20 Farringdon Street
London
EC4A 4AB
Director Name | Mr Vincent Cheshire |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2016(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 November 2021) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Timothy Michael James Fullwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Jonathan Thomas Potter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 October 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Fourfield Close Tilley Lane Headley Surrey KT18 6EN |
Director Name | David James Evans |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2013) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St. Andrew Street London EC4A 3AE |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Andrew Wallace |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2020) |
Role | Dcs, Uk, Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2013(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2015) |
Correspondence Address | 100 Wood Street Fifth Floor London EC2V 7EX |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2015(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2016) |
Correspondence Address | 6 St. Andrew Street London EC4A 3AE |
Website | lawdeb.com |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
5 at £0.2 | Tmf Management (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £225,006 |
Gross Profit | £225,006 |
Net Worth | £6,646 |
Cash | £30,300 |
Current Liabilities | £140,392 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
1 March 2017 | Appointment of Andrew Wallace as a director on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of David Bell as a director on 28 February 2017 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (27 pages) |
8 June 2016 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Michael Charles Adams as a director on 31 May 2016 (1 page) |
8 June 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 June 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 11 May 2016 (2 pages) |
16 May 2016 | Appointment of Margaret Burnett Duxbury as a director on 11 May 2016 (2 pages) |
21 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Company name changed tmf agency solutions LIMITED LIMITED\certificate issued on 21/08/15
|
20 August 2015 | Appointment of Mr David Bell as a director on 16 May 2015 (2 pages) |
1 July 2015 | Company name changed law debenture agency solutions LIMITED\certificate issued on 01/07/15
|
30 June 2015 | Appointment of Mr Michael Charles Adams as a director on 16 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on 16 May 2015 (1 page) |
30 June 2015 | Termination of appointment of L.D.C. Corporate Director No. 1 Limited as a director on 16 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Ian Kenneth Bowden as a director on 16 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Timothy Michael James Fullwood as a director on 16 May 2015 (1 page) |
30 June 2015 | Registered 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 2015 | Termination of appointment of Caroline Janet Banszky as a director on 16 May 2015 (1 page) |
30 June 2015 | Appointment of Joint Secretarial Services Limited as a secretary on 16 May 2015 (2 pages) |
2 June 2015 | Auditor's resignation (2 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 January 2014 | Appointment of L.D.C. Corporate Director No. 1 Limited as a director (2 pages) |
11 September 2013 | Sub-division of shares on 3 September 2013 (5 pages) |
11 September 2013 | Sub-division of shares on 3 September 2013 (5 pages) |
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 March 2013 | Termination of appointment of David Evans as a director (1 page) |
31 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 July 2012 | Director's details changed for Mrs Caroline Janet Banszky on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for David James Evans on 12 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Company name changed law debenture asset backed solutions LIMITED\certificate issued on 20/12/11
|
27 July 2011 | Director's details changed for Timothy Michael James Fullwood on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Ian Kenneth Bowden on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for David James Evans on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for David James Evans on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
14 May 2010 | Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages) |
27 November 2009 | Termination of appointment of Jonathan Potter as a director (2 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
11 November 2008 | Auditor's resignation (1 page) |
5 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
29 July 2008 | Director appointed david james evans (2 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
24 March 2007 | Director's particulars changed (1 page) |
30 October 2006 | New director appointed (2 pages) |
25 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 July 2006 | Incorporation (17 pages) |