D. T. F. LIMITED

Register to unlock more data on OkredoRegister

D. T. F. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01477534

Incorporation date

06/02/1980

Size

Small

Contacts

Registered address

Registered address

Sutherland House, 70/78 West Hendon Broadway, London NW9 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1980)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/11/2025
Notification of Martin Irving Tannen as a person with significant control on 2025-11-17
dot icon17/11/2025
Notification of Jonathan Mark Miller as a person with significant control on 2025-11-17
dot icon17/11/2025
Notification of Daniel Asher Tannen as a person with significant control on 2025-11-17
dot icon14/11/2025
Cessation of David Tannen as a person with significant control on 2025-11-14
dot icon31/10/2025
Termination of appointment of David Tannen as a director on 2025-10-31
dot icon14/05/2025
Accounts for a small company made up to 2024-06-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/05/2021
Group of companies' accounts made up to 2020-06-30
dot icon16/02/2021
Appointment of Mr Martin Irving Tannen as a director on 2021-02-15
dot icon16/02/2021
Appointment of Mr Daniel Asher Tannen as a director on 2021-02-15
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/08/2019
Secretary's details changed for Mr Jonathan Mark Miller on 2019-08-12
dot icon12/08/2019
Director's details changed for Mr David Tannen on 2019-08-12
dot icon12/08/2019
Director's details changed for Mr Jonathan Mark Miller on 2019-08-12
dot icon22/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon19/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon22/02/2018
Satisfaction of charge 4 in full
dot icon22/02/2018
Satisfaction of charge 15 in full
dot icon22/02/2018
Satisfaction of charge 5 in full
dot icon22/02/2018
Satisfaction of charge 7 in full
dot icon22/02/2018
Satisfaction of charge 8 in full
dot icon22/02/2018
Satisfaction of charge 11 in full
dot icon22/02/2018
Satisfaction of charge 13 in full
dot icon22/02/2018
Satisfaction of charge 12 in full
dot icon22/02/2018
Satisfaction of charge 14 in full
dot icon29/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/01/2018
Registration of charge 014775340024, created on 2018-01-04
dot icon08/12/2017
Registration of charge 014775340023, created on 2017-12-07
dot icon30/10/2017
Satisfaction of charge 22 in full
dot icon30/03/2017
Full accounts made up to 2016-06-30
dot icon29/03/2017
Satisfaction of charge 16 in full
dot icon29/03/2017
Satisfaction of charge 18 in full
dot icon29/03/2017
Satisfaction of charge 10 in full
dot icon29/03/2017
Satisfaction of charge 17 in full
dot icon29/03/2017
Satisfaction of charge 19 in full
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2015-12-31 no member list
dot icon20/02/2015
Group of companies' accounts made up to 2014-06-30
dot icon13/01/2015
Annual return made up to 2014-12-31 no member list
dot icon28/11/2014
Miscellaneous
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon18/02/2014
Annual return made up to 2013-12-31 no member list
dot icon03/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon21/01/2013
Annual return made up to 2012-12-31 no member list
dot icon01/06/2012
Group of companies' accounts made up to 2011-06-30
dot icon24/02/2012
Annual return made up to 2011-12-31 no member list
dot icon03/06/2011
Group of companies' accounts made up to 2010-06-30
dot icon26/01/2011
Annual return made up to 2010-12-31 no member list
dot icon06/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2009-12-31 no member list
dot icon02/06/2009
Group of companies' accounts made up to 2008-06-30
dot icon14/01/2009
Annual return made up to 31/12/08
dot icon01/08/2008
Group of companies' accounts made up to 2007-06-30
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 22
dot icon17/01/2008
Annual return made up to 31/12/07
dot icon28/07/2007
Group of companies' accounts made up to 2006-06-30
dot icon20/02/2007
Particulars of mortgage/charge
dot icon12/01/2007
Annual return made up to 31/12/06
dot icon28/12/2006
Particulars of mortgage/charge
dot icon27/06/2006
Group of companies' accounts made up to 2005-06-30
dot icon04/03/2006
Particulars of mortgage/charge
dot icon04/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Secretary resigned
dot icon09/02/2006
Annual return made up to 31/12/05
dot icon23/06/2005
Group of companies' accounts made up to 2004-06-30
dot icon26/05/2005
Particulars of mortgage/charge
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
New secretary appointed
dot icon29/01/2005
Annual return made up to 31/12/04
dot icon30/10/2004
