T.D.T. SECURITIES LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 01059035
Status Active
Incorporation Date 22 June 1972
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,000 . The most likely internet sites of T.D.T. SECURITIES LIMITED are www.tdtsecurities.co.uk, and www.t-d-t-securities.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T D T Securities Limited is a Private Limited Company. The company registration number is 01059035. T D T Securities Limited has been working since 22 June 1972. The present status of the company is Active. The registered address of T D T Securities Limited is 150 Aldersgate Street London Ec1a 4ab. The company`s financial liabilities are £501.26k. It is £155.12k against last year. The cash in hand is £419.36k. It is £49.18k against last year. And the total assets are £573.87k, which is £146.99k against last year. KNIGHT, John Leslie is a Director of the company. Secretary GEORGE, Brian Maurice has been resigned. Secretary HAMMOND, Janet has been resigned. Secretary NARRAWAY, Lucie has been resigned. Secretary O'SHEA, Peter Joseph has been resigned. Secretary ROBERTS, John Christopher has been resigned. Secretary SPICER, Gary James has been resigned. Director ADAMS, John Gilbert has been resigned. Director DATSON, Frank Michael has been resigned. Director DAVIES, Trevor has been resigned. Director DAY, John Richard has been resigned. Director GEATER, Albert James has been resigned. Director O'SHEA, Peter Joseph has been resigned. The company operates in "Renting and operating of Housing Association real estate".


t.d.t. securities Key Finiance

LIABILITIES £501.26k
+44%
CASH £419.36k
+13%
TOTAL ASSETS £573.87k
+34%
All Financial Figures

Current Directors

Director
KNIGHT, John Leslie
Appointed Date: 06 March 1997
77 years old

Resigned Directors

Secretary
GEORGE, Brian Maurice
Resigned: 31 October 2001
Appointed Date: 06 March 1997

Secretary
HAMMOND, Janet
Resigned: 09 May 1994

Secretary
NARRAWAY, Lucie
Resigned: 18 October 2012
Appointed Date: 06 June 2011

Secretary
O'SHEA, Peter Joseph
Resigned: 06 March 1997
Appointed Date: 09 May 1994

Secretary
ROBERTS, John Christopher
Resigned: 21 November 2008
Appointed Date: 31 October 2001

Secretary
SPICER, Gary James
Resigned: 06 June 2011
Appointed Date: 24 November 2008

Director
ADAMS, John Gilbert
Resigned: 19 June 1996
95 years old

Director
DATSON, Frank Michael
Resigned: 21 December 1997
104 years old

Director
DAVIES, Trevor
Resigned: 31 March 1997
82 years old

Director
DAY, John Richard
Resigned: 31 March 1996
92 years old

Director
GEATER, Albert James
Resigned: 19 June 1996
87 years old

Director
O'SHEA, Peter Joseph
Resigned: 31 March 1997
88 years old

Persons With Significant Control

Knight Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.D.T. SECURITIES LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
22 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

27 Nov 2015
Statement of company's objects
27 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 106 more events
04 Sep 1986
Company name changed T.D.T. management services limit ed\certificate issued on 04/09/86

02 Jul 1986
Secretary resigned;new secretary appointed

01 May 1986
Full accounts made up to 31 July 1985
12 Dec 1975
Accounts made up to 26 November 1975
22 Jun 1972
Incorporation

T.D.T. SECURITIES LIMITED Charges

29 October 2009
Legal charge
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land situate on the south east side of london…
5 December 1997
Legal mortgage
Delivered: 18 December 1997
Status: Satisfied on 15 October 2009
Persons entitled: Midland Bank PLC
Description: The property at knight house being land on south east side…
8 February 1980
Legal charge
Delivered: 20 February 1980
Status: Satisfied on 5 June 1997
Persons entitled: Barclays Bank LTD
Description: F/Hold land on the south east side of london road…