London
NW6 7JR
Director Name | David Ian Henning |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Sherwood Road Harrow Middlesex HA2 8AT |
Director Name | Raffi Zehavi |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British Israel |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Sales Executive Engineer |
Correspondence Address | 39 High Mount Station Road London NW4 3SS |
Secretary Name | Anita Vera Henning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Foscote Road London NW4 3SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2000) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 February 2017) |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Website | dtll.co.uk |
---|---|
Telephone | 020 73280040 |
Telephone region | London |
Registered Address | Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr David Ian Henning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,822 |
Current Liabilities | £132,063 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
27 January 1998 | Delivered on: 30 January 1998 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 October 2023 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
26 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
16 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
7 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
25 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
16 September 2019 | Director's details changed for Mr David Ian Henning on 16 September 2019 (2 pages) |
16 September 2019 | Change of details for Mr David Ian Henning as a person with significant control on 16 September 2019 (2 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
3 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
27 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
13 July 2017 | Director's details changed for Mr David Ian Henning on 1 January 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr David Ian Henning on 1 January 2017 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 February 2017 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 1 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to PO Box NW6 7JR Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to PO Box NW6 7JR Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 1 February 2017 (1 page) |
6 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 7 October 2015 (1 page) |
21 September 2015 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 29 September 2014 (1 page) |
7 August 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 August 2014 (1 page) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
21 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
24 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
28 December 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
19 April 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
20 September 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
7 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
3 December 2008 | Return made up to 02/09/08; full list of members (3 pages) |
3 December 2008 | Return made up to 02/09/08; full list of members (3 pages) |
28 November 2008 | Return made up to 02/09/07; full list of members (3 pages) |
28 November 2008 | Return made up to 02/09/07; full list of members (3 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 5 drakes courtyard 291 kilburn high road london NW6 7JR (1 page) |
26 November 2008 | Return made up to 02/09/06; full list of members (3 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 5 drakes courtyard 291 kilburn high road london NW6 7JR (1 page) |
26 November 2008 | Return made up to 02/09/06; full list of members (3 pages) |
31 March 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
31 March 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
27 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
27 April 2006 | Return made up to 02/09/05; full list of members (6 pages) |
27 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
27 April 2006 | Return made up to 02/09/05; full list of members (6 pages) |
2 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
2 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
7 October 2004 | Return made up to 02/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 02/09/04; full list of members (6 pages) |
13 January 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
26 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
27 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
27 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
13 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
13 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
15 January 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
27 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 29 lonsdale road london NW6 6RA (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 29 lonsdale road london NW6 6RA (1 page) |
19 April 2001 | Full accounts made up to 31 August 2000 (7 pages) |
19 April 2001 | Full accounts made up to 31 August 2000 (7 pages) |
12 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
12 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
20 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
21 June 2000 | Return made up to 02/09/99; full list of members (6 pages) |
21 June 2000 | Return made up to 02/09/99; full list of members (6 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
6 October 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: athene house the broadway mill hill london (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: athene house the broadway mill hill london (1 page) |
23 October 1998 | Return made up to 02/09/98; full list of members (6 pages) |
23 October 1998 | Return made up to 02/09/98; full list of members (6 pages) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Return made up to 02/09/97; no change of members
|
7 October 1997 | Return made up to 02/09/97; no change of members
|
17 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
29 October 1996 | Return made up to 02/09/96; no change of members
|
29 October 1996 | Return made up to 02/09/96; no change of members
|
19 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
22 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
22 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |