Company NameDarklawn Limited
Company StatusActive
Company Number02573122
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter George Webster
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Secretary NameLinda Elizabeth Collins
NationalityBritish
StatusCurrent
Appointed30 July 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Anna Catherine Hull
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameMr Bruce Alexander Webster
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameMr Richard George Webster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameMrs Helen Louise Webster
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration25 years, 4 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Secretary NameMrs Helen Louise Webster
NationalityBritish
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Helen Louise Webster
50.00%
Ordinary
50 at £1Peter George Webster
50.00%
Ordinary

Financials

Year2014
Net Worth£353,782
Current Liabilities£602,500

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Filing History

20 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
19 January 2023Termination of appointment of Linda Elizabeth Collins as a secretary on 1 January 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 January 2019Notification of Richard George Webster as a person with significant control on 7 April 2018 (2 pages)
25 January 2019Cessation of Peter George Webster as a person with significant control on 7 April 2018 (1 page)
25 January 2019Notification of Anna Catherine Hull as a person with significant control on 7 April 2018 (2 pages)
25 January 2019Director's details changed for Mr Peter George Webster on 25 January 2019 (2 pages)
25 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
25 January 2019Notification of Bruce Alexander Webster as a person with significant control on 7 April 2018 (2 pages)
10 October 2018Appointment of Mrs Anna Catherine Hull as a director on 15 August 2018 (2 pages)
10 October 2018Appointment of Mr Bruce Alexander Webster as a director on 15 August 2018 (2 pages)
10 October 2018Appointment of Mr Richard George Webster as a director on 15 August 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 August 2018Change of details for Mr Peter George Webster as a person with significant control on 30 March 2018 (2 pages)
30 August 2018Cessation of Helen Louise Webster (Deceased) as a person with significant control on 30 March 2018 (1 page)
2 July 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 300.00
(4 pages)
2 July 2018Statement of company's objects (2 pages)
2 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £200 being part of the accumulated reserves be capitalised among the holders of the ordinary shares of £1.00 31/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 July 2017Change of details for Mrs Helen Louise Webster as a person with significant control on 6 April 2017 (2 pages)
19 July 2017Change of details for Mrs Helen Louise Webster as a person with significant control on 26 May 2017 (2 pages)
19 July 2017Change of details for Mrs Helen Louise Webster as a person with significant control on 6 April 2017 (2 pages)
19 July 2017Change of details for Mrs Helen Louise Webster as a person with significant control on 26 May 2017 (2 pages)
19 July 2017Change of details for Mr Peter George Webster as a person with significant control on 6 April 2017 (2 pages)
19 July 2017Change of details for Mr Peter George Webster as a person with significant control on 6 April 2017 (2 pages)
6 June 2017Termination of appointment of Helen Louise Webster as a director on 26 May 2017 (1 page)
6 June 2017Termination of appointment of Helen Louise Webster as a director on 26 May 2017 (1 page)
20 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Termination of appointment of Helen Webster as a secretary (2 pages)
4 September 2012Appointment of Linda Elizabeth Collins as a secretary (3 pages)
4 September 2012Termination of appointment of Helen Webster as a secretary (2 pages)
4 September 2012Appointment of Linda Elizabeth Collins as a secretary (3 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Director's details changed for Mr Peter George Webster on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Helen Louise Webster on 11 January 2010 (2 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Peter George Webster on 11 January 2010 (2 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Helen Louise Webster on 11 January 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 11/01/09; full list of members (4 pages)
12 February 2009Return made up to 11/01/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Return made up to 11/01/08; full list of members (7 pages)
24 January 2008Return made up to 11/01/08; full list of members (7 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 11/01/07; full list of members (7 pages)
16 March 2007Return made up to 11/01/07; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2006Return made up to 11/01/06; full list of members (7 pages)
27 January 2006Return made up to 11/01/06; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 11/01/04; full list of members (7 pages)
27 January 2004Return made up to 11/01/04; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 March 2003Return made up to 11/01/03; full list of members (7 pages)
14 March 2003Return made up to 11/01/03; full list of members (7 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 February 2002Return made up to 11/01/02; full list of members (6 pages)
21 February 2002Return made up to 11/01/02; full list of members (6 pages)
26 September 2001Full accounts made up to 31 March 2001 (10 pages)
26 September 2001Full accounts made up to 31 March 2001 (10 pages)
30 January 2001Return made up to 11/01/01; full list of members (6 pages)
30 January 2001Return made up to 11/01/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 March 2000 (10 pages)
26 September 2000Full accounts made up to 31 March 2000 (10 pages)
26 January 2000Return made up to 11/01/00; full list of members (6 pages)
26 January 2000Return made up to 11/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 March 1999 (9 pages)
2 November 1999Full accounts made up to 31 March 1999 (9 pages)
18 February 1999Return made up to 11/01/99; no change of members (4 pages)
18 February 1999Return made up to 11/01/99; no change of members (4 pages)
24 September 1998Full accounts made up to 31 March 1998 (10 pages)
24 September 1998Full accounts made up to 31 March 1998 (10 pages)
26 February 1998Return made up to 11/01/98; full list of members (6 pages)
26 February 1998Return made up to 11/01/98; full list of members (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (10 pages)
23 July 1997Full accounts made up to 31 March 1997 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Return made up to 11/01/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Return made up to 11/01/97; no change of members (4 pages)
6 February 1996Return made up to 11/01/96; no change of members (4 pages)
6 February 1996Return made up to 11/01/96; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 January 1991Incorporation (16 pages)
11 January 1991Incorporation (16 pages)