Company NameDatelight Limited
DirectorsAzim Lalani and Akos Nagy
Company StatusActive
Company Number02259673
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Azim Lalani
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Regents Park Road
London
NW1 8UR
Director NameMr Akos Nagy
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSiute 1 Excelsior House
3-5 Balfour Road
Ilford Essex
IG1 4HP
Secretary NameMr Azim Lalani
NationalityBritish
StatusCurrent
Appointed18 September 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Regents Park Road
London
NW1 8UR

Location

Registered AddressSuite 1 Excelsior House
3 - 5 Balfour Road
Ilford
Essex
IG1 4HP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Mr Azim Lalani
66.67%
Ordinary
10k at £1Mr Akos Nagy
33.33%
Ordinary

Financials

Year2014
Net Worth£739,608
Cash£663,342
Current Liabilities£210,334

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

14 October 1996Delivered on: 25 October 1996
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 regents park road london borough of camdem greater london present and future goodwill of any business. 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.
Fully Satisfied
10 June 1988Delivered on: 28 June 1988
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery fittings equipment, furniture, and utensils. All stocks shares other securities.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
18 November 2022Director's details changed for Mr Azim Lalani on 18 November 2022 (2 pages)
18 November 2022Registered office address changed from Siute 1 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP to Suite 1 Excelsior House 3 - 5 Balfour Road Ilford Essex IG1 4HP on 18 November 2022 (1 page)
18 November 2022Secretary's details changed for Mr Azim Lalani on 17 November 2022 (1 page)
16 November 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
4 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
4 November 2022Appointment of Ms Aliza Lalani as a director on 1 November 2022 (2 pages)
4 November 2022Cancellation of shares. Statement of capital on 21 July 2022
  • GBP 20,000
(4 pages)
4 November 2022Termination of appointment of Akos Nagy as a director on 22 July 2022 (1 page)
29 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
19 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
5 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
3 October 2019Director's details changed for Mr Akos Nagy on 20 September 2019 (2 pages)
3 October 2019Confirmation statement made on 18 September 2019 with updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
19 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (14 pages)
11 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 30,000
(5 pages)
14 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 30,000
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 30,000
(5 pages)
7 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 30,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 30,000
(5 pages)
16 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 30,000
(5 pages)
13 June 2013Satisfaction of charge 1 in full (4 pages)
13 June 2013Satisfaction of charge 2 in full (4 pages)
13 June 2013Satisfaction of charge 2 in full (4 pages)
13 June 2013Satisfaction of charge 1 in full (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 December 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 November 2010Director's details changed for Mr Azim Lalani on 18 September 2010 (2 pages)
12 November 2010Director's details changed for Mr Akos Nagy on 18 September 2010 (2 pages)
12 November 2010Director's details changed for Mr Azim Lalani on 18 September 2010 (2 pages)
12 November 2010Director's details changed for Mr Akos Nagy on 18 September 2010 (2 pages)
12 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 January 2009Return made up to 18/09/08; full list of members (4 pages)
21 January 2009Return made up to 18/09/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 April 2008Return made up to 18/09/07; full list of members (4 pages)
7 April 2008Return made up to 18/09/07; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 December 2006Return made up to 18/09/06; full list of members (2 pages)
22 December 2006Return made up to 18/09/06; full list of members (2 pages)
22 December 2006Return made up to 18/09/05; full list of members (2 pages)
22 December 2006Return made up to 18/09/05; full list of members (2 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
1 June 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 June 2005Accounts for a small company made up to 30 April 2004 (7 pages)
25 February 2005Return made up to 18/09/04; full list of members (7 pages)
25 February 2005Return made up to 18/09/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
25 November 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(7 pages)
25 November 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
25 October 2002Return made up to 18/09/02; full list of members (7 pages)
25 October 2002Return made up to 18/09/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
23 January 2002Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
23 January 2002Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 November 2000Return made up to 18/09/00; full list of members (6 pages)
14 November 2000Return made up to 18/09/00; full list of members (6 pages)
18 April 2000Registered office changed on 18/04/00 from: c/o nairos 2ND floor 1 noel street london W1V 3RB (1 page)
18 April 2000Registered office changed on 18/04/00 from: c/o nairos 2ND floor 1 noel street london W1V 3RB (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 May 1999Accounts for a small company made up to 30 April 1998 (8 pages)
7 May 1999Accounts for a small company made up to 30 April 1998 (8 pages)
16 November 1998Return made up to 18/09/98; no change of members (4 pages)
16 November 1998Return made up to 18/09/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
10 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
14 October 1997Return made up to 18/09/97; no change of members
  • 363(287) ‐ Registered office changed on 14/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1997Return made up to 18/09/97; no change of members
  • 363(287) ‐ Registered office changed on 14/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1997Accounts for a small company made up to 30 April 1996 (9 pages)
3 June 1997Accounts for a small company made up to 30 April 1996 (9 pages)
11 November 1996Return made up to 18/09/96; full list of members (6 pages)
11 November 1996Return made up to 18/09/96; full list of members (6 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
28 July 1996Accounts for a small company made up to 30 April 1995 (10 pages)
28 July 1996Accounts for a small company made up to 30 April 1995 (10 pages)
13 November 1995Return made up to 18/09/95; no change of members (4 pages)
13 November 1995Return made up to 18/09/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 30 April 1994 (9 pages)
6 September 1995Accounts for a small company made up to 30 April 1994 (9 pages)
3 July 1995Registered office changed on 03/07/95 from: 300 kingston road london SW20 8LX (1 page)
3 July 1995Registered office changed on 03/07/95 from: 300 kingston road london SW20 8LX (1 page)
28 April 1995Return made up to 18/10/94; no change of members (6 pages)
28 April 1995Return made up to 18/10/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 March 1994Accounts for a small company made up to 30 April 1993 (4 pages)
25 October 1993Return made up to 18/09/93; full list of members (5 pages)
16 February 1993Accounts for a small company made up to 30 April 1992 (4 pages)
20 October 1992Return made up to 18/09/92; no change of members (4 pages)
19 June 1992Return made up to 18/09/91; full list of members; amend (7 pages)
19 June 1992Accounts for a small company made up to 30 April 1991 (4 pages)
2 March 1992Return made up to 18/09/91; no change of members (3 pages)
12 February 1992Accounts for a small company made up to 30 April 1990 (4 pages)
5 April 1991Accounts for a small company made up to 30 April 1989 (8 pages)
5 April 1991Accounting reference date shortened from 31/03 to 30/04 (1 page)
5 March 1991Return made up to 28/09/90; full list of members (8 pages)
1 November 1990Director resigned;new director appointed (2 pages)
24 October 1990Registered office changed on 24/10/90 from: 147 stayton road sutton surrey SM1 2PS (1 page)
20 April 1990Return made up to 18/09/89; full list of members (4 pages)
13 March 1990Registered office changed on 13/03/90 from: lloyds bank chambers 34 the broadway couchend london N8 9SU (1 page)
2 February 1989Wd 13/01/89 ad 10/06/88--------- £ si 19999@1=19999 £ ic 10001/30000 (2 pages)
2 February 1989Nc inc already adjusted (1 page)
2 February 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 February 1989Wd 13/01/89 ad 10/06/88--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages)
1 February 1989Memorandum and Articles of Association (13 pages)
28 June 1988Particulars of mortgage/charge (3 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1988Secretary resigned;director resigned (2 pages)
17 June 1988Registered office changed on 17/06/88 from: 124/128 city road london EC1V 2NJ (1 page)
18 May 1988Incorporation (15 pages)