London
WC2B 4JF
Director Name | Mr Darren Green |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Gareth Thomas |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(34 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Ian David Jolley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Leslie John Rayment |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Secretary Name | Herbert Rayment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 September 1999) |
Role | Company Director |
Correspondence Address | 20 Mortons Fork Blue Bridge Milton Keynes Buckinghamshire MK13 0LA |
Secretary Name | Ian David Jolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(10 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(31 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Hugo Neville De Beer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Website | dscalarms.co.uk |
---|
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Dsc Alarms LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
10 May 1989 | Delivered on: 16 May 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
---|
11 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages) |
16 September 2020 | Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages) |
16 September 2020 | Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages) |
16 September 2020 | Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page) |
12 February 2020 | Director's details changed for Mr Thomas Henry Greville Howard on 12 February 2020 (2 pages) |
4 February 2020 | Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to C/O Peachey & Co Llp Aldwych London WC2B 4JF (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 February 2020 | Register(s) moved to registered office address C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF (1 page) |
3 February 2020 | Change of details for D S C Alarms Limited as a person with significant control on 10 January 2020 (2 pages) |
28 January 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
23 January 2020 | Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
13 January 2020 | Appointment of Mr Thomas Henry Greville Howard as a director on 10 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Ian David Jolley as a director on 10 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Leslie John Rayment as a director on 10 January 2020 (1 page) |
13 January 2020 | Registered office address changed from 283 High Street Crowthorne Berkshire RG45 7AH to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 13 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Ian David Jolley as a secretary on 10 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Simon Delaval Beart as a director on 10 January 2020 (2 pages) |
9 December 2019 | Satisfaction of charge 1 in full (1 page) |
14 May 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 February 2018 | Change of details for D S C Alarms Limited as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
29 February 2016 | Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
29 February 2016 | Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
29 April 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
21 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
17 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
12 February 2010 | Secretary's details changed for Ian David Jolley on 4 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for Ian David Jolley on 4 February 2010 (1 page) |
12 February 2010 | Director's details changed for Ian David Jolley on 4 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ian David Jolley on 4 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Ian David Jolley on 4 February 2010 (1 page) |
12 February 2010 | Director's details changed for Ian David Jolley on 4 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Leslie John Rayment on 4 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Leslie John Rayment on 4 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Leslie John Rayment on 4 February 2010 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
11 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
11 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house, 7, fairfield avenue, staines, middx, TW18 4AQ. (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house, 7, fairfield avenue, staines, middx, TW18 4AQ. (1 page) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
25 November 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
25 November 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
5 March 2002 | Return made up to 01/02/02; full list of members
|
5 March 2002 | Return made up to 01/02/02; full list of members
|
30 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
10 November 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
10 November 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
29 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
10 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 February 1996 | Return made up to 01/02/96; full list of members
|
20 February 1996 | Return made up to 01/02/96; full list of members
|
29 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 February 1995 | Return made up to 01/02/95; no change of members (4 pages) |
2 February 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
15 March 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
24 February 1994 | Return made up to 01/02/94; no change of members (4 pages) |
28 February 1993 | Return made up to 01/02/93; full list of members (6 pages) |
17 February 1993 | Accounts for a small company made up to 30 April 1992 (7 pages) |
19 February 1992 | Return made up to 01/02/92; no change of members (4 pages) |
19 January 1992 | Accounts for a small company made up to 30 April 1991 (7 pages) |
24 February 1991 | Return made up to 01/02/91; no change of members (4 pages) |
12 February 1991 | Accounts for a small company made up to 30 April 1990 (7 pages) |
23 May 1990 | Return made up to 28/05/90; full list of members (4 pages) |
16 May 1989 | Particulars of mortgage/charge (3 pages) |
14 February 1989 | Wd 31/01/89 ad 15/12/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1989 | Accounting reference date notified as 30/04 (1 page) |
27 January 1989 | Registered office changed on 27/01/89 from: 131A birchwood avenue hatfield hertfordshire (1 page) |
3 January 1989 | Resolutions
|
3 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 December 1988 | Memorandum and Articles of Association (11 pages) |
6 December 1988 | Company name changed\certificate issued on 06/12/88 (2 pages) |
16 November 1988 | Incorporation (16 pages) |