Company NameD T P Acquisitions Ltd
DirectorDevon Hugh Taylor
Company StatusActive
Company Number06754111
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Previous NameD T P Aquisitions Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Devon Hugh Taylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Princess Park Manor
New Southgate
London
N11 3FN

Location

Registered Address16 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Devon Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£40,660
Cash£10,000
Current Liabilities£150,065

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 November 2023 (4 months, 4 weeks ago)
Next Return Due4 December 2024 (7 months, 3 weeks from now)

Charges

6 July 2013Delivered on: 27 July 2013
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: L/H property at flat c 19 eglington hill london t/no TGL239987.
Outstanding
20 March 2013Delivered on: 22 March 2013
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: £55,000.00 due or to become due.
Particulars: All that l/h property at 21B valkyrie road westcliff on sea essex t/no EX877134.
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: £420,000.00 due or to become due.
Particulars: All the f/h property at 47 baring road london t/no 2815000.
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £420,000.00 due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 February 2019Delivered on: 26 February 2019
Persons entitled: B. M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that leasehold property at 50 havelock road. Great yarmouth, NR30 3HR.
Outstanding
20 March 2013Delivered on: 22 March 2013
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £55,000.00 due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 February 2019Delivered on: 26 February 2019
Persons entitled: B. M, Samuels Finance Group PLC

Classification: A registered charge
Outstanding
4 May 2018Delivered on: 16 May 2018
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold properties known as 24/24A argyll road westcliff on sea SS0 7NH and 39/39A argyll road westcliff on sea SS0 7NH.
Outstanding
29 November 2017Delivered on: 29 November 2017
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property known as 200 selhurst road london SE15 6XU registered at hmlr under title number P92087.
Outstanding
30 October 2017Delivered on: 20 November 2017
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property known as 85 ashbourne road mitcham surrey CR4 2BF registered under title number SY133677.
Outstanding
12 October 2016Delivered on: 14 October 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the leasehold property known as 21D valkyrie road westcliff on sea essex SS0 8BY registered at hm land registy under title number EX806843.
Outstanding
30 September 2016Delivered on: 6 October 2016
Persons entitled: B M Samuels Finance

Classification: A registered charge
Particulars: All the leasehold property known as 21B valkyrie road westcliff on sea essex SS0 8BY registered at hmlr under title number EX877134.
Outstanding
30 June 2016Delivered on: 15 July 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: 30 hammond house lubbock street london SE14 5HY.
Outstanding
26 October 2015Delivered on: 13 November 2015
Persons entitled: B M Samuels Finance Group

Classification: A registered charge
Particulars: All the leasehold property at 65A cleveland road london N1 3ES title number NGL679927.
Outstanding
6 November 2015Delivered on: 11 November 2015
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freedhol property at 59 dinsmore road london SW12 9TP title number SGL379870.
Outstanding
3 October 2012Delivered on: 9 October 2012
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: £975,000.00 due or to become due.
Particulars: All that f/h property at 68 fountayne road london t/no.430365.
Outstanding
30 October 2015Delivered on: 11 November 2015
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property at 11 britannia road westcliff-on-sea SS0 8BS title number EX784520.
Outstanding
30 October 2015Delivered on: 11 November 2015
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the leasehold property at 23A courtney road london N7 7BS title number NGL804191.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property known as 10 rickman hill coulsdon croydon CR5 3DL registered at hm land registry under title number SGL613208.
Outstanding
20 November 2014Delivered on: 28 November 2014
Persons entitled: Sobek Limited

Classification: A registered charge
Particulars: Flat 3 valkyrie road westcliff-on-sea essex and garden ground.
Outstanding
10 September 2014Delivered on: 12 September 2014
Persons entitled: B M Samuels Group PLC

Classification: A registered charge
Outstanding
10 September 2014Delivered on: 12 September 2014
Persons entitled: B M Samuels Group PLC

