D.K.B. LEASING LIMITED

Hellopages » Dorset » Bournemouth » BH6 4BW

Company number 02364102
Status Active
Incorporation Date 21 March 1989
Company Type Private Limited Company
Address 40 DALMENY ROAD, BOURNEMOUTH, BH6 4BW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Caroline Botterill as a director on 1 August 2016. The most likely internet sites of D.K.B. LEASING LIMITED are www.dkbleasing.co.uk, and www.d-k-b-leasing.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and seven months. D K B Leasing Limited is a Private Limited Company. The company registration number is 02364102. D K B Leasing Limited has been working since 21 March 1989. The present status of the company is Active. The registered address of D K B Leasing Limited is 40 Dalmeny Road Bournemouth Bh6 4bw. The company`s financial liabilities are £295.73k. It is £-83.25k against last year. The cash in hand is £85.4k. It is £32.81k against last year. And the total assets are £372.48k, which is £-35.94k against last year. ANDREWS, Christopher James is a Secretary of the company. BERTI, Julie Ann is a Director of the company. BOTTERILL, Caroline is a Director of the company. KIRKWOOD, Anita Caroline is a Director of the company. Secretary BERTI, Julie Ann has been resigned. Director ANDREWS, Christopher James has been resigned. Director BOTTERILL, David Kenneth has been resigned. Director KIRKWOOD, Annita Caroline has been resigned. The company operates in "Other accommodation".


d.k.b. leasing Key Finiance

LIABILITIES £295.73k
-22%
CASH £85.4k
+62%
TOTAL ASSETS £372.48k
-9%
All Financial Figures

Current Directors

Secretary
ANDREWS, Christopher James
Appointed Date: 05 October 2009

Director
BERTI, Julie Ann
Appointed Date: 12 August 2012
55 years old

Director
BOTTERILL, Caroline
Appointed Date: 01 August 2016
78 years old

Director
KIRKWOOD, Anita Caroline
Appointed Date: 01 April 2015
57 years old

Resigned Directors

Secretary
BERTI, Julie Ann
Resigned: 05 October 2009

Director
ANDREWS, Christopher James
Resigned: 15 April 2016
Appointed Date: 01 March 2014
78 years old

Director
BOTTERILL, David Kenneth
Resigned: 01 March 2014
80 years old

Director
KIRKWOOD, Annita Caroline
Resigned: 11 March 2003
57 years old

Persons With Significant Control

Mrs Julie Ann Berti
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

D.K.B. LEASING LIMITED Events

07 May 2017
Confirmation statement made on 16 November 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Appointment of Mrs Caroline Botterill as a director on 1 August 2016
15 Apr 2016
Termination of appointment of Christopher James Andrews as a director on 15 April 2016
06 Apr 2016
Registration of charge 023641020015, created on 23 March 2016
...
... and 91 more events
17 Aug 1990
New director appointed

17 Aug 1990
Registered office changed on 17/08/90 from: 110 rempstone road merley wimbourne dorset, BN21 1SX

25 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1989
Incorporation

21 Mar 1989
Incorporation

D.K.B. LEASING LIMITED Charges

23 March 2016
Charge code 0236 4102 0015
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lendinvest Finance No.2 LTD
Description: Part of the freehold land known as the hazeldene hotel, 1…
23 March 2016
Charge code 0236 4102 0014
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lendinvest Finance No. 2 LTD
Description: Part of the freehold land known as the hazeldene hotel, 1…
20 February 2008
Charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 drummond road bournemouth dorset t/no DT82477.
31 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 colville road pokesdown bournemouth dorset.
20 July 2006
Legal charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 st swithuns road, bournemouth, dorset.
26 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 46 clarence park road bournemouth dorset.
4 April 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 33 gloucester road pokesdown bournemouth dorset. The rental…
20 January 2006
Legal charge
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Teachers Building Society
Description: 50 clarence park road bournemouth dorset.
19 October 2005
Legal charge
Delivered: 20 October 2005
Status: Satisfied on 30 March 2006
Persons entitled: Teachers Building Society
Description: 68 stour road christchurch dorset.
28 February 2005
Legal mortgage
Delivered: 1 March 2005
Status: Satisfied on 18 November 2005
Persons entitled: Hsbc Bank PLC
Description: F/H 68 stour road christchurch dorset. With the benefit of…
12 May 2003
Legal mortgage
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property 10 st swithuns road bournemouth t/n…
15 April 2003
Mortgage
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Teachers Building Society
Description: Dorset rivers hotel 17 drummond road boscombe bournemouth…
12 March 2003
Debenture
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2003
Legal mortgage
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at sunnydene hotel 11 spencer road…
20 October 1997
Legal charge
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a st johns lodge 10 st swithuns road south…