Company NameT O'Donoghue Limited
Company StatusActive
Company Number00641462
CategoryPrivate Limited Company
Incorporation Date6 November 1959(64 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameJohn Michael O'Donoghue
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(32 years, 5 months after company formation)
Appointment Duration32 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 123 100 Hatton Garden
London
EC1N 8NX
Director NamePamela O'Donoghue
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1994(35 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 123 100 Hatton Garden
London
EC1N 8NX
Secretary NamePamela O'Donoghue
NationalityBritish
StatusCurrent
Appointed29 December 1994(35 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 123 100 Hatton Garden
London
EC1N 8NX
Director NameLuke Thomas O'Donoghue
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(47 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleBusiness Operations
Correspondence AddressSuite 123 100 Hatton Garden
London
EC1N 8NX
Director NameAnnie O'Donoghue
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(32 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 May 2006)
RoleCo Director
Correspondence Address31-35 Kirby Street
London
EC1N 8TL
Director NameThomas John O'Donoghue
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(32 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 07 January 2010)
RoleCo Director
Correspondence Address31-35 Kirby Street
London
EC1N 8TL
Director NamePeter John Simmonds
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(32 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleCo Director
Correspondence Address31-35 Kirby Street
London
EC1N 8TL
Secretary NameThomas John O'Donoghue
NationalityBritish
StatusResigned
Appointed09 April 1992(32 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address163 Thomas More House
Barbican
London
EC2Y 8BU
Director NameMr Stanley Victor Somerford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(40 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Meads
Sutton
Surrey
SM3 9AX

Contact

Websitetodjewellers.com
Telephone020 72428001
Telephone regionLondon

Location

Registered Address100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

450 at £1Trustees Of T.j. O'donoghue Settlement
8.76%
Ordinary
300 at £1Annette Church
5.84%
Ordinary
200 at £1Pamela O'donoghue
3.89%
Ordinary
1.3k at £1Trustees Of A. O'donoghue Settlement
24.34%
Ordinary
1.2k at £1Trustees Of A. O'donoghue Settlement
23.58%
Ordinary B
924 at £1Trustees Of T.j. O'donoghue Settlement
17.99%
Ordinary B
800 at £1John Michael O'donoghue
15.58%
Ordinary

Financials

Year2014
Net Worth£1,862,828
Cash£90,204
Current Liabilities£2,377,384

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Charges

21 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 February 2015Delivered on: 26 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
16 September 2014Delivered on: 16 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 September 2014Delivered 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 2013Delivered 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 2005Delivered 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 1990Delivered 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

