Background WavePink WaveYellow Wave

N.M.D.J. INVESTMENTS LIMITED (03592247)

N.M.D.J. INVESTMENTS LIMITED (03592247) is an active UK company. incorporated on 3 July 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. N.M.D.J. INVESTMENTS LIMITED has been registered for 27 years. Current directors include FRIMERMAN, Stacey Gillian, KALASTCHI, Michael Robert, KHALASTCHI, Anthony Menashi and 5 others.

Company Number
03592247
Status
active
Type
ltd
Incorporated
3 July 1998
Age
27 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRIMERMAN, Stacey Gillian, KALASTCHI, Michael Robert, KHALASTCHI, Anthony Menashi, KHALASTCHI, David Frank, KHALASTCHI, Frank, KHALASTCHI, Jessica Aliza, KHALASTCHI, Natasha Rosa, KHALASTCHI, Peter Salim David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.M.D.J. INVESTMENTS LIMITED

N.M.D.J. INVESTMENTS LIMITED is an active company incorporated on 3 July 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. N.M.D.J. INVESTMENTS LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03592247

LTD Company

Age

27 Years

Incorporated 3 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ROETIME LIMITED
From: 3 July 1998To: 19 August 1998
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

, 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG
From: 3 July 1998To: 24 November 2015
Timeline

31 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jul 98
Loan Cleared
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Aug 17
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 19
Loan Secured
Aug 20
Director Joined
Jan 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

KHALASTCHI, Lesley

Active
Court Lodge, LondonSW1W 8AT
Secretary
Appointed 16 Jul 1998

FRIMERMAN, Stacey Gillian

Active
LeedsLS1 2EX
Born December 1988
Director
Appointed 15 Jan 2021

KALASTCHI, Michael Robert

Active
York Place, LeedsLS1 2EX
Born March 1989
Director
Appointed 17 Oct 2019

KHALASTCHI, Anthony Menashi

Active
Court Lodge, LondonSW1W 8AT
Born March 1961
Director
Appointed 16 Jul 1998

KHALASTCHI, David Frank

Active
York Place, LeedsLS1 2EX
Born May 1991
Director
Appointed 17 Oct 2019

KHALASTCHI, Frank

Active
Court Lodge, LondonSW1W 8AT
Born January 1933
Director
Appointed 11 Sept 2007

KHALASTCHI, Jessica Aliza

Active
48 Sloane Square, LondonSW1W 8AT
Born August 1995
Director
Appointed 17 Oct 2019

KHALASTCHI, Natasha Rosa

Active
48 Sloane Square, LondonSW1W 8AT
Born July 1987
Director
Appointed 17 Oct 2019

KHALASTCHI, Peter Salim David

Active
Court Lodge, LondonSW1W 8AT
Born September 1963
Director
Appointed 26 Jul 2002

TANNA, Ashok Kumar

Resigned
Court Lodge, LondonSW1W 8AT
Secretary
Appointed 26 Jul 2002
Resigned 13 Feb 2018

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Jul 1998
Resigned 16 Jul 1998

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Jul 1998
Resigned 16 Jul 1998

Persons with significant control

2

0 Active
2 Ceased

Mr Anthony Menashi Khalastchi

Ceased
Court Lodge, LondonSW1W 8AT
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Lesley Khalastchi

Ceased
Avenue Road, LondonNW8 6HR
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 October 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
15 June 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 June 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 June 2018
RP04AR01RP04AR01
Notification Of A Person With Significant Control Statement
23 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Legacy
5 August 2009
403aParticulars of Charge Subject to s859A
Legacy
27 July 2009
363aAnnual Return
Legacy
8 June 2009
403aParticulars of Charge Subject to s859A
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288cChange of Particulars
Legacy
20 November 2008
287Change of Registered Office
Legacy
4 November 2008
288cChange of Particulars
Legacy
4 November 2008
288cChange of Particulars
Legacy
1 November 2008
288cChange of Particulars
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
17 February 2005
403aParticulars of Charge Subject to s859A
Legacy
28 January 2005
288cChange of Particulars
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
2 August 2004
363aAnnual Return
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
11 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2002
88(2)R88(2)R
Legacy
16 November 2002
363aAnnual Return
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Legacy
31 October 2001
287Change of Registered Office
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2001
363aAnnual Return
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2000
363aAnnual Return
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
363aAnnual Return
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1998
287Change of Registered Office
Resolution
21 July 1998
RESOLUTIONSResolutions
Incorporation Company
3 July 1998
NEWINCIncorporation