About

Registered Number: 05861648
Date of Incorporation: 29/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH,

 

Having been setup in 2006, Tenancy Deposit Solutions Ltd are based in Borehamwood, it has a status of "Active". This organisation has 8 directors listed as Hooker, Edward William, Hooker, Sean James, Jacobs, David Anthony, Mutter, Kathryn Ann, Dunne, Teresa Anne, Glanvill, Michael Kevin, Hooker, Sean James, Langley, Ian Cyril. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOKER, Edward William 30 June 2006 - 1
HOOKER, Sean James 14 May 2019 - 1
JACOBS, David Anthony 30 June 2006 - 1
MUTTER, Kathryn Ann 16 October 2019 - 1
DUNNE, Teresa Anne 01 December 2017 31 March 2018 1
GLANVILL, Michael Kevin 19 October 2006 22 December 2016 1
HOOKER, Sean James 01 April 2017 31 March 2018 1
LANGLEY, Ian Cyril 19 October 2006 22 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 29 October 2019
MR01 - N/A 18 July 2019
CS01 - N/A 16 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
PSC01 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 21 December 2017
CS01 - N/A 01 August 2017
AP01 - Appointment of director 08 June 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 06 July 2015
CH01 - Change of particulars for director 27 April 2015
CH03 - Change of particulars for secretary 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 10 April 2013
AR01 - Annual Return 10 April 2013
AR01 - Annual Return 10 April 2013
RP04 - N/A 05 April 2013
AA - Annual Accounts 24 December 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 26 February 2010
AP01 - Appointment of director 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
287 - Change in situation or address of Registered Office 18 June 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
225 - Change of Accounting Reference Date 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
287 - Change in situation or address of Registered Office 31 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2019 Outstanding

N/A

Debenture 05 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.