08026 Barcelona
Spain
Director Name | Mr David Richard Balcomb |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2015(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Operations Business Consultant |
Country of Residence | England |
Correspondence Address | 17 Lansdown Close Banbury Oxfordshire OX16 9LH |
Director Name | Janet Alma Balcomb |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2001) |
Role | Nurse |
Correspondence Address | 26 Kensington Gardens Kingston Upon Thames Surrey KT1 2JU |
Director Name | Roy Lince Balcomb |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 26 Kensington Gardens Kingston-Upon-Thames Surrey KT1 2JU |
Secretary Name | Ms Linda Helen Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Surbiton Road Kingston Upon Thames Surrey KT1 2HR |
Director Name | Ian William Balcomb |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2001) |
Role | Quality Manager |
Correspondence Address | 48 Sigrist Square Canbury Park Road Kingston Surrey KT2 6JT |
Director Name | Ann Delia Souter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2001) |
Role | Administration Manager |
Correspondence Address | 98 Norbiton Avenue Kingston Upon Thames Surrey KT1 3QP |
Director Name | Janet Balcomb |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Knockwood House Ingleden Park Road Tenterden Kent TN30 6NS |
Director Name | Roy Balcomb |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Knockwood House Ingleden Park Road Tenterden Kent TN30 6NS |
Director Name | Barbara Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2010) |
Role | Consultant |
Correspondence Address | 34 Osterley Views West Park Road Southall Middlesex UB2 4UN |
Director Name | Ms Linda Helen Richards |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Ashway Centre, Elm Crescent, Kingston Upon Thames Surrey Kt Hh KT2 6HH |
Director Name | Mr Alan Bracken |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2017) |
Role | Operations Business Consultant |
Country of Residence | England |
Correspondence Address | 1 The Ashway Centre, Elm Crescent, Kingston Upon Thames Surrey Kt Hh KT2 6HH |
Director Name | Mrs Jaqueline Anne McDermott-Smith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Ashway Centre, Elm Crescent, Kingston Upon Thames Surrey Kt Hh KT2 6HH |
Website | databac.com |
---|---|
Email address | [email protected] |
Telephone | 020 85469826 |
Telephone region | London |
Registered Address | 1 The Ashway Centre, Elm Crescent, Kingston Upon Thames Surrey Kt Hh KT2 6HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
38 at £1 | L.h. Richards 7.60% Ordinary |
---|---|
100 at £1 | Charles R. Balcomb 20.00% Ordinary B |
100 at £1 | Janet Alma Balcomb 20.00% Ordinary D |
100 at £1 | Linda Helen Richards 20.00% Ordinary C |
100 at £1 | Roy L. Balcomb 20.00% Ordinary D |
62 at £1 | Charles R. Balcomb 12.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £899,977 |
Cash | £141,522 |
Current Liabilities | £288,843 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 May 2019 | Delivered on: 14 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
16 June 1999 | Delivered on: 24 June 1999 Satisfied on: 20 June 2008 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: Unit 1, the ashway centre, elm crescent, kingston upon thames, london borough of kingston upon thames t/no: tgl 101418. Fully Satisfied |
3 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 December 2022 | Satisfaction of charge 018298890002 in full (1 page) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 March 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
8 March 2021 | Director's details changed for Mr Charles Robert Balcomb on 8 March 2021 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
26 November 2019 | Change of details for Mr Charles Robert Balcomb as a person with significant control on 19 November 2019 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 July 2019 | Purchase of own shares. (3 pages) |
24 July 2019 | Cancellation of shares. Statement of capital on 14 June 2019
|
3 July 2019 | Termination of appointment of Linda Helen Richards as a director on 14 June 2019 (1 page) |
3 July 2019 | Termination of appointment of Linda Helen Richards as a secretary on 14 June 2019 (1 page) |
14 May 2019 | Registration of charge 018298890002, created on 9 May 2019 (41 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
3 February 2017 | Termination of appointment of Jaqueline Anne Mcdermott-Smith as a director on 2 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Jaqueline Anne Mcdermott-Smith as a director on 2 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 January 2017 | Termination of appointment of Alan Bracken as a director on 25 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Alan Bracken as a director on 25 January 2017 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
