Company NameDirect Telecommunications (London) Ltd.
DirectorDavid Ian Henning
Company StatusActive
Company Number02964271
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Ian Henning
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1998(3 years, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressUnit 5, Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR
Director NameDavid Ian Henning
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address90 Sherwood Road
Harrow
Middlesex
HA2 8AT
Director NameRaffi Zehavi
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish Israel
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleSales Executive Engineer
Correspondence Address39 High Mount
Station Road
London
NW4 3SS
Secretary NameAnita Vera Henning
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleSecretary
Correspondence Address20 Foscote Road
London
NW4 3SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1998(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2000)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2000(5 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 February 2017)
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Contact

Websitedtll.co.uk
Telephone020 73280040
Telephone regionLondon

Location

Registered AddressUnit 5 Drakes Courtyard
Kilburn High Road
London
NW6 7JR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr David Ian Henning
100.00%
Ordinary

Financials

Year2014
Net Worth£12,822
Current Liabilities£132,063

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

27 January 1998Delivered 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

Filing History

9 October 2023Micro company accounts made up to 31 August 2023 (4 pages)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
16 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
7 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
16 September 2019Director's details changed for Mr David Ian Henning on 16 September 2019 (2 pages)
16 September 2019Change of details for Mr David Ian Henning as a person with significant control on 16 September 2019 (2 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
27 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
13 July 2017Director's details changed for Mr David Ian Henning on 1 January 2017 (2 pages)
13 July 2017Director's details changed for Mr David Ian Henning on 1 January 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 February 2017Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 1 February 2017 (1 page)
22 February 2017Registered 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 2017Registered 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 2017Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 1 February 2017 (1 page)
6 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Registered 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 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Registered 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 2015Registered 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 2015Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Registered 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 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
21 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
24 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
24 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
28 December 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
19 April 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
20 September 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
7 September 2009Return made up to 02/09/09; full list of members (3 pages)
7 September 2009Return made up to 02/09/09; full list of members (3 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
3 December 2008Return made up to 02/09/08; full list of members (3 pages)
3 December 2008Return made up to 02/09/08; full list of members (3 pages)
28 November 2008Return made up to 02/09/07; full list of members (3 pages)
28 November 2008Return made up to 02/09/07; full list of members (3 pages)
26 November 2008Registered office changed on 26/11/2008 from 5 drakes courtyard 291 kilburn high road london NW6 7JR (1 page)
26 November 2008Return made up to 02/09/06; full list of members (3 pages)
26 November 2008Registered office changed on 26/11/2008 from 5 drakes courtyard 291 kilburn high road london NW6 7JR (1 page)
26 November 2008Return made up to 02/09/06; full list of members (3 pages)
31 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
31 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
27 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
27 April 2006Return made up to 02/09/05; full list of members (6 pages)
27 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
27 April 2006Return made up to 02/09/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
2 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
7 October 2004Return made up to 02/09/04; full list of members (6 pages)
7 October 2004Return made up to 02/09/04; full list of members (6 pages)
13 January 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
13 January 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
26 September 2003Return made up to 02/09/03; full list of members (6 pages)
26 September 2003Return made up to 02/09/03; full list of members (6 pages)
27 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
27 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
13 September 2002Return made up to 02/09/02; full list of members (6 pages)
13 September 2002Return made up to 02/09/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
15 January 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
27 September 2001Return made up to 02/09/01; full list of members (6 pages)
27 September 2001Return made up to 02/09/01; full list of members (6 pages)
2 May 2001Registered office changed on 02/05/01 from: 29 lonsdale road london NW6 6RA (1 page)
2 May 2001Registered office changed on 02/05/01 from: 29 lonsdale road london NW6 6RA (1 page)
19 April 2001Full accounts made up to 31 August 2000 (7 pages)
19 April 2001Full accounts made up to 31 August 2000 (7 pages)
12 September 2000Return made up to 02/09/00; full list of members (6 pages)
12 September 2000Return made up to 02/09/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 August 1999 (8 pages)
20 July 2000Full accounts made up to 31 August 1999 (8 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
21 June 2000Return made up to 02/09/99; full list of members (6 pages)
21 June 2000Return made up to 02/09/99; full list of members (6 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
6 October 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 October 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 September 1999Registered office changed on 17/09/99 from: athene house the broadway mill hill london (1 page)
17 September 1999Registered office changed on 17/09/99 from: athene house the broadway mill hill london (1 page)
23 October 1998Return made up to 02/09/98; full list of members (6 pages)
23 October 1998Return made up to 02/09/98; full list of members (6 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
9 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998New director appointed (2 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
7 October 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 October 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
29 October 1996Return made up to 02/09/96; no change of members
  • 363(287) ‐ Registered office changed on 29/10/96
(4 pages)
29 October 1996Return made up to 02/09/96; no change of members
  • 363(287) ‐ Registered office changed on 29/10/96
(4 pages)
19 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
19 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
22 September 1995Return made up to 02/09/95; full list of members (6 pages)
22 September 1995Return made up to 02/09/95; full list of members (6 pages)