Company NameLDR Realisations 2019 Limited
Company StatusDissolved
Company Number08489878
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date8 April 2022 (2 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Clive Russell Beharrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hillside
London
SW19 4NH
Director NameMr Joseph Bernard Mangion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Eric Richard Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Stephen David Rhys Beynon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoles Lane Poles Lane
Thundridge
Ware
Hertfordshire
SG12 0SQ
Director NameMr Aris Karcanias
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2018(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 08 April 2022)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address35 Beresford Road
London
N8 0AL
Director NameMr Neil David Brettell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2018(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 08 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 The Mead
Ashtead
Surrey
KT21 2LZ
Director NameMs Jane Elizabeth Lucy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish,Australian
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Stuart Gary Owens
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Lower Edgeborough Road
Guildford
Surrey
GU1 2DT
Director NameJoseph Magion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Drive
Esher
Surrey
KT10 8DQ
Secretary NameMs Jane Lucy
StatusResigned
Appointed24 October 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2019)
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN

Contact

Websitewww.databarta.com

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Stuart Owens
6.48%
Ordinary
601 at £1Jane Lucy
58.98%
Ordinary A
55 at £1Hikaru Kitai
5.40%
Ordinary
147 at £1Clive Beharrell
14.43%
Ordinary B
125 at £1Jarriff Limited
12.27%
Ordinary
14 at £1Josephine Owens
1.37%
Ordinary
11 at £1William Mccartney
1.08%
Ordinary

