Company NameTenancy Deposit Solutions Limited
Company StatusActive
Company Number05861648
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward William Hooker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(1 day after company formation)
Appointment Duration17 years, 10 months
RoleInsurance Brooker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Sean James Hooker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleHead Of Redress
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Teresa Anne Dunne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusCurrent
Appointed01 June 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange 55 Mark Lane
London
EC3R 7NE
Director NameMr David Anthony Jacobs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 day after company formation)
Appointment Duration15 years, 11 months (resigned 01 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Secretary NameMr David Anthony Jacobs
NationalityBritish
StatusResigned
Appointed30 June 2006(1 day after company formation)
Appointment Duration15 years, 11 months (resigned 01 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Patrick Andrew Jacobs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(3 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Anthony Charles Lock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(3 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2018)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr David John Salusbury
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(3 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 20 April 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Ian Cyril Langley
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2006(3 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2016)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Michael Kevin Glanvill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(3 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr John Socha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2009)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address36 Thorpeville
Moulton
Northampton
Northamptonshire
NN3 7TR
Director NameMr Richard John Price
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2018)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Sean James Hooker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(10 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 March 2018)
RoleHead Of Redress
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMrs Teresa Anne Dunne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(11 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2018)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Adrian Dion Jeakings
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(12 years after company formation)
Appointment Duration7 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Herts
WD6 1JH
Director NameMr Richard Arthur Lambert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(12 years after company formation)
Appointment Duration7 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Herts
WD6 1JH
Director NameMs Kathryn Ann Mutter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2023)
RoleDirector Of Membership Services
Country of ResidenceWales
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£100,213
Cash£626,191
Current Liabilities£859,217

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month from now)

