DKA INVESTMENTS LIMITED
HERTFORDSHIRE BUGLER INVESTMENTS LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1JY

Company number 03223471
Status Active
Incorporation Date 11 July 1996
Company Type Private Limited Company
Address 1 NORFOLK ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DKA INVESTMENTS LIMITED are www.dkainvestments.co.uk, and www.dka-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Dka Investments Limited is a Private Limited Company. The company registration number is 03223471. Dka Investments Limited has been working since 11 July 1996. The present status of the company is Active. The registered address of Dka Investments Limited is 1 Norfolk Road Rickmansworth Hertfordshire Wd3 1jy. . BUGLER, Denis Patrick is a Secretary of the company. BUGLER, Andrew Thomas is a Director of the company. BUGLER, Denis Patrick is a Director of the company. BUGLER, Kieran Thomas is a Director of the company. BUGLER, Thomas Patrick is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BUGLER, Denis Patrick
Appointed Date: 11 July 1996

Director
BUGLER, Andrew Thomas
Appointed Date: 23 April 2001
56 years old

Director
BUGLER, Denis Patrick
Appointed Date: 11 July 1996
64 years old

Director
BUGLER, Kieran Thomas
Appointed Date: 11 July 1996
62 years old

Director
BUGLER, Thomas Patrick
Appointed Date: 11 July 1996
89 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 July 1996
Appointed Date: 11 July 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 July 1996
Appointed Date: 11 July 1996

Persons With Significant Control

Mr Andrew Thomas Bugler
Notified on: 11 July 2016
56 years old
Nature of control: Has significant influence or control

Mr Denis Patrick Bugler
Notified on: 11 July 2016
64 years old
Nature of control: Has significant influence or control

Mr Kieran Thomas Bugler
Notified on: 11 July 2016
62 years old
Nature of control: Has significant influence or control

Mr Thomas Patrick Bugler
Notified on: 11 July 2016
89 years old
Nature of control: Has significant influence or control

DKA INVESTMENTS LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 11 July 2016 with updates
17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3

30 Oct 2014
Current accounting period extended from 30 September 2014 to 31 March 2015
...
... and 64 more events
07 Aug 1996
New director appointed
07 Aug 1996
New director appointed
07 Aug 1996
Registered office changed on 07/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Aug 1996
New secretary appointed
11 Jul 1996
Incorporation

DKA INVESTMENTS LIMITED Charges

23 October 2013
Charge code 0322 3471 0010
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: All the l/h property situated at flat 23 the coronet…
7 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Flat 10 freshfields court queens road watford…
11 November 2005
Legal mortgage
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a flat 3 freshfield court queens road…
31 March 2005
Legal mortgage
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 9 nower hill pinner (t/no MX116575). By…
23 March 2001
Legal mortgage
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold/leasehold property known as 1 norfolk road…
11 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 42 skidmore way rickmansworth…
11 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 6 great central avenue ruislip middx t/no…
14 November 1997
Mortgage debenture
Delivered: 20 November 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
23 December 1996
Mortgage debenture
Delivered: 4 January 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
23 December 1996
Legal mortgage
Delivered: 31 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 83 high street rickmansworth herts WD3 2EW…