About

Registered Number: 01477534
Date of Incorporation: 06/02/1980 (45 years and 2 months ago)
Company Status: Active
Registered Address: Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT

 

Founded in 1980, D. T. F. Ltd are based in London. We do not know the number of employees at this organisation. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICKMAN, Karen Deborah N/A 21 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 08 January 2020
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CH03 - Change of particulars for secretary 12 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 08 January 2019
AA - Annual Accounts 19 March 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
CS01 - N/A 29 January 2018
MR01 - N/A 08 January 2018
MR01 - N/A 08 December 2017
MR04 - N/A 30 October 2017
AA - Annual Accounts 30 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 13 January 2015
MISC - Miscellaneous document 28 November 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 August 2008
395 - Particulars of a mortgage or charge 11 June 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 28 July 2007
395 - Particulars of a mortgage or charge 20 February 2007
363a - Annual Return 12 January 2007
395 - Particulars of a mortgage or charge 28 December 2006
AA - Annual Accounts 27 June 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 03 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 23 June 2005
395 - Particulars of a mortgage or charge 26 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 29 January 2005
395 - Particulars of a mortgage or charge 30 October 2004
395 - Particulars of a mortgage or charge 28 October 2004
395 - Particulars of a mortgage or charge 26 October 2004
363a - Annual Return 26 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
AA - Annual Accounts 06 May 2004
395 - Particulars of a mortgage or charge 05 February 2004
395 - Particulars of a mortgage or charge 05 February 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 06 March 2002
395 - Particulars of a mortgage or charge 04 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 24 January 2000
395 - Particulars of a mortgage or charge 22 December 1999
395 - Particulars of a mortgage or charge 22 December 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 18 January 1999
288c - Notice of change of directors or secretaries or in their particulars 20 October 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 26 March 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 30 June 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 23 February 1995
363s - Annual Return 06 February 1995
395 - Particulars of a mortgage or charge 29 April 1994
395 - Particulars of a mortgage or charge 26 April 1994
AA - Annual Accounts 21 April 1994
395 - Particulars of a mortgage or charge 20 April 1994
AA - Annual Accounts 12 April 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
363s - Annual Return 16 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
287 - Change in situation or address of Registered Office 04 February 1994
363s - Annual Return 07 January 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 04 August 1992
287 - Change in situation or address of Registered Office 15 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1991
395 - Particulars of a mortgage or charge 04 June 1991
363a - Annual Return 03 May 1991
AA - Annual Accounts 29 April 1991
AA - Annual Accounts 20 November 1990
395 - Particulars of a mortgage or charge 16 November 1990
288 - N/A 08 November 1990
395 - Particulars of a mortgage or charge 19 July 1990
363 - Annual Return 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 30 January 1989
AA - Annual Accounts 21 December 1988
AA - Annual Accounts 21 December 1988
288 - N/A 10 October 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 07 March 1987
363 - Annual Return 04 March 1987
363 - Annual Return 04 March 1987
363 - Annual Return 04 March 1987
363 - Annual Return 10 September 1986
363 - Annual Return 10 September 1986
NEWINC - New incorporation documents 06 February 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2018 Outstanding

N/A

A registered charge 07 December 2017 Outstanding

N/A

Share charge 06 June 2008 Fully Satisfied

N/A

Assignation of rents 08 February 2007 Outstanding

N/A

A standard security which was presented for registration in scotland 15 december 2006 and 04 December 2006 Outstanding

N/A

Rental and guarantee assignation in security 02 March 2006 Fully Satisfied

N/A

Charge on deposit 27 February 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 28 february 2006 and 07 February 2006 Fully Satisfied

N/A

Legal charge 18 May 2005 Fully Satisfied

N/A

Deed of legal charge 19 October 2004 Fully Satisfied

N/A

A standard security which has been presented for registration in scotland on the 22ND october 2004 and 18 October 2004 Fully Satisfied

N/A

Assignation of rents, intimated 22ND october 2004 and 18 October 2004 Fully Satisfied

N/A

Supplemental deed being supplemental to a deed of legal charge dated 17 december 1999 and 26 January 2004 Fully Satisfied

N/A

Deed of assignment 26 January 2004 Fully Satisfied

N/A

Commercial mortgage deed 28 September 2001 Fully Satisfied

N/A

Floating charge 28 September 2001 Fully Satisfied

N/A

Deed of assignment 17 December 1999 Fully Satisfied

N/A

Legal charge 17 December 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 20 April 1994 Fully Satisfied

N/A

Further legal charge 19 April 1994 Fully Satisfied

N/A

Floating charge 11 April 1994 Fully Satisfied

N/A

Legal charge 24 May 1991 Fully Satisfied

N/A

Legal charge 05 November 1990 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.