About

Registered Number: 03407436
Date of Incorporation: 23/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Premier House, 12-13 Hatton Garden, Holborn, London, EC1N 8AN

 

Based in Holborn in London, Tdl Property Services Ltd was setup in 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Tdl Property Services Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REHBEIN, Luke Anthony 01 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 03 June 2019
AA - Annual Accounts 19 November 2018
MR01 - N/A 16 September 2018
MR01 - N/A 16 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
PSC04 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 25 July 2016
MR04 - N/A 01 October 2015
AA - Annual Accounts 23 September 2015
MR04 - N/A 22 September 2015
MR05 - N/A 22 September 2015
MR04 - N/A 22 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR05 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
AR01 - Annual Return 04 September 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 09 August 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 16 August 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 29 November 2005
363s - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 28 April 2005
395 - Particulars of a mortgage or charge 30 October 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 02 August 2002
395 - Particulars of a mortgage or charge 30 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 20 August 2001
287 - Change in situation or address of Registered Office 13 March 2001
AA - Annual Accounts 03 January 2001
395 - Particulars of a mortgage or charge 18 October 2000
363s - Annual Return 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
395 - Particulars of a mortgage or charge 25 March 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 21 November 1999
225 - Change of Accounting Reference Date 06 September 1999
363s - Annual Return 02 September 1999
395 - Particulars of a mortgage or charge 04 August 1999
395 - Particulars of a mortgage or charge 22 June 1999
395 - Particulars of a mortgage or charge 14 April 1999
395 - Particulars of a mortgage or charge 08 April 1999
395 - Particulars of a mortgage or charge 08 April 1999
395 - Particulars of a mortgage or charge 08 April 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 01 September 1998
287 - Change in situation or address of Registered Office 20 May 1998
395 - Particulars of a mortgage or charge 08 May 1998
395 - Particulars of a mortgage or charge 02 May 1998
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2018 Outstanding

N/A

A registered charge 13 September 2018 Outstanding

N/A

Legal charge 19 October 2004 Fully Satisfied

N/A

Legal charge 27 November 2001 Fully Satisfied

N/A

Legal charge 16 October 2000 Fully Satisfied

N/A

Legal charge 17 March 2000 Fully Satisfied

N/A

Legal charge 26 July 1999 Fully Satisfied

N/A

Legal charge 11 June 1999 Fully Satisfied

N/A

Legal charge 26 March 1999 Fully Satisfied

N/A

Legal charge 26 March 1999 Fully Satisfied

N/A

Debenture 26 March 1999 Fully Satisfied

N/A

Legal charge 26 March 1999 Fully Satisfied

N/A

Mortgage deed 29 April 1998 Fully Satisfied

N/A

Mortgage 27 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.