DERI INVESTMENTS LIMITED
CARDIFF HOPCYN PROPERTY AND INVESTMENT COMPANY LIMITED

Hellopages » Cardiff » Cardiff » CF11 9LJ

Company number 00469615
Status Active
Incorporation Date 14 June 1949
Company Type Private Limited Company
Address C/O CARSTON CHARTERED ACCOUNTANTS, 16 CATHEDRAL ROAD, CARDIFF, CF11 9LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Director's details changed for Nicholas Hugh Hopcyn John on 9 November 2016. The most likely internet sites of DERI INVESTMENTS LIMITED are www.deriinvestments.co.uk, and www.deri-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and four months. The distance to to Cardiff Central Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deri Investments Limited is a Private Limited Company. The company registration number is 00469615. Deri Investments Limited has been working since 14 June 1949. The present status of the company is Active. The registered address of Deri Investments Limited is C O Carston Chartered Accountants 16 Cathedral Road Cardiff Cf11 9lj. . JOHN, Nicholas Hugh Hopcyn is a Secretary of the company. BURNETT, Carole is a Director of the company. BURNETT, Neil David is a Director of the company. HENTON, James Edward is a Director of the company. HENTON, Richard John is a Director of the company. HENTON, William Richard is a Director of the company. JOHN, Nicholas Hugh Hopcyn is a Director of the company. Director COFFIN, Martin Andrew has been resigned. Director HENTON, Clifford Frank has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BURNETT, Carole
Appointed Date: 11 November 1992
82 years old

Director
BURNETT, Neil David
Appointed Date: 01 October 2008
52 years old

Director
HENTON, James Edward
Appointed Date: 01 October 2008
50 years old

Director
HENTON, Richard John

80 years old

Director
HENTON, William Richard
Appointed Date: 01 January 2014
54 years old

Director

Resigned Directors

Director
COFFIN, Martin Andrew
Resigned: 08 January 1997
83 years old

Director
HENTON, Clifford Frank
Resigned: 31 December 1995
115 years old

Persons With Significant Control

Carole Burnett
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Richard John Henton
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Deri Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DERI INVESTMENTS LIMITED Events

16 Dec 2016
Accounts for a small company made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
09 Nov 2016
Director's details changed for Nicholas Hugh Hopcyn John on 9 November 2016
09 Nov 2016
Director's details changed for Mr William Richard Henton on 9 November 2016
09 Nov 2016
Director's details changed for Richard John Henton on 9 November 2016
...
... and 88 more events
13 Nov 1987
Return made up to 16/10/87; full list of members

06 Nov 1986
Accounts for a small company made up to 30 June 1986

06 Nov 1986
Return made up to 31/10/86; full list of members

02 Sep 1986
Gazettable document

14 Jun 1949
Incorporation

DERI INVESTMENTS LIMITED Charges

25 September 2008
Guarantee & debenture
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 April 2003
Legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 cathedral road cardiff t/a WA33096.
30 December 1996
Legal charge
Delivered: 6 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at 2 and 4 park grove cardiff t/n WA404645.
25 February 1993
Legal charge
Delivered: 17 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flats at 42 44 and 46 heol llanishen fach rhiwbina cardiff…
22 June 1990
Debenture
Delivered: 29 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
31 December 1987
Legal charge
Delivered: 14 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 & 4 park grove cardiff south glamorgan.
12 September 1972
Memorandum of deposit
Delivered: 14 September 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 prince leopold street, cardiff.
28 August 1972
Memorandum of deposit
Delivered: 14 September 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16/18, railway st cardiff.
28 August 1972
Memorandum of deposit
Delivered: 14 September 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 81 rhymney street, cardiff.
26 February 1959
Legal charge
Delivered: 3 March 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rhydpenau cross roads, llanishencardiff.