4M INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

4M INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293588

Incorporation date

17/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Stirling Court, Stirling Way, Borehamwood WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon18/02/2025
Secretary's details changed for Mr Lloyd Andrew Gold on 2024-05-01
dot icon18/02/2025
Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2024-05-01
dot icon11/02/2025
Director's details changed for Mr Lloyd Andrew Gold on 2025-01-01
dot icon11/02/2025
Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2025-01-01
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Secretary's details changed for Mr Lloyd Gold on 2024-12-03
dot icon16/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 2021-10-26
dot icon06/10/2021
Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 2021-10-06
dot icon01/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon01/07/2021
Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2021-06-21
dot icon29/06/2021
Termination of appointment of Loretta Rene Blonstein as a director on 2021-06-21
dot icon29/06/2021
Cessation of Loretta Rene Blonstein as a person with significant control on 2021-06-21
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon17/12/2020
Cessation of Scott Ewing as a person with significant control on 2020-12-13
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Secretary's details changed for Mr Lloyd Gold on 2019-11-20
dot icon20/11/2019
Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2019-11-20
dot icon20/11/2019
Director's details changed for Ms Loretta Rene Blonstein on 2019-11-20
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon29/04/2019
Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood WD6 1PN to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 2019-04-29
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/11/2018
Registered office address changed from C/O Hamley Consulting Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 4 Imperial Place Maxwell Road Borehamwood WD6 1PN on 2018-11-15
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon09/07/2018
Registration of charge 032935880011, created on 2018-07-09
dot icon24/02/2018
Satisfaction of charge 032935880009 in full
dot icon15/02/2018
Registration of charge 032935880010, created on 2018-02-14
dot icon18/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon18/12/2017
Notification of Lloyd Andrew Gold as a person with significant control on 2016-04-06
dot icon18/12/2017
Notification of Scott Ewing as a person with significant control on 2016-04-06
dot icon18/12/2017
Notification of Loretta Rene Blonstein as a person with significant control on 2016-04-06
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Satisfaction of charge 1 in full
dot icon08/12/2017
Satisfaction of charge 6 in full
dot icon08/12/2017
Satisfaction of charge 7 in full
dot icon08/12/2017
Satisfaction of charge 032935880008 in full
dot icon08/12/2017
Satisfaction of charge 4 in full
dot icon08/12/2017
Satisfaction of charge 5 in full
dot icon08/12/2017
Satisfaction of charge 3 in full
dot icon25/08/2017
Appointment of Mr Alex Gordon John Parsons as a director on 2017-08-17
dot icon11/07/2017
Registration of charge 032935880009, created on 2017-06-26
dot icon10/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon22/07/2014
Appointment of Mr Lloyd Andrew Gold as a director on 2014-04-01
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon03/05/2013
Registration of charge 032935880008
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon21/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon15/12/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon15/12/2010
Secretary's details changed for International Registrars Limited on 2009-12-07
dot icon15/12/2010
Director's details changed for Harold Stanley Winton on 2009-12-07
dot icon16/08/2010
Registered office address changed from 35 Queens Grove St Johns Wood London NW8 6HN on 2010-08-16
dot icon13/08/2010
Appointment of Mr Lloyd Gold as a secretary
dot icon13/08/2010
Termination of appointment of International Registrars Limited as a secretary
dot icon13/08/2010
Appointment of Ms Loretta Rene Blonstein as a director
dot icon21/07/2010
Termination of appointment of Harold Winton as a director
dot icon17/06/2010
Termination of appointment of a director
dot icon16/06/2010
Termination of appointment of Matthew Emile Shefras as a director
dot icon22/05/2010
Compulsory strike-off action has been discontinued
dot icon21/05/2010
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon25/01/2010
Termination of appointment of Terri O Halloran as a secretary
dot icon14/10/2009
Appointment of Matthew Emile Shefras as a director
dot icon09/10/2009
Compulsory strike-off action has been suspended
dot icon25/08/2009
Secretary appointed terri o halloran
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon18/06/2009
Appointment terminated secretary terri ohalloran
dot icon18/06/2009
Secretary appointed international registrars LIMITED
dot icon19/03/2009
Director appointed harold stanley winton
