Warning: file_put_contents(c/2b7f29bfc6f17414c2e8454aec550d3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Darren Andrews Developments Limited, HA4 9UU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DARREN ANDREWS DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Darren Andrews Developments Limited. The company was founded 21 years ago and was given the registration number 04640385. The firm's registered office is in RUISLIP. You can find them at C/o Diverset Ltd, 258 Field End Road, Ruislip, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DARREN ANDREWS DEVELOPMENTS LIMITED
Company Number:04640385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Diverset Ltd, 258 Field End Road, Ruislip, England, HA4 9UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP

Secretary17 January 2003Active
1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP

Director17 January 2003Active
1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP

Director17 January 2003Active
120 East Road, London, N1 6AA

Nominee Secretary17 January 2003Active
120 East Road, London, N1 6AA

Nominee Director17 January 2003Active

People with Significant Control

Darren Andrews Holdings Ltd
Notified on:17 January 2018
Status:Active
Country of residence:England
Address:Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren Lee Andrews
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:C/O Diverset Ltd, 258 Field End Road, Ruislip, England, HA4 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Serena Louise Andrews
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:C/O Diverset Ltd, 258 Field End Road, Ruislip, England, HA4 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Insolvency

Liquidation receiver cease to act receiver.

Download
2024-02-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Insolvency

Liquidation receiver appointment of receiver.

Download
2022-09-12Insolvency

Liquidation receiver appointment of receiver.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Insolvency

Liquidation receiver cease to act receiver.

Download
2022-04-08Insolvency

Liquidation receiver cease to act receiver.

Download
2022-04-01Insolvency

Liquidation receiver appointment of receiver.

Download
2022-04-01Insolvency

Liquidation receiver appointment of receiver.

Download
2022-04-01Insolvency

Liquidation receiver appointment of receiver.

Download
2022-04-01Insolvency

Liquidation receiver appointment of receiver.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.