Kangley Bridge Road
London
SE26 5BW
Secretary Name | Mr Darren Anthony Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1999(1 day after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Security Engineer |
Country of Residence | England |
Correspondence Address | Unit 7 Metro Business Centre Kangley Bridge Road London SE26 5BW |
Director Name | Mr Richard James Harte |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(21 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Clock Tower Home Farm Business Centre Riverside Eynsford Dartford DA4 0AE |
Director Name | Derek Alan Hinton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2007) |
Role | Security Engineer |
Correspondence Address | 60 Palace Road Bromley Kent BR1 3JU |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Romeo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 2016) |
Correspondence Address | 4 Croxted Mews Croxted Road London SE24 9DA |
Website | directsecurity.net |
---|
Registered Address | The Clock Tower Home Farm Business Centre Riverside Eynsford Dartford DA4 0AE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Eynsford |
Ward | Eynsford |
Built Up Area | Eynsford |
100 at £1 | Darren Anthony Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,948 |
Cash | £102 |
Current Liabilities | £543,038 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
14 April 1999 | Delivered on: 16 April 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 June 2023 | Appointment of Mr Richard James Harte as a director on 22 June 2023 (2 pages) |
---|---|
18 May 2023 | Termination of appointment of Richard James Harte as a director on 18 May 2023 (1 page) |
14 February 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
21 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
9 November 2021 | Director's details changed for Mr Richard James Harte on 9 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
23 September 2021 | Registered office address changed from Unit 7 Metro Business Centre Kangley Bridge Road London SE26 5BW to The Clock Tower Home Farm Business Centre Riverside Eynsford Dartford DA4 0AE on 23 September 2021 (1 page) |
11 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
22 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
17 April 2020 | Director's details changed for Mr Darren Anthony Young on 17 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Richard James Harte as a director on 17 April 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 February 2016 | Termination of appointment of Romeo Limited as a secretary on 20 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Romeo Limited as a secretary on 20 January 2016 (1 page) |
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mr Darren Anthony Young on 1 August 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Darren Anthony Young on 1 August 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Darren Anthony Young on 1 August 2014 (2 pages) |
21 January 2015 | Secretary's details changed for Mr Darren Anthony Young on 1 August 2014 (1 page) |
21 January 2015 | Secretary's details changed for Mr Darren Anthony Young on 1 August 2014 (1 page) |
21 January 2015 | Secretary's details changed for Mr Darren Anthony Young on 1 August 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Darren Anthony Young on 19 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Darren Anthony Young on 19 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Romeo Limited on 19 January 2010 (1 page) |
6 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Romeo Limited on 19 January 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 76 beckenham road beckenham kent BR3 4RH (1 page) |
2 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 76 beckenham road beckenham kent BR3 4RH (1 page) |
2 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 December 2008 | Secretary appointed romeo LIMITED (1 page) |
18 December 2008 | Secretary appointed romeo LIMITED (1 page) |
11 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 76 becken ham road beckenham kent BR3 4RH (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 76 becken ham road beckenham kent BR3 4RH (1 page) |
11 February 2008 | Director resigned (1 page) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 4 croxted mews croxted road london SE24 9DA (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 4 croxted mews croxted road london SE24 9DA (1 page) |
7 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 September 2004 | Ad 20/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 2004 | Ad 20/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 2004 | Return made up to 19/01/04; full list of members
|
21 January 2004 | Return made up to 19/01/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: unit d the enterprise centre, cricket lane, beckenham kent BR3 1LH (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: unit d the enterprise centre, cricket lane, beckenham kent BR3 1LH (1 page) |
5 June 2003 | Return made up to 19/01/00; full list of members; amend
|
5 June 2003 | Return made up to 19/01/00; full list of members; amend
|
7 February 2003 | Return made up to 19/01/03; full list of members
|
7 February 2003 | Return made up to 19/01/03; full list of members
|
11 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
11 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 76 beckenham road beckenham kent BR3 4RH (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 76 beckenham road beckenham kent BR3 4RH (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: unit d the enterprise centre, cricket lane, beckenham kent BR3 1LH (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: unit d the enterprise centre, cricket lane, beckenham kent BR3 1LH (1 page) |
31 January 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
31 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
24 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
18 July 2000 | Return made up to 19/01/00; full list of members
|
18 July 2000 | Return made up to 19/01/00; full list of members
|
10 July 2000 | Registered office changed on 10/07/00 from: 226 rye lane london SE15 4NL (1 page) |
10 July 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
10 July 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 226 rye lane london SE15 4NL (1 page) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 226 rye lane london SE15 4NL (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 226 rye lane london SE15 4NL (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
19 January 1999 | Incorporation (13 pages) |
19 January 1999 | Incorporation (13 pages) |