Company NameDatastores Limited
DirectorRobert James Matthews
Company StatusActive
Company Number04332936
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Matthews
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameToby Alan Manchip
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameToby Alan Manchip
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitedatastore.co.uk

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Robert James Matthews
50.00%
Ordinary
1 at £1Toby Alan Manchip
50.00%
Ordinary

Financials

Year2014
Net Worth£9,127
Cash£2,254
Current Liabilities£519,827

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

10 July 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

4 May 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
6 December 2022Confirmation statement made on 3 December 2022 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
1 February 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
4 December 2020Confirmation statement made on 3 December 2020 with updates (5 pages)
24 February 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 April 2016Purchase of own shares. (3 pages)
8 April 2016Cancellation of shares. Statement of capital on 8 February 2016
  • GBP 1
(4 pages)
8 April 2016Cancellation of shares. Statement of capital on 8 February 2016
  • GBP 1
(4 pages)
8 April 2016Purchase of own shares. (3 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
6 October 2014Termination of appointment of Toby Alan Manchip as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Toby Alan Manchip as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Toby Alan Manchip as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Toby Alan Manchip as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Toby Alan Manchip as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Toby Alan Manchip as a director on 1 October 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
5 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
5 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
19 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
27 May 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
27 May 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
14 January 2010Secretary's details changed for Toby Alan Manchip on 2 December 2009 (1 page)
14 January 2010Director's details changed for Robert James Matthews on 2 December 2009 (2 pages)
14 January 2010Secretary's details changed for Toby Alan Manchip on 2 December 2009 (1 page)
14 January 2010Director's details changed for Toby Alan Manchip on 2 December 2009 (2 pages)
14 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Toby Alan Manchip on 2 December 2009 (1 page)
14 January 2010Director's details changed for Robert James Matthews on 2 December 2009 (2 pages)
14 January 2010Director's details changed for Toby Alan Manchip on 2 December 2009 (2 pages)
14 January 2010Director's details changed for Toby Alan Manchip on 2 December 2009 (2 pages)
14 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Robert James Matthews on 2 December 2009 (2 pages)
14 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 July 2009Accounts for a medium company made up to 30 September 2008 (14 pages)
3 July 2009Accounts for a medium company made up to 30 September 2008 (14 pages)
6 January 2009Return made up to 03/12/08; full list of members (4 pages)
6 January 2009Return made up to 03/12/08; full list of members (4 pages)
5 January 2009Director and secretary's change of particulars / toby manchip / 01/12/2008 (1 page)
5 January 2009Director and secretary's change of particulars / toby manchip / 01/12/2008 (1 page)
31 October 2008Accounts for a medium company made up to 31 December 2007 (11 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (11 pages)
30 October 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
30 October 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
17 September 2008Registered office changed on 17/09/2008 from beacon house 113 kingsway london WC2B 6PP (1 page)
17 September 2008Registered office changed on 17/09/2008 from beacon house 113 kingsway london WC2B 6PP (1 page)
6 March 2008Ad 30/09/07\gbp si 1200@1=1200\gbp ic 502/1702\ (2 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
6 March 2008Ad 31/07/07\gbp si 500@1=500\gbp ic 2/502\ (2 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
6 March 2008Ad 31/07/07\gbp si 500@1=500\gbp ic 2/502\ (2 pages)
6 March 2008Return made up to 03/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
6 March 2008Ad 30/09/07\gbp si 1200@1=1200\gbp ic 502/1702\ (2 pages)
6 March 2008Return made up to 03/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 August 2007Nc inc already adjusted 20/06/07 (1 page)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2007Nc inc already adjusted 20/06/07 (1 page)
18 July 2007Particulars of mortgage/charge (9 pages)
18 July 2007Particulars of mortgage/charge (9 pages)
23 January 2007Return made up to 03/12/06; full list of members (7 pages)
23 January 2007Return made up to 03/12/06; full list of members (7 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 February 2006Return made up to 03/12/05; full list of members (7 pages)
6 February 2006Return made up to 03/12/05; full list of members (7 pages)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 November 2005Registered office changed on 04/11/05 from: 9 kingsway london WC2B 4YA (1 page)
4 November 2005Registered office changed on 04/11/05 from: 9 kingsway london WC2B 4YA (1 page)
10 August 2005Return made up to 03/12/04; full list of members (7 pages)
10 August 2005Return made up to 03/12/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Registered office changed on 28/10/04 from: 11 kingsway london WC2B 6XE (1 page)
28 October 2004Registered office changed on 28/10/04 from: 11 kingsway london WC2B 6XE (1 page)
8 February 2004Return made up to 03/12/03; full list of members (7 pages)
8 February 2004Return made up to 03/12/03; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 February 2003Return made up to 03/12/02; full list of members (7 pages)
13 February 2003Return made up to 03/12/02; full list of members (7 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
3 December 2001Incorporation (11 pages)
3 December 2001Incorporation (11 pages)