Company NameDarker Enterprises Limited
DirectorDavid Michael Brown
Company StatusLiquidation
Company Number02021360
CategoryPrivate Limited Company
Incorporation Date20 May 1986(37 years, 11 months ago)
Previous NameFinancial Recovery Services (Europe) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Michael Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2011(25 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Raymond Glen Darker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(4 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 July 2006)
RoleCompany Director
Correspondence Address59 Whirlow Park Road
Whirlow
Sheffield
S11 9NN
Director NameColin Charles Mason
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(19 years, 1 month after company formation)
Appointment Duration13 years (resigned 11 July 2018)
RoleRegional Administator
Country of ResidenceUnited Kingdom
Correspondence Address33 Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
Director NameColin Charles Mason
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(19 years, 1 month after company formation)
Appointment Duration13 years (resigned 11 July 2018)
RoleRegional Administator
Country of ResidenceUnited Kingdom
Correspondence Address33 Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
Secretary NameLimetime Services Limited (Corporation)
StatusResigned
Appointed20 April 1991(4 years, 11 months after company formation)
Appointment Duration25 years (resigned 27 April 2016)
Correspondence AddressUnit 11 Ashton Road
Harold Hill
Romford
RM3 8UJ

Contact

Websitethamesroad.co.uk

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Roldvale Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,603,763
Gross Profit£5,853,383
Net Worth£1,675,415
Cash£134,316
Current Liabilities£813,135

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return9 April 2022 (2 years ago)
Next Return Due23 April 2023 (overdue)

