Company NameDatagrade Limited
DirectorsJulian Esdale Ballerini and David Adlay Peters
Company StatusActive
Company Number01330324
CategoryPrivate Limited Company
Incorporation Date16 September 1977(46 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Julian Esdale Ballerini
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleSubstance Misuse Advisor
Country of ResidenceEngland
Correspondence Address4 Railway Cottages
St. Johns Lye
Woking
Surrey
GU21 7SG
Director NameMr David Adlay Peters
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Envoy House
2 East Drive
London
NW9 5ZU
Secretary NameMr David Adlay Peters
StatusCurrent
Appointed27 December 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address26 Envoy House
2 East Drive
London
NW9 5ZU
Director NameCorrado Di Michele
Date of BirthDecember 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1992(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressParkholt
12 Onslow Road
Walton On Thames
Surrey
KT12 5BB
Director NameMr Roberto Ballerini
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 3 months after company formation)
Appointment Duration27 years (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Holly Hedge Court
Holly Hedge Road
Cobham
Surrey
KT11 3DG
Secretary NameCorrado Di Michele
NationalityItalian
StatusResigned
Appointed31 December 1992(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressParkholt
12 Onslow Road
Walton On Thames
Surrey
KT12 5BB
Secretary NameGian Pietro Gerletti
NationalityItalian
StatusResigned
Appointed04 July 1996(18 years, 9 months after company formation)
Appointment Duration7 years (resigned 04 July 2003)
RoleRestaurant Manager
Correspondence AddressBroadwater Cottage 56 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5AZ
Secretary NameJanise Edna Ballerini
NationalityBritish
StatusResigned
Appointed04 July 2003(25 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 27 December 2019)
RoleCompany Director
Correspondence Address24 Holly Hedge Court
Holly Hedge Road
Cobham
Surrey
KT11 3DG
Director NameMrs Janise Edna Ballerini
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(36 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Holly Hedge Court
Holly Hedge Road
Cobham
Surrey
KT11 3DG

Contact

Websitelacapanna.co.uk

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

36 at £1Mr Roberto Ballerini
56.25%
Ordinary
28 at £1Susanne Mary Gerletti
43.75%
Ordinary

Financials

Year2014
Turnover£120,000
Net Worth£333,932
Cash£74,676
Current Liabilities£252,748

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 November 1993Delivered on: 20 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h premises k/a la capanna 48 high street cobham surrey and present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
11 November 1986Delivered on: 25 November 1986
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: 65 tartar road cobham surrey T.no sy 176429.
Outstanding
14 April 1982Delivered on: 22 April 1982
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: L/H 7 temple market weybridge surrey.
Outstanding
4 March 1982Delivered on: 10 March 1982
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: L/H premises known as 7 temple market weybridge, surrey.
Outstanding
13 October 1978Delivered on: 27 October 1978
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: 1 cedar road, cobham, surrey. Title nos sy 226880 sy 107422.
Outstanding
13 October 1978Delivered on: 27 October 1978
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: The old cottage, 48 river hill, cobham, surrey title no sy 469419.
Outstanding

Filing History

27 March 2023Micro company accounts made up to 31 October 2022 (5 pages)
12 January 2023Secretary's details changed for Mr David Adlay Peters on 18 February 2022 (1 page)
11 January 2023Director's details changed for Mr David Adlay Peters on 18 February 2022 (2 pages)
11 January 2023Director's details changed for Mr David Adlay Peters on 18 February 2022 (2 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 30 May 2022 (1 page)
20 April 2022Micro company accounts made up to 31 October 2021 (4 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 October 2020 (4 pages)
10 February 2021Registered office address changed from Knoll Cottage 15 Gills Hill Radlett Hertfordshire WD7 8BA to 21 Bedford Square London WC1B 3HH on 10 February 2021 (1 page)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
31 December 2019Termination of appointment of Janise Edna Ballerini as a director on 27 December 2019 (1 page)
31 December 2019Termination of appointment of Roberto Ballerini as a director on 27 December 2019 (1 page)
31 December 2019Appointment of Mr David Adlay Peters as a director on 27 December 2019 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Appointment of Mr David Adlay Peters as a secretary on 27 December 2019 (2 pages)
31 December 2019Appointment of Mr Julian Esdale Ballerini as a director on 27 December 2019 (2 pages)
31 December 2019Termination of appointment of Janise Edna Ballerini as a secretary on 27 December 2019 (1 page)
23 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 October 2017 (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
5 June 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
5 April 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
5 April 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 64
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 64
(5 pages)
28 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
28 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 64
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 64
(5 pages)
1 April 2014Appointment of Mrs Janise Edna Ballerini as a director (2 pages)
1 April 2014Appointment of Mrs Janise Edna Ballerini as a director (2 pages)
31 March 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
31 March 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 64
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 64
(4 pages)
30 April 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
30 April 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
5 January 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
31 January 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
5 January 2011Director's details changed for Mr Roberto Ballerini on 4 January 2011 (2 pages)
5 January 2011Secretary's details changed for Janise Edna Ballerini on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Roberto Ballerini on 4 January 2011 (2 pages)
5 January 2011Secretary's details changed for Janise Edna Ballerini on 4 January 2011 (2 pages)
5 January 2011Secretary's details changed for Janise Edna Ballerini on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Roberto Ballerini on 4 January 2011 (2 pages)
4 January 2011Secretary's details changed for Janise Edna Ballerini on 31 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Mr Roberto Ballerini on 31 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Roberto Ballerini on 31 December 2010 (2 pages)
4 January 2011Secretary's details changed for Janise Edna Ballerini on 31 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 January 2010Director's details changed for Mr Roberto Ballerini on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Roberto Ballerini on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Total exemption full accounts made up to 31 October 2008 (7 pages)
31 December 2008Total exemption full accounts made up to 31 October 2008 (7 pages)
3 December 2008Registered office changed on 03/12/2008 from 8 pie garden flamstead st. Albans hertfordshire AL3 8BP (1 page)
3 December 2008Registered office changed on 03/12/2008 from 8 pie garden flamstead st. Albans hertfordshire AL3 8BP (1 page)
14 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
14 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
4 April 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
24 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2003Total exemption full accounts made up to 31 October 2003 (8 pages)
16 December 2003Total exemption full accounts made up to 31 October 2003 (8 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
2 December 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
21 January 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 December 2000Full accounts made up to 31 October 2000 (8 pages)
11 December 2000Full accounts made up to 31 October 2000 (8 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 2000Full accounts made up to 31 October 1999 (9 pages)
30 January 2000Full accounts made up to 31 October 1999 (9 pages)
10 May 1999Registered office changed on 10/05/99 from: 48 high street cobham surrey KT11 3EF (1 page)
10 May 1999Registered office changed on 10/05/99 from: 48 high street cobham surrey KT11 3EF (1 page)
23 February 1999Full accounts made up to 31 October 1998 (9 pages)
23 February 1999Full accounts made up to 31 October 1998 (9 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Full accounts made up to 31 October 1997 (9 pages)
14 January 1998Full accounts made up to 31 October 1997 (9 pages)
22 December 1997Auditor's resignation (1 page)
22 December 1997Auditor's resignation (1 page)
16 May 1997£ ic 100/64 17/04/97 £ sr 36@1=36 (1 page)
16 May 1997£ ic 100/64 17/04/97 £ sr 36@1=36 (1 page)
21 April 1997Memorandum and Articles of Association (10 pages)
21 April 1997Memorandum and Articles of Association (10 pages)
11 March 1997Declaration of shares redemption:auditor's report (3 pages)
11 March 1997Declaration of shares redemption:auditor's report (3 pages)
11 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 March 1997Full accounts made up to 31 October 1996 (9 pages)
4 March 1997Full accounts made up to 31 October 1996 (9 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 September 1996Secretary resigned;director resigned (2 pages)
25 September 1996Secretary resigned;director resigned (2 pages)
25 September 1996New secretary appointed (1 page)
25 September 1996New secretary appointed (1 page)
29 January 1996Full accounts made up to 31 October 1995 (9 pages)
29 January 1996Full accounts made up to 31 October 1995 (9 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 September 1977Incorporation (19 pages)