Filing History

21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 September 2019Change of details for John Michael O'donoghue as a person with significant control on 22 July 2019 (2 pages)
12 September 2019Director's details changed for Luke Thomas O'donoghue on 22 July 2019 (2 pages)
12 September 2019Secretary's details changed for Pamela O'donoghue on 22 July 2019 (1 page)
12 September 2019Change of details for John Michael O'donoghue as a person with significant control on 22 July 2019 (2 pages)
12 September 2019Director's details changed for Pamela O'donoghue on 22 July 2019 (2 pages)
12 September 2019Director's details changed for John Michael O'donoghue on 22 July 2019 (2 pages)
12 September 2019Director's details changed for Pamela O'donoghue on 22 July 2019 (2 pages)
12 September 2019Director's details changed for John Michael O'donoghue on 22 July 2019 (2 pages)
22 July 2019Registered 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 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
4 July 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2018Satisfaction of charge 006414620007 in full (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 July 2017Cessation of Luke Thomas O'donoghue as a person with significant control on 9 April 2016 (1 page)
6 July 2017Cessation of Luke Thomas O'donoghue as a person with significant control on 9 April 2016 (1 page)
6 July 2017Cessation of Luke Thomas O'donoghue as a person with significant control on 6 July 2017 (1 page)
19 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,135
(7 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,135
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Satisfaction of charge 3 in full (1 page)
5 August 2015Satisfaction of charge 3 in full (1 page)
22 July 2015Registration of charge 006414620007, created on 21 July 2015 (24 pages)
22 July 2015Registration of charge 006414620007, created on 21 July 2015 (24 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,135
(7 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,135
(7 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,135
(7 pages)
26 February 2015Registration of charge 006414620006, created on 25 February 2015 (13 pages)
26 February 2015Registration of charge 006414620006, created on 25 February 2015 (13 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Registration of charge 006414620005, created on 16 September 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
16 September 2014Registration of charge 006414620005, created on 16 September 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
12 September 2014Registration of charge 006414620004, created on 12 September 2014 (23 pages)
17 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,135
(7 pages)
17 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,135
(7 pages)
17 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,135
(7 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
9 April 2013Satisfaction of charge 2 in full (3 pages)
9 April 2013Satisfaction of charge 2 in full (3 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
23 September 2011Director's details changed for Luke Thomas O'donoghue on 8 September 2011 (3 pages)
23 September 2011Director's details changed for Luke Thomas O'donoghue on 8 September 2011 (3 pages)
23 September 2011Director's details changed for Luke Thomas O'donoghue on 8 September 2011 (3 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Pamela O'donoghue on 9 December 2009 (2 pages)
27 April 2010Secretary's details changed for Pamela O'donoghue on 9 December 2009 (1 page)
27 April 2010Secretary's details changed for Pamela O'donoghue on 9 December 2009 (1 page)
27 April 2010Director's details changed for Pamela O'donoghue on 9 December 2009 (2 pages)
27 April 2010Director's details changed for John Michael O'donoghue on 9 December 2009 (2 pages)
27 April 2010Director's details changed for John Michael O'donoghue on 9 December 2009 (2 pages)
27 April 2010Director's details changed for John Michael O'donoghue on 9 December 2009 (2 pages)
27 April 2010Secretary's details changed for Pamela O'donoghue on 9 December 2009 (1 page)
27 April 2010Director's details changed for Pamela O'donoghue on 9 December 2009 (2 pages)
19 April 2010Termination of appointment of Thomas O'donoghue as a director (2 pages)
19 April 2010Termination of appointment of Thomas O'donoghue as a director (2 pages)
16 February 2010Annual return made up to 9 April 2009 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 9 April 2009 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 9 April 2009 with a full list of shareholders (8 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 09/04/09; full list of members (5 pages)
26 May 2009Return made up to 09/04/09; full list of members (5 pages)
28 December 2008Appointment terminated director stanley somerford (1 page)
28 December 2008Appointment terminated director stanley somerford (1 page)
4 November 2008Registered office changed on 04/11/2008 from 31 35 kirby street london EC1N 8TL (1 page)
4 November 2008Registered office changed on 04/11/2008 from 31 35 kirby street london EC1N 8TL (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 May 2008Return made up to 09/04/08; full list of members (7 pages)
27 May 2008Return made up to 09/04/08; full list of members (7 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
5 June 2007Return made up to 09/04/07; full list of members (3 pages)
5 June 2007Return made up to 09/04/07; full list of members (3 pages)
2 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 April 2006Return made up to 09/04/06; full list of members (4 pages)
24 April 2006Return made up to 09/04/06; full list of members (4 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 June 2005Return made up to 09/04/05; full list of members (4 pages)
2 June 2005Return made up to 09/04/05; full list of members (4 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
18 June 2004Return made up to 09/04/04; full list of members (9 pages)
18 June 2004Return made up to 09/04/04; full list of members (9 pages)
7 May 2004Full accounts made up to 31 December 2003 (19 pages)
7 May 2004Full accounts made up to 31 December 2003 (19 pages)
23 April 2004Amending 882 (2 pages)
23 April 2004Amending 882 (2 pages)
23 April 2004Amending 882 (2 pages)
23 April 2004Amending 882 (2 pages)
2 April 2004Nc inc already adjusted 01/05/03 (1 page)
2 April 2004Ad 02/05/03--------- £ si 1211@1=1211 £ ic 3000/4211 (2 pages)
2 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2004Ad 02/05/03--------- £ si 924@1=924 £ ic 4211/5135 (2 pages)
2 April 2004Ad 02/05/03--------- £ si 924@1=924 £ ic 4211/5135 (2 pages)
2 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2004Nc inc already adjusted 01/05/03 (1 page)
2 April 2004Ad 02/05/03--------- £ si 1211@1=1211 £ ic 3000/4211 (2 pages)
6 May 2003Return made up to 09/04/03; full list of members (8 pages)
6 May 2003Return made up to 09/04/03; full list of members (8 pages)
3 May 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
3 May 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
13 May 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
13 May 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
3 May 2002Return made up to 09/04/02; full list of members (8 pages)
3 May 2002Return made up to 09/04/02; full list of members (8 pages)
19 June 2001Full accounts made up to 31 December 2000 (17 pages)
19 June 2001Full accounts made up to 31 December 2000 (17 pages)
1 May 2001Return made up to 09/04/01; full list of members (8 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
1 May 2001Return made up to 09/04/01; full list of members (8 pages)
12 July 2000Full accounts made up to 31 December 1999 (18 pages)
12 July 2000Full accounts made up to 31 December 1999 (18 pages)
9 May 2000Return made up to 09/04/00; full list of members (10 pages)
9 May 2000Return made up to 09/04/00; full list of members (10 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
17 June 1999Return made up to 09/04/99; full list of members (10 pages)
17 June 1999Return made up to 09/04/99; full list of members (10 pages)
8 June 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
8 June 1999Secretary's particulars changed;director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
8 June 1999Secretary's particulars changed;director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
18 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
18 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
9 June 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
9 June 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
29 April 1998Return made up to 09/04/98; full list of members (8 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Return made up to 09/04/98; full list of members (8 pages)
29 April 1998Director's particulars changed (1 page)
28 May 1997Return made up to 09/04/97; full list of members (8 pages)
28 May 1997Return made up to 09/04/97; full list of members (8 pages)
17 April 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
17 April 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
14 May 1996Return made up to 09/04/96; full list of members (8 pages)
14 May 1996Return made up to 09/04/96; full list of members (8 pages)
15 April 1996Full accounts made up to 31 December 1995 (17 pages)
15 April 1996Full accounts made up to 31 December 1995 (17 pages)
18 August 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
18 August 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
8 June 1995Return made up to 09/04/95; full list of members (16 pages)
8 June 1995Return made up to 09/04/95; full list of members (16 pages)
25 May 1995New secretary appointed;new director appointed (4 pages)
25 May 1995New secretary appointed;new director appointed (4 pages)
25 May 1995Secretary resigned (4 pages)
25 May 1995Secretary resigned (4 pages)
1 October 1990Particulars of mortgage/charge (3 pages)
1 October 1990Particulars of mortgage/charge (3 pages)
6 November 1959Incorporation (14 pages)
6 November 1959Incorporation (14 pages)