DB INVESTMENTS LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 03129977
Status Active
Incorporation Date 23 November 1995
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DB INVESTMENTS LIMITED are www.dbinvestments.co.uk, and www.db-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven 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.Db Investments Limited is a Private Limited Company. The company registration number is 03129977. Db Investments Limited has been working since 23 November 1995. The present status of the company is Active. The registered address of Db Investments 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 TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANDERS, David Howard
Appointed Date: 23 November 1995

Director
PETERSON, Barry Roy
Appointed Date: 23 November 1995
72 years old

Director
SANDERS, David Howard
Appointed Date: 23 November 1995
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Persons With Significant Control

Mr David Howard Sanders
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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%

DB INVESTMENTS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,254,320

15 May 2015
Registration of charge 031299770029, created on 13 May 2015
...
... and 113 more events
20 Dec 1995
New director appointed
20 Dec 1995
New secretary appointed;new director appointed
20 Dec 1995
Secretary resigned
20 Dec 1995
Director resigned
23 Nov 1995
Incorporation

DB INVESTMENTS LIMITED Charges

13 May 2015
Charge code 0312 9977 0033
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 152-154 curtain road, london…
13 May 2015
Charge code 0312 9977 0032
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 29 cephas avenue, london…
13 May 2015
Charge code 0312 9977 0031
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land on the south side of varden street, london…
13 May 2015
Charge code 0312 9977 0030
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 49 nelson street, london…
13 May 2015
Charge code 0312 9977 0029
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a land on the north side of 49 nelson street…
3 April 2007
Charge of agreement for purchase
Delivered: 7 April 2007
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 27 march 2002 and made between db…
3 April 2007
Charge of agreement for purchase
Delivered: 7 April 2007
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 16 april 2002 made between db trading…
6 October 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: 160 & 160A mile end road and 3 & 5 hayfield passage london…
4 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: 1A brook parade chigwell essex. By way of fixed charge the…
20 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: 11 solebay street london,. By way of fixed charge the…
9 January 2006
Legal charge
Delivered: 20 January 2006
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit d, lyon road, south street, romford…
29 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: 19-21 fowler road hainault essex. By way of fixed charge…
29 September 2005
Legal charge
Delivered: 4 October 2005
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: 139 station road chingford london. By way of fixed charge…
24 March 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: 17 brook parade chigwell essex. By way of fixed charge the…
9 April 2003
Legal charge of licensed premises
Delivered: 14 April 2003
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: The hop picker public house 483 hackney road l/b of tower…
7 March 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage doric house 126-132 (even numbers)…
3 March 2003
Legal charge
Delivered: 7 March 2003
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property K.a radleys cottages 119-121 high road…
12 August 2002
Legal charge
Delivered: 24 August 2002
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: 13 grove road walthamstow london E17 9BL. By way of fixed…
18 July 2002
Legal charge
Delivered: 24 July 2002
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: 23-27 (odd) wadeson street bethnal green london. By way of…
26 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 41 greville street london EC1N 8PJ. By way of…
26 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 14 leather lane holborn london. By way of…
25 April 2002
Legal charge
Delivered: 30 April 2002
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 150-156 station road, chingford, london E4…
25 April 2002
Legal charge
Delivered: 30 April 2002
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 408 roman road, bow, london E3 5QJ. By way…
19 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 16 quebec wharf, 315 kingsland road, london. By way of…
20 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 32 charlotte road shoreditch london…
18 December 2000
Legal mortgage
Delivered: 3 January 2001
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 market place romford essex t/no…
27 November 2000
Legal mortgage
Delivered: 30 November 2000
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 45 to 53 redmans road,tower…
21 June 2000
Mortgage debenture
Delivered: 27 June 2000
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 February 2000
Legal mortgage
Delivered: 15 February 2000
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 118 station road chingford.. And the…
20 October 1999
Legal mortgage
Delivered: 2 November 1999
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings on the…
10 September 1998
Legal mortgage
Delivered: 25 September 1998
Status: Satisfied on 24 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 166/172 station road chingford london…
2 October 1997
Legal charge & floating charge
Delivered: 8 October 1997
Status: Satisfied on 5 January 2001
Persons entitled: Allied Dunbar Assurance PLC
Description: All that f/h property k/a land and buildings on the east…