Filing History

21 January 2021Registered office address changed from 33 Tallon Road Hutton Brentwood Essex CM13 1TE England to 14 Bourne Road Bexley DA5 1LU on 21 January 2021 (1 page)
1 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (31 pages)
1 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
1 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
22 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
21 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
21 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages)
21 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
10 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 September 2018Termination of appointment of Colin Charles Mason as a director on 5 September 2018 (1 page)
11 July 2018Termination of appointment of Colin Charles Mason as a director on 11 July 2018 (1 page)
11 July 2018Appointment of Colin Charles Mason as a director on 11 July 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
6 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
6 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
6 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
6 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
6 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Director's details changed for Mr David Michael Brown on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Colin Charles Mason on 25 May 2016 (2 pages)
10 April 2017Director's details changed for Mr David Michael Brown on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Colin Charles Mason on 25 May 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
24 May 2016Termination of appointment of Limetime Services Limited as a secretary on 27 April 2016 (1 page)
24 May 2016Termination of appointment of Limetime Services Limited as a secretary on 27 April 2016 (1 page)
24 May 2016Termination of appointment of Limetime Services Limited as a secretary on 27 April 2016 (1 page)
24 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Termination of appointment of Limetime Services Limited as a secretary on 27 April 2016 (1 page)
24 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
3 May 2016Previous accounting period extended from 29 September 2015 to 31 December 2015 (1 page)
3 May 2016Previous accounting period extended from 29 September 2015 to 31 December 2015 (1 page)
22 February 2016Registered office address changed from Unit 11B Trade City Ashton Road Harold Hill Romford Essex RM3 8UJ to 33 Tallon Road Hutton Brentwood Essex CM13 1TE on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Unit 11B Trade City Ashton Road Harold Hill Romford Essex RM3 8UJ to 33 Tallon Road Hutton Brentwood Essex CM13 1TE on 22 February 2016 (1 page)
22 June 2015Full accounts made up to 29 September 2014 (21 pages)
22 June 2015Full accounts made up to 29 September 2014 (21 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
25 June 2014Full accounts made up to 29 September 2013 (20 pages)
25 June 2014Full accounts made up to 29 September 2013 (20 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
24 July 2013Full accounts made up to 29 September 2012 (20 pages)
24 July 2013Full accounts made up to 29 September 2012 (20 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 29 September 2011 (19 pages)
27 September 2012Full accounts made up to 29 September 2011 (19 pages)
3 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
3 July 2012Appointment of David Brown as a director on 28 December 2011 (2 pages)
3 July 2012Appointment of David Brown as a director on 28 December 2011 (2 pages)
28 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
28 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
5 July 2011Full accounts made up to 30 September 2010 (20 pages)
5 July 2011Full accounts made up to 30 September 2010 (20 pages)
28 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 June 2011Secretary's details changed for Limetime Services Limited on 27 June 2011 (2 pages)
28 June 2011Secretary's details changed for Limetime Services Limited on 27 June 2011 (2 pages)
28 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from Unit C 26 Thames Road Barking Esex IG11 0JA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Unit C 26 Thames Road Barking Esex IG11 0JA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Unit C 26 Thames Road Barking Esex IG11 0JA on 4 April 2011 (1 page)
14 October 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
2 July 2010Full accounts made up to 30 September 2009 (22 pages)
2 July 2010Full accounts made up to 30 September 2009 (22 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Limetime Services Limited on 20 April 2010 (1 page)
23 April 2010Secretary's details changed for Limetime Services Limited on 20 April 2010 (1 page)
8 October 2009Annual return made up to 20 April 2009 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 20 April 2009 with a full list of shareholders (6 pages)
3 August 2009Full accounts made up to 30 September 2008 (22 pages)
3 August 2009Full accounts made up to 30 September 2008 (22 pages)
7 May 2009Return made up to 20/04/09; full list of members (3 pages)
7 May 2009Return made up to 20/04/09; full list of members (3 pages)
15 September 2008Return made up to 20/04/08; full list of members (6 pages)
15 September 2008Return made up to 20/04/08; full list of members (6 pages)
14 July 2008Full accounts made up to 30 September 2007 (21 pages)
14 July 2008Full accounts made up to 30 September 2007 (21 pages)
30 July 2007Full accounts made up to 30 September 2006 (20 pages)
30 July 2007Full accounts made up to 30 September 2006 (20 pages)
15 May 2007Return made up to 20/04/07; full list of members (6 pages)
15 May 2007Return made up to 20/04/07; full list of members (6 pages)
14 August 2006Full accounts made up to 30 September 2005 (17 pages)
14 August 2006Full accounts made up to 30 September 2005 (17 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
12 May 2006Return made up to 20/04/06; full list of members (7 pages)
12 May 2006Return made up to 20/04/06; full list of members (7 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Full accounts made up to 30 September 2004 (15 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Full accounts made up to 30 September 2004 (15 pages)
4 May 2005Return made up to 20/04/05; full list of members (6 pages)
4 May 2005Return made up to 20/04/05; full list of members (6 pages)
30 July 2004Full accounts made up to 30 September 2003 (15 pages)
30 July 2004Full accounts made up to 30 September 2003 (15 pages)
23 April 2004Return made up to 20/04/04; full list of members (6 pages)
23 April 2004Return made up to 20/04/04; full list of members (6 pages)
21 August 2003Full accounts made up to 30 September 2002 (15 pages)
21 August 2003Full accounts made up to 30 September 2002 (15 pages)
29 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2002Full accounts made up to 30 November 2001 (15 pages)
30 September 2002Full accounts made up to 30 November 2001 (15 pages)
29 April 2002Return made up to 20/04/02; full list of members (6 pages)
29 April 2002Return made up to 20/04/02; full list of members (6 pages)
25 January 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
25 January 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
20 September 2001Return made up to 20/04/00; full list of members; amend (6 pages)
20 September 2001Return made up to 20/04/00; full list of members; amend (6 pages)
20 September 2001Return made up to 20/04/01; full list of members; amend (6 pages)
20 September 2001Return made up to 20/04/99; full list of members; amend (5 pages)
20 September 2001Return made up to 20/04/01; full list of members; amend (6 pages)
20 September 2001Return made up to 20/04/99; full list of members; amend (5 pages)
18 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Full accounts made up to 30 November 2000 (14 pages)
6 June 2001Full accounts made up to 30 November 2000 (14 pages)
28 September 2000Full accounts made up to 30 November 1999 (13 pages)
28 September 2000Full accounts made up to 30 November 1999 (13 pages)
3 July 2000Return made up to 20/04/00; full list of members (6 pages)
3 July 2000Return made up to 20/04/00; full list of members (6 pages)
29 September 1999Full accounts made up to 30 November 1998 (11 pages)
29 September 1999Full accounts made up to 30 November 1998 (11 pages)
23 May 1999Return made up to 20/04/99; no change of members (4 pages)
23 May 1999Return made up to 20/04/99; no change of members (4 pages)
22 July 1998Full accounts made up to 30 November 1997 (11 pages)
22 July 1998Full accounts made up to 30 November 1997 (11 pages)
12 May 1998Return made up to 20/04/98; full list of members (5 pages)
12 May 1998Return made up to 20/04/98; full list of members (5 pages)
17 September 1997Full accounts made up to 30 November 1996 (10 pages)
17 September 1997Full accounts made up to 30 November 1996 (10 pages)
23 April 1997Return made up to 20/04/97; full list of members (5 pages)
23 April 1997Return made up to 20/04/97; full list of members (5 pages)
29 August 1996Full accounts made up to 30 November 1995 (11 pages)
29 August 1996Full accounts made up to 30 November 1995 (11 pages)
16 June 1996Registered office changed on 16/06/96 from: 1ST floor 182 cranbrook road ilford essex IG1 4LT (1 page)
16 June 1996Registered office changed on 16/06/96 from: 1ST floor 182 cranbrook road ilford essex IG1 4LT (1 page)
29 April 1996Return made up to 20/04/96; no change of members (4 pages)
29 April 1996Return made up to 20/04/96; no change of members (4 pages)
11 July 1995Full accounts made up to 30 November 1994 (11 pages)
11 July 1995Full accounts made up to 30 November 1994 (11 pages)
28 April 1995Return made up to 20/04/95; no change of members (4 pages)
28 April 1995Return made up to 20/04/95; no change of members (4 pages)
8 March 1988Wd 05/02/88 ad 01/04/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1988Wd 05/02/88 ad 01/04/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 May 1986Incorporation (16 pages)
20 May 1986Incorporation (16 pages)