Company Name4More Investments Limited
DirectorNathan Benjamin Bindinger
Company StatusActive
Company Number06478550
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nathan Benjamin Bindinger
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(1 day after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Holmleigh Road
London
N16
Director NameMordechai Hersh Bindinger
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rookwood Court
Castle Wood Road
London
N16 6DR
Secretary NameReisi Bindinger
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Rookwood Court
Castlewood Road
London
N16 6DR

Location

Registered Address99a Moundfield Road
London
N16 6TD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Nathan Bindinger
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,572
Cash£8,359
Current Liabilities£104,827

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

16 December 2020Delivered on: 18 December 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 32 wellington avenue london N15 6AS.
Outstanding
19 January 2018Delivered on: 24 January 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 18 gresham road, london NW10 9BY and registered at the land registry with title absolute under title number MX342737.
Outstanding
19 January 2018Delivered on: 24 January 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 18 gresham road, london NW10 9BY and registered at the land registry with title absolute under title number MX342737.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 18 gresham road london t/no MX342737.
Outstanding
23 May 2008Delivered on: 28 May 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 wellington avenue london t/no.MX354089 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. See image for full details.
Outstanding

Filing History

18 December 2020Registration of charge 064785500006, created on 16 December 2020 (18 pages)
9 December 2020Registered office address changed from C/O D&B Accounting 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 9 December 2020 (1 page)
12 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
24 January 2018Registration of charge 064785500005, created on 19 January 2018 (28 pages)
24 January 2018Registration of charge 064785500004, created on 19 January 2018 (29 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Nathan Bindinger as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Nathan Bindinger as a person with significant control on 6 April 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
3 November 2015Registration of charge 064785500002, created on 30 October 2015 (18 pages)
3 November 2015Registration of charge 064785500002, created on 30 October 2015 (18 pages)
3 November 2015Registration of charge 064785500003, created on 30 October 2015 (13 pages)
3 November 2015Registration of charge 064785500003, created on 30 October 2015 (13 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(3 pages)
19 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 July 2012Registered office address changed from C/O D&B Accounting Unit 1 Grosvenor Way London E5 9ND United Kingdom on 19 July 2012 (1 page)
19 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
19 July 2012Registered office address changed from C/O D&B Accounting Unit 1 Grosvenor Way London E5 9ND United Kingdom on 19 July 2012 (1 page)
19 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 August 2010Registered office address changed from Unit 1 Grosvenor Way London E5 9ND United Kingdom on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Unit 1 Grosvenor Way London E5 9ND United Kingdom on 23 August 2010 (1 page)
15 June 2010Termination of appointment of Reisi Bindinger as a secretary (1 page)
15 June 2010Termination of appointment of Mordechai Bindinger as a director (1 page)
15 June 2010Termination of appointment of Mordechai Bindinger as a director (1 page)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Termination of appointment of Reisi Bindinger as a secretary (1 page)
7 June 2010Registered office address changed from 14 Rookwood Court Castlewood Road London N16 6DR on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 14 Rookwood Court Castlewood Road London N16 6DR on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 14 Rookwood Court Castlewood Road London N16 6DR on 7 June 2010 (1 page)
24 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
24 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 January 2009Return made up to 21/01/09; full list of members (3 pages)
25 January 2009Return made up to 21/01/09; full list of members (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
21 January 2008Incorporation (15 pages)
21 January 2008Incorporation (15 pages)