Company NameDt Property Developments Limited
Company StatusActive
Company Number06193878
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTina Chopra
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address902 Eastern Avenue
C/O Property Finance And Law
Ilford
IG2 7HZ
Secretary NameNaresh Chopra
NationalityBritish
StatusCurrent
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address902 Eastern Avenue
C/O Property Finance And Law
Ilford
IG2 7HZ
Director NameMr Nadeem Iftikhar Ahmed Dar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(4 years, 1 month after company formation)
Appointment Duration13 years
RoleArtichitectural
Country of ResidenceEngland
Correspondence Address902 Eastern Avenue
C/O Property Finance And Law
Ilford
IG2 7HZ
Director NameMr Mohammad Faraz
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(4 years, 1 month after company formation)
Appointment Duration13 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address902 Eastern Avenue
C/O Property Finance And Law
Ilford
IG2 7HZ
Director NameDenise Rose Petrie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address48 Manor Road
Chigwell
Essex
IG5 7PE
Director NameMr Michael Dean Petrie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleRecruitment Specialist
Country of ResidenceEngland
Correspondence Address48 Manor Road
Chigwell
London
IG7 5PE

Location

Registered Address902 Eastern Avenue
C/O Property Finance And Law
Ilford
IG2 7HZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66 at £1Faraz Mohammad & Dar Nadeem
66.00%
Ordinary
34 at £1Tina Chopra
34.00%
Ordinary

Financials

Year2014
Net Worth-£295,170
Cash£45,707
Current Liabilities£935,504

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

3 February 2014Delivered on: 19 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 16-18 magpie hall road, hall road, chatham, kent, ME4 5JY (title no. K253542). notification of addition to or amendment of charge.
Outstanding
25 June 2013Delivered on: 6 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 April 2011Delivered on: 28 April 2011
Satisfied on: 18 February 2014
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 16 16A and 18 magpie hall road chatham kent t/no K253542 see image for full details.
Fully Satisfied
14 April 2011Delivered on: 28 April 2011
Satisfied on: 18 February 2014
Persons entitled: Punjab National Bank (International) Limited

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, plant & machinery. See image for full details.
Fully Satisfied
29 May 2007Delivered on: 1 June 2007
Satisfied on: 2 June 2011
Persons entitled: National Westminster 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: The property k/a 16, 16A and 18 magpie hall rd, chatham, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 May 2007Delivered on: 11 May 2007
Satisfied on: 2 June 2011
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

13 January 2021Satisfaction of charge 061938780006 in full (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
15 January 2020Registered office address changed from C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3th to 902 Eastern Avenue C/O Property Finance and Law Ilford IG2 7HZ on 15 January 2020 (1 page)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(5 pages)
17 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Register inspection address has been changed from C/O Nationwide Solicitors 523-525 Green Lane Goodmayes Ilford Essex IG3 9RH to C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH (1 page)
24 April 2015Registered office address changed from C/O Nationwide Solicitors Amanveer House 523-525 Green Lane Goodmayes Ilford Essex IG3 9RH to C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH on 24 April 2015 (1 page)
24 April 2015Register inspection address has been changed from C/O Nationwide Solicitors 523-525 Green Lane Goodmayes Ilford Essex IG3 9RH to C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH (1 page)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Registered office address changed from C/O Nationwide Solicitors Amanveer House 523-525 Green Lane Goodmayes Ilford Essex IG3 9RH to C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH on 24 April 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
19 February 2014Registration of charge 061938780006 (39 pages)
19 February 2014Registration of charge 061938780006 (39 pages)
18 February 2014Satisfaction of charge 4 in full (1 page)
18 February 2014Satisfaction of charge 3 in full (1 page)
18 February 2014Satisfaction of charge 4 in full (1 page)
18 February 2014Satisfaction of charge 3 in full (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 July 2013Registration of charge 061938780005 (44 pages)
6 July 2013Registration of charge 061938780005 (44 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2011Appointment of Mr Nadeem Iftikhar Ahmed Dar as a director (2 pages)
16 May 2011Appointment of Mr Nadeem Iftikhar Ahmed Dar as a director (2 pages)
13 May 2011Appointment of Mr Mohammad Faraz as a director (2 pages)
13 May 2011Appointment of Mr Mohammad Faraz as a director (2 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2011Termination of appointment of Michael Petrie as a director (1 page)
7 January 2011Termination of appointment of Denise Petrie as a director (1 page)
7 January 2011Termination of appointment of Denise Petrie as a director (1 page)
7 January 2011Termination of appointment of Michael Petrie as a director (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
7 July 2010Register inspection address has been changed (1 page)
6 July 2010Secretary's details changed for Naresh Chopra on 1 November 2009 (1 page)
6 July 2010Director's details changed for Tina Chopra on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Tina Chopra on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Denise Rose Petrie on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Denise Rose Petrie on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Denise Rose Petrie on 1 November 2009 (2 pages)
6 July 2010Secretary's details changed for Naresh Chopra on 1 November 2009 (1 page)
6 July 2010Secretary's details changed for Naresh Chopra on 1 November 2009 (1 page)
6 July 2010Director's details changed for Tina Chopra on 1 November 2009 (2 pages)
1 February 2010Registered office address changed from 74 Ilford Lane Ilford Essex IG1 2LA on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 74 Ilford Lane Ilford Essex IG1 2LA on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 74 Ilford Lane Ilford Essex IG1 2LA on 1 February 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 30/03/09; full list of members (4 pages)
8 May 2009Return made up to 30/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 September 2008Return made up to 30/03/08; full list of members (8 pages)
8 September 2008Return made up to 30/03/08; full list of members (8 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
30 March 2007Incorporation (14 pages)
30 March 2007Incorporation (14 pages)