DARREN ANDREWS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DARREN ANDREWS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04640385

Incorporation date

17/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire HP2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon10/04/2026
Termination of appointment of Darren Lee Andrews as a director on 2026-04-10
dot icon12/12/2025
Receiver's abstract of receipts and payments to 2025-10-20
dot icon04/06/2025
Dissolution deferment
dot icon03/06/2025
Completion of winding up
dot icon06/11/2024
Appointment of receiver or manager
dot icon23/09/2024
Receiver's abstract of receipts and payments to 2024-01-10
dot icon06/08/2024
Order of court to wind up
dot icon25/07/2024
Appointment of receiver or manager
dot icon03/06/2024
Registration of charge 046403850033, created on 2024-06-03
dot icon13/03/2024
Notice of ceasing to act as receiver or manager
dot icon13/02/2024
Receiver's abstract of receipts and payments to 2023-08-30
dot icon04/08/2023
Confirmation statement made on 2023-06-25 with updates
dot icon24/05/2023
Registration of charge 046403850032, created on 2023-05-18
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon09/12/2022
Registration of charge 046403850031, created on 2022-12-09
dot icon12/09/2022
Appointment of receiver or manager
dot icon12/09/2022
Appointment of receiver or manager
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon11/04/2022
Notice of ceasing to act as receiver or manager
dot icon08/04/2022
Notice of ceasing to act as receiver or manager
dot icon01/04/2022
Appointment of receiver or manager
dot icon01/04/2022
Appointment of receiver or manager
dot icon01/04/2022
Appointment of receiver or manager
dot icon01/04/2022
Appointment of receiver or manager
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon29/12/2021
Satisfaction of charge 046403850021 in full
dot icon23/12/2021
Registration of charge 046403850030, created on 2021-12-21
dot icon19/10/2021
Satisfaction of charge 046403850022 in full
dot icon19/10/2021
Satisfaction of charge 046403850019 in full
dot icon15/09/2021
Satisfaction of charge 046403850017 in full
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon22/06/2021
Registration of charge 046403850029, created on 2021-06-21
dot icon04/05/2021
Registration of charge 046403850028, created on 2021-04-30
dot icon08/04/2021
Registered office address changed from C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU England to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2021-04-08
dot icon23/03/2021
Confirmation statement made on 2021-01-17 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/09/2020
Registration of charge 046403850027, created on 2020-08-21
dot icon27/08/2020
Registration of charge 046403850025, created on 2020-08-21
dot icon27/08/2020
Registration of charge 046403850026, created on 2020-08-21
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon20/01/2020
Change of details for Darren Andrews Holdings Ltd as a person with significant control on 2020-01-20
dot icon20/01/2020
Director's details changed for Mrs Serena Louise Andrews on 2020-01-20
dot icon20/01/2020
Director's details changed for Mr Darren Lee Andrews on 2020-01-20
dot icon20/01/2020
Secretary's details changed for Serena Louise Andrews on 2020-01-20
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/07/2019
Registration of charge 046403850024, created on 2019-07-18
dot icon18/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/08/2018
Registration of charge 046403850023, created on 2018-07-25
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon17/01/2018
Notification of Darren Andrews Holdings Ltd as a person with significant control on 2018-01-17
dot icon17/01/2018
Cessation of Serena Louise Andrews as a person with significant control on 2018-01-17
dot icon17/01/2018
Cessation of Darren Lee Andrews as a person with significant control on 2018-01-17
dot icon17/01/2018
Secretary's details changed for Serena Louise Andrews on 2018-01-17
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/06/2017
Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 2017-06-27
dot icon22/06/2017
Registration of charge 046403850022, created on 2017-06-20
dot icon17/01/2017
Director's details changed for Mrs Serena Louise Andrews on 2017-01-17
dot icon17/01/2017
Director's details changed for Mr Darren Lee Andrews on 2017-01-17
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/07/2016
Satisfaction of charge 14 in full
dot icon01/07/2016
Registration of charge 046403850021, created on 2016-06-29
dot icon27/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon07/01/2016
Director's details changed for Serena Louise Andrews on 2016-01-07
dot icon07/01/2016
Director's details changed for Darren Lee Andrews on 2016-01-07
dot icon07/01/2016
Secretary's details changed for Serena Louise Andrews on 2016-01-07
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/10/2013
Registration of charge 046403850020
dot icon15/10/2013
Registration of charge 046403850019
dot icon31/08/2013
Satisfaction of charge 046403850018 in full
dot icon31/08/2013
Satisfaction of charge 15 in full
dot icon31/08/2013
Satisfaction of charge 16 in full
dot icon09/08/2013
Registration of charge 046403850018
dot icon24/04/2013
Registration of charge 046403850017
dot icon29/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 16
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 15
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon01/03/2011
Director's details changed for Darren Lee Andrews on 2011-01-17
dot icon01/03/2011
Secretary's details changed for Serena Louise Andrews on 2011-01-17
dot icon01/03/2011
Director's details changed for Serena Louise Andrews on 2011-01-17
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/03/2010
Total exemption small company accounts made up to 2009-01-31
dot icon28/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon28/01/2010
Director's details changed for Serena Louise Andrews on 2010-01-28
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 14
dot icon02/04/2009
Accounts for a small company made up to 2008-01-31
dot icon02/03/2009
Return made up to 17/01/09; full list of members
dot icon20/02/2009
Return made up to 17/01/08; full list of members
dot icon20/02/2009
Director's change of particulars / darren andrews / 07/11/2007
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon22/01/2008
Return made up to 14/11/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon21/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/06/2007
Registered office changed on 13/06/07 from: 87 & 89 market street watford herts WD18 0PT
dot icon19/03/2007
Return made up to 17/01/07; full list of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: 52 high street pinner middx HA5 5PW
dot icon19/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Total exemption full accounts made up to 2006-01-31
dot icon08/02/2006
Return made up to 23/12/05; full list of members
dot icon05/11/2005
Particulars of mortgage/charge
dot icon05/11/2005
Particulars of mortgage/charge
dot icon25/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon09/02/2005
Return made up to 17/01/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon15/06/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon05/02/2004
Return made up to 17/01/04; full list of members
dot icon05/02/2004
New secretary appointed;new director appointed
dot icon28/01/2004
Ad 08/01/04--------- £ si 9@1=9 £ ic 1/10
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
New director appointed
dot icon17/01/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,541.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
25/06/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.46M
-
0.00
4.54K
-
2021
3
3.46M
-
0.00
4.54K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

3.46M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Serena Louise
Director
17/01/2003 - Present
14
Andrews, Darren Lee
Director
17/01/2003 - 10/04/2026
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DARREN ANDREWS DEVELOPMENTS LIMITED

DARREN ANDREWS DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 17/01/2003 with the registered office located at 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire HP2 4TP. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DARREN ANDREWS DEVELOPMENTS LIMITED?

toggle

DARREN ANDREWS DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 17/01/2003 .

Where is DARREN ANDREWS DEVELOPMENTS LIMITED located?

toggle

DARREN ANDREWS DEVELOPMENTS LIMITED is registered at 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire HP2 4TP.

What does DARREN ANDREWS DEVELOPMENTS LIMITED do?

toggle

DARREN ANDREWS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DARREN ANDREWS DEVELOPMENTS LIMITED have?

toggle

DARREN ANDREWS DEVELOPMENTS LIMITED had 3 employees in 2021.

What is the latest filing for DARREN ANDREWS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Darren Lee Andrews as a director on 2026-04-10.