Classification: A registered charge
Particulars: F/H 18 south norwood hill london t/no SY59749.
Outstanding
21 August 2014Delivered on: 10 September 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 3 September 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: L/H properties k/a as 42A tritton road london t/no. TGL252003, 42B tritton road london t/no. TGL291152 and 42C tritton road london t/no. TGL291154.
Outstanding
4 July 2014Delivered on: 25 July 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the l/h property k/a 109A leyton green road leyton london t/no EGL186641.
Outstanding
4 July 2014Delivered on: 15 July 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Outstanding
3 October 2012Delivered on: 9 October 2012
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £975,000.00 due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 June 2014Delivered on: 24 June 2014
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: Flat l, 111A selhurst road, london.
Outstanding
10 June 2014Delivered on: 20 June 2014
Persons entitled: B M Samuels Group PLC

Classification: A registered charge
Particulars: F/H royston house 82 station road westcliff on sea essex t/no EX159228.
Outstanding
10 June 2014Delivered on: 20 June 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 3 May 2014
Persons entitled: Shahist Gulamali Kanji

Classification: A registered charge
Particulars: 5O havelock road great yarmouth.
Outstanding
22 April 2014Delivered on: 2 May 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Outstanding
22 April 2014Delivered on: 2 May 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: L/H property k/a 109 leyton green road leyton london t/no EGL125664.
Outstanding
31 March 2014Delivered on: 11 April 2014
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: The f/h property known as 53 heather way rise park romford, t/no: EX9627.
Outstanding
9 March 2012Delivered on: 23 March 2012
Persons entitled: B.M Samuels Finance Group PLC

Classification: Debenture
Secured details: £400,000.00 due or to become.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2014Delivered on: 11 April 2014
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Outstanding
2 December 2013Delivered on: 12 December 2013
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 12 December 2013
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 2 November 2013
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: L/H property at 126 lea view house springfield london t/no. EGL330592.
Outstanding
25 October 2013Delivered on: 1 November 2013
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: F/H 9 anerley road, westcliff on sea t/no EX285446.
Outstanding
9 March 2012Delivered on: 15 March 2012
Persons entitled: B.M Samuels Finance Group PLC

Classification: Legal charge
Secured details: £400,000.00 due or to become due.
Particulars: F/H property at 56 drewstead road streatham london t/no 421347.
Outstanding
19 July 2016Delivered on: 25 July 2016
Satisfied on: 26 July 2016
Persons entitled: Eastern Ventures Limited

Classification: A registered charge
Particulars: All the freehold property known as 16 york hill loughton essex IG10 1RL registered at hmlr under title number EX253133.
Fully Satisfied
6 May 2014Delivered on: 22 May 2014
Satisfied on: 20 June 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Fully Satisfied
6 May 2014Delivered on: 22 May 2014
Satisfied on: 20 June 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: L/H 25B sandrock road london t/no TGL70302.
Fully Satisfied
25 April 2014Delivered on: 16 May 2014
Satisfied on: 20 June 2014
Persons entitled: Shahist Gulamali Kanji

Classification: A registered charge
Particulars: Ground floor flat a 119 colchester road london title no EGL494216.
Fully Satisfied
14 February 2014Delivered on: 6 March 2014
Satisfied on: 11 April 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: F/H 59 talma road brixton london.
Fully Satisfied
17 January 2014Delivered on: 31 January 2014
Satisfied on: 26 March 2014
Persons entitled: B.M.Samuels Finance Group PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 January 2014Delivered on: 22 January 2014
Satisfied on: 26 March 2014
Persons entitled: B.M.Samuels Finance Group PLC