Financials

Year2014
Net Worth£8,980
Cash£17,919
Current Liabilities£13,896

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 April 2022Final Gazette dissolved following liquidation (1 page)
8 January 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
26 October 2021Liquidators' statement of receipts and payments to 18 August 2021 (21 pages)
18 November 2020Termination of appointment of Jane Lucy as a secretary on 5 April 2019 (2 pages)
18 November 2020Termination of appointment of Jane Elizabeth Lucy as a director on 5 April 2019 (1 page)
6 October 2020Liquidators' statement of receipts and payments to 18 August 2020 (19 pages)
7 September 2019Appointment of a voluntary liquidator (3 pages)
19 August 2019Administrator's progress report (32 pages)
19 August 2019Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
6 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-24
(2 pages)
6 July 2019Change of name notice (2 pages)
31 May 2019Result of meeting of creditors (7 pages)
31 May 2019Statement of affairs with form AM02SOA/AM02SOC (16 pages)
9 May 2019Statement of administrator's proposal (63 pages)
23 April 2019Registered office address changed from 8 Greencoat Place London SW1P 1PL to 66 Prescot Street London E1 8NN on 23 April 2019 (2 pages)
16 April 2019Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 8 Greencoat Place London SW1P 1PL on 16 April 2019 (2 pages)
15 April 2019Appointment of an administrator (3 pages)
10 December 2018Appointment of Mr Neil David Brettell as a director on 29 November 2018 (2 pages)
29 November 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 2,923.7986
(3 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (46 pages)
2 October 2018Appointment of Mr Aris Karcanias as a director on 26 September 2018 (2 pages)
17 September 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 2,911.9898
(3 pages)
20 August 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 2,905.5067
(3 pages)
20 August 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 2,876.8067
(3 pages)
17 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(78 pages)
7 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 2,660.7009
(3 pages)
7 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 2,649.8957
(3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 July 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 2,595.8693
(3 pages)
17 June 2018Notification of a person with significant control statement (2 pages)
17 June 2018Cessation of Jane Lucy as a person with significant control on 17 April 2018 (1 page)
17 June 2018Confirmation statement made on 17 June 2018 with updates (45 pages)
16 May 2018Change of share class name or designation (2 pages)
16 May 2018Sub-division of shares on 13 March 2018 (6 pages)
26 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,494.6149
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,472.1881
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,486.4744
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,475.3532
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,456.6113
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,483.3698
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,479.569
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,490.3438
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,464.4709
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,462.3098
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,494.6148
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,469.1139
(3 pages)
24 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,452.9442
(3 pages)
24 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,448.0452
(3 pages)
23 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,442.8739
(3 pages)
23 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,446.2201
(3 pages)
22 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,438.3855
(3 pages)
21 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,433.9226
(3 pages)
21 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,431.7599
(3 pages)
21 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,436.2103
(3 pages)
20 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,426.6528
(3 pages)
20 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,430.7604
(3 pages)
19 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,425.8476
(3 pages)
18 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,425.0214
(3 pages)
18 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,423.7457
(3 pages)
17 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,422.9757
(3 pages)
17 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,369.9339
(3 pages)
28 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div new class of share 13/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(103 pages)
9 February 2018Resolutions
  • RES13 ‐ Auth to allot 27/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
2 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 2,001.646
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 1,999.996
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 1,999.996
(3 pages)
24 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 1,999.874
(3 pages)
24 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 1,999.874
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 1,980.572
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 1,980.572
(3 pages)
6 August 2017Statement of capital following an allotment of shares on 6 August 2017
  • GBP 1,952.378
(3 pages)
6 August 2017Statement of capital following an allotment of shares on 6 August 2017
  • GBP 1,952.378
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 1,942.575
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 1,942.575
(3 pages)
22 July 2017Statement of capital following an allotment of shares on 22 July 2017
  • GBP 1,941.595
(3 pages)
22 July 2017Statement of capital following an allotment of shares on 22 July 2017
  • GBP 1,941.595
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 1,917.085
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 1,917.085
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 1,915.614
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 1,915.614
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 1,873.457
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 1,873.457
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 1,848.947
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 1,848.947
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,799.822
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,799.822
(3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,747.112
(3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,747.112
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,722.602
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,722.602
(3 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (29 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (29 pages)
17 June 2017Termination of appointment of Joseph Magion as a director on 24 October 2016 (1 page)
17 June 2017Termination of appointment of Joseph Magion as a director on 24 October 2016 (1 page)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,720.462
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,720.462
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 1,648.048
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 1,648.048
(3 pages)
3 April 2017Registered office address changed from 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP England to 8 Greencoat Place London SW1P 1PL on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP England to 8 Greencoat Place London SW1P 1PL on 3 April 2017 (1 page)
31 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,647.07
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,647.07
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,589.008
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,589.008
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,616.26
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,594.57
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,599.019
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,616.26
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,594.57
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,599.019
(3 pages)
21 February 2017Appointment of Mr Clive Russell Beharrell as a director on 24 October 2016 (2 pages)
21 February 2017Appointment of Mr Stephen David Rhys Beynon as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Stephen David Rhys Beynon as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Clive Russell Beharrell as a director on 24 October 2016 (2 pages)
