Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Darren Currie |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Spencer Russell |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Brian Chick |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Willowside London Colney Herts AL2 1DP |
Secretary Name | Mr Matthew Richard Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lewis Lane Cirencester Gloucestershire GL7 1EA Wales |
Website | darwinsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0533535 |
Telephone region | Unknown |
Registered Address | First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Darren Lewis Currie 33.33% Ordinary |
---|---|
34 at £1 | Paul Antony Harbin 33.33% Ordinary |
34 at £1 | Spencer Russell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £436,045 |
Current Liabilities | £82,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
5 December 2022 | Delivered on: 21 December 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the west of wiggenhall road title number HD71757. Outstanding |
---|
19 July 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 December 2022 | Registration of charge 068207510001, created on 5 December 2022 (12 pages) |
24 June 2022 | Statement of capital following an allotment of shares on 22 June 2022
|
23 June 2022 | Confirmation statement made on 22 June 2022 with updates (5 pages) |
10 May 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
5 May 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
27 April 2022 | Director's details changed for Mr Paul Antony Harbin on 27 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Spencer Russell on 27 April 2022 (2 pages) |
27 April 2022 | Change of details for Mr Paul Antony Harbin as a person with significant control on 27 April 2022 (2 pages) |
27 April 2022 | Change of details for Mr Spencer Russell as a person with significant control on 27 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Darren Currie on 27 April 2022 (2 pages) |
27 April 2022 | Change of details for Mr Darren Lewis Currie as a person with significant control on 27 April 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 March 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 November 2020 | Director's details changed for Spencer Russell on 16 November 2020 (2 pages) |
17 November 2020 | Change of details for Mr Spencer Russell as a person with significant control on 16 November 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 16 February 2020 with updates (5 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
19 February 2019 | Director's details changed for Spencer Russell on 16 February 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
8 August 2017 | Change of share class name or designation (2 pages) |
8 August 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
14 February 2017 | Director's details changed for Darren Currie on 25 January 2017 (2 pages) |
14 February 2017 | Director's details changed for Darren Currie on 25 January 2017 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
29 April 2016 | Director's details changed for Paul Antony Harbin on 1 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Paul Antony Harbin on 1 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
19 July 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
19 July 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Registered office address changed from Lerman Jacobs Davis 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Lerman Jacobs Davis 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 May 2015 (1 page) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Termination of appointment of Matthew Webb as a secretary (1 page) |
10 April 2013 | Termination of appointment of Matthew Webb as a secretary (1 page) |
30 October 2012 | Director's details changed for Paul Antony Harbin on 1 September 2012 (2 pages) |
30 October 2012 | Director's details changed for Darren Currie on 1 September 2012 (2 pages) |
30 October 2012 | Director's details changed for Darren Currie on 1 September 2012 (2 pages) |
30 October 2012 | Director's details changed for Paul Antony Harbin on 1 September 2012 (2 pages) |
30 October 2012 | Director's details changed for Paul Antony Harbin on 1 September 2012 (2 pages) |
30 October 2012 | Director's details changed for Darren Currie on 1 September 2012 (2 pages) |
30 October 2012 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY on 30 October 2012 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Appointment of Darren Currie as a director (2 pages) |
11 August 2011 | Appointment of Darren Currie as a director (2 pages) |
11 August 2011 | Appointment of Spencer Russell as a director (2 pages) |
11 August 2011 | Termination of appointment of Brian Chick as a director (1 page) |
11 August 2011 | Appointment of Spencer Russell as a director (2 pages) |
11 August 2011 | Termination of appointment of Brian Chick as a director (1 page) |
28 July 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Previous accounting period extended from 28 February 2010 to 30 March 2010 (1 page) |
30 March 2010 | Previous accounting period extended from 28 February 2010 to 30 March 2010 (1 page) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Brian Chick on 15 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Brian Chick on 15 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Antony Harbin on 15 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Antony Harbin on 15 February 2010 (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from faulkner house victoria street st albans herts AL1 3SE england (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from faulkner house victoria street st albans herts AL1 3SE england (1 page) |
1 May 2009 | Director appointed paul antony harbin (2 pages) |
1 May 2009 | Director appointed paul antony harbin (2 pages) |
16 February 2009 | Incorporation (11 pages) |
16 February 2009 | Incorporation (11 pages) |