Charges

4 July 2019Delivered on: 18 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 November 2012Delivered on: 10 November 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 September 2020Accounts for a small company made up to 31 March 2020 (9 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
29 October 2019Appointment of Ms Kathryn Ann Mutter as a director on 16 October 2019 (2 pages)
18 July 2019Registration of charge 058616480002, created on 4 July 2019 (60 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
14 May 2019Appointment of Mr Sean James Hooker as a director on 14 May 2019 (2 pages)
14 May 2019Appointment of Ms Teresa Anne Dunne as a director on 14 May 2019 (2 pages)
31 January 2019Termination of appointment of Adrian Dion Jeakings as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Richard Arthur Lambert as a director on 31 January 2019 (1 page)
12 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
31 July 2018Termination of appointment of David John Salusbury as a director on 20 April 2018 (1 page)
31 July 2018Cessation of David John Salusbury as a person with significant control on 20 April 2018 (1 page)
31 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
31 July 2018Notification of Edward William Hooker as a person with significant control on 20 April 2018 (2 pages)
3 July 2018Appointment of Mr Richard Arthur Lambert as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Mr Adrian Dion Jeakings as a director on 2 July 2018 (2 pages)
17 April 2018Termination of appointment of Sean James Hooker as a director on 31 March 2018 (1 page)
17 April 2018Termination of appointment of Anthony Charles Lock as a director on 31 March 2018 (1 page)
17 April 2018Termination of appointment of Patrick Andrew Jacobs as a director on 31 March 2018 (1 page)
17 April 2018Termination of appointment of Teresa Anne Dunne as a director on 31 March 2018 (1 page)
17 April 2018Termination of appointment of Richard John Price as a director on 31 March 2018 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
21 December 2017Appointment of Mrs Teresa Anne Dunne as a director on 1 December 2017 (2 pages)
21 December 2017Appointment of Mrs Teresa Anne Dunne as a director on 1 December 2017 (2 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 June 2017Appointment of Mr Sean James Hooker as a director on 1 April 2017 (2 pages)
8 June 2017Appointment of Mr Sean James Hooker as a director on 1 April 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
22 December 2016Termination of appointment of Ian Cyril Langley as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Michael Kevin Glanvill as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Michael Kevin Glanvill as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Ian Cyril Langley as a director on 22 December 2016 (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 October 2015Registered office address changed from 3rd Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ to First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 3rd Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ to First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015 (1 page)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(7 pages)
6 July 2015Director's details changed for Mr Ian Cyril Langley on 1 July 2014 (2 pages)
6 July 2015Director's details changed for Mr Ian Cyril Langley on 1 July 2014 (2 pages)
6 July 2015Director's details changed for Mr Ian Cyril Langley on 1 July 2014 (2 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(7 pages)
27 April 2015Director's details changed for Mr Michael Kevin Glanvill on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr David John Salusbury on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr David John Salusbury on 30 June 2014 (2 pages)
27 April 2015Secretary's details changed for Mr David Anthony Jacobs on 30 June 2014 (1 page)
27 April 2015Director's details changed for Mr Michael Kevin Glanvill on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr Anthony Charles Lock on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr Ian Cyril Langley on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr Patrick Andrew Jacobs on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr David Anthony Jacobs on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr David Anthony Jacobs on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr Ian Cyril Langley on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr Patrick Andrew Jacobs on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr Richard John Price on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr Anthony Charles Lock on 30 June 2014 (2 pages)
27 April 2015Secretary's details changed for Mr David Anthony Jacobs on 30 June 2014 (1 page)
27 April 2015Director's details changed for Mr Richard John Price on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr Edward William Hooker on 30 June 2014 (2 pages)
27 April 2015Director's details changed for Mr Edward William Hooker on 30 June 2014 (2 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 July 2014Director's details changed for Mr Edward William Hooker on 3 April 2014 (2 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(11 pages)
7 July 2014Director's details changed for Mr Edward William Hooker on 3 April 2014 (2 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(11 pages)
7 July 2014Director's details changed for Mr Edward William Hooker on 3 April 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Kevin Glanvill on 31 August 2010 (2 pages)
7 July 2014Director's details changed for Mr Michael Kevin Glanvill on 31 August 2010 (2 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (11 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (11 pages)
22 April 2013Director's details changed for Mr David John Sulusbury on 19 October 2009 (2 pages)
22 April 2013Director's details changed for Mr David John Sulusbury on 19 October 2009 (2 pages)
10 April 2013Annual return made up to 29 June 2009 with a full list of shareholders (11 pages)
10 April 2013Annual return made up to 29 June 2008 with a full list of shareholders (10 pages)
10 April 2013Annual return made up to 29 June 2009 with a full list of shareholders (11 pages)
10 April 2013Annual return made up to 29 June 2007 with a full list of shareholders (10 pages)
10 April 2013Annual return made up to 29 June 2008 with a full list of shareholders (10 pages)
10 April 2013Annual return made up to 29 June 2007 with a full list of shareholders (10 pages)
5 April 2013Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (21 pages)
5 April 2013Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (21 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 September 2012Annual return made up to 29 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2013
(12 pages)
7 September 2012Annual return made up to 29 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2013
(12 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (11 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (11 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
23 July 2010Director's details changed for David John Sulusbury on 20 June 2010 (2 pages)
23 July 2010Director's details changed for Ian Cyril Langley on 20 June 2010 (2 pages)
23 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
23 July 2010Director's details changed for Ian Cyril Langley on 20 June 2010 (2 pages)
23 July 2010Director's details changed for Michael Kevin Glanvill on 20 June 2010 (2 pages)
23 July 2010Director's details changed for Michael Kevin Glanvill on 20 June 2010 (2 pages)
23 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
23 July 2010Director's details changed for David John Sulusbury on 20 June 2010 (2 pages)
26 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
7 December 2009Appointment of Mr Richard John Price as a director (2 pages)
7 December 2009Termination of appointment of John Socha as a director (1 page)
7 December 2009Termination of appointment of John Socha as a director (1 page)
7 December 2009Appointment of Mr Richard John Price as a director (2 pages)
10 August 2009Return made up to 29/06/09; full list of members (6 pages)
10 August 2009Return made up to 29/06/09; full list of members (6 pages)
25 March 2009Director appointed john socha (3 pages)
25 March 2009Director appointed john socha (3 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
18 August 2008Return made up to 29/06/08; full list of members (5 pages)
18 August 2008Return made up to 29/06/08; full list of members (5 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 29/06/07; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: 3RD floor kingmaer house, station road, new barnet, herts EN5 2NZ (1 page)
13 July 2007Registered office changed on 13/07/07 from: 3RD floor kingmaer house, station road, new barnet, herts EN5 2NZ (1 page)
13 July 2007Return made up to 29/06/07; full list of members (3 pages)
18 June 2007Registered office changed on 18/06/07 from: solutions house, 122-128 lancaster road, barnet, herts EN4 8AL (1 page)
18 June 2007Registered office changed on 18/06/07 from: solutions house, 122-128 lancaster road, barnet, herts EN4 8AL (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Ad 30/06/06-30/06/06 £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2006Registered office changed on 31/07/06 from: solutions house, 122 - 128 lancaster road, barnet, herts EN4 8AL (1 page)
31 July 2006Ad 30/06/06-30/06/06 £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: solutions house, 122 - 128 lancaster road, barnet, herts EN4 8AL (1 page)
31 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
29 June 2006Incorporation (9 pages)
29 June 2006Incorporation (9 pages)