Company NameDatamede Limited
DirectorFil Levi Gray
Company StatusActive
Company Number04155390
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameFil Levi Gray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2001(1 week, 6 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Bath Road
Slough
Berkshire
SL1 5QA
Secretary NameLinda Barclay
NationalityBritish
StatusResigned
Appointed20 February 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address352 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameRoy Merrick Barlow
NationalityBritish
StatusResigned
Appointed05 April 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2004)
RoleAccountant
Correspondence Address1 Wymers Wood Road
Wymers Wood Road
Burnham
Buckinghamshire
SL1 8JQ
Director NameGeoffrey Charles Bryant
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(2 years after company formation)
Appointment Duration1 week (resigned 28 February 2003)
RoleSolicitor
Correspondence Address52 The Green
Banbury
Oxfordshire
OX16 9AB
Secretary NameMr Fraser Alexander Laurence Wishart
NationalityBritish
StatusResigned
Appointed22 May 2008(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address361 Bath Road
Slough
Berkshire
SL1 5QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 8 West London Industrial Park
Iver Lane
Uxbridge
UB8 2JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Fil Levy Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£2,763,117
Cash£21,037
Current Liabilities£3,964,890

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due3 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End3 March

Returns

Latest Return11 March 2024 (2 months, 1 week ago)
Next Return Due25 March 2025 (10 months, 1 week from now)

Charges

8 November 2019Delivered on: 26 November 2019
Persons entitled: Lydie Germaine Chagnon (Also Known as Lydia Gray)

Classification: A registered charge
Particulars: Hawthorne hill filling station, ascot road, maidenhead SL6 3SY.
Outstanding
8 November 2019Delivered on: 25 November 2019
Persons entitled: Lydie Germaine Chagnon

Classification: A registered charge
Particulars: The freehold property known as hawthorne hill filling station, ascot road, maidenhead, SL6 3SY with title number BK45325,.
Outstanding
5 March 2019Delivered on: 6 March 2019
Persons entitled: St Anne's Trustees Limited

Classification: A registered charge
Particulars: 340 bath road, slough SL1 6JA and part of 352 bath road, slough SL1 6JA as is shown edged red on the plan attached to the charge.
Outstanding
21 March 2014Delivered on: 3 April 2014
Persons entitled: St Annes Trustees Limited

Classification: A registered charge
Particulars: Freehold land known as 359,363,365 and 397 bath road slough title numbers BK355707,BK183848,BK175344 and BK178918.
Outstanding
4 March 2002Delivered on: 14 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 361 bath road, slough, berkshire, BK344125.
Outstanding
4 March 2002Delivered on: 14 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 340 bath road, slough, berkshire, t/no BK359653.
Outstanding
4 March 2002Delivered on: 14 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 355 bath road, slough, berkshire, t/no BK167036.
Outstanding

