About

Registered Number: 02835691
Date of Incorporation: 13/07/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: 1 Whiston Road, London., E2 8BN

 

Having been setup in 1993, Data Record Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Sagiroglu, Ibrahim, Sagiroglu, Ibrahim, Houssein, Emine, Sagiroglu, Hasan are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGIROGLU, Ibrahim 31 December 2011 - 1
SAGIROGLU, Hasan 19 July 1993 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
SAGIROGLU, Ibrahim 01 May 2001 - 1
HOUSSEIN, Emine 19 July 1993 01 May 2001 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 04 August 2019
PSC07 - N/A 04 August 2019
PSC04 - N/A 04 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 April 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 31 July 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 26 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 02 June 1997
288c - Notice of change of directors or secretaries or in their particulars 02 June 1997
363s - Annual Return 21 July 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 03 October 1994
395 - Particulars of a mortgage or charge 29 June 1994
287 - Change in situation or address of Registered Office 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
NEWINC - New incorporation documents 13 July 1993

Mortgages & Charges

Description Date Status Charge by
Charge of whole 17 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.