Company NameT.D.T. Securities Limited
DirectorJohn Leslie Knight
Company StatusActive
Company Number01059035
CategoryPrivate Limited Company
Incorporation Date22 June 1972(51 years, 10 months ago)
Previous NamesTraining Developments (Transport) Limited and T.D.T. Management Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Leslie Knight
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 1997(24 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Knoll Road
Bexley
DA5 1AY
Director NameJohn Gilbert Adams
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 1996)
RoleChartered Accountant
Correspondence AddressPrincel House
Princel Lane Dedham
Colchester
Essex
CO7 6HD
Director NameMr Frank Michael Datson
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 1997)
RoleCompany Director
Correspondence AddressRayham Farm Leysdown Road
Eastchurch
Sheerness
Kent
ME12 4BD
Director NameTrevor Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1997)
RoleManaging Director
Correspondence Address59 Bantocks Road
Great Waldingfield
Sudbury
Suffolk
CO10 0RT
Director NameJohn Richard Day
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 1992(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1996)
RoleFarmer
Correspondence AddressButlers Farm Main Road
Broomfield
Chelmsford
Essex
CM1 7EN
Director NameMr Albert James Geater
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 1996)
RoleGuest House Proprietor/Taxi Op
Correspondence AddressRyegate House
Stoke By Nayland
Colchester
Essex
CO6 4RA
Director NamePeter Joseph O'Shea
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address38 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameMs Janet Hammond
NationalityBritish
StatusResigned
Appointed09 January 1992(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 1994)
RoleCompany Director
Correspondence Address23 Boyne Drive
Springfield
Chelmsford
Essex
CM1 5QW
Secretary NamePeter Joseph O'Shea
NationalityBritish
StatusResigned
Appointed09 May 1994(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1997)
RoleSecretary
Correspondence Address38 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameBrian Maurice George
NationalityBritish
StatusResigned
Appointed06 March 1997(24 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2001)
RoleFinancial Director
Correspondence Address23 Victory Road
West Mersea
Colchester
Essex
CO5 8LX
Secretary NameJohn Christopher Roberts
NationalityBritish
StatusResigned
Appointed31 October 2001(29 years, 4 months after company formation)
Appointment Duration7 years (resigned 21 November 2008)
RoleCompany Director
Correspondence Address31 Rookery Lane
Great Totham
Maldon
Essex
CM9 8DF
Secretary NameMr Gary James Spicer
NationalityBritish
StatusResigned
Appointed24 November 2008(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2011)
RoleCompany Director
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Secretary NameLucie Narraway
StatusResigned
Appointed06 June 2011(38 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2012)
RoleCompany Director
Correspondence Address7 Wellington Road
Maldon
Essex
CM9 6HL

Location

Registered Address25 Knoll Road
Bexley
DA5 1AY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Knight Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,509,922
Cash£131,580
Current Liabilities£62,707

