Company NamePermitted Developments Investments No 4 Ltd
DirectorsGil Peleg and Benjamin Daniel Spitzer
Company StatusActive
Company Number10228210
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 10 months ago)
Previous NameAltitude Union Ltd

Business Activity

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

Directors

Director NameGil Peleg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Director NameMr Benjamin Daniel Spitzer
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBelgian
StatusCurrent
Appointed01 March 2024(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Hawthorn Business Park 165 Granville Road
London
NW2 2AZ
Director NameMr Matan Abraham Amitai
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleProperty Consultant
Country of ResidencePortugal
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Ben Ditkovsky
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleProperty Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Joseph Dunner
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleProperty Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU

Location

Registered Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

30 April 2021Delivered on: 14 May 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 20 union road, solihull, B91 3DH as is registered at the land registry under title number MM71266.
Outstanding
1 May 2020Delivered on: 14 May 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: All rights, title and interest in all of the company's freehold and leasehold property together with. • all other present and future property owned by the company or in which the company has an interest;. • all present and future plant, machinery, vehicles, tools, computers, equipment, furniture and other chattels attached to property and any renewals or replacements of them together with the benefit of all warranties, guarantees, maintenance contracts, consents and licences relating to them;. • all and any interests the company has or later acquire in land and the proceeds of the sale of that land;. • all existing and future rights and interests owned by the company or arising from any present or future agreements in relation to the following:. A) patents and patent applications, trademarks and trade mark applications (and all goodwill associated with it);. B) brand and trade names;. C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered. For further information please see the charging instrument.
Outstanding
1 May 2020Delivered on: 14 May 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold property being 20 union road solihull registered at the land registry with title number MM71266 and the other charged assets being any policy of insurance in relation to any charged assets.. The charged assets also includes:. • all other interests and estates in freehold, leasehold and common hold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. • all rights and claims against all leases, sub-leases, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money. • all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the company’s rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same.. For further information please see the charging instrument.
Outstanding
5 December 2019Delivered on: 6 December 2019
Persons entitled: Pp Property Finance Bridging Limited

Classification: A registered charge
Outstanding
30 November 2017Delivered on: 20 December 2017
Persons entitled: Raphael Rebhan

Classification: A registered charge
Particulars: 20 union road B91 3DH registered at the land registry under title number MM71266.
Outstanding
30 November 2017Delivered on: 1 December 2017
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Outstanding
30 November 2017Delivered on: 1 December 2017
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Particulars: The freehold property known as 20 union road, solihull (B91 3DH) registered under title number MM71266.
Outstanding

Filing History

17 November 2023Appointment of receiver or manager (4 pages)
3 July 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
18 May 2023Director's details changed for Mr Ben Ditkovsky on 19 April 2023 (2 pages)
27 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
27 January 2023Director's details changed for Mr Matan Abraham Amitai on 6 August 2022 (2 pages)
26 January 2023Satisfaction of charge 102282100006 in full (1 page)
26 January 2023Satisfaction of charge 102282100005 in full (1 page)
26 January 2023Satisfaction of charge 102282100004 in full (1 page)
23 June 2022Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022 (1 page)
23 June 2022Change of details for Bym Holdings Ltd as a person with significant control on 23 June 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
18 January 2022Cessation of Matan Abraham Amitai as a person with significant control on 13 June 2016 (1 page)
18 January 2022Notification of Altitude Finance Holdings Ltd as a person with significant control on 13 June 2016 (2 pages)
18 January 2022Change of details for Bym Holdings Ltd as a person with significant control on 1 February 2021 (2 pages)
18 January 2022Cessation of Ben Ditkovsky as a person with significant control on 13 June 2016 (1 page)
18 January 2022Cessation of Joseph Dunner as a person with significant control on 13 June 2016 (1 page)
18 January 2022Change of details for Altitude Finance Holdings Ltd as a person with significant control on 23 March 2017 (2 pages)
18 January 2022Change of details for Bym Holdings Ltd as a person with significant control on 18 May 2020 (2 pages)
13 January 2022Confirmation statement made on 13 January 2022 with updates (3 pages)
29 September 2021Director's details changed for Mr Joseph Dunner on 29 September 2021 (2 pages)
29 September 2021Change of details for Mr Matan Abraham Amitai as a person with significant control on 29 September 2021 (2 pages)
29 September 2021Change of details for Mr Ben Ditkovsky as a person with significant control on 29 September 2021 (2 pages)
29 September 2021Change of details for Mr Joseph Dunner as a person with significant control on 29 September 2021 (2 pages)
29 September 2021Director's details changed for Mr Matan Abraham Amitai on 29 September 2021 (2 pages)
29 September 2021Director's details changed for Mr Ben Ditkovsky on 29 September 2021 (2 pages)
26 May 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
14 May 2021Registration of charge 102282100007, created on 30 April 2021 (40 pages)
23 April 2021Previous accounting period extended from 28 June 2020 to 30 June 2020 (1 page)
9 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
2 February 2021Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2021 (1 page)
26 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
18 May 2020Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 18 May 2020 (1 page)
14 May 2020Registration of charge 102282100006, created on 1 May 2020 (40 pages)
14 May 2020Registration of charge 102282100005, created on 1 May 2020 (8 pages)
7 May 2020Satisfaction of charge 102282100002 in full (1 page)
7 May 2020Satisfaction of charge 102282100001 in full (1 page)
7 May 2020Satisfaction of charge 102282100003 in full (1 page)
20 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
28 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
6 December 2019Registration of charge 102282100004, created on 5 December 2019 (22 pages)
27 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
4 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 December 2017Registration of charge 102282100003, created on 30 November 2017 (5 pages)
20 December 2017Registration of charge 102282100003, created on 30 November 2017 (5 pages)
1 December 2017Registration of charge 102282100002, created on 30 November 2017 (22 pages)
1 December 2017Registration of charge 102282100001, created on 30 November 2017 (23 pages)
1 December 2017Registration of charge 102282100002, created on 30 November 2017 (22 pages)
1 December 2017Registration of charge 102282100001, created on 30 November 2017 (23 pages)
14 June 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 100
(49 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 100
(49 pages)