Company NameTDL Property Services Limited
Company StatusActive
Company Number03407436
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Rehbein
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House
12-13 Hatton Garden
Holborn
London
EC1N 8AN
Director NameMrs Dawn Patricia Rehbein
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House
12-13 Hatton Garden
Holborn
London
EC1N 8AN
Director NameMr Luke Anthony Rehbein
Date of BirthMarch 1994 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressPremier House
12-13 Hatton Garden
Holborn
London
EC1N 8AN
Secretary NameMr Anthony John Rehbein
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRm11
Secretary NameMrs Dawn Patricia Rehbein
NationalityBritish
StatusResigned
Appointed23 November 1999(2 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House
12-13 Hatton Garden
Holborn
London
EC1N 8AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPremier House
12-13 Hatton Garden
Holborn
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony John Rehbein
50.00%
Ordinary
1 at £1Dawn Patricia Rehbein
50.00%
Ordinary

Financials

Year2014
Net Worth£129,257
Current Liabilities£118,938

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

17 March 2000Delivered on: 25 March 2000
Satisfied on: 1 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 87 abbs cross lane hornchurch.
Fully Satisfied
26 July 1999Delivered on: 4 August 1999
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 146A second avenue manor park london borough of newham t/n EGL228731.
Fully Satisfied
11 June 1999Delivered on: 22 June 1999
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 park avenue east ham london borough of newham t/no;-EGL234976.
Fully Satisfied
26 March 1999Delivered on: 14 April 1999
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A st. Leonards road (ground floor flat) southend-on-sea essex t/no;-EX325367.
Fully Satisfied
26 March 1999Delivered on: 8 April 1999
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 107 gurney close (first floor flat only) loxford waters harts lane barking london borough of barking and dagenham t/n EGL189422.
Fully Satisfied
26 March 1999Delivered on: 8 April 1999
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 March 1999Delivered on: 8 April 1999
Satisfied on: 22 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 gurney close ground floor flat loxford waters barking l/b of barking & dagenham t/no.EGL183179.
Fully Satisfied
27 April 1998Delivered on: 8 May 1998
Satisfied on: 11 September 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: ;/H property k/a 5A st leonards road southend on sea essex t/n EX325367. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 October 2004Delivered on: 30 October 2004
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 16 fairchild house pitfield estate hackney london.
Fully Satisfied
27 November 2001Delivered on: 30 November 2001
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 127 and 127A albany road hornchurch essex.
Fully Satisfied
16 October 2000Delivered on: 18 October 2000
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 27 kettlebaston road leighton london.
Fully Satisfied
29 April 1998Delivered on: 2 May 1998
Satisfied on: 22 September 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a or being flat 2 126 york road southen-on-sea essex SS1 2EA t/n EX286376. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 September 2018Delivered on: 16 September 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that leasehold land and buildings known as 43 station road, romford, RM2 6BX registered at hm land registry with title number BGL142027.
Outstanding
13 September 2018Delivered on: 16 September 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings known as 87 abbs cross lane, hornchurch, RM12 4XL registered at hm land registry with title number NGL73936.
Outstanding

