Shankill
Dublin
18
Ireland
Secretary Name | Ms Koren Sinead Hickey |
---|---|
Status | Current |
Appointed | 09 November 2010(17 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Clarinda Park House Apt. 11 Dun Laoire Co Dublin Ireland |
Director Name | Mr Patrick Joseph Rowan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1993(1 week after company formation) |
Appointment Duration | 27 years, 1 month (resigned 18 December 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hornton Street, Kensington, London Hornton Stre London W8 4NR |
Secretary Name | Mr Patrick Joseph Rowan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1993(1 week after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 November 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cottingham Chase Ruislip Middlesex HA4 0BZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 114(A) Cromwell Road Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
34 at £1 | Datamere Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,695,948 |
Cash | £1,417,002 |
Current Liabilities | £121,545 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
22 May 2006 | Delivered on: 24 May 2006 Satisfied on: 20 November 2015 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £275,000 and all other monies due or to become due. Particulars: Flat b 4 strathmore gardens london. Fixed charge over all rental income and. Fully Satisfied |
---|---|
9 February 1996 | Delivered on: 24 February 1996 Satisfied on: 20 November 2015 Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property - flat 2,40 palace garden terrace,london W.8; bgl 302; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1994 | Delivered on: 1 August 1994 Satisfied on: 20 November 2015 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 78 durrells house, warwick gardens, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1994 | Delivered on: 18 January 1994 Satisfied on: 20 November 2015 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 34 horton street kensington london W8. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 August 1998 | Delivered on: 28 August 1998 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge over part 26 farley court melbury road kensington W14 8LJ and flat 78 durrels house warwick gardens and 40 palace gardens terrace and flat 3, 34 horton street london W8. Fixed charge over all rental income present or future; floating charge over the undertaking and all other property assets and rights not effectively charged above both present and future. Part Satisfied |
20 January 1995 | Delivered on: 2 February 1995 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: L/H property k/a 26 farley court, kensington, london t/no: LN211639. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
12 April 2021 | Registered office address changed from 34 Hornton Street, Kensington, London Hornton Street London W8 4NR England to 114(A) Cromwell Road Cromwell Road London SW7 4AG on 12 April 2021 (1 page) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 December 2020 | Termination of appointment of Patrick Joseph Rowan as a director on 18 December 2020 (1 page) |
18 December 2020 | Change of details for Datamere Holdings Uc as a person with significant control on 4 November 2019 (2 pages) |
26 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
8 July 2020 | Registered office address changed from 37 Cottingham Chase Ruislip HA4 0BZ to 34 Hornton Street, Kensington, London Hornton Street London W8 4NR on 8 July 2020 (1 page) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 January 2019 | Amended micro company accounts made up to 31 March 2018 (6 pages) |
9 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
11 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
10 November 2017 | Change of details for Datamere Holdings Limited as a person with significant control on 15 December 2016 (2 pages) |
10 November 2017 | Change of details for Datamere Holdings Limited as a person with significant control on 15 December 2016 (2 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Satisfaction of charge 6 in full (1 page) |
20 November 2015 | Satisfaction of charge 4 in full (1 page) |
20 November 2015 | Satisfaction of charge 2 in full (1 page) |
20 November 2015 | Satisfaction of charge 5 in part (2 pages) |
20 November 2015 | Satisfaction of charge 1 in full (1 page) |
20 November 2015 | Satisfaction of charge 1 in full (1 page) |
20 November 2015 | Satisfaction of charge 4 in full (1 page) |
20 November 2015 | Satisfaction of charge 6 in full (1 page) |
20 November 2015 | Satisfaction of charge 5 in part (2 pages) |
20 November 2015 | Satisfaction of charge 2 in full (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Appointment of Ms Koren Sinead Hickey as a secretary (2 pages) |
9 November 2010 | Appointment of Ms Koren Sinead Hickey as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Patrick Rowan as a secretary (1 page) |
9 November 2010 | Termination of appointment of Patrick Rowan as a secretary (1 page) |
23 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Patrick Joseph Rowan on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael John Hickey on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Patrick Joseph Rowan on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael John Hickey on 22 December 2009 (2 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (3 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 37 cottingham chase ruislip HA4 0BD (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 37 cottingham chase ruislip HA4 0BD (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 December 2007 | Return made up to 31/10/07; full list of members
|
29 December 2007 | Return made up to 31/10/07; full list of members
|
20 February 2007 | Ad 07/12/06--------- £ si 8@1=8 £ ic 21/29 (4 pages) |
20 February 2007 | Return made up to 31/10/06; full list of members (8 pages) |
20 February 2007 | Return made up to 31/10/06; full list of members (8 pages) |
20 February 2007 | Ad 07/12/06--------- £ si 8@1=8 £ ic 21/29 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
21 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
21 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
1 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 January 2000 | Return made up to 31/10/99; full list of members
|
11 January 2000 | Return made up to 31/10/99; full list of members
|
18 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 December 1996 | Return made up to 12/11/96; full list of members (6 pages) |
12 December 1996 | Return made up to 12/11/96; full list of members (6 pages) |
25 November 1996 | Ad 04/11/96--------- premium £ si 19@1=19 £ ic 2/21 (2 pages) |
25 November 1996 | Ad 04/11/96--------- premium £ si 19@1=19 £ ic 2/21 (2 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
18 January 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
18 January 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
3 January 1996 | Return made up to 12/11/95; no change of members (4 pages) |
3 January 1996 | Return made up to 12/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
12 November 1993 | Incorporation (9 pages) |
12 November 1993 | Incorporation (9 pages) |