Company NameData Programming Limited
DirectorRostam Farahmandi
Company StatusActive
Company Number02966466
CategoryPrivate Limited Company
Incorporation Date9 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Rostam Farahmandi
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 7 months
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address16a Herga Court
Sudbury Hill
Harrow
Middlesex
HA1 3RS
Secretary NameRoya Siamak
NationalityBritish
StatusCurrent
Appointed05 September 1996(1 year, 12 months after company formation)
Appointment Duration27 years, 8 months
RoleIT Project Leader
Correspondence Address34 Coneydale
Welwyn Garden City
Hertfordshire
AL8 7RZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameGita Farahmandi
NationalityBritish
StatusResigned
Appointed20 September 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 1996)
RoleCompany Director
Correspondence Address15 Elmbank Avenue
Arkley
Barnet
Hertfordshire
EN5 3DU

Location

Registered Address470a Green Lanes
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr R. Farahmandi
100.00%
Ordinary

Financials

Year2014
Net Worth£168,383
Cash£109,611
Current Liabilities£84,546

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

18 December 2014Delivered on: 24 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 January 2009Delivered on: 29 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 33, st saviours court, 43-49 harrow, view harrow together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 October 2008Delivered on: 28 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 29 wendela court, sudbury hill, harrow and garage 38 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 December 2006Delivered on: 16 December 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 22 herga court sudbury hill harrow middx t/no ngl 849880 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
12 November 2018Delivered on: 16 November 2018
Persons entitled: Topaz Finance Limited

Classification: A registered charge
Particulars: Leasehold property - (1) the released property formerly registered under title number NGL874450 and (2) the property known as garage 39 herga court - title number AGL442258.
Outstanding
23 December 2014Delivered on: 9 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 102 drury road west harrow t/no MX397026.
Outstanding
23 December 2014Delivered on: 10 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H flat 2 hadrian court nw barnet hertfordshire t/no.NGL584921.
Outstanding
30 July 2004Delivered on: 19 August 2004
Satisfied on: 14 December 2006
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £180,000 due or to become due from the company to the chargee.
Particulars: 22 herga court sudbury hill harrow middlesex HA1 3RS.
Fully Satisfied
30 July 2004Delivered on: 19 August 2004
Satisfied on: 19 September 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £180,000.00 due or to become due from the comapny to the chargee.
Particulars: 29 wendela court, sudbury hill, harrow, middlesex.
Fully Satisfied
12 May 1999Delivered on: 15 May 1999
Satisfied on: 19 September 2008
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: All that l/h property being 22 herga court sudbury hill harrow middlesex t/n NGL282379. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 October 1998Delivered on: 13 November 1998
Satisfied on: 19 September 2008
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: L/H 33 st saviours court harrow view middlesex t/n NGL623496. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 July 1998Delivered on: 19 August 1998
Satisfied on: 19 September 2008
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: By way of legal mortgage 29 wendela court sudbury hill middlesex t/n-NGL99035.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
25 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 November 2018Registration of charge 029664660012, created on 12 November 2018 (5 pages)
8 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
23 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 February 2016Registered office address changed from 16a Herga Court Sudbury Hill Harrow Middlesex HA1 3RS to 470a Green Lanes London N13 5PA on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 16a Herga Court Sudbury Hill Harrow Middlesex HA1 3RS to 470a Green Lanes London N13 5PA on 16 February 2016 (1 page)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 January 2015Registration of charge 029664660010, created on 23 December 2014 (40 pages)
10 January 2015Registration of charge 029664660010, created on 23 December 2014 (40 pages)
9 January 2015Registration of charge 029664660011, created on 23 December 2014 (40 pages)
9 January 2015Registration of charge 029664660011, created on 23 December 2014 (40 pages)
24 December 2014Registration of charge 029664660009, created on 18 December 2014 (44 pages)
24 December 2014Registration of charge 029664660009, created on 18 December 2014 (44 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 November 2010Director's details changed for Rostam Farahmandi on 1 September 2010 (2 pages)
22 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Rostam Farahmandi on 1 September 2010 (2 pages)
22 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Rostam Farahmandi on 1 September 2010 (2 pages)
22 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 September 2009Return made up to 07/09/09; full list of members (3 pages)
8 September 2009Return made up to 07/09/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 November 2008Return made up to 09/09/08; full list of members (3 pages)
25 November 2008Return made up to 09/09/08; full list of members (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 November 2007Return made up to 09/09/07; full list of members (2 pages)
2 November 2007Return made up to 09/09/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Return made up to 09/09/06; full list of members (2 pages)
1 November 2006Return made up to 09/09/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 October 2005Return made up to 09/09/05; full list of members (2 pages)
6 October 2005Return made up to 09/09/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 October 2004Return made up to 09/09/04; full list of members (6 pages)
6 October 2004Return made up to 09/09/04; full list of members (6 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 October 2003Return made up to 09/09/03; full list of members (6 pages)
26 October 2003Return made up to 09/09/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 September 2002Return made up to 09/09/02; full list of members (6 pages)
10 September 2002Return made up to 09/09/02; full list of members (6 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 September 2001Return made up to 09/09/01; full list of members (6 pages)
20 September 2001Return made up to 09/09/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
19 September 2000Return made up to 09/09/00; full list of members (7 pages)
19 September 2000Return made up to 09/09/00; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 October 1999Return made up to 09/09/99; no change of members (4 pages)
6 October 1999Return made up to 09/09/99; no change of members (4 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
25 September 1998Return made up to 09/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1998Return made up to 09/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 August 1998Particulars of mortgage/charge (4 pages)
19 August 1998Particulars of mortgage/charge (4 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 October 1997Return made up to 09/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Return made up to 09/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
16 September 1996Return made up to 09/09/96; no change of members (4 pages)
16 September 1996Return made up to 09/09/96; no change of members (4 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996Secretary resigned (1 page)
13 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 October 1995Return made up to 09/09/95; full list of members (6 pages)
9 October 1995Return made up to 09/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
9 September 1994Incorporation (12 pages)
9 September 1994Incorporation (12 pages)