Filing History

1 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
3 June 2019Appointment of Mr Luke Anthony Rehbein as a director on 1 June 2019 (2 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 September 2018Registration of charge 034074360014, created on 13 September 2018 (20 pages)
16 September 2018Registration of charge 034074360013, created on 13 September 2018 (20 pages)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 November 2017Termination of appointment of Dawn Patricia Rehbein as a secretary on 1 November 2017 (1 page)
1 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 November 2017Termination of appointment of Dawn Patricia Rehbein as a secretary on 1 November 2017 (1 page)
3 August 2017Notification of Dawn Patricia Rehbein as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Change of details for Mr Anthony John Rehbein as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Change of details for Mr Anthony John Rehbein as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Dawn Patricia Rehbein as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Dawn Patricia Rehbein as a person with significant control on 6 April 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 October 2015Satisfaction of charge 9 in full (1 page)
1 October 2015Satisfaction of charge 9 in full (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Satisfaction of charge 3 in full (1 page)
22 September 2015Satisfaction of charge 1 in full (2 pages)
22 September 2015All of the property or undertaking has been released and no longer forms part of charge 9 (1 page)
22 September 2015Satisfaction of charge 3 in full (1 page)
22 September 2015Satisfaction of charge 1 in full (2 pages)
22 September 2015All of the property or undertaking has been released and no longer forms part of charge 9 (1 page)
11 September 2015Satisfaction of charge 4 in full (2 pages)
11 September 2015Satisfaction of charge 11 in full (1 page)
11 September 2015Satisfaction of charge 10 in full (1 page)
11 September 2015Satisfaction of charge 2 in full (2 pages)
11 September 2015Satisfaction of charge 10 in full (1 page)
11 September 2015Satisfaction of charge 5 in full (1 page)
11 September 2015Satisfaction of charge 12 in full (1 page)
11 September 2015Satisfaction of charge 2 in full (2 pages)
11 September 2015Satisfaction of charge 6 in full (1 page)
11 September 2015Satisfaction of charge 12 in full (1 page)
11 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
11 September 2015Satisfaction of charge 6 in full (1 page)
11 September 2015Satisfaction of charge 7 in full (1 page)
11 September 2015Satisfaction of charge 7 in full (1 page)
11 September 2015Satisfaction of charge 8 in full (1 page)
11 September 2015Satisfaction of charge 11 in full (1 page)
11 September 2015Satisfaction of charge 4 in full (2 pages)
11 September 2015Satisfaction of charge 8 in full (1 page)
11 September 2015Satisfaction of charge 5 in full (1 page)
11 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
4 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Director's details changed for Mr Anthony John Rehbein on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mrs Dawn Patricia Rehbein on 10 September 2012 (1 page)
10 September 2012Secretary's details changed for Mrs Dawn Patricia Rehbein on 10 September 2012 (1 page)
10 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Mr Anthony John Rehbein on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mrs Dawn Patricia Rehbein on 10 September 2012 (2 pages)
10 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Mrs Dawn Patricia Rehbein on 10 September 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 August 2009Return made up to 23/07/09; full list of members (4 pages)
24 August 2009Return made up to 23/07/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 23/07/07; full list of members (2 pages)
16 August 2007Return made up to 23/07/07; full list of members (2 pages)
20 April 2007Return made up to 23/07/06; full list of members (2 pages)
20 April 2007Return made up to 23/07/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Return made up to 23/07/05; full list of members (7 pages)
1 September 2005Return made up to 23/07/05; full list of members (7 pages)
28 April 2005Registered office changed on 28/04/05 from: 26 grays inn road london WC1X 8HR (1 page)
28 April 2005Registered office changed on 28/04/05 from: 26 grays inn road london WC1X 8HR (1 page)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 July 2004Return made up to 23/07/04; full list of members (7 pages)
26 July 2004Return made up to 23/07/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 August 2003Return made up to 23/07/03; full list of members (7 pages)
28 August 2003Return made up to 23/07/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 August 2002Return made up to 23/07/02; full list of members (7 pages)
2 August 2002Return made up to 23/07/02; full list of members (7 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
2 October 2001Full accounts made up to 31 March 2001 (11 pages)
2 October 2001Full accounts made up to 31 March 2001 (11 pages)
20 August 2001Return made up to 23/07/01; full list of members (6 pages)
20 August 2001Return made up to 23/07/01; full list of members (6 pages)
13 March 2001Registered office changed on 13/03/01 from: 5 underwood street london N1 7LY (1 page)
13 March 2001Registered office changed on 13/03/01 from: 5 underwood street london N1 7LY (1 page)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
22 August 2000Return made up to 23/07/00; full list of members (6 pages)
22 August 2000Registered office changed on 22/08/00 from: c/o j robinson dalby house 396/398 city road london EC1V 2QA (1 page)
22 August 2000Return made up to 23/07/00; full list of members (6 pages)
22 August 2000Registered office changed on 22/08/00 from: c/o j robinson dalby house 396/398 city road london EC1V 2QA (1 page)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
21 November 1999Full accounts made up to 31 March 1999 (11 pages)
21 November 1999Full accounts made up to 31 March 1999 (11 pages)
6 September 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
6 September 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
2 September 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 September 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
26 March 1999Full accounts made up to 31 July 1998 (11 pages)
26 March 1999Full accounts made up to 31 July 1998 (11 pages)
1 September 1998Return made up to 23/07/98; full list of members (6 pages)
1 September 1998Return made up to 23/07/98; full list of members (6 pages)
20 May 1998Registered office changed on 20/05/98 from: c/o robinsons sekforde house sekforde street london EC1R 0HH (1 page)
20 May 1998Registered office changed on 20/05/98 from: c/o robinsons sekforde house sekforde street london EC1R 0HH (1 page)
8 May 1998Particulars of mortgage/charge (4 pages)
8 May 1998Particulars of mortgage/charge (4 pages)
2 May 1998Particulars of mortgage/charge (4 pages)
2 May 1998Particulars of mortgage/charge (4 pages)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New secretary appointed;new director appointed (2 pages)
17 September 1997New secretary appointed;new director appointed (2 pages)
23 July 1997Incorporation (20 pages)
23 July 1997Incorporation (20 pages)