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

29 October 2009Delivered on: 3 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land situate on the south east side of london kelvedon essex together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Outstanding
5 December 1997Delivered on: 18 December 1997
Satisfied on: 15 October 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from J.L.knight roadworks limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: The property at knight house being land on south east side of london road kelvedon colchester essex (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 February 1980Delivered on: 20 February 1980
Satisfied on: 5 June 1997
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the south east side of london road, kelvedon, essex.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
24 January 2021Director's details changed for Mr John Leslie Knight on 24 January 2021 (2 pages)
24 January 2021Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Kemp House 160 City Road London EC1V 2NX on 24 January 2021 (1 page)
30 April 2020Total exemption full accounts made up to 30 July 2019 (7 pages)
27 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
16 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(3 pages)
22 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(3 pages)
27 November 2015Statement of company's objects (2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 November 2015Statement of company's objects (2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 August 2015Director's details changed for Mr John Leslie Knight on 18 August 2015 (2 pages)
19 August 2015Director's details changed for Mr John Leslie Knight on 18 August 2015 (2 pages)
18 August 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
21 January 2013Termination of appointment of Lucie Narraway as a secretary (1 page)
21 January 2013Termination of appointment of Lucie Narraway as a secretary (1 page)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr John Leslie Knight on 23 June 2011 (2 pages)
5 July 2011Director's details changed for Mr John Leslie Knight on 23 June 2011 (2 pages)
24 June 2011Appointment of Lucie Narraway as a secretary (2 pages)
24 June 2011Termination of appointment of Gary Spicer as a secretary (1 page)
24 June 2011Termination of appointment of Gary Spicer as a secretary (1 page)
24 June 2011Appointment of Lucie Narraway as a secretary (2 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
3 February 2011Director's details changed for Mr John Leslie Knight on 21 December 2010 (2 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Mr John Leslie Knight on 21 December 2010 (2 pages)
3 February 2011Secretary's details changed for Mr Gary James Spicer on 1 January 2011 (1 page)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
3 February 2011Secretary's details changed for Mr Gary James Spicer on 1 January 2011 (1 page)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
3 February 2011Secretary's details changed for Mr Gary James Spicer on 1 January 2011 (1 page)
15 November 2010Statement of capital on 15 November 2010
  • GBP 1,000
(4 pages)
15 November 2010Statement of capital on 15 November 2010
  • GBP 1,000
(4 pages)
11 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 29/07/2010
(1 page)
11 November 2010Statement by directors (1 page)
11 November 2010Solvency statement dated 29/07/10 (1 page)
11 November 2010Statement by directors (1 page)
11 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 29/07/2010
(1 page)
11 November 2010Solvency statement dated 29/07/10 (1 page)
2 July 2010Registered office address changed from Suite 3 Mid Day Court 20/24 Brighton Road Sutton Surrey SM2 5BN on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Suite 3 Mid Day Court 20/24 Brighton Road Sutton Surrey SM2 5BN on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Suite 3 Mid Day Court 20/24 Brighton Road Sutton Surrey SM2 5BN on 2 July 2010 (1 page)
1 April 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
1 April 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2009Full accounts made up to 31 July 2008 (16 pages)
26 February 2009Full accounts made up to 31 July 2008 (16 pages)
29 January 2009Return made up to 09/01/09; full list of members (3 pages)
29 January 2009Return made up to 09/01/09; full list of members (3 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of register of members (1 page)
5 December 2008Secretary appointed gary james spicer (2 pages)
5 December 2008Secretary appointed gary james spicer (2 pages)
27 November 2008Appointment terminated secretary john roberts (1 page)
27 November 2008Appointment terminated secretary john roberts (1 page)
22 August 2008Auditor's resignation (1 page)
22 August 2008Auditor's resignation (1 page)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2008Gbp nc 50000/1000000\11/03/08 (1 page)
24 April 2008Ad 11/03/08\gbp si 625313@1=625313\gbp ic 13362/638675\ (2 pages)
24 April 2008Ad 11/03/08\gbp si 625313@1=625313\gbp ic 13362/638675\ (2 pages)
24 April 2008Gbp nc 50000/1000000\11/03/08 (1 page)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
4 January 2008Full accounts made up to 31 July 2007 (17 pages)
4 January 2008Full accounts made up to 31 July 2007 (17 pages)
3 February 2007Return made up to 09/01/07; full list of members (6 pages)
3 February 2007Return made up to 09/01/07; full list of members (6 pages)
30 January 2007Full accounts made up to 31 July 2006 (16 pages)
30 January 2007Full accounts made up to 31 July 2006 (16 pages)
9 February 2006Return made up to 09/01/06; full list of members (6 pages)
9 February 2006Return made up to 09/01/06; full list of members (6 pages)
16 January 2006Full accounts made up to 31 July 2005 (16 pages)
16 January 2006Full accounts made up to 31 July 2005 (16 pages)
8 February 2005Return made up to 09/01/05; full list of members (6 pages)
8 February 2005Return made up to 09/01/05; full list of members (6 pages)
13 January 2005Full accounts made up to 31 July 2004 (16 pages)
13 January 2005Full accounts made up to 31 July 2004 (16 pages)
12 March 2004Full accounts made up to 31 July 2003 (15 pages)
12 March 2004Full accounts made up to 31 July 2003 (15 pages)
8 February 2004Return made up to 09/01/04; full list of members (6 pages)
8 February 2004Return made up to 09/01/04; full list of members (6 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
8 March 2003Full accounts made up to 31 July 2002 (12 pages)
8 March 2003Full accounts made up to 31 July 2002 (12 pages)
15 January 2003Return made up to 09/01/03; full list of members (6 pages)
15 January 2003Return made up to 09/01/03; full list of members (6 pages)
12 March 2002Full accounts made up to 31 July 2001 (15 pages)
12 March 2002Full accounts made up to 31 July 2001 (15 pages)
23 January 2002Return made up to 09/01/02; full list of members (6 pages)
23 January 2002Return made up to 09/01/02; full list of members (6 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
16 February 2001Full accounts made up to 31 July 2000 (13 pages)
16 February 2001Full accounts made up to 31 July 2000 (13 pages)
30 January 2001Return made up to 09/01/01; full list of members (6 pages)
30 January 2001Return made up to 09/01/01; full list of members (6 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
21 January 2000Return made up to 09/01/00; full list of members (6 pages)
21 January 2000Return made up to 09/01/00; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
13 January 1999Return made up to 09/01/99; full list of members (6 pages)
13 January 1999Return made up to 09/01/99; full list of members (6 pages)
31 March 1998Director's particulars changed (1 page)
31 March 1998Director's particulars changed (1 page)
26 March 1998Full accounts made up to 31 July 1997 (13 pages)
26 March 1998Full accounts made up to 31 July 1997 (13 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
15 January 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 January 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 December 1997Particulars of mortgage/charge (4 pages)
18 December 1997Particulars of mortgage/charge (4 pages)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: london rd kelvedon colchester essex CO5 9AU (1 page)
12 March 1997New director appointed (3 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: london rd kelvedon colchester essex CO5 9AU (1 page)
12 March 1997New director appointed (3 pages)
12 March 1997New secretary appointed (2 pages)
8 January 1997Return made up to 09/01/97; full list of members (9 pages)
8 January 1997Return made up to 09/01/97; full list of members (9 pages)
25 November 1996Full accounts made up to 31 July 1996 (7 pages)
25 November 1996Full accounts made up to 31 July 1996 (7 pages)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
15 January 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 January 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 January 1996Full accounts made up to 31 July 1995 (12 pages)
3 January 1996Full accounts made up to 31 July 1995 (12 pages)
7 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 March 1990Full group accounts made up to 31 July 1989 (13 pages)
8 March 1990Full group accounts made up to 31 July 1989 (13 pages)
14 February 1990Ad 05/10/89--------- £ si 1000@1=1000 £ ic 12122/13122 (2 pages)
14 February 1990Ad 05/10/89--------- £ si 1000@1=1000 £ ic 12122/13122 (2 pages)
17 October 1986Return made up to 13/03/86; full list of members (5 pages)
17 October 1986Return made up to 13/03/86; full list of members (5 pages)
1 May 1986Full accounts made up to 31 July 1985 (10 pages)
1 May 1986Full accounts made up to 31 July 1985 (10 pages)
12 December 1975Accounts made up to 26 November 1975 (8 pages)
12 December 1975Accounts made up to 26 November 1975 (8 pages)
22 June 1972Incorporation (13 pages)
22 June 1972Incorporation (13 pages)