Filing History

5 June 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
20 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
1 June 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
27 August 2021Compulsory strike-off action has been discontinued (1 page)
26 August 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
23 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
3 March 2021Current accounting period shortened from 4 March 2020 to 3 March 2020 (1 page)
2 June 2020Total exemption full accounts made up to 28 February 2019 (11 pages)
12 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
2 March 2020Previous accounting period shortened from 5 March 2019 to 4 March 2019 (1 page)
4 December 2019Previous accounting period shortened from 6 March 2019 to 5 March 2019 (1 page)
26 November 2019Registration of charge 041553900007, created on 8 November 2019 (32 pages)
25 November 2019Registration of charge 041553900006, created on 8 November 2019 (33 pages)
19 November 2019Previous accounting period extended from 22 February 2019 to 6 March 2019 (1 page)
20 May 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 28 February 2018 (10 pages)
6 March 2019Registration of charge 041553900005, created on 5 March 2019 (43 pages)
20 February 2019Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page)
22 November 2018Previous accounting period shortened from 24 February 2018 to 23 February 2018 (1 page)
24 July 2018Notification of Fil Levi Gray as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 5 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 22 February 2017 (12 pages)
9 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 February 2018Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
27 June 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Total exemption small company accounts made up to 24 February 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 24 February 2016 (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
27 February 2017Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
18 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
10 May 2016Compulsory strike-off action has been suspended (1 page)
10 May 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Total exemption small company accounts made up to 25 February 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 25 February 2015 (5 pages)
23 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 3,500,001.00
(5 pages)
23 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 3,500,001.00
(5 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
15 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Total exemption small company accounts made up to 26 February 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 26 February 2014 (5 pages)
25 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
3 April 2014Registration of charge 041553900004 (29 pages)
3 April 2014Registration of charge 041553900004 (29 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
5 November 2012Accounts for a small company made up to 1 February 2012 (6 pages)
5 November 2012Accounts for a small company made up to 1 February 2012 (6 pages)
5 November 2012Accounts for a small company made up to 1 February 2012 (6 pages)
9 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a small company made up to 2 February 2011 (6 pages)
2 November 2011Accounts for a small company made up to 2 February 2011 (6 pages)
2 November 2011Accounts for a small company made up to 2 February 2011 (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
9 February 2011Termination of appointment of Fraser Wishart as a secretary (1 page)
9 February 2011Termination of appointment of Fraser Wishart as a secretary (1 page)
2 November 2010Accounts for a small company made up to 27 January 2010 (7 pages)
2 November 2010Accounts for a small company made up to 27 January 2010 (7 pages)
23 April 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 February 2010 (1 page)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 February 2010 (1 page)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 February 2010 (1 page)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
7 December 2009Accounts for a small company made up to 28 January 2009 (7 pages)
7 December 2009Accounts for a small company made up to 28 January 2009 (7 pages)
3 March 2009Accounts for a small company made up to 30 January 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 January 2008 (7 pages)
23 February 2009Return made up to 07/02/09; full list of members (3 pages)
23 February 2009Return made up to 07/02/09; full list of members (3 pages)
17 June 2008Accounts for a small company made up to 31 January 2007 (6 pages)
17 June 2008Accounts for a small company made up to 31 January 2007 (6 pages)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
22 May 2008Appointment terminated secretary linda barclay (1 page)
22 May 2008Appointment terminated secretary linda barclay (1 page)
19 March 2008Return made up to 07/02/08; full list of members (3 pages)
19 March 2008Return made up to 07/02/08; full list of members (3 pages)
13 February 2007Return made up to 07/02/07; full list of members (2 pages)
13 February 2007Return made up to 07/02/07; full list of members (2 pages)
12 February 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
12 February 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
21 December 2006Accounts for a small company made up to 27 July 2005 (6 pages)
21 December 2006Accounts for a small company made up to 27 July 2005 (6 pages)
16 February 2006Return made up to 07/02/06; full list of members (6 pages)
16 February 2006Return made up to 07/02/06; full list of members (6 pages)
5 August 2005Accounts for a small company made up to 30 July 2003 (6 pages)
5 August 2005Accounts for a small company made up to 30 July 2003 (6 pages)
5 August 2005Accounts for a small company made up to 28 July 2004 (6 pages)
5 August 2005Accounts for a small company made up to 28 July 2004 (6 pages)
8 March 2005Return made up to 07/02/05; full list of members (6 pages)
8 March 2005Return made up to 07/02/05; full list of members (6 pages)
2 April 2004Accounts for a small company made up to 31 July 2002 (6 pages)
2 April 2004Accounts for a small company made up to 31 July 2002 (6 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
13 February 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
  • 363(288) ‐ Secretary resigned
(7 pages)
13 February 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
  • 363(288) ‐ Secretary resigned
(7 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003£ nc 5001000/7001000 25/02/03 (1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2003£ nc 5001000/7001000 25/02/03 (1 page)
21 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
20 March 2002£ nc 1000/5001000 01/03/02 (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2002£ nc 1000/5001000 01/03/02 (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
25 February 2002Return made up to 07/02/02; full list of members (6 pages)
25 February 2002Return made up to 07/02/02; full list of members (6 pages)
21 February 2002Accounts made up to 31 July 2001 (1 page)
21 February 2002Accounts made up to 31 July 2001 (1 page)
20 July 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
20 July 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: 788-790 finchley road, london, NW11 7TJ (1 page)
26 February 2001Registered office changed on 26/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
7 February 2001Incorporation (18 pages)
7 February 2001Incorporation (18 pages)