Company NameDanhouse Security Limited
Company StatusActive
Company Number02802127
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Previous NameMarplace (Number 316) Limited

Business Activity

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

Directors

Director NameMr Nicholas Guy Wood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, No 1 Farrier's Yard 77 Fulham Palace Ro
London
W6 8JA
Secretary NameCarole Ann Wood
NationalityBritish
StatusCurrent
Appointed08 July 2003(10 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, No 1 Farrier's Yard 77 Fulham Palace Ro
London
W6 8JA
Director NameMrs Carole Ann Wood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(18 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2nd Floor, No 1 Farrier's Yard 77 Fulham Palace Ro
London
W6 8JA
Director NameMr Neil Antony Barham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, No 1 Farrier's Yard 77 Fulham Palace Ro
London
W6 8JA
Director NameTerence Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameRobert Harry Street
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Secretary NameTerence Flanagan
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Secretary NameBirgitte Bruhn Johansen
NationalityDanish
StatusResigned
Appointed31 March 1993(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address16 Ravenscroft Park
High Barnet
Hertfordshire
EN5 4ND
Director NameBirgitte Bruhn Johansen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2003)
RoleFinancial Director
Correspondence Address16 Ravenscroft Park
High Barnet
Hertfordshire
EN5 4ND
Director NameNiels Johansen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Mayfield Avenue
London
N12 9HY

Contact

Websitedanhouse.co.uk
Email address[email protected]
Telephone020 87489269
Telephone regionLondon

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Nicholas Guy Wood
93.75%
Ordinary A
5 at £1Carole Ann Wood
6.25%
Ordinary B

Financials

Year2014
Net Worth£256,916
Cash£63,997
Current Liabilities£135,335

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 Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

17 November 2020Appointment of Mr Neil Antony Barham as a director on 17 November 2020 (2 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 June 2018Director's details changed for Mr Nicholas Guy Wood on 9 August 2017 (2 pages)
26 June 2018Director's details changed for Mrs Carole Ann Wood on 9 August 2017 (2 pages)
26 June 2018Change of details for Mr Nicholas Guy Wood as a person with significant control on 9 August 2017 (2 pages)
26 June 2018Secretary's details changed for Carole Ann Wood on 9 August 2017 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 80
(6 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 80
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 80
(6 pages)
8 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 80
(6 pages)
7 May 2015Purchase of own shares. (6 pages)
7 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2015Cancellation of shares. Statement of capital on 24 April 2014
  • GBP 80
(4 pages)
7 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2015Purchase of own shares. (6 pages)
7 May 2015Cancellation of shares. Statement of capital on 24 April 2014
  • GBP 80
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Change of share class name or designation (2 pages)
7 May 2014Particulars of variation of rights attached to shares (2 pages)
7 May 2014Particulars of variation of rights attached to shares (2 pages)
7 May 2014Change of share class name or designation (2 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Secretary's details changed for Carole Ann Wood on 10 April 2012 (2 pages)
10 April 2012Secretary's details changed for Carole Ann Wood on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
10 April 2012Director's details changed for Mr Nicholas Guy Wood on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mrs Carole Ann Wood on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Nicholas Guy Wood on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
10 April 2012Director's details changed for Mrs Carole Ann Wood on 10 April 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Appointment of Mrs Carole Ann Wood as a director (2 pages)
15 July 2011Appointment of Mrs Carole Ann Wood as a director (2 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Nicholas Guy Wood on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Nicholas Guy Wood on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Nicholas Guy Wood on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Registered office changed on 04/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
4 September 2008Registered office changed on 04/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 22/03/07; full list of members (3 pages)
23 March 2007Return made up to 22/03/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 March 2006Return made up to 22/03/06; full list of members (3 pages)
24 March 2006Return made up to 22/03/06; full list of members (3 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 22/03/05; full list of members (7 pages)
4 April 2005Return made up to 22/03/05; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 October 2003Registered office changed on 29/10/03 from: 250 hendon way london NW4 3NL (1 page)
29 October 2003Registered office changed on 29/10/03 from: 250 hendon way london NW4 3NL (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
17 April 2003Return made up to 22/03/03; full list of members (7 pages)
17 April 2003Return made up to 22/03/03; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2000Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 March 1998Return made up to 22/03/98; no change of members (4 pages)
20 March 1998Return made up to 22/03/98; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 March 1996Return made up to 22/03/96; no change of members (4 pages)
21 March 1996Return made up to 22/03/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 March 1995Return made up to 22/03/95; no change of members (4 pages)
15 March 1995Return made up to 22/03/95; no change of members (4 pages)
4 May 1993Company name changed marplace (number 316) LIMITED\certificate issued on 04/05/93 (2 pages)
4 May 1993Company name changed marplace (number 316) LIMITED\certificate issued on 04/05/93 (2 pages)
6 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 March 1993Incorporation (24 pages)
22 March 1993Incorporation (24 pages)