About

Registered Number: 00662338
Date of Incorporation: 16/06/1960 (63 years and 10 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Autumn Investments Ltd was founded on 16 June 1960 and has its registered office in London, it's status at Companies House is "Active". Herbst, Israel Leib, Herbst, Israel Leib, Herbst, Shlomo Benzion, Herbst, Bella, Herbst, Iziel are listed as the directors of Autumn Investments Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBST, Israel Leib 20 March 2019 - 1
HERBST, Shlomo Benzion 19 December 1997 - 1
HERBST, Bella N/A 29 November 1999 1
HERBST, Iziel N/A 30 May 1998 1
Secretary Name Appointed Resigned Total Appointments
HERBST, Israel Leib 19 December 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 23 January 2020
AA01 - Change of accounting reference date 17 December 2019
MR01 - N/A 17 June 2019
MR01 - N/A 10 June 2019
AP01 - Appointment of director 20 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 19 January 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 07 June 2013
MR01 - N/A 22 May 2013
MR01 - N/A 22 May 2013
MR05 - N/A 14 May 2013
AA - Annual Accounts 31 December 2012
3.6 - Abstract of receipt and payments in receivership 03 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 03 July 2012
AR01 - Annual Return 21 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
LQ01 - Notice of appointment of receiver or manager 01 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 02 March 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 20 October 2005
395 - Particulars of a mortgage or charge 27 April 2005
363a - Annual Return 04 March 2005
AA - Annual Accounts 14 July 2004
363a - Annual Return 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
363a - Annual Return 08 March 2003
AA - Annual Accounts 06 March 2003
287 - Change in situation or address of Registered Office 20 January 2003
353 - Register of members 20 January 2003
363a - Annual Return 03 May 2002
287 - Change in situation or address of Registered Office 04 May 2001
363a - Annual Return 01 May 2001
287 - Change in situation or address of Registered Office 15 November 2000
AA - Annual Accounts 18 July 2000
363a - Annual Return 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
AA - Annual Accounts 09 May 1999
363a - Annual Return 30 March 1999
288b - Notice of resignation of directors or secretaries 07 July 1998
363a - Annual Return 05 March 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
AA - Annual Accounts 06 February 1998
287 - Change in situation or address of Registered Office 04 June 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 06 March 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 07 March 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 26 February 1993
AA - Annual Accounts 27 November 1992
363a - Annual Return 05 March 1992
AA - Annual Accounts 10 February 1992
363a - Annual Return 21 June 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 21 November 1989
AA - Annual Accounts 09 November 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986
363 - Annual Return 11 June 1986
NEWINC - New incorporation documents 16 June 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2019 Outstanding

N/A

A registered charge 02 June 2019 Outstanding

N/A

A registered charge 14 May 2013 Outstanding

N/A

A registered charge 14 May 2013 Outstanding

N/A

Mortgage deed 11 May 2012 Outstanding

N/A

Legal mortgage 26 April 2005 Outstanding

N/A

Charge 05 May 1961 Outstanding

N/A

Instrument of charge 02 January 1961 Outstanding

N/A

Instrument of charge 28 June 1960 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.