Background WavePink WaveYellow Wave

4MORE INVESTMENTS LIMITED (06478550)

4MORE INVESTMENTS LIMITED (06478550) is an active UK company. incorporated on 21 January 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 4MORE INVESTMENTS LIMITED has been registered for 18 years. Current directors include BINDINGER, Nathan Benjamin.

Company Number
06478550
Status
active
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
99a Moundfield Road, London, N16 6TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINDINGER, Nathan Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4MORE INVESTMENTS LIMITED

4MORE INVESTMENTS LIMITED is an active company incorporated on 21 January 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 4MORE INVESTMENTS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06478550

LTD Company

Age

18 Years

Incorporated 21 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

99a Moundfield Road London, N16 6TD,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 3 November 2022
C/O D&B Accounting 51 Craven Park Road London N15 6AH
From: 19 July 2012To: 9 December 2020
C/O D&B Accounting Unit 1 Grosvenor Way London E5 9ND United Kingdom
From: 23 August 2010To: 19 July 2012
Unit 1 Grosvenor Way London E5 9ND United Kingdom
From: 7 June 2010To: 23 August 2010
14 Rookwood Court Castlewood Road London N16 6DR
From: 21 January 2008To: 7 June 2010
Timeline

10 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jun 10
Loan Secured
Nov 15
Loan Secured
Nov 15
New Owner
Jun 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Dec 20
Loan Secured
Jan 26
Loan Cleared
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BINDINGER, Nathan Benjamin

Active
160 Holmleigh Road, LondonN16
Born August 1968
Director
Appointed 22 Jan 2008

BINDINGER, Reisi

Resigned
14 Rookwood Court, LondonN16 6DR
Secretary
Appointed 21 Jan 2008
Resigned 15 Jun 2010

BINDINGER, Mordechai Hersh

Resigned
14 Rookwood Court, LondonN16 6DR
Born August 1983
Director
Appointed 21 Jan 2008
Resigned 15 Jun 2010

Persons with significant control

1

Mr Nathan Benjamin Bindinger

Active
Moundfield Road, LondonN16 6TD
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2009
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
288aAppointment of Director or Secretary
Incorporation Company
21 January 2008
NEWINCIncorporation