DATAYEAR LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 02847880
Status Active
Incorporation Date 25 August 1993
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Previous accounting period shortened from 28 April 2016 to 27 April 2016; Previous accounting period shortened from 29 April 2016 to 28 April 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 100 . The most likely internet sites of DATAYEAR LIMITED are www.datayear.co.uk, and www.datayear.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datayear Limited is a Private Limited Company. The company registration number is 02847880. Datayear Limited has been working since 25 August 1993. The present status of the company is Active. The registered address of Datayear Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . FELDMAN, Judah is a Secretary of the company. FELDMAN, Judah is a Director of the company. FELDMAN, Leah is a Director of the company. Secretary FELDMAN, Dwora has been resigned. Secretary FRIEDMAN, Sara has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director FELDMAN, Dwora has been resigned. Director FELDMAN, Heinrich has been resigned. Director FELDMAN, Joseph has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FELDMAN, Judah
Appointed Date: 01 July 1996

Director
FELDMAN, Judah
Appointed Date: 01 July 1996
58 years old

Director
FELDMAN, Leah
Appointed Date: 11 June 2015
55 years old

Resigned Directors

Secretary
FELDMAN, Dwora
Resigned: 25 August 1994
Appointed Date: 13 September 1993

Secretary
FRIEDMAN, Sara
Resigned: 01 July 1996

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 13 September 1993
Appointed Date: 25 August 1993

Director
FELDMAN, Dwora
Resigned: 25 August 1994
Appointed Date: 13 September 1993
88 years old

Director
FELDMAN, Heinrich
Resigned: 02 November 2001
Appointed Date: 13 September 1993
89 years old

Director
FELDMAN, Joseph
Resigned: 11 June 2015
Appointed Date: 01 July 1996
56 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 13 September 1993
Appointed Date: 25 August 1993

DATAYEAR LIMITED Events

25 Apr 2017
Previous accounting period shortened from 28 April 2016 to 27 April 2016
27 Jan 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
30 Aug 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100

30 Aug 2016
Appointment of Mrs Leah Feldman as a director on 11 June 2015
30 Aug 2016
Termination of appointment of Joseph Feldman as a director on 11 June 2015
...
... and 128 more events
28 Sep 1993
Memorandum and Articles of Association
28 Sep 1993
Registered office changed on 28/09/93 from: 49 green lanes london. N16 9BU.

28 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

28 Sep 1993
Director resigned;new director appointed

25 Aug 1993
Incorporation

DATAYEAR LIMITED Charges

22 April 2016
Charge code 0284 7880 0034
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 55 boundary road tottingham london NGL12779. See…
22 April 2016
Charge code 0284 7880 0033
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 55 boundary road tottingham london NGL12779. See…
18 December 2015
Charge code 0284 7880 0032
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Not applicable…
16 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: F/H 21 hampden road hornsey london t/no NGL122806. Together…
9 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 125 denmark road london t/no TGL156654…
21 October 2005
Legal charge
Delivered: 1 November 2005
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 55 boundary road, tottenham in the london…
27 September 2005
Legal charge
Delivered: 4 October 2005
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 101 napier road tottenham london t/n…
12 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 21 and 23 glenhurst villas glenhurst road…
31 August 2005
Legal charge
Delivered: 3 September 2005
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 59 fairview road, tottenham, l/b of…
24 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 67 geldeston road clapton in the london…
23 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 143 glenarm road london t/no 180162…
10 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 72 ferndale road london t/no: NGL211575…
4 May 2004
Charge over a cash deposit
Delivered: 6 May 2004
Status: Satisfied on 13 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A deposit account held with bank of scotland specialist…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 13 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 110 fairview road, tottenham, london, t/n…
30 April 2004
Debenture
Delivered: 6 May 2004
Status: Satisfied on 13 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 February 2004
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 13 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H propery known as 4/4A swinnerton avenue london t/n…
17 February 2004
Debenture
Delivered: 6 March 2004
Status: Satisfied on 13 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of floating charge the undertaking and all property…
12 March 2003
Charge deed
Delivered: 19 March 2003
Status: Satisfied on 12 April 2016
Persons entitled: Northern Rock PLC
Description: The leasehold property known as first floor flat 101 napier…
29 January 2003
Charge deed
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 52 hillside road south tottenham london…
5 December 2002
Charge deed
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 324 mare street hackney E8 1HA t/no…
5 December 2002
Charge deed
Delivered: 10 December 2002
Status: Satisfied on 12 April 2016
Persons entitled: Northern Rock PLC
Description: Freehold property known as 55 boundary…
13 December 2001
Legal charge
Delivered: 18 December 2001
Status: Satisfied on 12 April 2016
Persons entitled: Northern Rock PLC
Description: All that freehold property known as 125 denmark road london…
1 December 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: 15 eagle mansions salcombe road stoke newington london N16…
1 December 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: 174 sandringham road dalston london E8 2HS t/n LN70247…
1 December 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: 78 green lanes stoke newington london N16 9EJ t/n egl…
1 December 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: 11 verdant court verdant lane london SE6 1LE t/n SGL275544.
1 December 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: Flat 1 86 venner road and garage london SE26 5HP t/n sgl…
1 December 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: 53 high street penge london SE20 7HW t/n K127193. Together…
1 December 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: 18 halliwell court barry road london SE22 ons t/n TGL16499…
1 December 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: Flat b 241 lordship lane east dulwich london SE22 8JF t/n…
1 December 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: 172A lordship lane london SE22 8HB t/n SGL219998. Together…
1 December 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: 113A breakspears road london SE4 1TY t/n TGL1800. Together…
1 December 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: Flat b 48 chestnut rise london SE18 1RL t/n SGL145913…
1 December 1999
Debenture
Delivered: 4 December 1999
Status: Satisfied on 5 May 2016
Persons entitled: Nationwide Building Society
Description: Flat b chestnut rise london SE18 1RL t/n SGL145913 see form…

Similar Companies

DATAXYLUM LIMITED DATAYARN LIMITED DATAZ STEEL FABRICATION LTD DATAZ SYSTEMS LTD DATAZA LTD DATAZED LTD DATAZEN LIMITED