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(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 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(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 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(32 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
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 July 1991(3 days after company formation) |
Appointment Duration | 28 years, 6 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Greystock Road Warfield Berkshire RG42 2FB |
Director Name | Leslie John Rayment |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 days after company formation) |
Appointment Duration | 28 years, 6 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Pinehill Road Crowthorne Berkshire RG45 7JR |
Secretary Name | Ian David Jolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 days after company formation) |
Appointment Duration | 28 years, 6 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Greystock Road Warfield Berkshire RG42 2FB |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(28 years, 6 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(29 years, 2 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 |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Website | dscsecurity.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 | Ian David Jolley 50.00% Ordinary |
---|---|
100 at £1 | Leslie John Rayment 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,110 |
Cash | £23,356 |
Current Liabilities | £123,288 |
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 | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
10 January 2020 | Delivered on: 10 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
10 April 2024 | Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024 (1 page) |
---|---|
2 April 2024 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
28 July 2023 | Appointment of Mr Richard Mark West as a director on 25 July 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
26 August 2022 | Previous accounting period shortened from 8 July 2022 to 30 June 2022 (1 page) |
7 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
9 May 2022 | Accounts for a dormant company made up to 8 July 2021 (5 pages) |
16 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a small company made up to 8 July 2020 (11 pages) |
24 February 2021 | Previous accounting period shortened from 9 January 2021 to 8 July 2020 (1 page) |
10 September 2020 | Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages) |
10 September 2020 | Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page) |
10 September 2020 | Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages) |
9 September 2020 | Satisfaction of charge 026250700001 in full (1 page) |
23 July 2020 | Total exemption full accounts made up to 9 January 2020 (11 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
5 February 2020 | Director's details changed for Mr Thomas Henry Greville Howard on 5 February 2020 (2 pages) |
23 January 2020 | Previous accounting period shortened from 30 September 2020 to 9 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Simon Delaval Beart 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 | Cessation of Leslie John Rayment as a person with significant control 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 | 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 secretary on 10 January 2020 (1 page) |
13 January 2020 | Notification of Beart Howard Investments Limited as a person with significant control on 10 January 2020 (2 pages) |
13 January 2020 | Cessation of Ian David Jolley as a person with significant control on 10 January 2020 (1 page) |
10 January 2020 | Registration of charge 026250700001, created on 10 January 2020 (43 pages) |
20 December 2019 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
28 June 2017 | Notification of Leslie John Rayment as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Leslie John Rayment as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Ian David Jolley as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Ian David Jolley as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
16 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 July 2005 | Return made up to 28/06/05; full list of members
|
18 July 2005 | Return made up to 28/06/05; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members
|
4 July 2002 | Return made up to 28/06/02; full list of members
|
23 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
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) |
31 July 2000 | Return made up to 28/06/00; full list of members (5 pages) |
31 July 2000 | Return 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 2000 | Ad 01/05/99--------- £ si 100@1 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
27 April 2000 | Particulars of contract relating to shares (4 pages) |
27 April 2000 | £ nc 100/10000 01/05/99 (1 page) |
27 April 2000 | Particulars of contract relating to shares (4 pages) |
27 April 2000 | Ad 01/05/99--------- £ si 100@1 (2 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 June 1999 | Return made up to 28/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 28/06/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
21 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
18 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
18 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 250 high street crowthorne berks RG11 7AJ (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: 250 high street crowthorne berks RG11 7AJ (1 page) |
29 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
24 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |