Company NameDatasearch Services Limited
DirectorMichael John Isaacs
Company StatusActive
Company Number01258682
CategoryPrivate Limited Company
Incorporation Date17 May 1976(47 years, 11 months ago)
Previous NameWaneta Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Isaacs
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Theodora Isaacs
NationalityBritish
StatusCurrent
Appointed27 October 2008(32 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleSecretary
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Premnath Chadha
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address6 Burnside Crescent
Wembley
Middlesex
HA0 1BL
Secretary NameMrs Christine Savage
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 February 2004)
RoleCompany Director
Correspondence Address1015 Garratt Lane
Tooting
London
SW17 0LN
Secretary NameFS Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2005(28 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 2008)
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websitedatasearchservices.co.uk
Email address[email protected]
Telephone020 85433000
Telephone regionLondon

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Theodora Isaacs
100.00%
Ordinary

Financials

Year2014
Net Worth£92,555
Cash£1,378
Current Liabilities£83,993

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

5 April 1995Delivered on: 20 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 ryecroft road london l/b of lewisham t/n LN101436.
Outstanding
21 July 1992Delivered on: 22 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Registered land at:11,ryecroft road,london.SE13 together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
22 May 1989Delivered on: 6 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 kingston road london borough of merton t/no. Sy 216853.
Outstanding
21 January 1986Delivered on: 23 January 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property 111 kingston road wimbledon london borough of merton title no:- sy 216853 together with the buildings and all fixed plant machinery and fixtures thereon.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
29 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
3 January 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
23 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
21 June 2022Previous accounting period extended from 23 September 2021 to 30 September 2021 (1 page)
1 January 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
23 July 2021Unaudited abridged accounts made up to 23 September 2020 (8 pages)
31 December 2020Confirmation statement made on 30 December 2020 with updates (4 pages)
23 July 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
2 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
24 September 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
24 June 2019Previous accounting period shortened from 24 September 2018 to 23 September 2018 (1 page)
3 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
24 July 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
18 December 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 September 2017Previous accounting period shortened from 25 September 2016 to 24 September 2016 (1 page)
22 September 2017Previous accounting period shortened from 25 September 2016 to 24 September 2016 (1 page)
26 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
26 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
28 April 2017Satisfaction of charge 3 in full (1 page)
28 April 2017Satisfaction of charge 2 in full (1 page)
28 April 2017Satisfaction of charge 1 in full (1 page)
28 April 2017Satisfaction of charge 4 in full (1 page)
28 April 2017Satisfaction of charge 2 in full (1 page)
28 April 2017Satisfaction of charge 4 in full (1 page)
28 April 2017Satisfaction of charge 3 in full (1 page)
28 April 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Director's details changed for Mr Michael John Isaacs on 15 February 2016 (2 pages)
5 January 2017Director's details changed for Mr Michael John Isaacs on 15 February 2016 (2 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2014Current accounting period shortened from 27 September 2013 to 26 September 2013 (1 page)
26 September 2014Current accounting period shortened from 27 September 2013 to 26 September 2013 (1 page)
27 June 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
27 June 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
7 January 2014Secretary's details changed for Mrs Theodora Isaacs on 31 December 2013 (1 page)
7 January 2014Director's details changed for Mr Michael John Isaacs on 31 December 2013 (2 pages)
7 January 2014Secretary's details changed for Mrs Theodora Isaacs on 31 December 2013 (1 page)
7 January 2014Director's details changed for Mr Michael John Isaacs on 31 December 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
27 June 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
27 June 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Mr Michael John Isaacs on 19 August 2011 (2 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Mr Michael John Isaacs on 19 August 2011 (2 pages)
3 January 2012Secretary's details changed for Mrs Theodora Isaacs on 19 August 2011 (2 pages)
3 January 2012Secretary's details changed for Mrs Theodora Isaacs on 19 August 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 May 2011Secretary's details changed for Mrs Theodora Isaacs on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Michael John Isaacs on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Michael John Isaacs on 12 May 2011 (2 pages)
12 May 2011Secretary's details changed for Mrs Theodora Isaacs on 12 May 2011 (2 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
