Company NameTenancy Deposits (NI) Limited
Company StatusActive
Company Number08297035
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 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
Appointed16 November 2012(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
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
Appointed11 September 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleHuman Resources Director
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
Appointed11 September 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleHead Of Redress
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMs Kathryn Ann Mutter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleDirector Of Membership Services
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusCurrent
Appointed01 June 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange 55 Mark Lane
London
EC3R 7NE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Michael Kevin Glanvill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Ian Cyril Langley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
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
Appointed16 November 2012(same day as company formation)
RoleProperty Manager
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
Appointed16 November 2012(same day as company formation)
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
Appointed16 November 2012(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Richard John Price
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr David Anthony Jacobs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Secretary NameMr David Anthony Jacobs
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Director
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(5 years, 7 months 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(5 years, 7 months 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

Contact

Websitemydepositsni.co.uk
Email address[email protected]
Telephone0845 6345406
Telephone regionUnknown

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

Accounts

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

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

17 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 March 2020 (6 pages)
1 July 2020Appointment of Ms Kathryn Ann Mutter as a director on 1 July 2020 (2 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
17 September 2019Appointment of Mr Sean James Hooker as a director on 11 September 2019 (2 pages)
17 September 2019Appointment of Mrs Teresa Anne Dunne as a director on 11 September 2019 (2 pages)
18 July 2019Registration of charge 082970350001, created on 4 July 2019 (60 pages)
17 July 2019Accounts for a small company made up to 31 March 2019 (5 pages)
29 March 2019Termination of appointment of Patrick Andrew Jacobs as a director on 31 July 2018 (1 page)
29 March 2019Termination of appointment of Adrian Dion Jeakings as a director on 31 January 2019 (1 page)
29 March 2019Termination of appointment of Richard John Price as a director on 30 June 2018 (1 page)
29 March 2019Termination of appointment of Anthony Charles Lock as a director on 30 June 2018 (1 page)
29 March 2019Termination of appointment of Richard Arthur Lambert as a director on 31 January 2019 (1 page)
16 November 2018Termination of appointment of David John Salusbury as a director on 20 April 2018 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
3 July 2018Appointment of Mr Adrian Dion Jeakings as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Mr Richard Arthur Lambert as a director on 2 July 2018 (2 pages)
3 July 2018Accounts for a small company made up to 31 March 2018 (6 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 March 2017 (7 pages)
27 June 2017Full accounts made up to 31 March 2017 (7 pages)
23 December 2016Termination of appointment of Michael Kevin Glanvill as a director on 31 October 2016 (1 page)
23 December 2016Termination of appointment of Ian Cyril Langley as a director on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Ian Cyril Langley as a director on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Michael Kevin Glanvill as a director on 31 October 2016 (1 page)
22 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
14 September 2016Audited abridged accounts made up to 31 March 2016 (7 pages)
14 September 2016Audited abridged accounts made up to 31 March 2016 (7 pages)
16 November 2015Director's details changed for Mr Michael Kevin Glanvill on 30 June 2015 (2 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(7 pages)
16 November 2015Director's details changed for Mr Michael Kevin Glanvill on 30 June 2015 (2 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(7 pages)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
20 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
20 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 November 2014Director's details changed for Mr Edward William Hooker on 1 May 2014 (2 pages)
17 November 2014Director's details changed for Mr Edward William Hooker on 1 May 2014 (2 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(7 pages)
17 November 2014Director's details changed for Mr Edward William Hooker on 1 May 2014 (2 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(7 pages)
20 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
20 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
13 June 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
13 June 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(7 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(7 pages)
22 April 2013Director's details changed for Mr David John Sulusbury on 16 November 2012 (2 pages)
22 April 2013Director's details changed for Mr David John Sulusbury on 16 November 2012 (2 pages)
20 November 2012Appointment of Mr Edward William Hooker as a director (2 pages)
20 November 2012Appointment of Mr Edward William Hooker as a director (2 pages)
20 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,000
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,000
(3 pages)
19 November 2012Appointment of Mr Richard Price as a director (2 pages)
19 November 2012Appointment of Mr Michael Glanvill as a director (2 pages)
19 November 2012Appointment of Mr David Anthony Jacobs as a secretary (1 page)
19 November 2012Appointment of Mr Ian Cyril Langley as a director (2 pages)
19 November 2012Appointment of Mr Anthony Charles Lock as a director (2 pages)
19 November 2012Appointment of Mr David Anthony Jacobs as a director (2 pages)
19 November 2012Appointment of Mr David Anthony Jacobs as a secretary (1 page)
19 November 2012Appointment of Mr Anthony Charles Lock as a director (2 pages)
19 November 2012Appointment of Mr Patrick Andrew Jacobs as a director (2 pages)
19 November 2012Appointment of Mr Patrick Andrew Jacobs as a director (2 pages)
19 November 2012Appointment of Mr Richard Price as a director (2 pages)
19 November 2012Appointment of Mr Ian Cyril Langley as a director (2 pages)
19 November 2012Appointment of Mr David John Sulusbury as a director (2 pages)
19 November 2012Appointment of Mr David John Sulusbury as a director (2 pages)
19 November 2012Appointment of Mr David Anthony Jacobs as a director (2 pages)
19 November 2012Appointment of Mr Michael Glanvill as a director (2 pages)
16 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
16 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
16 November 2012Incorporation (20 pages)
16 November 2012Incorporation (20 pages)