About

Registered Number: 03292152
Date of Incorporation: 13/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 33 Queen Street, London, EC4R 1AP,

 

Having been setup in 1996, Darwin Rhodes Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this business. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLASDALE, Zoe Jane 01 September 2005 08 October 2007 1
FARQUHAR, Craig 21 April 1997 27 October 2000 1
WELLS, Sarah Margaret 23 May 2007 12 December 2008 1
Secretary Name Appointed Resigned Total Appointments
SHELDON, Nikki 10 May 2011 29 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 December 2019
CS01 - N/A 18 January 2019
PSC05 - N/A 18 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 03 January 2018
AUD - Auditor's letter of resignation 20 July 2017
AD01 - Change of registered office address 12 July 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 11 January 2017
CS01 - N/A 27 December 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 08 January 2015
AUD - Auditor's letter of resignation 31 October 2014
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 31 October 2013
AD01 - Change of registered office address 31 October 2013
TM01 - Termination of appointment of director 15 July 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 17 December 2012
TM01 - Termination of appointment of director 29 November 2012
TM02 - Termination of appointment of secretary 29 November 2012
AA - Annual Accounts 08 November 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
TM01 - Termination of appointment of director 21 June 2012
AP01 - Appointment of director 20 April 2012
AR01 - Annual Return 22 December 2011
AD01 - Change of registered office address 22 December 2011
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 06 June 2011
TM02 - Termination of appointment of secretary 10 May 2011
AP03 - Appointment of secretary 10 May 2011
AP01 - Appointment of director 04 April 2011
AD01 - Change of registered office address 15 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 17 November 2010
TM01 - Termination of appointment of director 01 November 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 14 December 2009
AP01 - Appointment of director 18 November 2009
TM01 - Termination of appointment of director 30 October 2009
AA - Annual Accounts 07 September 2009
AUD - Auditor's letter of resignation 05 April 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
395 - Particulars of a mortgage or charge 23 March 2007
363s - Annual Return 21 December 2006
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
363s - Annual Return 22 December 2005
225 - Change of Accounting Reference Date 14 October 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 19 April 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 03 September 2004
287 - Change in situation or address of Registered Office 23 June 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
AA - Annual Accounts 16 March 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
363s - Annual Return 04 December 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 August 2012 Outstanding

N/A

Rent deposit deed 02 March 2011 Outstanding

N/A

Debenture 15 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.