Classification: A registered charge
Particulars: L/H at 16A orpingtin road winchmore hill london.
Fully Satisfied
8 November 2013Delivered on: 15 November 2013
Satisfied on: 5 April 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 November 2013Delivered on: 15 November 2013
Satisfied on: 5 April 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: L/H property known as 111 st jame's lane muswell hill london, t/no: EGL231341.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
13 October 2023Micro company accounts made up to 30 November 2022 (3 pages)
7 December 2022Micro company accounts made up to 30 November 2021 (3 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 November 2020 (3 pages)
21 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
5 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 30 November 2018 (3 pages)
26 February 2019Registration of charge 067541110050, created on 26 February 2019 (18 pages)
26 February 2019Registration of charge 067541110049, created on 26 February 2019 (10 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
16 May 2018Registration of charge 067541110048, created on 4 May 2018 (27 pages)
29 November 2017Registration of charge 067541110047, created on 29 November 2017 (26 pages)
29 November 2017Registration of charge 067541110047, created on 29 November 2017 (26 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Registration of charge 067541110046, created on 30 October 2017 (26 pages)
20 November 2017Registration of charge 067541110046, created on 30 October 2017 (26 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
10 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
14 October 2016Registration of charge 067541110045, created on 12 October 2016 (18 pages)
14 October 2016Registration of charge 067541110045, created on 12 October 2016 (18 pages)
6 October 2016Registration of charge 067541110044, created on 30 September 2016 (18 pages)
6 October 2016Registration of charge 067541110044, created on 30 September 2016 (18 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 July 2016Satisfaction of charge 067541110043 in full (1 page)
26 July 2016Satisfaction of charge 067541110043 in full (1 page)
25 July 2016Registration of charge 067541110043, created on 19 July 2016 (24 pages)
25 July 2016Registration of charge 067541110043, created on 19 July 2016 (24 pages)
15 July 2016Registration of charge 067541110042, created on 30 June 2016 (32 pages)
15 July 2016Registration of charge 067541110042, created on 30 June 2016 (32 pages)
24 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
13 November 2015Registration of charge 067541110041, created on 26 October 2015 (18 pages)
13 November 2015Registration of charge 067541110041, created on 26 October 2015 (18 pages)
11 November 2015Registration of charge 067541110040, created on 6 November 2015 (18 pages)
11 November 2015Registration of charge 067541110040, created on 6 November 2015 (18 pages)
11 November 2015Registration of charge 067541110040, created on 6 November 2015 (18 pages)
11 November 2015Registration of charge 067541110038, created on 30 October 2015 (18 pages)
11 November 2015Registration of charge 067541110039, created on 30 October 2015 (28 pages)
11 November 2015Registration of charge 067541110038, created on 30 October 2015 (18 pages)
11 November 2015Registration of charge 067541110039, created on 30 October 2015 (28 pages)
1 July 2015Registration of charge 067541110037, created on 26 June 2015 (27 pages)
1 July 2015Registration of charge 067541110037, created on 26 June 2015 (27 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 November 2014Registration of charge 067541110036, created on 20 November 2014 (23 pages)
28 November 2014Registration of charge 067541110036, created on 20 November 2014 (23 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
12 September 2014Registration of charge 067541110035, created on 10 September 2014 (15 pages)
12 September 2014Registration of charge 067541110035, created on 10 September 2014 (15 pages)
12 September 2014Registration of charge 067541110034, created on 10 September 2014 (29 pages)
12 September 2014Registration of charge 067541110034, created on 10 September 2014 (29 pages)
10 September 2014Registration of charge 067541110033, created on 21 August 2014 (24 pages)
10 September 2014Registration of charge 067541110033, created on 21 August 2014 (24 pages)
3 September 2014Registration of charge 067541110032, created on 21 August 2014 (28 pages)
3 September 2014Registration of charge 067541110032, created on 21 August 2014 (28 pages)
25 July 2014Registration of charge 067541110031, created on 4 July 2014 (20 pages)
25 July 2014Registration of charge 067541110031, created on 4 July 2014 (20 pages)
25 July 2014Registration of charge 067541110031, created on 4 July 2014 (20 pages)
15 July 2014Registration of charge 067541110030, created on 4 July 2014 (11 pages)
