London
N1C 4AG
Secretary Name | Mrs Neena Hersey |
---|---|
Status | Current |
Appointed | 01 November 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | One Pancras Square Kings Cross London N1C 4AG |
Director Name | Mrs Neena Hersey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Pancras Square Kings Cross London N1C 4AG |
Secretary Name | Neena Hersey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Carlton Road Gidea Park Romford RM2 5AP |
Secretary Name | Mrs Melina Shah |
---|---|
Status | Resigned |
Appointed | 11 October 2013(12 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 October 2018) |
Role | Company Director |
Correspondence Address | 4 Wensley Close London |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | One Pancras Square Kings Cross London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
29 January 2024 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
22 July 2021 | Second filing of Confirmation Statement dated 11 July 2016 (7 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Mrs Neena Hersey as a director on 1 June 2021 (2 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
16 December 2019 | Appointment of Mrs Neena Hersey as a secretary on 1 November 2018 (2 pages) |
16 December 2019 | Termination of appointment of Melina Shah as a secretary on 30 October 2018 (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
22 November 2017 | Secretary's details changed (1 page) |
22 November 2017 | Secretary's details changed (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates
|
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 April 2016 | Director's details changed for Mr Yousaf Shah on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Yousaf Shah on 22 April 2016 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 July 2014 | Registered office address changed from 37-41 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 37-41 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 37-41 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 7 July 2014 (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 November 2013 | Termination of appointment of Neena Hersey as a secretary (1 page) |
14 November 2013 | Termination of appointment of Neena Hersey as a secretary (1 page) |
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
11 October 2013 | Appointment of Mrs Melina Shah as a secretary (2 pages) |
11 October 2013 | Appointment of Mrs Melina Shah as a secretary (2 pages) |
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 October 2012 | Registered office address changed from 39-41 Kings Exchange Tileyard Road Kings Cross N7 9AH London N7 9AH Uk on 18 October 2012 (1 page) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 October 2012 | Registered office address changed from 39-41 Kings Exchange Tileyard Road Kings Cross N7 9AH London N7 9AH Uk on 18 October 2012 (1 page) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Company name changed datatherapy LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Company name changed datatherapy LIMITED\certificate issued on 14/02/12
|
5 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Yousaf Shah on 11 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Yousaf Shah on 11 July 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
14 July 2008 | Secretary's change of particulars / neena hersey / 11/07/2007 (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 37 warren street london W1T 6AD (1 page) |
14 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 37 warren street london W1T 6AD (1 page) |
14 July 2008 | Secretary's change of particulars / neena hersey / 11/07/2007 (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
12 January 2005 | Return made up to 08/01/05; full list of members
|
12 January 2005 | Return made up to 08/01/05; full list of members
|
25 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
25 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
22 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
5 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Return made up to 08/01/02; full list of members
|
4 February 2002 | Resolutions
|
4 February 2002 | Return made up to 08/01/02; full list of members
|
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
8 January 2001 | Incorporation (17 pages) |
8 January 2001 | Incorporation (17 pages) |