Company NameTMF Agency Solutions Limited
Company StatusDissolved
Company Number05871914
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMargaret Burnett Duxbury
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 02 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 02 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed08 June 2016(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 November 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St. Andrew Street
London
EC4A 3AE
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St. Andrew Street
London
EC4A 3AE
Director NameMr Timothy Michael James Fullwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St. Andrew Street
London
EC4A 3AE
Director NameMr Jonathan Thomas Potter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 October 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Fourfield Close
Tilley Lane
Headley
Surrey
KT18 6EN
Director NameDavid James Evans
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2013)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Andrew Street
London
EC4A 3AE
Director NameMr David Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St. Andrew Street
London
EC4A 3AE
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameAndrew Wallace
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2020)
RoleDcs, Uk, Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No. 1 Limited (Corporation)
StatusResigned
Appointed19 December 2013(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2015)
Correspondence Address100 Wood Street
Fifth Floor
London
EC2V 7EX
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2015(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 June 2016)
Correspondence Address6 St. Andrew Street
London
EC4A 3AE

Contact

Websitelawdeb.com
Telephone020 76065451
Telephone regionLondon

Location

Registered Address8th Floor 20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

5 at £0.2Tmf Management (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£225,006
Gross Profit£225,006
Net Worth£6,646
Cash£30,300
Current Liabilities£140,392

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

4 October 2017Full accounts made up to 31 December 2016 (22 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
1 March 2017Appointment of Andrew Wallace as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of David Bell as a director on 28 February 2017 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (27 pages)
8 June 2016Termination of appointment of Joint Secretarial Services Limited as a secretary on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Michael Charles Adams as a director on 31 May 2016 (1 page)
8 June 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 June 2016 (2 pages)
16 May 2016Appointment of Mrs Susan Elizabeth Lawrence as a director on 11 May 2016 (2 pages)
16 May 2016Appointment of Margaret Burnett Duxbury as a director on 11 May 2016 (2 pages)
21 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Company name changed tmf agency solutions LIMITED LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-16
(3 pages)
20 August 2015Appointment of Mr David Bell as a director on 16 May 2015 (2 pages)
1 July 2015Company name changed law debenture agency solutions LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-16
(3 pages)
30 June 2015Appointment of Mr Michael Charles Adams as a director on 16 May 2015 (2 pages)
30 June 2015Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on 16 May 2015 (1 page)
30 June 2015Termination of appointment of L.D.C. Corporate Director No. 1 Limited as a director on 16 May 2015 (1 page)
30 June 2015Termination of appointment of Ian Kenneth Bowden as a director on 16 May 2015 (1 page)
30 June 2015Termination of appointment of Timothy Michael James Fullwood as a director on 16 May 2015 (1 page)
30 June 2015Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 6 st. Andrew Street London EC4A 3AE on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Caroline Janet Banszky as a director on 16 May 2015 (1 page)
30 June 2015Appointment of Joint Secretarial Services Limited as a secretary on 16 May 2015 (2 pages)
2 June 2015Auditor's resignation (2 pages)
17 May 2015Full accounts made up to 31 December 2014 (14 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(6 pages)
19 May 2014Full accounts made up to 31 December 2013 (14 pages)
2 January 2014Appointment of L.D.C. Corporate Director No. 1 Limited as a director (2 pages)
11 September 2013Sub-division of shares on 3 September 2013 (5 pages)
11 September 2013Sub-division of shares on 3 September 2013 (5 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
19 June 2013Full accounts made up to 31 December 2012 (13 pages)
20 March 2013Termination of appointment of David Evans as a director (1 page)
31 August 2012Full accounts made up to 31 December 2011 (13 pages)
12 July 2012Director's details changed for Mrs Caroline Janet Banszky on 12 July 2012 (2 pages)
12 July 2012Director's details changed for David James Evans on 12 July 2012 (2 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
20 December 2011Company name changed law debenture asset backed solutions LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Director's details changed for Timothy Michael James Fullwood on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Ian Kenneth Bowden on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
24 March 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for David James Evans on 1 October 2009 (2 pages)
21 July 2010Director's details changed for David James Evans on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
14 May 2010Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages)
27 November 2009Termination of appointment of Jonathan Potter as a director (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (14 pages)
22 July 2009Return made up to 11/07/09; full list of members (4 pages)
11 November 2008Auditor's resignation (1 page)
5 August 2008Return made up to 11/07/08; full list of members (4 pages)
29 July 2008Director appointed david james evans (2 pages)
25 April 2008Full accounts made up to 31 December 2007 (13 pages)
23 July 2007Return made up to 11/07/07; full list of members (3 pages)
24 March 2007Director's particulars changed (1 page)
30 October 2006New director appointed (2 pages)
25 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 July 2006Incorporation (17 pages)