Background WavePink WaveYellow Wave

D. T. F. LIMITED (01477534)

D. T. F. LIMITED (01477534) is an active UK company. incorporated on 6 February 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. D. T. F. LIMITED has been registered for 46 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
01477534
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 1980
Age
46 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D. T. F. LIMITED

D. T. F. LIMITED is an active company incorporated on 6 February 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. D. T. F. LIMITED was registered 46 years ago.(SIC: 68100)

Status

active

Active since 46 years ago

Company No

01477534

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 6 February 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sutherland House 70/78 West Hendon Broadway London, NW9 7BT,

Timeline

25 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Feb 80
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Oct 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Oct 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Secretary
Appointed 08 Feb 2006

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Born January 1964
Director
Appointed 18 Dec 1993

TANNEN, Daniel Asher

Active
Sutherland House, LondonNW9 7BT
Born September 1957
Director
Appointed 15 Feb 2021

TANNEN, Martin Irving

Active
West Hendon Broadway, LondonNW9 7BT
Born July 1955
Director
Appointed 15 Feb 2021

MILLER, Jonathan Mark

Resigned
48 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 21 Jan 1994
Resigned 21 Apr 2005

PRABAKARAN, Sithamparapillai

Resigned
8 Beaulieu Drive, PinnerHA5 1NA
Secretary
Appointed 21 Apr 2005
Resigned 08 Feb 2006

RICKMAN, Karen Deborah

Resigned
7 Sherwood Road, LondonNW4 1AE
Secretary
Appointed N/A
Resigned 21 Jan 1994

BENTLEY, Simon Anthony

Resigned
Glen Wood House, LondonNW4 1TR
Born June 1955
Director
Appointed N/A
Resigned 21 Jan 1994

RICKMAN, Martin

Resigned
7 Sherwood Road, LondonNW4 1AE
Born January 1944
Director
Appointed N/A
Resigned 21 Jan 1994

TANNEN, Daniel Asher

Resigned
36 Brampton Grove, LondonNW4 4AQ
Born September 1957
Director
Appointed 12 Dec 2003
Resigned 19 Dec 2003

TANNEN, David

Resigned
Sutherland House, LondonNW9 7BT
Born October 1929
Director
Appointed 18 Dec 1993
Resigned 31 Oct 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Martin Irving Tannen

Active
Sutherland House, LondonNW9 7BT
Born July 1955

Nature of Control

Significant influence or control
Notified 17 Nov 2025

Mr Daniel Asher Tannen

Active
Sutherland House, LondonNW9 7BT
Born September 1957

Nature of Control

Significant influence or control
Notified 17 Nov 2025

Mr Jonathan Mark Miller

Active
Sutherland House, LondonNW9 7BT
Born January 1964

Nature of Control

Significant influence or control
Notified 17 Nov 2025

Mr David Tannen

Ceased
Sutherland House, LondonNW9 7BT
Born October 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Accounts With Accounts Type Group
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Miscellaneous
28 November 2014
MISCMISC
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Accounts With Accounts Type Group
2 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Group
28 July 2007
AAAnnual Accounts
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
363aAnnual Return
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 June 2006
AAAnnual Accounts
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 June 2005
AAAnnual Accounts
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
363aAnnual Return
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 July 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
403aParticulars of Charge Subject to s859A
Legacy
16 August 2002
403aParticulars of Charge Subject to s859A
Legacy
16 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
5 May 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 February 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
26 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
287Change of Registered Office
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
15 July 1992
287Change of Registered Office
Legacy
26 July 1991
403aParticulars of Charge Subject to s859A
Legacy
4 June 1991
395Particulars of Mortgage or Charge
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
16 November 1990
395Particulars of Mortgage or Charge
Legacy
8 November 1990
288288
Legacy
19 July 1990
395Particulars of Mortgage or Charge
Legacy
12 July 1990
363363
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
10 October 1988
288288
Legacy
29 April 1988
363363
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Legacy
4 March 1987
363363
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
363363
Legacy
10 September 1986
363363
Incorporation Company
6 February 1980
NEWINCIncorporation