15 July 2014Registration of charge 067541110030, created on 4 July 2014 (11 pages)
15 July 2014Registration of charge 067541110030, created on 4 July 2014 (11 pages)
24 June 2014Registration of charge 067541110029 (21 pages)
24 June 2014Registration of charge 067541110029 (21 pages)
20 June 2014Satisfaction of charge 067541110025 in full (4 pages)
20 June 2014Satisfaction of charge 067541110024 in full (4 pages)
20 June 2014Registration of charge 067541110028 (20 pages)
20 June 2014Satisfaction of charge 067541110024 in full (4 pages)
20 June 2014Satisfaction of charge 067541110026 in full (4 pages)
20 June 2014Registration of charge 067541110027 (11 pages)
20 June 2014Registration of charge 067541110028 (20 pages)
20 June 2014Satisfaction of charge 067541110025 in full (4 pages)
20 June 2014Satisfaction of charge 067541110026 in full (4 pages)
20 June 2014Registration of charge 067541110027 (11 pages)
22 May 2014Registration of charge 067541110026 (12 pages)
22 May 2014Registration of charge 067541110026 (12 pages)
22 May 2014Registration of charge 067541110025 (22 pages)
22 May 2014Registration of charge 067541110025 (22 pages)
16 May 2014Registration of charge 067541110024 (24 pages)
16 May 2014Registration of charge 067541110024 (24 pages)
3 May 2014Registration of charge 067541110023 (24 pages)
3 May 2014Registration of charge 067541110023 (24 pages)
2 May 2014Registration of charge 067541110022 (12 pages)
2 May 2014Registration of charge 067541110021 (21 pages)
2 May 2014Registration of charge 067541110022 (12 pages)
2 May 2014Registration of charge 067541110021 (21 pages)
11 April 2014Registration of charge 067541110019 (20 pages)
11 April 2014Satisfaction of charge 067541110018 in full (4 pages)
11 April 2014Registration of charge 067541110020 (29 pages)
11 April 2014Satisfaction of charge 067541110018 in full (4 pages)
11 April 2014Registration of charge 067541110019 (20 pages)
11 April 2014Registration of charge 067541110020 (29 pages)
5 April 2014Satisfaction of charge 067541110012 in full (4 pages)
5 April 2014Satisfaction of charge 067541110012 in full (4 pages)
5 April 2014Satisfaction of charge 067541110013 in full (4 pages)
5 April 2014Satisfaction of charge 067541110013 in full (4 pages)
26 March 2014Satisfaction of charge 067541110016 in full (4 pages)
26 March 2014Satisfaction of charge 067541110017 in full (4 pages)
26 March 2014Satisfaction of charge 067541110017 in full (4 pages)
26 March 2014Satisfaction of charge 067541110016 in full (4 pages)
6 March 2014Registration of charge 067541110018 (29 pages)
6 March 2014Registration of charge 067541110018 (29 pages)
31 January 2014Registration of charge 067541110017 (12 pages)
31 January 2014Registration of charge 067541110017 (12 pages)
22 January 2014Registration of charge 067541110016 (29 pages)
22 January 2014Registration of charge 067541110016 (29 pages)
12 December 2013Registration of charge 067541110015 (12 pages)
12 December 2013Registration of charge 067541110014 (12 pages)
12 December 2013Registration of charge 067541110014 (12 pages)
12 December 2013Registration of charge 067541110015 (12 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 November 2013Registration of charge 067541110012 (30 pages)
15 November 2013Registration of charge 067541110013 (21 pages)
15 November 2013Registration of charge 067541110013 (21 pages)
15 November 2013Registration of charge 067541110012 (30 pages)
2 November 2013Registration of charge 067541110011 (29 pages)
2 November 2013Registration of charge 067541110011 (29 pages)
1 November 2013Registration of charge 067541110010 (30 pages)
1 November 2013Registration of charge 067541110010 (30 pages)
27 July 2013Registration of charge 067541110009 (21 pages)
27 July 2013Registration of charge 067541110009 (21 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
14 April 2012Company name changed d t p aquisitions LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2012Company name changed d t p aquisitions LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
26 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
3 December 2009Registered office address changed from 16 Bourne Court Southend Road Woodford Green Essex IG8 8HD U K on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 16 Bourne Court Southend Road Woodford Green Essex IG8 8HD U K on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Devon Taylor on 1 October 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Registered office address changed from 16 Bourne Court Southend Road Woodford Green Essex IG8 8HD U K on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Devon Taylor on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Devon Taylor on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Register inspection address has been changed (1 page)
20 November 2008Incorporation (16 pages)
20 November 2008Incorporation (16 pages)