Company NameDATO Limited
DirectorsStephen Charles Hipwell and Jui Lu Lee
Company StatusActive
Company Number04037431
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameStephen Charles Hipwell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(same day as company formation)
RoleResource Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameJui Lu Lee
NationalityBritish
StatusCurrent
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameJui Lu Lee
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(1 year, 12 months after company formation)
Appointment Duration21 years, 9 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Jui Lu Lee
66.67%
Ordinary
1 at £1Stephen Charles Hipwell
33.33%
Ordinary

Financials

Year2014
Net Worth-£185,514
Cash£74,758
Current Liabilities£138,045

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

5 February 2004Delivered on: 7 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at granville hotel 123 124 125 kings road brighton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 January 2001Delivered on: 30 January 2001
Persons entitled: Hsbc Bank 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 buildings fixtures fixed plant and machinery.
Outstanding
21 November 2000Delivered on: 24 November 2000
Satisfied on: 25 February 2004
Persons entitled: Graingift Limited

Classification: Legal mortgage
Secured details: £48,375 together with all money and liabilities due from the company to the chargee.
Particulars: L/H premises k/a the granville hotel 123 124 and 125 kings road brighton east sussex.
Fully Satisfied

Filing History

26 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 July 2021 (13 pages)
28 July 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
3 December 2020Director's details changed for Stephen Charles Hipwell on 11 November 2020 (2 pages)
3 December 2020Secretary's details changed for Jui Lu Lee on 11 November 2020 (1 page)
3 December 2020Director's details changed for Stephen Charles Hipwell on 11 November 2020 (2 pages)
3 December 2020Director's details changed for Jui Lu Lee on 11 November 2020 (2 pages)
3 December 2020Director's details changed for Jui Lu Lee on 11 November 2020 (2 pages)
11 August 2020Cessation of Jui Lu Lee as a person with significant control on 1 August 2018 (1 page)
11 August 2020Cessation of Stephen Charles Hipwell as a person with significant control on 1 August 2018 (1 page)
11 August 2020Notification of Dato Holdings Limited as a person with significant control on 1 August 2018 (2 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
24 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
6 July 2017Notification of Jui Lu Lee as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Stephen Charles Hipwell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
6 July 2017Notification of Jui Lu Lee as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Stephen Charles Hipwell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (12 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (12 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 3
(6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 3
(6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(5 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 August 2008Registered office changed on 01/08/2008 from c/o uhy hacker young 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
1 August 2008Return made up to 20/07/08; full list of members (4 pages)
1 August 2008Return made up to 20/07/08; full list of members (4 pages)
1 August 2008Registered office changed on 01/08/2008 from c/o uhy hacker young 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 July 2007Return made up to 20/07/07; full list of members (2 pages)
31 July 2007Return made up to 20/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 August 2006Return made up to 20/07/06; full list of members (2 pages)
1 August 2006Return made up to 20/07/06; full list of members (2 pages)
16 June 2006Amended accounts made up to 31 July 2005 (7 pages)
16 June 2006Amended accounts made up to 31 July 2005 (7 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005Return made up to 20/07/05; full list of members (2 pages)
3 August 2005Return made up to 20/07/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
22 September 2004Return made up to 20/07/04; full list of members (5 pages)
22 September 2004Return made up to 20/07/04; full list of members (5 pages)
22 September 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
27 May 2004Return made up to 20/07/03; full list of members (7 pages)
27 May 2004Return made up to 20/07/03; full list of members (7 pages)
21 May 2004Registered office changed on 21/05/04 from: c/o buckwell & ridge 53 church road hove east sussex BN3 2BD (1 page)
21 May 2004Registered office changed on 21/05/04 from: c/o buckwell & ridge 53 church road hove east sussex BN3 2BD (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
4 November 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
27 April 2003Return made up to 20/07/02; full list of members (7 pages)
27 April 2003Return made up to 20/07/02; full list of members (7 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
23 July 2002Ad 15/07/02-16/07/02 £ si 2@1=2 £ ic 1/3 (2 pages)
23 July 2002Ad 15/07/02-16/07/02 £ si 2@1=2 £ ic 1/3 (2 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
14 November 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001Registered office changed on 14/11/01 from: 225 watling street west towcester northamptonshire NN12 6DD (1 page)
14 November 2001Secretary's particulars changed (1 page)
14 November 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001Registered office changed on 14/11/01 from: 225 watling street west towcester northamptonshire NN12 6DD (1 page)
14 November 2001Secretary's particulars changed (1 page)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 31 corsham street london N1 6DR (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 31 corsham street london N1 6DR (1 page)
20 July 2000Incorporation (18 pages)
20 July 2000Incorporation (18 pages)