Company NameIDM Investment Holdings Limited
DirectorAndrew Craige Curtis
Company StatusActive
Company Number05074424
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Previous NameMoore Investment Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Craige Curtis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 West Gainsborough Studios
1 Poole Street
London
N1 5EA
Secretary NameBagshot Business Consultants Limited (Corporation)
StatusCurrent
Appointed23 March 2004(1 week after company formation)
Appointment Duration20 years, 1 month
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
Appointed16 March 2004(same day as company formation)
RoleProperty Developer
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
Appointed16 March 2004(same day as company formation)
RoleProperty Developer
Correspondence Address1 Fitzroy Close
London
N6 6JT
Secretary NameJonathan Andrew Curtis
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 South Gainsborough Studios
1 Poole Street
London
N1 5EE

Contact

Websiteidmestates.com
Email address[email protected]
Telephone020 77391650
Telephone regionLondon

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 Matches7 other UK companies use this postal address

Shareholders

2 at £1Pettmond Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,569,087
Gross Profit£4,385,708
Net Worth£5,664,641
Cash£20,560
Current Liabilities£16,088,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

20 December 2016Delivered on: 23 December 2016
Persons entitled: The Property Box Loan Company PLC

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 30 November 2016
Persons entitled: Beaufort Ventures Limited (As Lender)

Classification: A registered charge
Outstanding
1 July 2016Delivered on: 4 July 2016
Persons entitled: Titlestone Structured Finance Limited

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: Titlestone Real Estate Limited

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 21 December 2015
Persons entitled: Titlestone Real Estate Limited

Classification: A registered charge
Outstanding
14 March 2014Delivered on: 25 March 2014
Persons entitled: Pettmond Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 August 2017Delivered on: 11 August 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Flat 8, kane house, 270274, west green road, london, N15 3QR.
Outstanding
11 August 2017Delivered on: 11 August 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Flat 10, kane house, 270274, west green road, london, N15 3QR registered under title number AGL404723.
Outstanding
30 March 2017Delivered on: 3 April 2017
Persons entitled: Titlestone Real Estate Limited

