Company NameWaterhouse & Dodd Limited
DirectorJonathan Dodd
Company StatusActive
Company Number02241117
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Jonathan Dodd
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(3 years after company formation)
Appointment Duration33 years
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address122 Becklow Road
London
W12 9HJ
Director NameMr Raymond Barry Waterhouse
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years after company formation)
Appointment Duration30 years, 11 months (resigned 12 March 2022)
RoleArt Dealer
Country of ResidenceUnited States
Correspondence Address1st Floor Sutherland House
5 - 6 Argyll Street
London
W1F 7TE
Secretary NameMr Raymond Barry Waterhouse
NationalityBritish
StatusResigned
Appointed04 April 1995(6 years, 12 months after company formation)
Appointment Duration26 years, 11 months (resigned 12 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sutherland House
5 - 6 Argyll Street
London
W1F 7TE
Secretary NamePembroke Associates (Corporation)
StatusResigned
Appointed06 April 1991(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 04 April 1995)
Correspondence Address5 College Mews
St Ann's Hill
London
SW18 2SJ

Contact

Websitewww.waterhousedodd.com
Email address[email protected]
Telephone020 77347800
Telephone regionLondon

Location

Registered Address4th Floor
58- 59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£22,404,341
Gross Profit£1,649,446
Net Worth£526,756
Cash£2,082,763
Current Liabilities£2,560,458

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

3 April 2013Delivered on: 18 April 2013
Persons entitled: Sen Medicine Company Limited

Classification: Rent deposit deed
Secured details: £52,500 due or to become due.
Particulars: Six months principal rent.
Outstanding
6 October 2011Delivered on: 12 October 2011
Persons entitled: Coutts & Company

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
7 December 2010Delivered on: 10 December 2010
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance by way of first fixed equitable charge. See image for full details.
Outstanding
6 August 1997Delivered on: 14 August 1997
Persons entitled: Gps (Great Britain) Limited

Classification: Mortgage
Secured details: £4,462.50 due or to become due from the company to the chargee.
Particulars: Sub-underlease dated 31/07/97 between the company and the chargee.
Outstanding
18 June 2001Delivered on: 29 June 2001
Satisfied on: 28 August 2012
Persons entitled: Hsbc Republic Bank (UK) Limited

