London
N3 1LF
Director Name | Toby Alan Manchip |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Toby Alan Manchip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | datastore.co.uk |
---|
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Robert James Matthews 50.00% Ordinary |
---|---|
1 at £1 | Toby Alan Manchip 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,127 |
Cash | £2,254 |
Current Liabilities | £519,827 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
10 July 2007 | Delivered 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 |
---|
4 May 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
6 December 2022 | Confirmation statement made on 3 December 2022 with updates (5 pages) |
29 April 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (5 pages) |
1 February 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
4 December 2020 | Confirmation statement made on 3 December 2020 with updates (5 pages) |
24 February 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 April 2016 | Purchase of own shares. (3 pages) |
8 April 2016 | Cancellation of shares. Statement of capital on 8 February 2016
|
8 April 2016 | Cancellation of shares. Statement of capital on 8 February 2016
|
8 April 2016 | Purchase of own shares. (3 pages) |
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
6 October 2014 | Termination of appointment of Toby Alan Manchip as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Toby Alan Manchip as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Toby Alan Manchip as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Toby Alan Manchip as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Toby Alan Manchip as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Toby Alan Manchip as a director on 1 October 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
5 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
5 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
19 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
27 May 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
14 January 2010 | Secretary's details changed for Toby Alan Manchip on 2 December 2009 (1 page) |
14 January 2010 | Director's details changed for Robert James Matthews on 2 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Toby Alan Manchip on 2 December 2009 (1 page) |
14 January 2010 | Director's details changed for Toby Alan Manchip on 2 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Secretary's details changed for Toby Alan Manchip on 2 December 2009 (1 page) |
14 January 2010 | Director's details changed for Robert James Matthews on 2 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Toby Alan Manchip on 2 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Toby Alan Manchip on 2 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Robert James Matthews on 2 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 July 2009 | Accounts for a medium company made up to 30 September 2008 (14 pages) |
3 July 2009 | Accounts for a medium company made up to 30 September 2008 (14 pages) |
6 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
5 January 2009 | Director and secretary's change of particulars / toby manchip / 01/12/2008 (1 page) |
5 January 2009 | Director and secretary's change of particulars / toby manchip / 01/12/2008 (1 page) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (11 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (11 pages) |
30 October 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
30 October 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from beacon house 113 kingsway london WC2B 6PP (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from beacon house 113 kingsway london WC2B 6PP (1 page) |
6 March 2008 | Ad 30/09/07\gbp si 1200@1=1200\gbp ic 502/1702\ (2 pages) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
6 March 2008 | Ad 31/07/07\gbp si 500@1=500\gbp ic 2/502\ (2 pages) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
6 March 2008 | Ad 31/07/07\gbp si 500@1=500\gbp ic 2/502\ (2 pages) |
6 March 2008 | Return made up to 03/12/07; full list of members
|
6 March 2008 | Particulars of contract relating to shares (2 pages) |
6 March 2008 | Ad 30/09/07\gbp si 1200@1=1200\gbp ic 502/1702\ (2 pages) |
6 March 2008 | Return made up to 03/12/07; full list of members
|
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 August 2007 | Nc inc already adjusted 20/06/07 (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
9 August 2007 | Nc inc already adjusted 20/06/07 (1 page) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
23 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 February 2006 | Return made up to 03/12/05; full list of members (7 pages) |
6 February 2006 | Return made up to 03/12/05; full list of members (7 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 9 kingsway london WC2B 4YA (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 9 kingsway london WC2B 4YA (1 page) |
10 August 2005 | Return made up to 03/12/04; full list of members (7 pages) |
10 August 2005 | Return made up to 03/12/04; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 11 kingsway london WC2B 6XE (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 11 kingsway london WC2B 6XE (1 page) |
8 February 2004 | Return made up to 03/12/03; full list of members (7 pages) |
8 February 2004 | Return made up to 03/12/03; full list of members (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 February 2003 | Return made up to 03/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 03/12/02; full list of members (7 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Incorporation (11 pages) |
3 December 2001 | Incorporation (11 pages) |