27 November 2009Registered office address changed from 2 Beverley Close Epsom Surrey KT17 3HB United Kingdom on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 2 Beverley Close Epsom Surrey KT17 3HB United Kingdom on 27 November 2009 (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
2 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 June 2009Secretary's change of particulars / theodora isaacs / 27/10/2008 (1 page)
11 June 2009Secretary's change of particulars / theodora isaacs / 27/10/2008 (1 page)
11 June 2009Director's change of particulars / michael isaacs / 31/12/1990 (1 page)
11 June 2009Director's change of particulars / michael isaacs / 31/12/1990 (1 page)
11 June 2009Registered office changed on 11/06/2009 from 111 kingston road london SW19 1LT united kingdom (1 page)
11 June 2009Registered office changed on 11/06/2009 from 111 kingston road london SW19 1LT united kingdom (1 page)
29 May 2009Return made up to 30/12/08; full list of members (3 pages)
29 May 2009Secretary's change of particulars / theodora isaacs / 27/10/2008 (2 pages)
29 May 2009Secretary's change of particulars / theodora isaacs / 27/10/2008 (2 pages)
29 May 2009Return made up to 30/12/08; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from 29 oaklands way wallington surrey SM6 9RR (1 page)
26 February 2009Registered office changed on 26/02/2009 from 29 oaklands way wallington surrey SM6 9RR (1 page)
31 October 2008Appointment terminated secretary fs secretarial LIMITED (1 page)
31 October 2008Appointment terminated secretary fs secretarial LIMITED (1 page)
31 October 2008Secretary appointed mrs theodora isaacs (1 page)
31 October 2008Secretary appointed mrs theodora isaacs (1 page)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 September 2008Registered office changed on 19/09/2008 from 19-20 bourne court southend road woodford essex IG8 8HD (1 page)
19 September 2008Registered office changed on 19/09/2008 from 19-20 bourne court southend road woodford essex IG8 8HD (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 January 2008Return made up to 30/12/07; full list of members (2 pages)
8 January 2008Return made up to 30/12/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 30/12/06; full list of members (2 pages)
21 February 2007Return made up to 30/12/06; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
16 January 2006Return made up to 30/12/05; full list of members (2 pages)
16 January 2006Return made up to 30/12/05; full list of members (2 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Location of register of members (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 May 2005Registered office changed on 16/05/05 from: charter house charter mews 18 beehive lane ilford essex igi 3RD (1 page)
16 May 2005Registered office changed on 16/05/05 from: charter house charter mews 18 beehive lane ilford essex igi 3RD (1 page)
5 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 February 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
18 February 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
14 January 2004Return made up to 30/12/03; full list of members (6 pages)
14 January 2004Return made up to 30/12/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 30 September 2001 (12 pages)
2 January 2003Total exemption full accounts made up to 30 September 2001 (12 pages)
20 December 2002Return made up to 30/12/02; full list of members (6 pages)
20 December 2002Return made up to 30/12/02; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2000 (11 pages)
3 August 2002Total exemption full accounts made up to 30 September 2000 (11 pages)
31 December 2001Return made up to 30/12/01; full list of members (6 pages)
31 December 2001Return made up to 30/12/01; full list of members (6 pages)
30 January 2001Return made up to 30/12/00; full list of members (6 pages)
30 January 2001Return made up to 30/12/00; full list of members (6 pages)
20 March 2000Full accounts made up to 30 September 1999 (10 pages)
20 March 2000Full accounts made up to 30 September 1999 (10 pages)
4 January 2000Return made up to 30/12/99; full list of members (6 pages)
4 January 2000Return made up to 30/12/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
25 January 1999Full accounts made up to 30 September 1997 (12 pages)
25 January 1999Full accounts made up to 30 September 1997 (12 pages)
14 January 1999Return made up to 30/12/98; full list of members (6 pages)
14 January 1999Return made up to 30/12/98; full list of members (6 pages)
20 January 1998Return made up to 30/12/97; full list of members (6 pages)
20 January 1998Return made up to 30/12/97; full list of members (6 pages)
22 December 1997Company name changed waneta LIMITED\certificate issued on 23/12/97 (2 pages)
22 December 1997Company name changed waneta LIMITED\certificate issued on 23/12/97 (2 pages)
28 August 1997Full accounts made up to 30 September 1996 (14 pages)
28 August 1997Full accounts made up to 30 September 1996 (14 pages)
22 January 1997Return made up to 30/12/96; no change of members (4 pages)
22 January 1997Return made up to 30/12/96; no change of members (4 pages)
19 June 1996Full accounts made up to 30 September 1995 (9 pages)
19 June 1996Full accounts made up to 30 September 1995 (9 pages)
19 January 1996Return made up to 30/12/95; full list of members (6 pages)
19 January 1996Return made up to 30/12/95; full list of members (6 pages)
16 August 1995Full accounts made up to 30 September 1994 (10 pages)
16 August 1995Full accounts made up to 30 September 1994 (10 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
7 March 1995Return made up to 30/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 March 1995Return made up to 30/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 July 1992Particulars of mortgage/charge (3 pages)
22 July 1992Particulars of mortgage/charge (3 pages)
7 August 1989Memorandum and Articles of Association (10 pages)
7 August 1989Memorandum and Articles of Association (10 pages)