London
SW12 0NE
Director Name | Sean Patrick Christopher Trowbridge |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(11 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Grange Mills Weir Road London SW12 0NE |
Secretary Name | Sean Patrick Christopher Trowbridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1992(11 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Grange Mills Weir Road London SW12 0NE |
Director Name | Ms Tatiana Chierici |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 24 Grange Mills Weir Road London SW12 0NE |
Website | dkt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86828460 |
Telephone region | London |
Registered Address | 24 Grange Mills Weir Road London SW12 0NE |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Thornton |
Built Up Area | Greater London |
13.5k at £1 | Sean Trowbridge 49.97% Ordinary |
---|---|
13.5k at £1 | Stephen Keeling 49.97% Ordinary |
7 at £1 | Sean Trowbridge 0.03% Redeemable |
7 at £1 | Stephen Keeling 0.03% Redeemable |
Year | 2014 |
---|---|
Net Worth | £337,714 |
Cash | £92,776 |
Current Liabilities | £328,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
3 August 2012 | Delivered on: 16 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 March 2007 | Delivered on: 30 March 2007 Satisfied on: 20 February 2015 Persons entitled: Hackett Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit of £23,000. see the mortgage charge document for full details. Fully Satisfied |
9 March 2007 | Delivered on: 19 March 2007 Satisfied on: 20 February 2015 Persons entitled: Universities Superannuation Scheme Limited Classification: Rent deposit deed Secured details: £24,235 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants interest in the sum of £24,235 together with all interest earned thereon. See the mortgage charge document for full details. Fully Satisfied |
16 February 2001 | Delivered on: 23 February 2001 Satisfied on: 20 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 1989 | Delivered on: 12 May 1989 Satisfied on: 7 March 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
19 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Director's details changed for Ms Tatiana Chierici on 1 June 2023 (2 pages) |
5 January 2023 | Appointment of Mr Paul Marie Vianney Barbier as a director on 1 January 2023 (2 pages) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
27 April 2022 | Appointment of Ms Tatiana Chierici as a director on 27 April 2022 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 August 2018 | Second filing of Confirmation Statement dated 30/06/2017 (8 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
11 June 2018 | Notification of Dkt Holdings Limited as a person with significant control on 22 March 2017 (2 pages) |
11 June 2018 | Cessation of Stephen Leslie Keeling as a person with significant control on 22 March 2017 (1 page) |
11 June 2018 | Cessation of Sean Patrick Christopher Trowbridge as a person with significant control on 22 March 2017 (1 page) |
18 May 2018 | Director's details changed for Sean Patrick Christopher Trowbridge on 18 May 2018 (2 pages) |
18 May 2018 | Change of details for Mr Sean Patrick Christopher Trowbridge as a person with significant control on 6 April 2016 (2 pages) |
18 May 2018 | Change of details for Mr Stephen Leslie Keeling as a person with significant control on 6 April 2016 (2 pages) |
14 February 2018 | Secretary's details changed for Sean Patrick Christopher Trowbridge on 14 February 2018 (1 page) |
14 February 2018 | Director's details changed for Sean Patrick Christopher Trowbridge on 14 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Mr Stephen Leslie Keeling on 14 February 2018 (2 pages) |
10 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
2 November 2017 | Total exemption small company accounts made up to 31 March 2017 (6 pages) |
2 November 2017 | Total exemption small company accounts made up to 31 March 2017 (6 pages) |
30 June 2017 | Change of details for Mr Sean Patrick Christopher Trowbridge as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Change of details for Mr Stephen Leslie Keeling as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates
|
30 June 2017 | Change of details for Mr Stephen Leslie Keeling as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Change of details for Mr Sean Patrick Christopher Trowbridge as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
23 May 2017 | Second filing of a statement of capital following an allotment of shares on 9 August 2016
|
23 May 2017 | Second filing of a statement of capital following an allotment of shares on 9 August 2016
|
20 January 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
20 January 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
30 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
20 February 2015 | Satisfaction of charge 2 in full (1 page) |
20 February 2015 | Satisfaction of charge 3 in full (1 page) |
20 February 2015 | Satisfaction of charge 4 in full (1 page) |
20 February 2015 | Satisfaction of charge 2 in full (1 page) |
20 February 2015 | Satisfaction of charge 3 in full (1 page) |
20 February 2015 | Satisfaction of charge 4 in full (1 page) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 December 2013 | Change of name notice (2 pages) |
23 December 2013 | Change of name notice (2 pages) |
23 December 2013 | Company name changed davies keeling trowbridge LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Company name changed davies keeling trowbridge LIMITED\certificate issued on 23/12/13
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 February 2012 | Registered office address changed from 27 Southbank Business Centre Ponton Road London SW8 5BL on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 27 Southbank Business Centre Ponton Road London SW8 5BL on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 27 Southbank Business Centre Ponton Road London SW8 5BL on 7 February 2012 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Stephen Leslie Keeling on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Stephen Leslie Keeling on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Sean Patrick Christopher Trowbridge on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Sean Patrick Christopher Trowbridge on 30 June 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
19 March 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 3 charterhouse works eltringham street london SW18 1TD (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 3 charterhouse works eltringham street london SW18 1TD (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 August 2004 | Return made up to 30/06/04; change of members (7 pages) |
25 August 2004 | Return made up to 30/06/04; change of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
30 December 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members
|
21 July 2002 | Return made up to 30/06/02; full list of members
|
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members (10 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members (10 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
22 August 2000 | Return made up to 30/06/00; full list of members (10 pages) |
22 August 2000 | Return made up to 30/06/00; full list of members (10 pages) |
21 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
21 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 August 1999 | Auditor's resignation (1 page) |
24 August 1999 | Auditor's resignation (1 page) |
9 July 1999 | Return made up to 30/06/99; full list of members (22 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members (22 pages) |
18 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Conve 29/03/99 (1 page) |
7 April 1999 | Conve 29/03/99 (1 page) |
7 April 1999 | Resolutions
|
24 March 1999 | Ad 25/09/98--------- £ si 34@1=34 £ ic 27298/27332 (2 pages) |
24 March 1999 | Ad 25/09/98--------- £ si 34@1=34 £ ic 27298/27332 (2 pages) |
16 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
16 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 May 1998 | Ad 10/04/98--------- £ si 2@1=2 £ ic 27296/27298 (2 pages) |
8 May 1998 | Ad 10/04/98--------- £ si 2@1=2 £ ic 27296/27298 (2 pages) |
14 January 1998 | Conve 19/12/97 (1 page) |
14 January 1998 | Ad 31/12/97--------- £ si 296@1=296 £ ic 27000/27296 (3 pages) |
14 January 1998 | Ad 31/12/97--------- £ si 296@1=296 £ ic 27000/27296 (3 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Conve 19/12/97 (1 page) |
14 January 1998 | Resolutions
|
6 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
14 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 July 1981 | Certificate of incorporation (1 page) |
1 July 1981 | Incorporation (13 pages) |
1 July 1981 | Incorporation (13 pages) |
1 July 1981 | Certificate of incorporation (1 page) |