Company NameIDM Investments London Ltd
DirectorAndrew Craige Curtis
Company StatusActive
Company Number04661041
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Craige Curtis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 West Gainsborough Studios
1 Poole Street
London
N1 5EA
Secretary NameBagshot Business Consultants Limited (Corporation)
StatusCurrent
Appointed13 February 2003(3 days after company formation)
Appointment Duration21 years, 2 months
Correspondence Address66 West Gainsborough Studio 1 Poole Street
London
N1 5EA
Director NameMr Graham Meehan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(3 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lodge
Branch Hill Hampstead
London
NW3 7LY
Director NameKeith Meehan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 10 August 2010)
RoleProperty Developer
Correspondence Address1 Fitzroy Close
London
N6 6JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressOffice B West Gainsborough Studios
1 Poole Street
London
N1 5EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Idm Investments Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,810
Current Liabilities£1,314,661

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

15 February 2018Delivered on: 16 February 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: 1 and 2 woodberry court, 38 hornsey lane, gardens, london N6 5PD.
Outstanding
30 November 2016Delivered on: 7 December 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 1 and 2 woodberry court, 38 hornsey lane gardens, london, N6 5PD title number: AGL285461 and AGL300806 for more details please refer to the instrument.
Outstanding
30 November 2016Delivered on: 7 December 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 1 and 2 woodberry court, 38 hornsey lane gardens, london, N6 5PD title number: AGL285461 & AGL300806 for more details please refer to the instrument.
Outstanding
10 December 2015Delivered on: 10 December 2015
Persons entitled: I&F Securities Limited

Classification: A registered charge
Particulars: 1 and 2 woodberry court, 38 hornsey lane gardens, london N6 5PD and land on the south side of hornsey lane gardens, london with title numbers AGL285461 and AGL300806.
Outstanding
10 December 2015Delivered on: 10 December 2015
Persons entitled: I&F Securities Limited

Classification: A registered charge
Outstanding
2 October 2012Delivered on: 6 October 2012
Satisfied on: 17 October 2013
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
Fully Satisfied
2 October 2012Delivered on: 6 October 2012
Satisfied on: 17 October 2013
Persons entitled: Aldermore Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 76-80 (inclusive) stoke newington high street hackney t/n's LN203436, LN193812 and LN195525.
Fully Satisfied

Filing History

15 April 2024Total exemption full accounts made up to 31 March 2024 (5 pages)
13 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
31 January 2023Confirmation statement made on 29 January 2023 with updates (5 pages)
16 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
1 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
30 January 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 February 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
14 August 2019Accounts for a small company made up to 31 March 2019 (8 pages)
24 June 2019Satisfaction of charge 046610410005 in full (1 page)
24 June 2019Satisfaction of charge 046610410006 in full (1 page)
24 June 2019Cessation of Cary Alexander Robert Curtis as a person with significant control on 24 June 2019 (1 page)
24 June 2019Satisfaction of charge 046610410007 in full (1 page)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
16 February 2018Registration of charge 046610410007, created on 15 February 2018 (40 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
14 August 2017Satisfaction of charge 046610410004 in full (1 page)
14 August 2017Satisfaction of charge 046610410004 in full (1 page)
14 August 2017Satisfaction of charge 046610410003 in full (1 page)
14 August 2017Satisfaction of charge 046610410003 in full (1 page)
30 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
7 December 2016Registration of charge 046610410005, created on 30 November 2016 (32 pages)
7 December 2016Registration of charge 046610410005, created on 30 November 2016 (32 pages)
7 December 2016Registration of charge 046610410006, created on 30 November 2016 (39 pages)
7 December 2016Registration of charge 046610410006, created on 30 November 2016 (39 pages)
25 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
10 December 2015Registration of charge 046610410004, created on 10 December 2015 (16 pages)
10 December 2015Registration of charge 046610410004, created on 10 December 2015 (16 pages)
10 December 2015Registration of charge 046610410003, created on 10 December 2015 (14 pages)
10 December 2015Registration of charge 046610410003, created on 10 December 2015 (14 pages)
30 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
30 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
17 October 2013Satisfaction of charge 1 in full (1 page)
17 October 2013Satisfaction of charge 1 in full (1 page)
17 October 2013Satisfaction of charge 2 in full (1 page)
17 October 2013Satisfaction of charge 2 in full (1 page)
24 July 2013Full accounts made up to 31 March 2013 (11 pages)
24 July 2013Full accounts made up to 31 March 2013 (11 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
16 October 2012Full accounts made up to 31 March 2012 (11 pages)
16 October 2012Full accounts made up to 31 March 2012 (11 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 September 2012Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
12 September 2012Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
9 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
9 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
9 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
31 July 2012Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012 (1 page)
6 July 2012Termination of appointment of Graham Meehan as a director (1 page)
6 July 2012Termination of appointment of Graham Meehan as a director (1 page)
25 May 2012Company name changed peak developments (somerset) LTD\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2012Company name changed peak developments (somerset) LTD\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 November 2010Registered office address changed from Office a 1 Poole Street East Gainsborough London N1 5ED on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Office a 1 Poole Street East Gainsborough London N1 5ED on 16 November 2010 (1 page)
14 September 2010Termination of appointment of Keith Meehan as a director (1 page)
14 September 2010Termination of appointment of Keith Meehan as a director (1 page)
27 May 2010Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page)
22 March 2010Company name changed sahben lincoln developments LTD\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
22 March 2010Change of name notice (1 page)
22 March 2010Company name changed sahben lincoln developments LTD\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
22 March 2010Change of name notice (1 page)
8 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
(1 page)
8 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
(1 page)
31 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page)
21 January 2009Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 April 2008Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page)
1 April 2008Return made up to 31/01/08; full list of members (4 pages)
1 April 2008Return made up to 31/01/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
26 June 2007Company name changed edward vii estates LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed edward vii estates LIMITED\certificate issued on 26/06/07 (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (4 pages)
10 June 2004Director's particulars changed (4 pages)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
25 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 2004Company name changed groomlane LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed groomlane LIMITED\certificate issued on 12/02/04 (2 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
24 August 2003Registered office changed on 24/08/03 from: 213-215 new north road london N1 6SU (1 page)
24 August 2003Location of register of members (1 page)
24 August 2003Location of register of directors' interests (1 page)
24 August 2003Location of register of members (non legible) (1 page)
24 August 2003Registered office changed on 24/08/03 from: 213-215 new north road london N1 6SU (1 page)
24 August 2003Location - directors interests register: non legible (1 page)
24 August 2003Location - directors interests register: non legible (1 page)
24 August 2003Location of register of directors' interests (1 page)
24 August 2003Location of register of members (non legible) (1 page)
24 August 2003Location of register of members (1 page)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
25 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (3 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (3 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (3 pages)
3 March 2003Secretary resigned (1 page)
10 February 2003Incorporation (31 pages)
10 February 2003Incorporation (31 pages)