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
31 August 1999Delivered on: 7 September 1999
Satisfied on: 16 September 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
30 March 1992Delivered on: 8 April 1992
Satisfied on: 16 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 January 2024Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor, 58- 59 Great Marlborough Street London W1F 7JY on 23 January 2024 (1 page)
7 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
21 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
2 February 2023Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2022 (17 pages)
8 August 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 May 2022Change of details for Mr Jonathan Dodd as a person with significant control on 12 March 2022 (2 pages)
24 May 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
23 May 2022Termination of appointment of Raymond Barry Waterhouse as a secretary on 12 March 2022 (1 page)
23 May 2022Termination of appointment of Raymond Barry Waterhouse as a director on 12 March 2022 (1 page)
20 May 2022Cessation of Raymond Barry Waterhouse as a person with significant control on 12 March 2022 (1 page)
23 February 2022Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2021 (20 pages)
18 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 June 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
19 March 2021Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 19 March 2021 (1 page)
26 February 2021Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2020 (13 pages)
23 September 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
23 September 2020Change of details for Mr Raymond Barry Waterhouse as a person with significant control on 23 September 2020 (2 pages)
30 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 January 2020Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
16 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
26 April 2018Director's details changed for Mr Raymond Barry Waterhouse on 6 April 2018 (2 pages)
25 April 2018Secretary's details changed for Mr Raymond Barry Waterhouse on 6 April 2018 (1 page)
25 April 2018Change of details for Mr Raymond Barry Waterhouse as a person with significant control on 6 April 2018 (2 pages)
25 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,977
(5 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,977
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,977
(5 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,977
(5 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,977
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,977
(5 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,977
(5 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,977
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (19 pages)
4 July 2013Full accounts made up to 30 September 2012 (19 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
24 May 2013Secretary's details changed for Mr Raymond Barry Waterhouse on 7 April 2012 (2 pages)
24 May 2013Secretary's details changed for Mr Raymond Barry Waterhouse on 7 April 2012 (2 pages)
24 May 2013Secretary's details changed for Mr Raymond Barry Waterhouse on 7 April 2012 (2 pages)
24 May 2013Director's details changed for Mr Raymond Barry Waterhouse on 7 April 2012 (2 pages)
24 May 2013Director's details changed for Mr Raymond Barry Waterhouse on 7 April 2012 (2 pages)
24 May 2013Director's details changed for Mr Raymond Barry Waterhouse on 7 April 2012 (2 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2012Full accounts made up to 30 September 2011 (15 pages)
5 July 2012Full accounts made up to 30 September 2011 (15 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2011Full accounts made up to 30 September 2010 (14 pages)
5 July 2011Full accounts made up to 30 September 2010 (14 pages)
8 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
10 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Jonathan Dodd on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Jonathan Dodd on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Raymond Barry Waterhouse on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Raymond Barry Waterhouse on 6 April 2010 (2 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Jonathan Dodd on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Raymond Barry Waterhouse on 6 April 2010 (2 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 April 2009Return made up to 06/04/09; full list of members (4 pages)
15 April 2009Return made up to 06/04/09; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
30 April 2008Return made up to 06/04/08; full list of members (5 pages)
30 April 2008Return made up to 06/04/08; full list of members (5 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 April 2007Return made up to 06/04/07; full list of members (3 pages)
27 April 2007Return made up to 06/04/07; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (11 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (11 pages)
3 May 2006Return made up to 06/04/06; full list of members (3 pages)
3 May 2006Return made up to 06/04/06; full list of members (3 pages)
17 May 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
17 May 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
20 April 2005Return made up to 06/04/05; full list of members (8 pages)
20 April 2005Return made up to 06/04/05; full list of members (8 pages)
7 July 2004Full accounts made up to 30 September 2003 (17 pages)
7 July 2004Full accounts made up to 30 September 2003 (17 pages)
5 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2003Full accounts made up to 30 September 2002 (17 pages)
31 July 2003Full accounts made up to 30 September 2002 (17 pages)
20 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 2002Return made up to 06/04/02; full list of members (7 pages)
22 April 2002Return made up to 06/04/02; full list of members (7 pages)
8 April 2002Full accounts made up to 30 September 2001 (12 pages)
8 April 2002Full accounts made up to 30 September 2001 (12 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
23 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(7 pages)
23 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(7 pages)
14 April 2001Full accounts made up to 30 September 2000 (12 pages)
14 April 2001Full accounts made up to 30 September 2000 (12 pages)
31 May 2000Full accounts made up to 30 September 1999 (12 pages)
31 May 2000Full accounts made up to 30 September 1999 (12 pages)
26 May 2000Return made up to 06/04/00; full list of members (7 pages)
26 May 2000Return made up to 06/04/00; full list of members (7 pages)
7 September 1999Particulars of mortgage/charge (4 pages)
7 September 1999Particulars of mortgage/charge (4 pages)
14 June 1999Full accounts made up to 30 September 1998 (12 pages)
14 June 1999Return made up to 06/04/99; no change of members (4 pages)
14 June 1999Full accounts made up to 30 September 1998 (12 pages)
14 June 1999Return made up to 06/04/99; no change of members (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (12 pages)
3 August 1998Full accounts made up to 30 September 1997 (12 pages)
16 June 1998Return made up to 06/04/98; full list of members (6 pages)
16 June 1998Return made up to 06/04/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 August 1996 (12 pages)
2 April 1998Full accounts made up to 31 August 1996 (12 pages)
1 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
1 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
13 June 1997Full accounts made up to 31 August 1995 (12 pages)
13 June 1997Full accounts made up to 31 August 1995 (12 pages)
12 May 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1996Return made up to 06/04/96; no change of members (4 pages)
15 April 1996Return made up to 06/04/96; no change of members (4 pages)
29 June 1995Full accounts made up to 31 August 1994 (15 pages)
29 June 1995Full accounts made up to 31 August 1994 (15 pages)
31 May 1995Ad 22/06/94--------- £ si 998@1 (2 pages)
31 May 1995Ad 22/06/94--------- £ si 977@1 (2 pages)
31 May 1995£ nc 1000/2000 22/06/94 (1 page)
31 May 1995Ad 22/06/94--------- £ si 998@1 (2 pages)
31 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
31 May 1995Return made up to 06/04/95; full list of members (6 pages)
31 May 1995£ nc 1000/2000 22/06/94 (1 page)
31 May 1995Ad 22/06/94--------- £ si 977@1 (2 pages)
31 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
31 May 1995Return made up to 06/04/95; full list of members (6 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 5 college mews st. Anns hill london SW18 2SJ (1 page)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 5 college mews st. Anns hill london SW18 2SJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 January 1991Company name changed\certificate issued on 09/01/91 (2 pages)
9 January 1991Company name changed\certificate issued on 09/01/91 (2 pages)
28 April 1988Company name changed\certificate issued on 28/04/88 (2 pages)
28 April 1988Company name changed\certificate issued on 28/04/88 (2 pages)
6 April 1988Incorporation (9 pages)
6 April 1988Incorporation (9 pages)