Woodbridge
Suffolk
IP12 4BH
Director Name | David John Newell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1998(7 years, 12 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Horologist |
Country of Residence | United Kingdom |
Correspondence Address | 4a St John's Road St. John's Road Hove BN3 2FB |
Secretary Name | Graham Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2005(15 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Topfields Fen Walk Woodbridge Suffolk IP12 4BH |
Director Name | Dr Joanna Stanwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Flat 8 2a Coppice Court Coppice Drive Harrogate HG1 2JE |
Director Name | Ms Genevieve Marie Poirier |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 July 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 6 Doughty Street London WC1N 2PL |
Director Name | Mr Howard Coplestone Allport |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 20 Fernshaw Road London SW10 0TE |
Secretary Name | Gordon Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Director Name | Mr Peter John Mantle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 27 March 1995) |
Role | Barrister At Law |
Correspondence Address | Flat 5 6 Doughty Street London WC1N 2PL |
Director Name | Mr Geoffrey Charles Slight |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 30 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cawdries Montreal Road, Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Mr Daniel Edward Woodley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 12 years (resigned 05 March 2004) |
Role | Lecturer |
Correspondence Address | Flat 1 6 Doughty Street London WC1N 2PL |
Director Name | Mr Hunter Peace |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bothy Rye End Codicote Hitchin Hertfordshire SG4 8SU |
Director Name | Mr Ian Cartlidge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 February 1998) |
Role | Company Director/Design Consultant |
Correspondence Address | Flat 3 6 Doughty Street Bloomsbury London WC1N 2PL |
Secretary Name | Mr Kenneth Charles Mantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 85 Bryanston Road Solihull West Midlands B91 1BS |
Secretary Name | Linda Mary Wesbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | Evergreen Cottage Mill Lane Little Shrewley Hatton Warwick CV35 7HN |
Secretary Name | Sheila Kathleen Slight |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 December 1996(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 May 2004) |
Role | Retired |
Correspondence Address | Cawdries Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Dr Katherine Sutton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(14 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 May 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 6 Doughty Street London WC1 2PL |
Secretary Name | Mr Hunter Peace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(15 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bothy Rye End Codicote Hitchin Hertfordshire SG4 8SU |
Director Name | Justin Alan Conway |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 2013(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 2 6 Doughty Street London WC1N 2PL |
Director Name | Mr Daniel Charles Lucas Slight |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2018(28 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2021) |
Role | TV And Film Producer |
Country of Residence | England |
Correspondence Address | Cawdries Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Website | doughtystreet.co.uk |
---|
Registered Address | 6 Doughty Street London WC1N 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Justin Conway 33.33% Ordinary |
---|---|
1 at £1 | David J. Newell 16.67% Ordinary |
1 at £1 | Geoffrey Charles Slight 16.67% Ordinary |
1 at £1 | Graham Ford 16.67% Ordinary |
1 at £1 | Joanna Stanwell 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,272 |
Cash | £19,749 |
Current Liabilities | £900 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
17 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Director's details changed for David John Newell on 15 February 2021 (2 pages) |
13 February 2021 | Director's details changed for Doctor Joanna Stanwell on 9 February 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
26 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
18 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 February 2019 | Notification of Justin Alan Conway as a person with significant control on 10 February 2019 (2 pages) |
18 February 2019 | Withdrawal of a person with significant control statement on 18 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 May 2018 | Appointment of Mr Daniel Charles Lucas Slight as a director on 30 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Geoffrey Charles Slight as a director on 30 May 2018 (1 page) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
19 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 February 2017 | Register inspection address has been changed to Topfields Fen Walk Woodbridge IP12 4BH (1 page) |
15 February 2017 | Register inspection address has been changed to Topfields Fen Walk Woodbridge IP12 4BH (1 page) |
15 February 2017 | Register(s) moved to registered inspection location Topfields Fen Walk Woodbridge IP12 4BH (1 page) |
15 February 2017 | Register(s) moved to registered inspection location Topfields Fen Walk Woodbridge IP12 4BH (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Register(s) moved to registered office address (1 page) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Register(s) moved to registered office address (1 page) |
24 January 2014 | Appointment of Justin Alan Conway as a director (3 pages) |
24 January 2014 | Appointment of Justin Alan Conway as a director (3 pages) |
25 November 2013 | Termination of appointment of Hunter Peace as a director (1 page) |
25 November 2013 | Termination of appointment of Hunter Peace as a director (1 page) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 September 2013 | Appointment of Doctor Joanna Stanwell as a director (4 pages) |
18 September 2013 | Appointment of Doctor Joanna Stanwell as a director (4 pages) |
28 June 2013 | Termination of appointment of Katherine Sutton as a director (1 page) |
28 June 2013 | Termination of appointment of Katherine Sutton as a director (1 page) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (10 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (10 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (10 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
23 February 2010 | Director's details changed for David John Newell on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David John Newell on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Katharine Sutton on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Graham Ford on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Geoffrey Charles Slight on 19 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Geoffrey Charles Slight on 19 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Graham Ford on 19 February 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Katharine Sutton on 19 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
21 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
21 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 March 2006 | Return made up to 12/02/06; full list of members
|
2 March 2006 | Return made up to 12/02/06; full list of members
|
31 May 2005 | Registered office changed on 31/05/05 from: the bothy rye end codicote hitchin hertfordshire SG4 8SU (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: the bothy rye end codicote hitchin hertfordshire SG4 8SU (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 April 2005 | Return made up to 12/02/05; full list of members
|
7 April 2005 | Return made up to 12/02/05; full list of members
|
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
25 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
25 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 March 2004 | Return made up to 12/02/04; full list of members (9 pages) |
13 March 2004 | Return made up to 12/02/04; full list of members (9 pages) |
21 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
21 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
17 March 2003 | Return made up to 12/02/03; full list of members
|
17 March 2003 | Return made up to 12/02/03; full list of members
|
21 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
21 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members
|
15 February 2002 | Return made up to 12/02/02; full list of members
|
13 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 March 2001 | Return made up to 12/02/01; full list of members
|
12 March 2001 | Return made up to 12/02/01; full list of members
|
22 March 2000 | Return made up to 12/02/00; full list of members (9 pages) |
22 March 2000 | Return made up to 12/02/00; full list of members (9 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
14 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 February 1999 | Return made up to 12/02/99; no change of members (6 pages) |
26 February 1999 | Return made up to 12/02/99; no change of members (6 pages) |
9 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
9 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 12/02/98; no change of members (6 pages) |
17 February 1998 | Return made up to 12/02/98; no change of members (6 pages) |
17 February 1998 | New director appointed (2 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 February 1997 | Return made up to 12/02/97; full list of members (7 pages) |
25 February 1997 | Return made up to 12/02/97; full list of members (7 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
12 March 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
12 March 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Return made up to 12/02/96; change of members (8 pages) |
11 March 1996 | Return made up to 12/02/96; change of members (8 pages) |
11 March 1996 | New secretary appointed (2 pages) |
19 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
19 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | New director appointed (2 pages) |