Company Information for F & M INVESTMENTS LIMITED
LANGLEY HOUSE PARK ROAD, EAT FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
04326283
Private Limited Company
Liquidation |
Company Name | |
---|---|
F & M INVESTMENTS LIMITED | |
Legal Registered Office | |
LANGLEY HOUSE PARK ROAD EAT FINCHLEY LONDON N2 8EY Other companies in BN11 | |
Company Number | 04326283 | |
---|---|---|
Company ID Number | 04326283 | |
Date formed | 2001-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:05:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
F & M INVESTMENTS, LLC | 5525 N DAYTON AVE AMES IA 50010 | Active | Company formed on the 2014-12-31 | |
F & M INVESTMENTS, INC. | 7815 3RD AVE NW SEATTLE WA 98117 | Dissolved | Company formed on the 1981-10-12 | |
F & M INVESTMENTS, LLC | 1160 PRICE RD OUTLOOK WA 989380000 | Active | Company formed on the 2007-11-05 | |
F & M INVESTMENTS LLC | 17530 VENTURA BLVD., STE. 201 ENCINO CA 91316 | CANCELED | Company formed on the 1997-01-27 | |
F & M INVESTMENTS CORP. | Ontario | Dissolved | ||
F & M INVESTMENTS, LIMITED | 141 E CENTER ST STE 200 - MARION OH 43302 | Active | Company formed on the 1996-08-08 | |
F & M INVESTMENTS, L.L.C. | 3027 E SUNSET ROAD SUITE 201 LAS VEGAS NV 89120 | Revoked | Company formed on the 2005-01-18 | |
F & M INVESTMENTS PTY LTD | TAS 7250 | Active | Company formed on the 2012-12-19 | |
F & M INVESTMENTS INC. | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 1997-03-24 | |
F & M INVESTMENTS, INC. | 7941 LAKE ST. JAMES LANE ODESSA FL 33556 | Inactive | Company formed on the 2000-09-13 | |
F & M INVESTMENTS, L.L.C. | 1445 STARGAZER TERRACE SANFORD FL 32771 | Inactive | Company formed on the 2004-11-30 | |
F & M INVESTMENTS PROPERTIES, INC. | 502 E. PARK AVE. TALLAHASSEE FL 32301 | Inactive | Company formed on the 1985-03-14 | |
F & M INVESTMENTS, L.C. | 1827 SUNSET HARBOUR DRIVE MIAMI BEACH FL 33139 | Inactive | Company formed on the 2000-12-15 | |
F & M INVESTMENTS, INC. | 712 N.E. 7TH STREET HALLANDALE FL | Inactive | Company formed on the 1978-01-18 | |
F & M INVESTMENTS, INC. | 820 EAST 41 STREET HIALEAH FL 33013 | Inactive | Company formed on the 1987-01-22 | |
F & M INVESTMENTS BRADFORD LIMITED | 99-109 LEEDS ROAD BRADFORD BD1 5BL | Active | Company formed on the 2024-03-02 |
Officer | Role | Date Appointed |
---|---|---|
FUAD EL HADERY |
||
ANDREW JAMES NORGATE |
||
SURINDER MOHAN SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP CROUCH |
Company Secretary | ||
PHILIP CROUCH |
Director | ||
SURINDER MOHAN SHARMA |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARCOURSE MEMBERSHIP SERVICES LIMITED | Director | 1991-05-07 | CURRENT | 1984-04-27 | Active | |
NFP SERVICES CO. LIMITED | Director | 2010-06-16 | CURRENT | 2002-03-08 | Active | |
CLEARCOURSE MEMBERSHIP SERVICES LIMITED | Director | 1991-05-07 | CURRENT | 1984-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-16 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-16 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-16 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 24/01/22 FROM 38 Salisbury Road Worthing West Sussex BN11 1rd | ||
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/22 FROM 38 Salisbury Road Worthing West Sussex BN11 1rd | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CROUCH | |
TM02 | Termination of appointment of Philip Crouch on 2016-07-01 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 21/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SURINDER MOHAN SHARMA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NORGATE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FUAD EL HADERY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CROUCH / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/12/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
88(2)R | AD 01/07/02--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-01-25 |
Appointment of Liquidators | 2022-01-25 |
Notices to Creditors | 2022-01-25 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | PRINCIPALITY BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | PRINCIPALITY BUILDINGS SOCIETY | |
FLOATING CHARGE | Outstanding | PRINCIPALITY BUILDING SOCIETY |
Creditors Due After One Year | 2013-03-31 | £ 629,447 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 706,327 |
Creditors Due Within One Year | 2013-03-31 | £ 420,823 |
Creditors Due Within One Year | 2012-03-31 | £ 362,137 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 F & M INVESTMENTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,884 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 32,867 |
Current Assets | 2013-03-31 | £ 13,870 |
Current Assets | 2012-03-31 | £ 32,867 |
Debtors | 2013-03-31 | £ 2,986 |
Secured Debts | 2013-03-31 | £ 704,447 |
Secured Debts | 2012-03-31 | £ 776,327 |
Shareholder Funds | 2013-03-31 | £ 1,413,600 |
Shareholder Funds | 2012-03-31 | £ 665,151 |
Tangible Fixed Assets | 2013-03-31 | £ 2,450,000 |
Tangible Fixed Assets | 2012-03-31 | £ 1,700,748 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Camden | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |