London
EC1N 8NX
Director Name | Pamela O'Donoghue |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1994(35 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | Suite 123 100 Hatton Garden London EC1N 8NX |
Secretary Name | Pamela O'Donoghue |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1994(35 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | Suite 123 100 Hatton Garden London EC1N 8NX |
Director Name | Luke Thomas O'Donoghue |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2007(47 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Business Operations |
Correspondence Address | Suite 123 100 Hatton Garden London EC1N 8NX |
Director Name | Annie O'Donoghue |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(32 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 May 2006) |
Role | Co Director |
Correspondence Address | 31-35 Kirby Street London EC1N 8TL |
Director Name | Thomas John O'Donoghue |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(32 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 January 2010) |
Role | Co Director |
Correspondence Address | 31-35 Kirby Street London EC1N 8TL |
Director Name | Peter John Simmonds |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Co Director |
Correspondence Address | 31-35 Kirby Street London EC1N 8TL |
Secretary Name | Thomas John O'Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 163 Thomas More House Barbican London EC2Y 8BU |
Director Name | Mr Stanley Victor Somerford |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Meads Sutton Surrey SM3 9AX |
Website | todjewellers.com |
---|---|
Telephone | 020 72428001 |
Telephone region | London |
Registered Address | 100 Hatton Garden London EC1N 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
450 at £1 | Trustees Of T.j. O'donoghue Settlement 8.76% Ordinary |
---|---|
300 at £1 | Annette Church 5.84% Ordinary |
200 at £1 | Pamela O'donoghue 3.89% Ordinary |
1.3k at £1 | Trustees Of A. O'donoghue Settlement 24.34% Ordinary |
1.2k at £1 | Trustees Of A. O'donoghue Settlement 23.58% Ordinary B |
924 at £1 | Trustees Of T.j. O'donoghue Settlement 17.99% Ordinary B |
800 at £1 | John Michael O'donoghue 15.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,862,828 |
Cash | £90,204 |
Current Liabilities | £2,377,384 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
21 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
25 February 2015 | Delivered on: 26 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
16 September 2014 | Delivered on: 16 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
12 September 2014 | Delivered on: 12 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 March 2013 | Delivered on: 9 April 2013 Satisfied on: 5 August 2015 Persons entitled: Bank of Ireland (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property assets business undertaking and rights fixed or floating including legally or equitably mortgage property plant and machinery property rights and debts. Fully Satisfied |
2 February 2005 | Delivered on: 11 February 2005 Satisfied on: 9 April 2013 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property, assets, business, undertaking and rights, fixed or floating, including legally or equitably mortgaged property, plant and machinery, property rights and debts. See the mortgage charge document for full details. Fully Satisfied |
14 September 1990 | Delivered on: 1 October 1990 Satisfied on: 5 April 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
28 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 September 2019 | Change of details for John Michael O'donoghue as a person with significant control on 22 July 2019 (2 pages) |
12 September 2019 | Director's details changed for Luke Thomas O'donoghue on 22 July 2019 (2 pages) |
12 September 2019 | Secretary's details changed for Pamela O'donoghue on 22 July 2019 (1 page) |
12 September 2019 | Change of details for John Michael O'donoghue as a person with significant control on 22 July 2019 (2 pages) |
12 September 2019 | Director's details changed for Pamela O'donoghue on 22 July 2019 (2 pages) |
12 September 2019 | Director's details changed for John Michael O'donoghue on 22 July 2019 (2 pages) |
12 September 2019 | Director's details changed for Pamela O'donoghue on 22 July 2019 (2 pages) |
12 September 2019 | Director's details changed for John Michael O'donoghue on 22 July 2019 (2 pages) |
22 July 2019 | Registered office address changed from 39 Greville Street London EC1N 8PJ to 100 Hatton Garden London EC1N 8NX on 22 July 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2018 | Satisfaction of charge 006414620007 in full (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 July 2017 | Cessation of Luke Thomas O'donoghue as a person with significant control on 9 April 2016 (1 page) |
6 July 2017 | Cessation of Luke Thomas O'donoghue as a person with significant control on 9 April 2016 (1 page) |
6 July 2017 | Cessation of Luke Thomas O'donoghue as a person with significant control on 6 July 2017 (1 page) |
19 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Satisfaction of charge 3 in full (1 page) |
5 August 2015 | Satisfaction of charge 3 in full (1 page) |
22 July 2015 | Registration of charge 006414620007, created on 21 July 2015 (24 pages) |
22 July 2015 | Registration of charge 006414620007, created on 21 July 2015 (24 pages) |
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 February 2015 | Registration of charge 006414620006, created on 25 February 2015 (13 pages) |
26 February 2015 | Registration of charge 006414620006, created on 25 February 2015 (13 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Registration of charge 006414620005, created on 16 September 2014
|
16 September 2014 | Registration of charge 006414620005, created on 16 September 2014
|
12 September 2014 | Registration of charge 006414620004, created on 12 September 2014 (23 pages) |
17 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Satisfaction of charge 2 in full (3 pages) |
9 April 2013 | Satisfaction of charge 2 in full (3 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Director's details changed for Luke Thomas O'donoghue on 8 September 2011 (3 pages) |
23 September 2011 | Director's details changed for Luke Thomas O'donoghue on 8 September 2011 (3 pages) |
23 September 2011 | Director's details changed for Luke Thomas O'donoghue on 8 September 2011 (3 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Pamela O'donoghue on 9 December 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Pamela O'donoghue on 9 December 2009 (1 page) |
27 April 2010 | Secretary's details changed for Pamela O'donoghue on 9 December 2009 (1 page) |
27 April 2010 | Director's details changed for Pamela O'donoghue on 9 December 2009 (2 pages) |
27 April 2010 | Director's details changed for John Michael O'donoghue on 9 December 2009 (2 pages) |
27 April 2010 | Director's details changed for John Michael O'donoghue on 9 December 2009 (2 pages) |
27 April 2010 | Director's details changed for John Michael O'donoghue on 9 December 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Pamela O'donoghue on 9 December 2009 (1 page) |
27 April 2010 | Director's details changed for Pamela O'donoghue on 9 December 2009 (2 pages) |
19 April 2010 | Termination of appointment of Thomas O'donoghue as a director (2 pages) |
19 April 2010 | Termination of appointment of Thomas O'donoghue as a director (2 pages) |
16 February 2010 | Annual return made up to 9 April 2009 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 9 April 2009 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 9 April 2009 with a full list of shareholders (8 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
28 December 2008 | Appointment terminated director stanley somerford (1 page) |
28 December 2008 | Appointment terminated director stanley somerford (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 31 35 kirby street london EC1N 8TL (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 31 35 kirby street london EC1N 8TL (1 page) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 May 2008 | Return made up to 09/04/08; full list of members (7 pages) |
27 May 2008 | Return made up to 09/04/08; full list of members (7 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
2 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 09/04/06; full list of members (4 pages) |
24 April 2006 | Return made up to 09/04/06; full list of members (4 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 June 2005 | Return made up to 09/04/05; full list of members (4 pages) |
2 June 2005 | Return made up to 09/04/05; full list of members (4 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Return made up to 09/04/04; full list of members (9 pages) |
18 June 2004 | Return made up to 09/04/04; full list of members (9 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 April 2004 | Amending 882 (2 pages) |
23 April 2004 | Amending 882 (2 pages) |
23 April 2004 | Amending 882 (2 pages) |
23 April 2004 | Amending 882 (2 pages) |
2 April 2004 | Nc inc already adjusted 01/05/03 (1 page) |
2 April 2004 | Ad 02/05/03--------- £ si 1211@1=1211 £ ic 3000/4211 (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | Ad 02/05/03--------- £ si 924@1=924 £ ic 4211/5135 (2 pages) |
2 April 2004 | Ad 02/05/03--------- £ si 924@1=924 £ ic 4211/5135 (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Nc inc already adjusted 01/05/03 (1 page) |
2 April 2004 | Ad 02/05/03--------- £ si 1211@1=1211 £ ic 3000/4211 (2 pages) |
6 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
6 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
3 May 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
3 May 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
13 May 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
13 May 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
3 May 2002 | Return made up to 09/04/02; full list of members (8 pages) |
3 May 2002 | Return made up to 09/04/02; full list of members (8 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 May 2000 | Return made up to 09/04/00; full list of members (10 pages) |
9 May 2000 | Return made up to 09/04/00; full list of members (10 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
17 June 1999 | Return made up to 09/04/99; full list of members (10 pages) |
17 June 1999 | Return made up to 09/04/99; full list of members (10 pages) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
18 May 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
18 May 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
9 June 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
9 June 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
29 April 1998 | Return made up to 09/04/98; full list of members (8 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Return made up to 09/04/98; full list of members (8 pages) |
29 April 1998 | Director's particulars changed (1 page) |
28 May 1997 | Return made up to 09/04/97; full list of members (8 pages) |
28 May 1997 | Return made up to 09/04/97; full list of members (8 pages) |
17 April 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
17 April 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
14 May 1996 | Return made up to 09/04/96; full list of members (8 pages) |
14 May 1996 | Return made up to 09/04/96; full list of members (8 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 August 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
18 August 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
8 June 1995 | Return made up to 09/04/95; full list of members (16 pages) |
8 June 1995 | Return made up to 09/04/95; full list of members (16 pages) |
25 May 1995 | New secretary appointed;new director appointed (4 pages) |
25 May 1995 | New secretary appointed;new director appointed (4 pages) |
25 May 1995 | Secretary resigned (4 pages) |
25 May 1995 | Secretary resigned (4 pages) |
1 October 1990 | Particulars of mortgage/charge (3 pages) |
1 October 1990 | Particulars of mortgage/charge (3 pages) |
6 November 1959 | Incorporation (14 pages) |
6 November 1959 | Incorporation (14 pages) |