D.L.INVESTMENTS(STREATHAM)LIMITED
SURREY

Hellopages » Surrey » Tandridge » CR3 5EJ

Company number 01054697
Status Active
Incorporation Date 16 May 1972
Company Type Private Limited Company
Address 113 WHYTELEAFE ROAD, CATERHAM ON THE HILL, SURREY, CR3 5EJ
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 sixty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of D.L.INVESTMENTS(STREATHAM)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. D L Investments Streatham Limited is a Private Limited Company. The company registration number is 01054697. D L Investments Streatham Limited has been working since 16 May 1972. The present status of the company is Active. The registered address of D L Investments Streatham Limited is 113 Whyteleafe Road Caterham On The Hill Surrey Cr3 5ej. . LINES-CLARKE, Rebecca Sally Jane is a Secretary of the company. LINES, David John Vincent is a Director of the company. Secretary LINES, David John Vincent has been resigned. Director LINES, William Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LINES-CLARKE, Rebecca Sally Jane
Appointed Date: 09 March 1993

Director

Resigned Directors

Secretary
LINES, David John Vincent
Resigned: 09 March 1993

Director
LINES, William Henry
Resigned: 09 March 1993
124 years old

Persons With Significant Control

Mr David John Vincent Lines
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

D.L.INVESTMENTS(STREATHAM)LIMITED Events

16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100

...
... and 58 more events
28 Jun 1988
Particulars of mortgage/charge

01 Nov 1987
Full accounts made up to 5 April 1987

01 Nov 1987
Return made up to 02/10/87; full list of members

05 Aug 1986
Full accounts made up to 5 April 1986

05 Aug 1986
Return made up to 22/07/86; full list of members

D.L.INVESTMENTS(STREATHAM)LIMITED Charges

22 June 1988
Legal mortgage
Delivered: 5 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 lock up garages at the rear of 146 marvels lane grove…
30 September 1985
Legal charge
Delivered: 16 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & 25 garages erected thereon or on some part thereof…
22 April 1977
Legal charge
Delivered: 4 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at hillside white horse hill chislehurst bromley…
22 April 1977
Legal charge
Delivered: 4 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 codringtin hill lewisham london SE 13.
22 April 1977
Legal charge
Delivered: 4 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings adjoining 58 codrington hill lewisham…
4 October 1973
Legal mortgage
Delivered: 12 October 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H interest in "tina court" 71 knollys rd streatham london…