY-LEEK PROPERTIES (JV3) LTD Director 2013-10-16 CURRENT 2007-02-28 Active
LLOYD ANDREW GOLD ST NICHOLAS LONDON LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
LLOYD ANDREW GOLD THE SQUARE (BARNHAM) LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
LLOYD ANDREW GOLD CHESHIRE LINES LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active - Proposal to Strike off
LLOYD ANDREW GOLD TWO SIX MANAGEMENT LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active - Proposal to Strike off
LLOYD ANDREW GOLD COMMERCIAL PROPERTY & LAND LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
LLOYD ANDREW GOLD HAMLEY CONSULTING LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active
ALEX GORDON JOHN PARSONS HAMLEY PROPERTY DEVELOPMENTS LTD Director 2016-01-26 CURRENT 2016-01-26 Active
ALEX GORDON JOHN PARSONS HENRY DEVELOPMENTS LTD Director 2015-11-06 CURRENT 2015-11-06 Active
ALEX GORDON JOHN PARSONS PHOENIX TRINITY DESIGN AND BUILD NO 2 LTD Director 2015-04-29 CURRENT 2008-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/21 FROM 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-07-01PSC04Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2021-06-21
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA RENE BLONSTEIN
2021-06-29PSC07CESSATION OF LORETTA RENE BLONSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-17PSC07CESSATION OF SCOTT EWING AS A PERSON OF SIGNIFICANT CONTROL
2020-10-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2019-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR LLOYD GOLD on 2019-11-20
2019-11-20PSC04Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2019-11-20
2019-11-20CH01Director's details changed for Ms Loretta Rene Blonstein on 2019-11-20
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 4 Imperial Place Maxwell Road Borehamwood WD6 1PN
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM C/O Hamley Consulting Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032935880011
2018-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032935880009
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032935880010
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 750000
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANDREW GOLD
2017-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT EWING
2017-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORETTA RENE BLONSTEIN
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032935880008
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-25AP01DIRECTOR APPOINTED MR ALEX GORDON JOHN PARSONS
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032935880009
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 750000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 750000
2015-12-29AR0107/12/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 750000
2014-12-23AR0107/12/14 ANNUAL RETURN FULL LIST
2014-07-22AP01DIRECTOR APPOINTED MR LLOYD ANDREW GOLD
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 750000
2013-12-13AR0107/12/13 FULL LIST
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032935880008
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-10AR0107/12/12 FULL LIST
2011-12-21AR0107/12/11 FULL LIST
2011-05-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-15AR0107/12/10 FULL LIST
2010-12-15AR0107/12/09 FULL LIST
2010-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL REGISTRARS LIMITED / 07/12/2009
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD STANLEY WINTON / 07/12/2009
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 35 QUEENS GROVE ST JOHNS WOOD LONDON NW8 6HN
2010-08-13AP03SECRETARY APPOINTED MR LLOYD GOLD
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED
2010-08-13AP01DIRECTOR APPOINTED MS LORETTA RENE BLONSTEIN
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD WINTON
2010-06-17TM01TERMINATE DIR APPOINTMENT
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EMILE SHEFRAS
2010-05-22DISS40DISS40 (DISS40(SOAD))
2010-05-21AA31/03/08 TOTAL EXEMPTION SMALL
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY TERRI O HALLORAN
2009-10-14AP01DIRECTOR APPOINTED MATTHEW EMILE SHEFRAS
2009-10-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-08-25288aSECRETARY APPOINTED TERRI O HALLORAN
2009-08-25GAZ1FIRST GAZETTE
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY TERRI OHALLORAN
2009-06-18288aSECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED
2009-03-19288aDIRECTOR APPOINTED HAROLD STANLEY WINTON
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER WINTON
2009-02-18363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR TERRI OHALLORAN
2008-08-18225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-02-23363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH BH1 3LB
2006-06-19288bSECRETARY RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-19MEM/ARTSARTICLES OF ASSOCIATION
2006-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-19AUDAUDITOR'S RESIGNATION
2006-06-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-19RES13EXECUTE SECUR DOCS 09/06/06
2006-06-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-12-06288bDIRECTOR RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-23288bSECRETARY RESIGNED
2005-05-23288aNEW SECRETARY APPOINTED
2004-12-07363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-12-06225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 4M INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-12-02
Proposal to Strike Off2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against 4M INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-26 Outstanding VIJAY LAKHANI
2013-05-03 Satisfied UNITED TRUST BANK LIMITED
DEBENTURE 2010-04-01 Satisfied DENISE WINTON
MORTGAGE 2008-01-14 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-06-20 Satisfied TALLYSPACE LIMITED
DEBENTURE 2006-06-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE 1999-09-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-12-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-03-07 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,401,251
Creditors Due After One Year 2012-04-01 £ 1,396,865
Creditors Due Within One Year 2013-03-31 £ 46,584
Creditors Due Within One Year 2012-04-01 £ 25,557
Provisions For Liabilities Charges 2013-03-31 £ 12,495
Provisions For Liabilities Charges 2012-04-01 £ 12,495

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4M INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 750,000
Called Up Share Capital 2012-04-01 £ 750,000
Cash Bank In Hand 2013-03-31 £ 15,821
Cash Bank In Hand 2012-04-01 £ 13,363
Current Assets 2013-03-31 £ 55,017
Current Assets 2012-04-01 £ 43,454
Debtors 2013-03-31 £ 39,196
Debtors 2012-04-01 £ 30,091
Tangible Fixed Assets 2013-03-31 £ 1,922,418
Tangible Fixed Assets 2012-04-01 £ 1,915,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4M INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4M INVESTMENTS LIMITED
Trademarks
We have not found any records of 4M INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4M INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 4M INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 4M INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending party4M INVESTMENTS LIMITEDEvent Date2010-10-28
In the High Court of Justice (Chancery Division) Companies Court case number 8819 A Petition to wind up the above-named Company, Registration Number 03293588, of C/o Hamley Consulting, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS , presented on 28 October 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 15 December 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 December 2010 .
 
Initiating party Event TypeProposal to Strike Off
Defending party4M INVESTMENTS LIMITEDEvent Date2009-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4M INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4M INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.