Company NameDirect Security Alarms Limited
DirectorsDarren Anthony Young and Richard James Harte
Company StatusActive
Company Number03697556
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Darren Anthony Young
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(1 day after company formation)
Appointment Duration25 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Metro Business Centre
Kangley Bridge Road
London
SE26 5BW
Secretary NameMr Darren Anthony Young
NationalityBritish
StatusCurrent
Appointed20 January 1999(1 day after company formation)
Appointment Duration25 years, 3 months
RoleSecurity Engineer
Country of ResidenceEngland
Correspondence AddressUnit 7 Metro Business Centre
Kangley Bridge Road
London
SE26 5BW
Director NameMr Richard James Harte
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(21 years, 3 months after company formation)
Appointment Duration4 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower Home Farm Business Centre
Riverside
Eynsford
Dartford
DA4 0AE
Director NameDerek Alan Hinton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2007)
RoleSecurity Engineer
Correspondence Address60 Palace Road
Bromley
Kent
BR1 3JU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameRomeo Limited (Corporation)
StatusResigned
Appointed30 April 2008(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2016)
Correspondence Address4 Croxted Mews
Croxted Road
London
SE24 9DA

Contact

Websitedirectsecurity.net

Location

Registered AddressThe Clock Tower Home Farm Business Centre
Riverside
Eynsford
Dartford
DA4 0AE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford

Shareholders

100 at £1Darren Anthony Young
100.00%
Ordinary

Financials

Year2014
Net Worth£110,948
Cash£102
Current Liabilities£543,038

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

14 April 1999Delivered 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

Filing History

22 June 2023Appointment of Mr Richard James Harte as a director on 22 June 2023 (2 pages)
18 May 2023Termination of appointment of Richard James Harte as a director on 18 May 2023 (1 page)
14 February 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
21 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
9 November 2021Director's details changed for Mr Richard James Harte on 9 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
23 September 2021Registered 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 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
22 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
17 April 2020Director's details changed for Mr Darren Anthony Young on 17 April 2020 (2 pages)
17 April 2020Appointment of Mr Richard James Harte as a director on 17 April 2020 (2 pages)
5 March 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2016Termination of appointment of Romeo Limited as a secretary on 20 January 2016 (1 page)
10 February 2016Termination of appointment of Romeo Limited as a secretary on 20 January 2016 (1 page)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Director's details changed for Mr Darren Anthony Young on 1 August 2014 (2 pages)
21 January 2015Director's details changed for Mr Darren Anthony Young on 1 August 2014 (2 pages)
21 January 2015Director's details changed for Mr Darren Anthony Young on 1 August 2014 (2 pages)
21 January 2015Secretary's details changed for Mr Darren Anthony Young on 1 August 2014 (1 page)
21 January 2015Secretary's details changed for Mr Darren Anthony Young on 1 August 2014 (1 page)
21 January 2015Secretary's details changed for Mr Darren Anthony Young on 1 August 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
23 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Darren Anthony Young on 19 January 2010 (2 pages)
6 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Darren Anthony Young on 19 January 2010 (2 pages)
6 April 2010Secretary's details changed for Romeo Limited on 19 January 2010 (1 page)
6 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Romeo Limited on 19 January 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 April 2009Registered office changed on 02/04/2009 from 76 beckenham road beckenham kent BR3 4RH (1 page)
2 April 2009Return made up to 19/01/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from 76 beckenham road beckenham kent BR3 4RH (1 page)
2 April 2009Return made up to 19/01/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 December 2008Secretary appointed romeo LIMITED (1 page)
18 December 2008Secretary appointed romeo LIMITED (1 page)
11 February 2008Return made up to 19/01/08; full list of members (2 pages)
11 February 2008Return made up to 19/01/08; full list of members (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Registered office changed on 11/02/08 from: 76 becken ham road beckenham kent BR3 4RH (1 page)
11 February 2008Registered office changed on 11/02/08 from: 76 becken ham road beckenham kent BR3 4RH (1 page)
11 February 2008Director resigned (1 page)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 March 2007Return made up to 19/01/07; full list of members (2 pages)
14 March 2007Return made up to 19/01/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 January 2006Return made up to 19/01/06; full list of members (2 pages)
31 January 2006Return made up to 19/01/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 August 2005Registered office changed on 08/08/05 from: 4 croxted mews croxted road london SE24 9DA (1 page)
8 August 2005Registered office changed on 08/08/05 from: 4 croxted mews croxted road london SE24 9DA (1 page)
7 February 2005Return made up to 19/01/05; full list of members (7 pages)
7 February 2005Return made up to 19/01/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 September 2004Ad 20/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 2004Ad 20/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
6 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
15 October 2003Registered office changed on 15/10/03 from: unit d the enterprise centre, cricket lane, beckenham kent BR3 1LH (1 page)
15 October 2003Registered office changed on 15/10/03 from: unit d the enterprise centre, cricket lane, beckenham kent BR3 1LH (1 page)
5 June 2003Return made up to 19/01/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 05/06/03
(7 pages)
5 June 2003Return made up to 19/01/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 05/06/03
(7 pages)
7 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
11 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
7 February 2002Return made up to 19/01/02; full list of members (6 pages)
7 February 2002Return made up to 19/01/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 July 2001Registered office changed on 23/07/01 from: 76 beckenham road beckenham kent BR3 4RH (1 page)
23 July 2001Registered office changed on 23/07/01 from: 76 beckenham road beckenham kent BR3 4RH (1 page)
13 June 2001Registered office changed on 13/06/01 from: unit d the enterprise centre, cricket lane, beckenham kent BR3 1LH (1 page)
13 June 2001Registered office changed on 13/06/01 from: unit d the enterprise centre, cricket lane, beckenham kent BR3 1LH (1 page)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Return made up to 19/01/01; full list of members (7 pages)
31 January 2001Return made up to 19/01/01; full list of members (7 pages)
31 January 2001New secretary appointed;new director appointed (2 pages)
24 October 2000Full accounts made up to 30 April 2000 (9 pages)
24 October 2000Full accounts made up to 30 April 2000 (9 pages)
18 July 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 July 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 July 2000Registered office changed on 10/07/00 from: 226 rye lane london SE15 4NL (1 page)
10 July 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
10 July 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
10 July 2000Registered office changed on 10/07/00 from: 226 rye lane london SE15 4NL (1 page)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000Secretary resigned;director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 226 rye lane london SE15 4NL (1 page)
27 April 1999Registered office changed on 27/04/99 from: 226 rye lane london SE15 4NL (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
26 January 1999Registered office changed on 26/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
26 January 1999Registered office changed on 26/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
19 January 1999Incorporation (13 pages)
19 January 1999Incorporation (13 pages)