Company NameDiamond Security Centres Limited
Company StatusActive
Company Number02318292
CategoryPrivate Limited Company
Incorporation Date16 November 1988(35 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(34 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameIan David Jolley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 2 months after company formation)
Appointment Duration28 years, 11 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameLeslie John Rayment
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 2 months after company formation)
Appointment Duration28 years, 11 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Secretary NameHerbert Rayment
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 September 1999)
RoleCompany Director
Correspondence Address20 Mortons Fork
Blue Bridge
Milton Keynes
Buckinghamshire
MK13 0LA
Secretary NameIan David Jolley
NationalityBritish
StatusResigned
Appointed25 September 1999(10 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(31 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Hugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF

Contact

Websitedscalarms.co.uk

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Dsc Alarms LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

10 May 1989Delivered 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

Filing History

11 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 September 2020Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages)
16 September 2020Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages)
16 September 2020Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages)
16 September 2020Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page)
12 February 2020Director's details changed for Mr Thomas Henry Greville Howard on 12 February 2020 (2 pages)
4 February 2020Register 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 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 February 2020Register(s) moved to registered office address C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF (1 page)
3 February 2020Change of details for D S C Alarms Limited as a person with significant control on 10 January 2020 (2 pages)
28 January 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
23 January 2020Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
13 January 2020Appointment of Mr Thomas Henry Greville Howard as a director on 10 January 2020 (2 pages)
13 January 2020Termination of appointment of Ian David Jolley as a director on 10 January 2020 (1 page)
13 January 2020Termination of appointment of Leslie John Rayment as a director on 10 January 2020 (1 page)
13 January 2020Registered 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 2020Termination of appointment of Ian David Jolley as a secretary on 10 January 2020 (1 page)
13 January 2020Appointment of Mr Simon Delaval Beart as a director on 10 January 2020 (2 pages)
9 December 2019Satisfaction of charge 1 in full (1 page)
14 May 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 February 2018Change of details for D S C Alarms Limited as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
29 February 2016Register 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 2016Register 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 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
29 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
21 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
11 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
17 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
20 October 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
20 October 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
12 February 2010Secretary's details changed for Ian David Jolley on 4 February 2010 (1 page)
12 February 2010Secretary's details changed for Ian David Jolley on 4 February 2010 (1 page)
12 February 2010Director's details changed for Ian David Jolley on 4 February 2010 (2 pages)
12 February 2010Director's details changed for Ian David Jolley on 4 February 2010 (2 pages)
12 February 2010Secretary's details changed for Ian David Jolley on 4 February 2010 (1 page)
12 February 2010Director's details changed for Ian David Jolley on 4 February 2010 (2 pages)
12 February 2010Director's details changed for Leslie John Rayment on 4 February 2010 (2 pages)
12 February 2010Director's details changed for Leslie John Rayment on 4 February 2010 (2 pages)
12 February 2010Director's details changed for Leslie John Rayment on 4 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 November 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
9 November 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 December 2008Registered office changed on 22/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
22 December 2008Registered office changed on 22/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 February 2008Return made up to 01/02/08; full list of members (3 pages)
25 February 2008Return made up to 01/02/08; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 February 2007Return made up to 01/02/07; full list of members (2 pages)
5 February 2007Return made up to 01/02/07; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
4 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
6 February 2006Return made up to 01/02/06; full list of members (2 pages)
6 February 2006Return made up to 01/02/06; full list of members (2 pages)
11 February 2005Return made up to 01/02/05; full list of members (2 pages)
11 February 2005Return made up to 01/02/05; full list of members (2 pages)
22 November 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
22 November 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
17 August 2004Registered office changed on 17/08/04 from: fairfield house, 7, fairfield avenue, staines, middx, TW18 4AQ. (1 page)
17 August 2004Registered office changed on 17/08/04 from: fairfield house, 7, fairfield avenue, staines, middx, TW18 4AQ. (1 page)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 November 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
5 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 March 2001Return made up to 01/02/01; full list of members (6 pages)
19 March 2001Return made up to 01/02/01; full list of members (6 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
10 November 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
10 November 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
29 March 2000Return made up to 01/02/00; full list of members (6 pages)
29 March 2000Return made up to 01/02/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 March 1999Return made up to 01/02/99; full list of members (6 pages)
9 March 1999Return made up to 01/02/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1998Return made up to 01/02/98; no change of members (4 pages)
25 February 1998Return made up to 01/02/98; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
21 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 February 1997Return made up to 01/02/97; no change of members (4 pages)
10 February 1997Return made up to 01/02/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
20 February 1996Return made up to 01/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1996Return made up to 01/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 February 1995Return made up to 01/02/95; no change of members (4 pages)
2 February 1995Accounts for a small company made up to 30 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
15 March 1994Accounts for a small company made up to 30 April 1993 (7 pages)
24 February 1994Return made up to 01/02/94; no change of members (4 pages)
28 February 1993Return made up to 01/02/93; full list of members (6 pages)
17 February 1993Accounts for a small company made up to 30 April 1992 (7 pages)
19 February 1992Return made up to 01/02/92; no change of members (4 pages)
19 January 1992Accounts for a small company made up to 30 April 1991 (7 pages)
24 February 1991Return made up to 01/02/91; no change of members (4 pages)
12 February 1991Accounts for a small company made up to 30 April 1990 (7 pages)
23 May 1990Return made up to 28/05/90; full list of members (4 pages)
16 May 1989Particulars of mortgage/charge (3 pages)
14 February 1989Wd 31/01/89 ad 15/12/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1989Accounting reference date notified as 30/04 (1 page)
27 January 1989Registered office changed on 27/01/89 from: 131A birchwood avenue hatfield hertfordshire (1 page)
3 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 December 1988Memorandum and Articles of Association (11 pages)
6 December 1988Company name changed\certificate issued on 06/12/88 (2 pages)
16 November 1988Incorporation (16 pages)