DACHELE INVESTMENTS LIMITED
HIGHAM FERRERS

Hellopages » Northamptonshire » East Northamptonshire » NN10 8BW
Company number 00746388
Status Active
Incorporation Date 9 January 1963
Company Type Private Limited Company
Address CARLTON HOUSE, HIGH STREET, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8BW
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DACHELE INVESTMENTS LIMITED are www.dacheleinvestments.co.uk, and www.dachele-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. The distance to to Kettering Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dachele Investments Limited is a Private Limited Company. The company registration number is 00746388. Dachele Investments Limited has been working since 09 January 1963. The present status of the company is Active. The registered address of Dachele Investments Limited is Carlton House High Street Higham Ferrers Northamptonshire Nn10 8bw. The company`s financial liabilities are £24.43k. It is £-17k against last year. The cash in hand is £17.15k. It is £-18.53k against last year. And the total assets are £27.24k, which is £-15.65k against last year. BEINY, Rotraut Lisa Ursula is a Secretary of the company. BEINY, David is a Director of the company. BEINY HARKINS, Michele is a Director of the company. Secretary WEINBERG, Elizabeth has been resigned. Director BEINY, David Hans Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dachele investments Key Finiance

LIABILITIES £24.43k
-42%
CASH £17.15k
-52%
TOTAL ASSETS £27.24k
-37%
All Financial Figures

Current Directors

Secretary
BEINY, Rotraut Lisa Ursula
Appointed Date: 05 June 1994

Director
BEINY, David

96 years old

Director

Resigned Directors

Secretary
WEINBERG, Elizabeth
Resigned: 15 June 1994

Director
BEINY, David Hans Michael
Resigned: 30 August 1998
64 years old

Persons With Significant Control

Mrs Michele Beiny Harkins
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

DACHELE INVESTMENTS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 2 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
13 Jul 1987
Secretary resigned;new secretary appointed

31 May 1986
Return made up to 27/05/86; full list of members

29 May 1986
Full accounts made up to 31 March 1985

09 Oct 1984
Accounts made up to 31 March 1982
09 Jan 1963
Incorporation

DACHELE INVESTMENTS LIMITED Charges

14 October 1998
Legal mortgage
Delivered: 20 October 1998
Status: Satisfied on 30 January 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 5 wood street higham ferrers…
28 August 1968
Charge
Delivered: 3 September 1968
Status: Satisfied on 8 June 2013
Persons entitled: Arnold Abraham Baron Goodman of Westminster H. L. Marsterson
Description: 113 & 115 gloucester terrace, paddington terrace…
5 January 1968
Instr. Of charge
Delivered: 19 January 1968
Status: Satisfied on 8 June 2013
Persons entitled: Barclays Bank LTD
Description: 115. gloucester terrace, paddington london W.2.
5 January 1968
Instr. Of charge
Delivered: 19 January 1968
Status: Satisfied on 8 June 2013
Persons entitled: Barclays Bank LTD
Description: 113 gloucester terrace, paddington london.w 2.
23 July 1964
Charge
Delivered: 11 August 1964
Status: Satisfied on 8 June 2013
Persons entitled: Westminster Bank LTD
Description: 113 & 115 gloucester terrace, london W2.
13 July 1964
Instr. Of charge
Delivered: 21 July 1964
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 38, pembridge rd., Kensington, london, title no. 308348.