Company NameDatamust Company Limited
DirectorMichael John Hickey
Company StatusActive
Company Number02871259
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameMichael John Hickey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed19 November 1993(1 week after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Seaview Park
Shankill
Dublin
18
Ireland
Secretary NameMs Koren Sinead Hickey
StatusCurrent
Appointed09 November 2010(17 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressClarinda Park House Apt. 11
Dun Laoire
Co Dublin
Ireland
Director NameMr Patrick Joseph Rowan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1993(1 week after company formation)
Appointment Duration27 years, 1 month (resigned 18 December 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Hornton Street, Kensington, London Hornton Stre
London
W8 4NR
Secretary NameMr Patrick Joseph Rowan
NationalityIrish
StatusResigned
Appointed19 November 1993(1 week after company formation)
Appointment Duration16 years, 11 months (resigned 09 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Cottingham Chase
Ruislip
Middlesex
HA4 0BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address114(A) Cromwell Road
Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

34 at £1Datamere Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,695,948
Cash£1,417,002
Current Liabilities£121,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

22 May 2006Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1998Delivered 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 1995Delivered 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

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
12 April 2021Registered 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 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 December 2020Termination of appointment of Patrick Joseph Rowan as a director on 18 December 2020 (1 page)
18 December 2020Change of details for Datamere Holdings Uc as a person with significant control on 4 November 2019 (2 pages)
26 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
8 July 2020Registered 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 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 January 2019Amended micro company accounts made up to 31 March 2018 (6 pages)
9 November 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
11 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 November 2017Change of details for Datamere Holdings Limited as a person with significant control on 15 December 2016 (2 pages)
10 November 2017Change of details for Datamere Holdings Limited as a person with significant control on 15 December 2016 (2 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Satisfaction of charge 6 in full (1 page)
20 November 2015Satisfaction of charge 4 in full (1 page)
20 November 2015Satisfaction of charge 2 in full (1 page)
20 November 2015Satisfaction of charge 5 in part (2 pages)
20 November 2015Satisfaction of charge 1 in full (1 page)
20 November 2015Satisfaction of charge 1 in full (1 page)
20 November 2015Satisfaction of charge 4 in full (1 page)
20 November 2015Satisfaction of charge 6 in full (1 page)
20 November 2015Satisfaction of charge 5 in part (2 pages)
20 November 2015Satisfaction of charge 2 in full (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 34
(6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 34
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 34
(6 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 34
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 34
(6 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 34
(6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 November 2010Appointment of Ms Koren Sinead Hickey as a secretary (2 pages)
9 November 2010Appointment of Ms Koren Sinead Hickey as a secretary (2 pages)
9 November 2010Termination of appointment of Patrick Rowan as a secretary (1 page)
9 November 2010Termination of appointment of Patrick Rowan as a secretary (1 page)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Patrick Joseph Rowan on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Michael John Hickey on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Patrick Joseph Rowan on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Michael John Hickey on 22 December 2009 (2 pages)
9 December 2009Full accounts made up to 31 March 2009 (3 pages)
9 December 2009Full accounts made up to 31 March 2009 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Return made up to 31/10/08; full list of members (5 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Return made up to 31/10/08; full list of members (5 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Registered office changed on 10/12/2008 from 37 cottingham chase ruislip HA4 0BD (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Registered office changed on 10/12/2008 from 37 cottingham chase ruislip HA4 0BD (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 December 2007Return made up to 31/10/07; full list of members
  • 363(287) ‐ Registered office changed on 29/12/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 2007Return made up to 31/10/07; full list of members
  • 363(287) ‐ Registered office changed on 29/12/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2007Ad 07/12/06--------- £ si 8@1=8 £ ic 21/29 (4 pages)
20 February 2007Return made up to 31/10/06; full list of members (8 pages)
20 February 2007Return made up to 31/10/06; full list of members (8 pages)
20 February 2007Ad 07/12/06--------- £ si 8@1=8 £ ic 21/29 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 December 2005Return made up to 31/10/05; full list of members (7 pages)
6 December 2005Return made up to 31/10/05; full list of members (7 pages)
21 December 2004Return made up to 31/10/04; full list of members (7 pages)
21 December 2004Return made up to 31/10/04; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 December 2003Return made up to 31/10/03; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 December 2003Return made up to 31/10/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001Return made up to 31/10/01; full list of members (6 pages)
13 November 2001Return made up to 31/10/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 December 2000Return made up to 31/10/00; full list of members (6 pages)
1 December 2000Return made up to 31/10/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
30 November 1998Return made up to 31/10/98; no change of members (4 pages)
30 November 1998Return made up to 31/10/98; no change of members (4 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
10 November 1997Return made up to 31/10/97; full list of members (6 pages)
10 November 1997Return made up to 31/10/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 December 1996Return made up to 12/11/96; full list of members (6 pages)
12 December 1996Return made up to 12/11/96; full list of members (6 pages)
25 November 1996Ad 04/11/96--------- premium £ si 19@1=19 £ ic 2/21 (2 pages)
25 November 1996Ad 04/11/96--------- premium £ si 19@1=19 £ ic 2/21 (2 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
18 January 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
18 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
18 January 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
3 January 1996Return made up to 12/11/95; no change of members (4 pages)
3 January 1996Return made up to 12/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
12 November 1993Incorporation (9 pages)
12 November 1993Incorporation (9 pages)