Particulars of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon26/10/2004
Annual return made up to 31/12/03
dot icon26/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon05/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Particulars of mortgage/charge
dot icon14/01/2004
Director resigned
dot icon09/01/2004
Auditor's resignation
dot icon23/12/2003
New director appointed
dot icon12/07/2003
Group of companies' accounts made up to 2002-06-30
dot icon23/01/2003
Annual return made up to 31/12/02
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon05/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon06/03/2002
Annual return made up to 31/12/01
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon16/02/2001
Full group accounts made up to 2000-06-30
dot icon10/01/2001
Annual return made up to 31/12/00
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon24/01/2000
Annual return made up to 31/12/99
dot icon22/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
Particulars of mortgage/charge
dot icon04/05/1999
Full group accounts made up to 1998-06-30
dot icon18/01/1999
Annual return made up to 31/12/98
dot icon20/10/1998
Secretary's particulars changed;director's particulars changed
dot icon17/07/1998
Full group accounts made up to 1997-06-30
dot icon21/01/1998
Annual return made up to 31/12/97
dot icon26/03/1997
Full accounts made up to 1996-06-30
dot icon28/01/1997
Annual return made up to 31/12/96
dot icon30/06/1996
Full accounts made up to 1995-06-30
dot icon15/01/1996
Annual return made up to 31/12/95
dot icon23/02/1995
Full accounts made up to 1994-06-30
dot icon06/02/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Particulars of mortgage/charge
dot icon26/04/1994
Particulars of mortgage/charge
dot icon21/04/1994
Full accounts made up to 1993-06-30
dot icon20/04/1994
Particulars of mortgage/charge
dot icon12/04/1994
Full accounts made up to 1992-06-30
dot icon03/03/1994
New secretary appointed;director resigned
dot icon03/03/1994
Director resigned
dot icon03/03/1994
Secretary resigned
dot icon16/02/1994
Annual return made up to 31/12/93
dot icon04/02/1994
New director appointed
dot icon04/02/1994
Registered office changed on 04/02/94 from: 7 sherwood road london NW4
dot icon04/02/1994
New director appointed
dot icon07/01/1993
Annual return made up to 31/12/92
dot icon12/10/1992
Annual return made up to 31/12/91
dot icon04/08/1992
Full accounts made up to 1991-06-30
dot icon15/07/1992
Registered office changed on 15/07/92 from: 189/191 bishopsgate london EC2M 3UA
dot icon26/07/1991
Declaration of satisfaction of mortgage/charge
dot icon04/06/1991
Particulars of mortgage/charge
dot icon03/05/1991
Annual return made up to 31/12/90
dot icon29/04/1991
Full accounts made up to 1990-06-30
dot icon20/11/1990
Full accounts made up to 1989-06-30
dot icon16/11/1990
Particulars of mortgage/charge
dot icon08/11/1990
New secretary appointed;new director appointed
dot icon19/07/1990
Particulars of mortgage/charge
dot icon12/07/1990
Annual return made up to 31/12/89
dot icon12/07/1990
Annual return made up to 31/12/88
dot icon30/01/1989
Full accounts made up to 1988-06-30
dot icon21/12/1988
Full accounts made up to 1986-06-30
dot icon21/12/1988
Full accounts made up to 1987-06-30
dot icon10/10/1988
New director appointed
dot icon29/04/1988
Annual return made up to 31/12/87
dot icon07/03/1987
Full accounts made up to 1985-06-30
dot icon04/03/1987
Annual return made up to 31/12/86
dot icon04/03/1987
Annual return made up to 31/12/85
dot icon04/03/1987
Annual return made up to 31/12/84
dot icon10/09/1986
Return made up to 14/07/83; full list of members
dot icon10/09/1986
Return made up to 14/07/82; full list of members
dot icon06/02/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tannen, Daniel Asher
Director
15/02/2021 - Present
214
Tannen, Martin Irving
Director
15/02/2021 - Present
195
Miller, Jonathan Mark
Director
18/12/1993 - Present
116
Tannen, David
Director
18/12/1993 - 31/10/2025
88

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. T. F. LIMITED

D. T. F. LIMITED is an(a) Active company incorporated on 06/02/1980 with the registered office located at Sutherland House, 70/78 West Hendon Broadway, London NW9 7BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D. T. F. LIMITED?

toggle

D. T. F. LIMITED is currently Active. It was registered on 06/02/1980 .

Where is D. T. F. LIMITED located?

toggle

D. T. F. LIMITED is registered at Sutherland House, 70/78 West Hendon Broadway, London NW9 7BT.

What does D. T. F. LIMITED do?

toggle

D. T. F. LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for D. T. F. LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.