dot icon19/03/2009
Appointment terminated director alexander winton
dot icon18/02/2009
Return made up to 07/12/08; full list of members
dot icon16/12/2008
Appointment terminated director terri ohalloran
dot icon18/08/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon15/05/2008
Accounts for a small company made up to 2006-12-31
dot icon14/01/2008
Particulars of mortgage/charge
dot icon17/12/2007
Return made up to 07/12/07; full list of members
dot icon23/02/2007
Return made up to 07/12/06; full list of members
dot icon20/06/2006
Particulars of mortgage/charge
dot icon19/06/2006
Registered office changed on 19/06/06 from: beacon house 15 christchurch road bournemouth BH1 3LB
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New secretary appointed;new director appointed
dot icon19/06/2006
Memorandum and Articles of Association
dot icon19/06/2006
Resolutions
dot icon19/06/2006
Auditor's resignation
dot icon19/06/2006
Declaration of assistance for shares acquisition
dot icon19/06/2006
Resolutions
dot icon19/06/2006
Resolutions
dot icon15/06/2006
Particulars of mortgage/charge
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Return made up to 07/12/05; full list of members
dot icon06/12/2005
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
New secretary appointed
dot icon23/05/2005
Secretary resigned
dot icon07/12/2004
Return made up to 07/12/04; full list of members
dot icon06/12/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon13/10/2004
Full accounts made up to 2004-02-29
dot icon20/01/2004
Return made up to 17/12/03; full list of members
dot icon11/11/2003
Full accounts made up to 2003-02-28
dot icon10/02/2003
Return made up to 17/12/02; full list of members
dot icon02/01/2003
Full accounts made up to 2002-02-28
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
Return made up to 17/12/01; full list of members
dot icon08/02/2002
New secretary appointed
dot icon22/08/2001
Full accounts made up to 2001-02-28
dot icon16/01/2001
Return made up to 17/12/00; no change of members
dot icon22/11/2000
Full accounts made up to 2000-02-29
dot icon22/05/2000
Director resigned
dot icon22/05/2000
New director appointed
dot icon04/01/2000
Return made up to 17/12/99; no change of members
dot icon24/12/1999
Full accounts made up to 1999-02-28
dot icon22/09/1999
Particulars of mortgage/charge
dot icon17/06/1999
Director resigned
dot icon17/06/1999
New director appointed
dot icon22/12/1998
Return made up to 17/12/98; full list of members
dot icon09/07/1998
Full accounts made up to 1998-02-28
dot icon29/12/1997
Return made up to 17/12/97; full list of members
dot icon03/12/1997
Particulars of mortgage/charge
dot icon13/11/1997
Ad 07/11/97--------- £ si 50000@1=50000 £ ic 700000/750000
dot icon11/11/1997
New director appointed
dot icon11/11/1997
Ad 06/11/97--------- £ si 50000@1=50000 £ ic 650000/700000
dot icon07/11/1997
Ad 31/10/97--------- £ si 50000@1=50000 £ ic 600000/650000
dot icon30/10/1997
Ad 21/10/97--------- £ si 50000@1=50000 £ ic 550000/600000
dot icon21/10/1997
Ad 30/09/97--------- £ si 50000@1=50000 £ ic 500000/550000
dot icon30/09/1997
Director resigned
dot icon07/05/1997
Accounting reference date extended from 31/12/97 to 28/02/98
dot icon04/04/1997
Ad 24/03/97--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Resolutions
dot icon01/04/1997
£ nc 250000/1000000 24/03/97
dot icon01/04/1997
Ad 26/02/97--------- £ si 249998@1=249998 £ ic 2/250000
dot icon07/03/1997
Particulars of mortgage/charge
dot icon14/01/1997
New director appointed
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Secretary resigned
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New secretary appointed
dot icon17/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon+1,093.34 % *

* during past year

Cash in Bank

£48,008.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.90M
-
0.00
60.71K
-
2022
3
1.89M
-
0.00
4.02K
-
2023
2
1.35M
-
0.00
48.01K
-
2023
2
1.35M
-
0.00
48.01K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

1.35M £Descended-28.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.01K £Ascended1.09K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gold, Lloyd Andrew
Director
01/04/2014 - Present
77
Parsons, Alex Gordon John
Director
17/08/2017 - Present
15
Gold, Lloyd Andrew
Secretary
01/07/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 4M INVESTMENTS LIMITED

4M INVESTMENTS LIMITED is an(a) Active company incorporated on 17/12/1996 with the registered office located at 5 Stirling Court, Stirling Way, Borehamwood WD6 2FX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 4M INVESTMENTS LIMITED?

toggle

4M INVESTMENTS LIMITED is currently Active. It was registered on 17/12/1996 .

Where is 4M INVESTMENTS LIMITED located?

toggle

4M INVESTMENTS LIMITED is registered at 5 Stirling Court, Stirling Way, Borehamwood WD6 2FX.

What does 4M INVESTMENTS LIMITED do?

toggle

4M INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 4M INVESTMENTS LIMITED have?

toggle

4M INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for 4M INVESTMENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.