About

Registered Number: 05523261
Date of Incorporation: 01/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Churchill House Suit 301, 120 Bunns Lane, Mill Hill, London, NW7 2AS

 

4iir Ltd was registered on 01 August 2005 and are based in Mill Hill, it's status in the Companies House registry is set to "Active". 4iir Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSENTHAL, Ian Itzhak 01 May 2013 - 1
ROSENTHAL, Sara Beth 01 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROSENTHAL, Ian Itzhak 01 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 13 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 14 August 2015
SH01 - Return of Allotment of shares 04 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 04 August 2014
MR01 - N/A 02 April 2014
MR01 - N/A 02 April 2014
MR01 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 24 May 2013
AP01 - Appointment of director 24 May 2013
AD01 - Change of registered office address 19 February 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 01 September 2008
395 - Particulars of a mortgage or charge 29 July 2008
395 - Particulars of a mortgage or charge 28 June 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 03 October 2007
395 - Particulars of a mortgage or charge 11 April 2007
AAMD - Amended Accounts 07 February 2007
395 - Particulars of a mortgage or charge 11 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

A registered charge 27 March 2014 Outstanding

N/A

A registered charge 27 March 2014 Outstanding

N/A

Legal charge 12 August 2010 Fully Satisfied

N/A

Legal mortgage 23 July 2008 Fully Satisfied

N/A

Debenture 23 June 2008 Fully Satisfied

N/A

Legal mortgage 04 April 2007 Fully Satisfied

N/A

Legal charge 05 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.