D. B. TRADING LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL
Company number 02837329
Status Active
Incorporation Date 19 July 1993
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D. B. TRADING LIMITED are www.dbtrading.co.uk, and www.d-b-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D B Trading Limited is a Private Limited Company. The company registration number is 02837329. D B Trading Limited has been working since 19 July 1993. The present status of the company is Active. The registered address of D B Trading Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . SANDERS, David Howard is a Secretary of the company. PETERSON, Barry Roy is a Director of the company. SANDERS, David Howard is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SANDERS, David Howard
Appointed Date: 19 July 1993

Director
PETERSON, Barry Roy
Appointed Date: 19 July 1993
72 years old

Director
SANDERS, David Howard
Appointed Date: 19 July 1993
67 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 19 July 1993
Appointed Date: 19 July 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 19 July 1993
Appointed Date: 19 July 1993
35 years old

Persons With Significant Control

Mr Barry Roy Peterson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Howard Sanders
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D. B. TRADING LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 19 July 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,517

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
12 Mar 1994
Particulars of mortgage/charge

08 Dec 1993
Accounting reference date notified as 31/12

29 Jul 1993
Director resigned;new director appointed

29 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

19 Jul 1993
Incorporation

D. B. TRADING LIMITED Charges

3 April 2007
Third party legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 nelson street london t/nos egl 403551 (f/h) and egl…
3 April 2007
Third party legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 princelet street london. By way of fixed charge the…
3 April 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 nelson street london t/n EGL403551. By way of fixed…
9 April 2003
Legal charge
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 firbank close tollgate road beckton west ham greater…
28 February 2003
Legal charge
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the rear of 191-121 high road…
2 September 2002
Legal charge
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 latimer road, forest gate, london. By way of fixed…
8 April 2002
Legal charge
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 41 medway road bow tower hamlets…
16 June 2000
Legal mortgage
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 1 princelet st,london E1 6QF. And…
13 June 2000
Legal mortgage
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 27 chester crescent (also k/a three…
24 March 2000
Legal mortgage
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 2A sylvester road hackney E8 t/n…
29 February 2000
Legal mortgage
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 81 bow road london t/no: NGL252793. And…
22 February 2000
Legal mortgage
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 49 nelson street stepney…
30 November 1999
Legal mortgage
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land to the rear of 21, 23, 25, 25A…
30 November 1999
Legal mortgage
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 69 driffield road bow london t/no.379719. And the…
19 November 1999
Legal mortgage
Delivered: 29 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 410 roman road bow london t/no;-EGL386599…
19 November 1999
Legal mortgage
Delivered: 29 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 fournier street whitechapel…
19 November 1999
Legal mortgage
Delivered: 29 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 152-154 shoreditch. And the proceeds of…
9 June 1999
Mortgage debenture
Delivered: 14 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a dorset arms manchester road poplar…
21 August 1997
Legal mortgage
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 40 medway road london borough of tower…
14 August 1997
Legal mortgage
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 35 ellesmere road bow london borough…
14 August 1997
Legal mortgage
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 49 antill road bow london borough of tower…
23 June 1997
Legal mortgage
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 50A cephas avenue mile end l/b of…
28 August 1996
Legal mortgage
Delivered: 2 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-8 wilkes street L.B. of tower hamlets t/nos NGL225815…
28 March 1996
Mortgage debenture
Delivered: 9 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 August 1994
Deed of charge over credit balances
Delivered: 25 August 1994
Status: Satisfied on 19 January 2002
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
1 March 1994
Legal charge
Delivered: 12 March 1994
Status: Satisfied on 12 April 1997
Persons entitled: Bank Hapoalim B.M.
Description: Land at the north east of newark street stepney l/b of…