Classification: A registered charge
Outstanding
17 February 2017Delivered on: 20 February 2017
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Outstanding
17 February 2017Delivered on: 20 February 2017
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Particulars: The leasehold property known as flats 1-7 & 9 kane house, london N15 3QR the same to be registered at land registry under title number tbc.
Outstanding
27 September 2013Delivered on: 1 October 2013
Satisfied on: 15 January 2015
Persons entitled: Psm Residential Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 December 2012Delivered on: 14 December 2012
Satisfied on: 30 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, fixed plant & machinery.
Fully Satisfied
11 April 2005Delivered on: 16 April 2005
Satisfied on: 29 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 34 fortis green road london and all buildings plant and machinery, goodwill, insurance, floating charge plant machinery and goods,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
22 February 2024Group of companies' accounts made up to 31 March 2023 (37 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
4 January 2023Group of companies' accounts made up to 31 March 2022 (33 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
27 October 2021Group of companies' accounts made up to 31 March 2021 (34 pages)
18 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 January 2021Satisfaction of charge 050744240012 in full (1 page)
22 January 2021Satisfaction of charge 050744240005 in full (1 page)
8 January 2021Group of companies' accounts made up to 31 March 2020 (34 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 December 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
20 July 2018Satisfaction of charge 050744240007 in full (1 page)
20 July 2018Satisfaction of charge 050744240014 in full (1 page)
20 July 2018Satisfaction of charge 050744240008 in full (1 page)
20 July 2018Satisfaction of charge 050744240010 in full (1 page)
20 July 2018Satisfaction of charge 050744240013 in full (1 page)
20 July 2018Satisfaction of charge 050744240011 in full (1 page)
11 July 2018Satisfaction of charge 050744240009 in full (1 page)
11 July 2018Satisfaction of charge 050744240006 in full (1 page)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
11 August 2017Registration of charge 050744240014, created on 11 August 2017 (4 pages)
11 August 2017Registration of charge 050744240013, created on 11 August 2017 (5 pages)
11 August 2017Registration of charge 050744240013, created on 11 August 2017 (5 pages)
11 August 2017Registration of charge 050744240014, created on 11 August 2017 (4 pages)
12 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 April 2017Registration of charge 050744240012, created on 30 March 2017 (23 pages)
3 April 2017Registration of charge 050744240012, created on 30 March 2017 (23 pages)
20 February 2017Registration of charge 050744240010, created on 17 February 2017 (23 pages)
20 February 2017Registration of charge 050744240010, created on 17 February 2017 (23 pages)
20 February 2017Registration of charge 050744240011, created on 17 February 2017 (22 pages)
20 February 2017Registration of charge 050744240011, created on 17 February 2017 (22 pages)
12 January 2017Satisfaction of charge 050744240004 in part (1 page)
12 January 2017Satisfaction of charge 050744240004 in part (1 page)
7 January 2017Group of companies' accounts made up to 31 March 2016 (22 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (22 pages)
23 December 2016Registration of charge 050744240009, created on 20 December 2016 (22 pages)
23 December 2016Registration of charge 050744240009, created on 20 December 2016 (22 pages)
30 November 2016Registration of charge 050744240008, created on 25 November 2016 (25 pages)
30 November 2016Registration of charge 050744240008, created on 25 November 2016 (25 pages)
4 July 2016Registration of charge 050744240007, created on 1 July 2016 (24 pages)
4 July 2016Registration of charge 050744240007, created on 1 July 2016 (24 pages)
5 June 2016Satisfaction of charge 050744240004 in part (1 page)
5 June 2016Satisfaction of charge 050744240004 in part (1 page)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
23 December 2015Registration of charge 050744240006, created on 21 December 2015 (19 pages)
23 December 2015Registration of charge 050744240006, created on 21 December 2015 (19 pages)
21 December 2015Registration of charge 050744240005, created on 15 December 2015 (19 pages)
21 December 2015Registration of charge 050744240005, created on 15 December 2015 (19 pages)
27 November 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
27 November 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
15 January 2015Satisfaction of charge 050744240003 in full (1 page)
15 January 2015Satisfaction of charge 050744240003 in full (1 page)
19 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
30 July 2014Satisfaction of charge 2 in full (1 page)
30 July 2014Satisfaction of charge 2 in full (1 page)
29 July 2014Satisfaction of charge 1 in full (1 page)
29 July 2014Satisfaction of charge 1 in full (1 page)
25 March 2014Registration of charge 050744240004 (21 pages)
25 March 2014Registration of charge 050744240004 (21 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
1 October 2013Registration of charge 050744240003 (20 pages)
1 October 2013Registration of charge 050744240003 (20 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (7 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)
2 July 2012Termination of appointment of Graham Meehan as a director (1 page)
2 July 2012Termination of appointment of Graham Meehan as a director (1 page)
1 June 2012Company name changed moore investment holdings LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-28
(2 pages)
1 June 2012Company name changed moore investment holdings LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-28
(2 pages)
1 June 2012Change of name notice (1 page)
1 June 2012Change of name notice (1 page)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 May 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
25 May 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
17 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
17 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 November 2010Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED on 16 November 2010 (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)
30 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
30 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 February 2010Termination of appointment of Keith Meehan as a director (1 page)
2 February 2010Termination of appointment of Keith Meehan as a director (1 page)
22 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; 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)
14 August 2008Director's change of particulars / andrew curtis / 01/01/2008 (1 page)
14 August 2008Director's change of particulars / andrew curtis / 01/01/2008 (1 page)
21 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 July 2008Total exemption full accounts made up to 30 June 2007 (10 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)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
7 March 2007Return made up to 01/03/07; 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)
16 March 2006Return made up to 01/03/06; full list of members (2 pages)
16 March 2006Return made up to 01/03/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
16 January 2006Total exemption full accounts made up to 30 June 2005 (12 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)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005Return made up to 16/03/05; full list of members (7 pages)
31 March 2005Return made up to 16/03/05; full list of members (7 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)
3 August 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
3 August 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004New secretary appointed (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
24 March 2004Location of register of members (1 page)
24 March 2004Location - directors interests register: non legible (1 page)
24 March 2004Location of register of members (non legible) (1 page)
24 March 2004Location - directors interests register: non legible (1 page)
24 March 2004Location of register of directors' interests (1 page)
24 March 2004Location of register of directors' interests (1 page)
24 March 2004Location of register of members (non legible) (1 page)
24 March 2004Location of register of members (1 page)
16 March 2004Incorporation (17 pages)
16 March 2004Incorporation (17 pages)