21 February 2017Appointment of Mr Eric Richard Wilkinson as a director on 24 October 2016 (2 pages)
21 February 2017Appointment of Mr Eric Richard Wilkinson as a director on 24 October 2016 (2 pages)
8 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,537.283
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,537.283
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,537.282
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,537.282
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,434.183
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,441.599
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,434.183
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,441.599
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,470.335
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,527.805
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,527.805
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,470.335
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,499.07
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,424.913
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,499.07
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,424.913
(3 pages)
20 January 2017Memorandum and Articles of Association (21 pages)
20 January 2017Memorandum and Articles of Association (21 pages)
20 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 24/10/2016
(7 pages)
20 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 24/10/2016
(7 pages)
25 November 2016Sub-division of shares on 24 October 2016 (4 pages)
25 November 2016Sub-division of shares on 24 October 2016 (4 pages)
25 November 2016Sub-division of shares on 24 October 2016 (4 pages)
25 November 2016Sub-division of shares on 24 October 2016 (4 pages)
25 November 2016Sub-division of shares on 24 October 2016 (4 pages)
25 November 2016Sub-division of shares on 24 October 2016 (4 pages)
17 November 2016Appointment of Joseph Magion as a director on 24 October 2016 (3 pages)
17 November 2016Termination of appointment of Stuart Gary Owens as a director on 21 October 2016 (2 pages)
17 November 2016Change of share class name or designation (2 pages)
17 November 2016Termination of appointment of Stuart Gary Owens as a director on 21 October 2016 (2 pages)
17 November 2016Appointment of Joseph Magion as a director on 24 October 2016 (3 pages)
17 November 2016Change of share class name or designation (2 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,353.538
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 1,167
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,353.538
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 1,170
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,367.442
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 1,167
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 1,170
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,367.442
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,181.123
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,181.123
(3 pages)
26 October 2016Appointment of Ms Jane Lucy as a secretary on 24 October 2016 (2 pages)
26 October 2016Appointment of Ms Jane Lucy as a secretary on 24 October 2016 (2 pages)
25 October 2016Appointment of Mr Joseph Bernard Mangion as a director on 24 October 2016 (2 pages)
25 October 2016Termination of appointment of Stuart Gary Owens as a director on 21 October 2016 (1 page)
25 October 2016Registered office address changed from C/O Idealondon 69 Wilson Street London EC2A 2BB to 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP on 25 October 2016 (1 page)
25 October 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
25 October 2016Registered office address changed from C/O Idealondon 69 Wilson Street London EC2A 2BB to 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Stuart Gary Owens as a director on 21 October 2016 (1 page)
25 October 2016Appointment of Mr Joseph Bernard Mangion as a director on 24 October 2016 (2 pages)
25 October 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
9 October 2016Director's details changed for Ms Jane Lucy on 9 October 2016 (2 pages)
9 October 2016Director's details changed for Ms Jane Lucy on 9 October 2016 (2 pages)
30 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,139
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,147
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,139
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,147
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 1,131
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 1,131
(3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,119
(6 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,119
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 November 2015Statement of capital following an allotment of shares on 24 October 2015
  • GBP 1,119
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 24 October 2015
  • GBP 1,119
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 24 October 2015
  • GBP 1,119
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 24 October 2015
  • GBP 1,119
(4 pages)
7 May 2015Appointment of Mr Stuart Gary Owens as a director on 3 April 2015 (2 pages)
7 May 2015Appointment of Mr Stuart Owens as a director (2 pages)
7 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 953
(4 pages)
7 May 2015Director's details changed for Ms Jane Lucy on 12 December 2014 (2 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,019
(7 pages)
7 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 953
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,019
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 953
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 953
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,019
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 953
(4 pages)
7 May 2015Appointment of Mr Stuart Gary Owens as a director on 3 April 2015 (2 pages)
7 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 953
(4 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,019
(7 pages)
7 May 2015Appointment of Mr Stuart Owens as a director (2 pages)
7 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,019
(4 pages)
7 May 2015Appointment of Mr Stuart Gary Owens as a director on 3 April 2015 (2 pages)
7 May 2015Director's details changed for Ms Jane Lucy on 12 December 2014 (2 pages)
9 March 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 807
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 807
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 821
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 821
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 807
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 793
(3 pages)
22 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 793
(3 pages)
22 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 807
(4 pages)
24 July 2014Registered office address changed from C/O Idealondon 69 Wilson Street London EC2A 2BB to 69 Wilson Street London EC2A 2BB on 24 July 2014 (1 page)
24 July 2014Registered office address changed from C/O Idealondon 69 Wilson Street London EC2A 2BB to 69 Wilson Street London EC2A 2BB on 24 July 2014 (1 page)
29 May 2014Company name changed databarta LTD\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Company name changed databarta LTD\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 779
(4 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 779
(4 pages)
11 May 2014Director's details changed for Jane Lucy on 11 May 2014 (2 pages)
11 May 2014Director's details changed for Jane Lucy on 11 May 2014 (2 pages)
7 May 2014Registered office address changed from 10/10 King Edward's Road London E9 7RF England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 10/10 King Edward's Road London E9 7RF England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 10/10 King Edward's Road London E9 7RF England on 7 May 2014 (1 page)
23 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 779.00
(4 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 779.00
(4 pages)
23 April 2014Change of share class name or designation (2 pages)
21 May 2013Registered office address changed from 58B Elizabeth Avenue London N1 3BH United Kingdom on 21 May 2013 (1 page)
21 May 2013Company name changed app & e LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Registered office address changed from 58B Elizabeth Avenue London N1 3BH United Kingdom on 21 May 2013 (1 page)
21 May 2013Company name changed app & e LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)