Company NameRoger Doyle Limited
DirectorsRoger John Doyle and Cecily Georgia Doyle
Company StatusActive
Company Number02973899
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NameInvestmain Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Roger John Doyle
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration29 years, 6 months
RoleManufacturing Jeweller
Country of ResidenceSpain
Correspondence AddressLinden End Linden Gardens
Leatherhead
KT22 7HB
Director NameMs Cecily Georgia Doyle
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(26 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLinden End Linden Gardens
Leatherhead
KT22 7HB
Secretary NameMartina Langer
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 31 October 1997)
RoleCompany Director
Correspondence Address36 Park Mansions
Langley Lane
Vauxhall
London
SW8 1TW
Secretary NameDeborah Stuart
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2017)
RoleAdministrator
Correspondence Address36 Chalcot Crescent
London
NW1 8YD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rogerdoyle.co.uk

Location

Registered AddressLinden End
Linden Gardens
Leatherhead
KT22 7HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Roger John Doyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,095
Current Liabilities£27,691

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

4 April 1995Delivered on: 25 April 1995
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.
Outstanding

Filing History

13 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
12 November 2020Appointment of Ms Cecily Georgia Doyle as a director on 1 October 2020 (2 pages)
12 November 2020Change of details for Mr Roger John Doyle as a person with significant control on 20 October 2020 (2 pages)
12 November 2020Director's details changed for Mr Roger John Doyle on 20 October 2020 (2 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 February 2020Registered office address changed from Linden End Linden End Linden Gardens Leatherhead Surrey KT22 7HB England to Linden End Linden Gardens Leatherhead KT22 7HB on 4 February 2020 (1 page)
30 January 2020Registered office address changed from 25 Ford Road Arundel West Sussex BN18 9DX to Linden End Linden End Linden Gardens Leatherhead Surrey KT22 7HB on 30 January 2020 (1 page)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Termination of appointment of Deborah Stuart as a secretary on 30 September 2017 (1 page)
12 October 2017Termination of appointment of Deborah Stuart as a secretary on 30 September 2017 (1 page)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
8 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
8 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
7 September 2012Registered office address changed from 65 Pimlico Road London SW1W 8NE on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from 65 Pimlico Road London SW1W 8NE on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from 65 Pimlico Road London SW1W 8NE on 7 September 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
21 October 2011Director's details changed for Mr Roger John Doyle on 18 August 2011 (2 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
21 October 2011Director's details changed for Mr Roger John Doyle on 18 August 2011 (2 pages)
25 May 2011Registered office address changed from 71 St Quintin Avenue London W10 6PB on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from 71 St Quintin Avenue London W10 6PB on 25 May 2011 (2 pages)
10 February 2011Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Roger John Doyle on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Roger John Doyle on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Roger John Doyle on 1 October 2009 (2 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 January 2009Return made up to 06/10/08; full list of members (3 pages)
23 January 2009Return made up to 06/10/08; full list of members (3 pages)
31 July 2008Return made up to 06/10/07; full list of members (3 pages)
31 July 2008Return made up to 06/10/07; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 October 2006Return made up to 06/10/06; full list of members (6 pages)
25 October 2006Return made up to 06/10/06; full list of members (6 pages)
15 September 2006Return made up to 06/10/05; full list of members (6 pages)
15 September 2006Return made up to 06/10/05; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 January 2005Return made up to 06/10/04; full list of members (6 pages)
4 January 2005Return made up to 06/10/04; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 December 2003Return made up to 06/10/03; full list of members (6 pages)
14 December 2003Return made up to 06/10/03; full list of members (6 pages)
29 July 2003Return made up to 06/10/02; full list of members (6 pages)
29 July 2003Return made up to 06/10/02; full list of members (6 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
6 June 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
6 June 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
6 June 2002Total exemption full accounts made up to 31 March 2000 (7 pages)
6 June 2002Total exemption full accounts made up to 31 March 2000 (7 pages)
11 April 2002Return made up to 06/10/01; full list of members (6 pages)
11 April 2002Return made up to 06/10/01; full list of members (6 pages)
24 January 2002Registered office changed on 24/01/02 from: 38 ledbury road london W11 2AB (1 page)
24 January 2002Registered office changed on 24/01/02 from: 38 ledbury road london W11 2AB (1 page)
16 February 2001Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Full accounts made up to 31 March 1999 (7 pages)
24 December 1999Full accounts made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Full accounts made up to 31 March 1998 (7 pages)
8 December 1998Full accounts made up to 31 March 1998 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
16 December 1997Return made up to 06/10/97; no change of members (4 pages)
16 December 1997Return made up to 06/10/97; no change of members (4 pages)
16 December 1997Return made up to 06/10/96; no change of members (4 pages)
16 December 1997Return made up to 06/10/96; no change of members (4 pages)
17 November 1997Director's particulars changed (1 page)
17 November 1997Director's particulars changed (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: 12A durham terrace london (1 page)
30 October 1997Registered office changed on 30/10/97 from: 12A durham terrace london (1 page)
8 August 1996Full accounts made up to 31 March 1996 (9 pages)
8 August 1996Full accounts made up to 31 March 1996 (9 pages)
11 January 1996Return made up to 06/10/95; full list of members (6 pages)
11 January 1996Return made up to 06/10/95; full list of members (6 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)