Company number 05878069
Status Active
Incorporation Date 17 July 2006
Company Type Private Limited Company
Address 27 SHERATON MEWS, GADE AVENUE, WATFORD, WD18 7PE
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of D R L INVESTMENTS LIMITED are www.drlinvestments.co.uk, and www.d-r-l-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.6 miles; to Sudbury & Harrow Road Rail Station is 8.3 miles; to South Greenford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D R L Investments Limited is a Private Limited Company.
The company registration number is 05878069. D R L Investments Limited has been working since 17 July 2006.
The present status of the company is Active. The registered address of D R L Investments Limited is 27 Sheraton Mews Gade Avenue Watford Wd18 7pe. . KATZLER, Ron is a Director of the company. PRITCHARD, Dominic James is a Director of the company. PRITCHARD, Linda is a Director of the company. Secretary PRITCHARD, Dominic has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director PRITCHARD, Dominic has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 17 July 2006
Appointed Date: 17 July 2006
Persons With Significant Control
Mr Dominic Pritchard
Notified on: 10 June 2016
48 years old
Nature of control: Has significant influence or control
D R L INVESTMENTS LIMITED Events
03 Mar 2017
Total exemption small company accounts made up to 31 July 2016
29 Jul 2016
Confirmation statement made on 17 July 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 July 2015
25 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
25 Jul 2015
Registered office address changed from 27 Sheraton Mews Gade Avenue Watford WD18 7PE England to 27 Sheraton Mews Gade Avenue Watford WD18 7PE on 25 July 2015
...
... and 37 more events
23 Jan 2007
Particulars of mortgage/charge
23 Nov 2006
Particulars of mortgage/charge
20 Sep 2006
Particulars of mortgage/charge
17 Jul 2006
Secretary resigned
17 Jul 2006
Incorporation
16 December 2008
Mortgage
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 15 garden close ruislip middlesex t/no AGL66123 by way of…
16 December 2008
Mortgage
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 1 watford road uxbridge middlesex t/no MX235492 by way of…
21 September 2007
Mortgage
Delivered: 2 October 2007
Status: Satisfied
on 8 March 2011
Persons entitled: Mortgage Express
Description: 3 errol gardens hayes middlesex t/n AGL169958, fixed charge…
11 June 2007
Legal charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 44 priests road swanage dorset the rental income gross…
25 May 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 3 arcade terrace swanage dorset fixed charge all fixtures…
18 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied
on 2 April 2014
Persons entitled: Norwich & Peterborough Building Society
Description: 17 bryant road northolt.
30 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 1 walford road uxbridge.
18 January 2007
Legal charge including floating charge
Delivered: 23 January 2007
Status: Satisfied
on 4 August 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings at 1 walford road uxbridge middlesex t/n…
22 November 2006
Deed of charge
Delivered: 23 November 2006
Status: Satisfied
on 2 April 2014
Persons entitled: Capital Home Loans Limited
Description: 40 nelson road hillingdon. Fixed charge over all rental…
31 August 2006
Deed of charge
Delivered: 20 September 2006
Status: Satisfied
on 2 April 2014
Persons entitled: Capital Home Loans Limited
Description: 15 garden close ruislip middx,. Fixed charge over all…