Company NameD S C Alarms Limited
Company StatusActive
Company Number02625070
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(28 years, 6 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(29 years, 2 months after company formation)
Appointment Duration3 years, 7 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(29 years, 2 months after company formation)
Appointment Duration3 years, 7 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(32 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
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 July 1991(3 days after company formation)
Appointment Duration28 years, 6 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Greystock Road
Warfield
Berkshire
RG42 2FB
Director NameLeslie John Rayment
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 days after company formation)
Appointment Duration28 years, 6 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Pinehill Road
Crowthorne
Berkshire
RG45 7JR
Secretary NameIan David Jolley
NationalityBritish
StatusResigned
Appointed01 July 1991(3 days after company formation)
Appointment Duration28 years, 6 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Greystock Road
Warfield
Berkshire
RG42 2FB
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(28 years, 6 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(29 years, 2 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
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Contact

Websitedscsecurity.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 £1Ian David Jolley
50.00%
Ordinary
100 at £1Leslie John Rayment
50.00%
Ordinary

Financials

Year2014
Net Worth£31,110
Cash£23,356
Current Liabilities£123,288

Accounts

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

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

10 January 2020Delivered on: 10 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 April 2024Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024 (1 page)
2 April 2024Accounts for a dormant company made up to 30 June 2023 (5 pages)
28 July 2023Appointment of Mr Richard Mark West as a director on 25 July 2023 (2 pages)
17 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
26 August 2022Previous accounting period shortened from 8 July 2022 to 30 June 2022 (1 page)
7 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
9 May 2022Accounts for a dormant company made up to 8 July 2021 (5 pages)
16 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 8 July 2020 (11 pages)
24 February 2021Previous accounting period shortened from 9 January 2021 to 8 July 2020 (1 page)
10 September 2020Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages)
10 September 2020Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages)
10 September 2020Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page)
10 September 2020Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages)
9 September 2020Satisfaction of charge 026250700001 in full (1 page)
23 July 2020Total exemption full accounts made up to 9 January 2020 (11 pages)
2 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
5 February 2020Director's details changed for Mr Thomas Henry Greville Howard on 5 February 2020 (2 pages)
23 January 2020Previous accounting period shortened from 30 September 2020 to 9 January 2020 (1 page)
13 January 2020Appointment of Mr Simon Delaval Beart 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 2020Cessation of Leslie John Rayment as a person with significant control 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 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 secretary on 10 January 2020 (1 page)
13 January 2020Notification of Beart Howard Investments Limited as a person with significant control on 10 January 2020 (2 pages)
13 January 2020Cessation of Ian David Jolley as a person with significant control on 10 January 2020 (1 page)
10 January 2020Registration of charge 026250700001, created on 10 January 2020 (43 pages)
20 December 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
28 June 2017Notification of Leslie John Rayment as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Leslie John Rayment as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Ian David Jolley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Ian David Jolley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(5 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(5 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(5 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 July 2009Return made up to 28/06/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 August 2007Return made up to 28/06/07; full list of members (2 pages)
21 August 2007Return made up to 28/06/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 August 2006Return made up to 28/06/06; full list of members (2 pages)
16 August 2006Return made up to 28/06/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2005Return made up to 28/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 July 2005Return made up to 28/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 July 2003Return made up to 28/06/03; full list of members (7 pages)
10 July 2003Return made up to 28/06/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
4 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2001Return made up to 28/06/01; full list of members (6 pages)
23 July 2001Return made up to 28/06/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
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)
31 July 2000Return made up to 28/06/00; full list of members (5 pages)
31 July 2000Return made up to 28/06/00; full list of members (5 pages)
27 April 2000£ nc 100/10000 01/05/99 (1 page)
27 April 2000Ad 01/05/99--------- £ si 100@1 (2 pages)
27 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 2000Particulars of contract relating to shares (4 pages)
27 April 2000£ nc 100/10000 01/05/99 (1 page)
27 April 2000Particulars of contract relating to shares (4 pages)
27 April 2000Ad 01/05/99--------- £ si 100@1 (2 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 June 1999Return made up to 28/06/99; no change of members (4 pages)
23 June 1999Return made up to 28/06/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 July 1998Return made up to 28/06/98; full list of members (6 pages)
13 July 1998Return made up to 28/06/98; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 July 1997Return made up to 28/06/97; no change of members (4 pages)
8 July 1997Return made up to 28/06/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
18 July 1996Return made up to 28/06/96; no change of members (4 pages)
18 July 1996Return made up to 28/06/96; no change of members (4 pages)
5 June 1996Registered office changed on 05/06/96 from: 250 high street crowthorne berks RG11 7AJ (1 page)
5 June 1996Registered office changed on 05/06/96 from: 250 high street crowthorne berks RG11 7AJ (1 page)
29 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
24 August 1995Return made up to 28/06/95; full list of members (6 pages)
24 August 1995Return made up to 28/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)