EXTENDED INVESTMENTS LIMITED
Overview
| Company Name | EXTENDED INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00619801 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXTENDED INVESTMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is EXTENDED INVESTMENTS LIMITED located?
| Registered Office Address | Lawrence House Goodwyn Avenue NW7 3RH Mill Hill London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EXTENDED INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for EXTENDED INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for EXTENDED INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Mar 02, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 11 pages | AA | ||
Director's details changed for Mr Steven Mattey on Jun 30, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 02, 2024 with updates | 5 pages | CS01 | ||
Appointment of Robert Adam Davis as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||
Termination of appointment of Alison Sandler as a secretary on Nov 06, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 02, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Alexander Rael Barnett on Feb 27, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||
Previous accounting period shortened from Mar 31, 2022 to Nov 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Mar 02, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 02, 2021 with updates | 5 pages | CS01 | ||
Cessation of Yvonne Sandra Clifton as a person with significant control on Mar 02, 2021 | 1 pages | PSC07 | ||
Cessation of Michael John Chappell as a person with significant control on Mar 02, 2021 | 1 pages | PSC07 | ||
Notification of Chappell Investment Properties Limited as a person with significant control on Mar 02, 2021 | 2 pages | PSC02 | ||
Termination of appointment of Yvonne Sandra Clifton as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael John Chappell as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Registered office address changed from Abbey House High Street Saffron Walden CB10 1AF England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on Mar 10, 2021 | 1 pages | AD01 | ||
Termination of appointment of Michael John Chappell as a secretary on Mar 02, 2021 | 1 pages | TM02 | ||
Appointment of Mr Steven Mattey as a director on Mar 02, 2021 | 2 pages | AP01 | ||
Appointment of Alison Sandler as a secretary on Mar 02, 2021 | 2 pages | AP03 | ||
Appointment of Mr Alexander Rael Barnett as a director on Mar 02, 2021 | 2 pages | AP01 | ||
Who are the officers of EXTENDED INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Robert Adam | Secretary | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | 315643260001 | |||||||
| BARNETT, Alexander Rael | Director | Goodwyn Avenue NW7 3RH Mill Hill Lawrence House London United Kingdom | England | British | 75651390046 | |||||
| MATTEY, Steven | Director | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | United Kingdom | British | 57504310007 | |||||
| CHAPPELL, Doris Frances | Secretary | 255 Cranbrook Road IG1 4TG Ilford Essex | British | 17973500001 | ||||||
| CHAPPELL, Michael John | Secretary | High Street CB10 1AF Saffron Walden Abbey House England | British | 6481970002 | ||||||
| SANDLER, Alison | Secretary | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | 280677480001 | |||||||
| CHAPPELL, Jack Royston | Director | Ellan Vannin Hoe Lane Abridge RM4 1AU Romford Essex | British | 35687810001 | ||||||
| CHAPPELL, Michael John | Director | Goodwyn Avenue NW7 3RH Mill Hill Lawrence House London United Kingdom | England | British | 6481970003 | |||||
| CLIFTON, Yvonne Sandra | Director | Goodwyn Avenue NW7 3RH Mill Hill Lawrence House London United Kingdom | England | English | 219100610001 | |||||
| MAIDMAN, Brian John | Director | Warwicks White Roding CM6 1RU Dunmow Essex | British | 19571660001 | ||||||
| MAIDMAN, John Peter William | Director | 255 Cranbrook Road Ilford IG1 4TG Essex | England | British | 32651760001 | |||||
| MAIDMAN, Ronald William | Director | 255 Cranbrook Road Ilford IG1 4TG Essex | United Kingdom | British | 2334970001 |
Who are the persons with significant control of EXTENDED INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chappell Investment Properties Limited | Mar 02, 2021 | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael John Chappell | Apr 06, 2016 | Goodwyn Avenue NW7 3RH Mill Hill Lawrence House London United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Yvonne Sandra Clifton | Apr 06, 2016 | Goodwyn Avenue NW7 3RH Mill Hill Lawrence House London United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0