29 October 2015 | Appointment of Mrs Jaqueline Anne Mcdermott-Smith as a director on 21 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Alan Bracken as a director on 21 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr David Richard Balcomb as a director on 21 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Alan Bracken as a director on 21 October 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Jaqueline Anne Mcdermott-Smith as a director on 21 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr David Richard Balcomb as a director on 21 October 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Appointment of Ms Linda Helen Richards as a director (2 pages) |
12 June 2013 | Appointment of Ms Linda Helen Richards as a director (2 pages) |
11 April 2013 | Termination of appointment of Linda Richards as a director (2 pages) |
11 April 2013 | Termination of appointment of Linda Richards as a director (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Charles Robert Balcomb on 31 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Charles Robert Balcomb on 31 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Linda Helen Richards on 31 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Linda Helen Richards on 31 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Barbara Brown as a director (1 page) |
7 January 2010 | Termination of appointment of Barbara Brown as a director (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
17 December 2008 | Appointment terminated director janet balcomb (1 page) |
17 December 2008 | Appointment terminated director janet balcomb (1 page) |
17 December 2008 | Appointment terminated director roy balcomb (1 page) |
17 December 2008 | Appointment terminated director roy balcomb (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 1 the ashway centre elm crescent kingston upon thames surrey kt hh (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 1 the ashway centre elm crescent kingston upon thames surrey kt hh (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
22 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Ad 08/09/06--------- £ si 200@1=200 £ ic 100/300 (3 pages) |
11 October 2006 | Ad 08/09/06--------- £ si 100@1=100 £ ic 400/500 (3 pages) |
11 October 2006 | Ad 08/09/06--------- £ si 100@1=100 £ ic 300/400 (3 pages) |
11 October 2006 | Ad 08/09/06--------- £ si 100@1=100 £ ic 300/400 (3 pages) |
11 October 2006 | Nc inc already adjusted 08/09/06 (1 page) |
11 October 2006 | Nc inc already adjusted 08/09/06 (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Ad 08/09/06--------- £ si 100@1=100 £ ic 400/500 (3 pages) |
11 October 2006 | Ad 08/09/06--------- £ si 200@1=200 £ ic 100/300 (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
2 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
26 November 2004 | Auds res statement (1 page) |
26 November 2004 | Auds res statement (1 page) |
17 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: cameron browne stubbings house henley road maidenhead SL6 6QL (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: cameron browne stubbings house henley road maidenhead SL6 6QL (1 page) |
19 February 2001 | Return made up to 31/01/01; full list of members
|
19 February 2001 | Return made up to 31/01/01; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
21 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Return made up to 31/01/99; no change of members (7 pages) |
17 February 1999 | Return made up to 31/01/99; no change of members (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 August 1998 | Memorandum and Articles of Association (13 pages) |
21 August 1998 | Memorandum and Articles of Association (13 pages) |
26 February 1998 | Return made up to 31/01/98; no change of members
|
26 February 1998 | Return made up to 31/01/98; no change of members
|
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
23 July 1997 | Memorandum and Articles of Association (15 pages) |
23 July 1997 | Memorandum and Articles of Association (15 pages) |
7 April 1997 | Company name changed datacode systems (U.K.) LIMITED\certificate issued on 08/04/97 (2 pages) |
7 April 1997 | Company name changed datacode systems (U.K.) LIMITED\certificate issued on 08/04/97 (2 pages) |
7 February 1997 | Return made up to 31/01/97; full list of members
|
7 February 1997 | Return made up to 31/01/97; full list of members
|
20 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 March 1995 | Return made up to 31/01/95; full list of members
|
7 March 1995 | Return made up to 31/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
4 July 1984 | Incorporation (18 pages) |
4 July 1984 | Incorporation (18 pages) |