Company Name2 Doughty Street Management Limited
Company StatusActive
Company Number04046793
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)
Previous NameSteadhill Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Geoffrey Jacomb Gibbon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D5 St Meryl Suite Carpenders Park
Watford
Hertfordshire
WD19 5EF
Director NameMr Michael Stephen Allen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D5 St Meryl Suite Carpenders Park
Watford
Hertfordshire
WD19 5EF
Director NameMr Denis Michael Gahagan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleRetired Chartered Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D5 St Meryl Suite Carpenders Park
Watford
Hertfordshire
WD19 5EF
Director NameMr Gerard Xavier Walsh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(18 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 2 Doughty Street Management
London
WC1N 2PN
Secretary NameAVS Secretaries Limited (Corporation)
StatusCurrent
Appointed17 December 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address24 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Andrew John Rogers
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 24 October 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address151 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1BW
Secretary NameGraham Robert Gatfield
NationalityBritish
StatusResigned
Appointed23 August 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 01 September 2003)
RoleSecretary
Correspondence Address38 Ambleside Road
Bexleyheath
Kent
DA7 5DS
Director NameDr Alexander Paseau
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(2 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 August 2018)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address21a Maxwell Road
Northwood
Middlesex
HA6 2XZ
Secretary NameBernadette Helen Griffin
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years after company formation)
Appointment Duration12 years, 3 months (resigned 17 December 2015)
RoleSecretary
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Jamieson Oliver Andrews
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(4 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D5 St Meryl Suite Carpenders Park
Watford
Hertfordshire
WD19 5EF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSuite D5 St Meryl Suite
Carpenders Park
Watford
Hertfordshire
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £25Alexander Christopher Paseau
25.00%
Ordinary
1 at £25Denis Michael Gahagan & Susan Jane Culley
25.00%
Ordinary
1 at £25Gms Nominees LTD
25.00%
Ordinary
1 at £25Meredith Louise Allen & Michael Stephen Allen
25.00%
Ordinary

Financials

Year2014
Turnover£14,890
Net Worth£40,100
Cash£45,725
Current Liabilities£5,734

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Filing History

25 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
15 June 2023Termination of appointment of Jamieson Oliver Andrews as a director on 31 December 2022 (1 page)
8 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 March 2021 (9 pages)
26 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
7 June 2021Registered office address changed from 21a Maxwell Road Northwood Middlesex HA6 2XZ United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 7 June 2021 (1 page)
22 September 2020Micro company accounts made up to 31 March 2020 (9 pages)
4 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (9 pages)
31 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Appointment of Mr Gerard Xavier Walsh as a director on 6 August 2018 (2 pages)
10 September 2018Termination of appointment of Alexander Paseau as a director on 6 August 2018 (1 page)
16 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
16 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
1 June 2016Registered office address changed from 32 Great James Street London WC1N 3HB to 21a Maxwell Road Northwood Middlesex HA6 2XZ on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 32 Great James Street London WC1N 3HB to 21a Maxwell Road Northwood Middlesex HA6 2XZ on 1 June 2016 (1 page)
8 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
17 December 2015Termination of appointment of Bernadette Helen Griffin as a secretary on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Bernadette Helen Griffin as a secretary on 17 December 2015 (1 page)
17 December 2015Appointment of Avs Secretaries Limited as a secretary on 17 December 2015 (2 pages)
17 December 2015Appointment of Avs Secretaries Limited as a secretary on 17 December 2015 (2 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
4 August 2011Secretary's details changed for Bernadette Helen Griffin on 3 August 2011 (1 page)
4 August 2011Secretary's details changed for Bernadette Helen Griffin on 3 August 2011 (1 page)
4 August 2011Secretary's details changed for Bernadette Helen Griffin on 3 August 2011 (1 page)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 August 2010Director's details changed for Denis Michael Gahagan on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Mr Michael Stephen Allen on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Dr Alexander Paseau on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Dr Alexander Paseau on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Denis Michael Gahagan on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Jamieson Oliver Andrews on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Dr Alexander Paseau on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Michael Stephen Allen on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Jamieson Oliver Andrews on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Denis Michael Gahagan on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Jamieson Oliver Andrews on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Michael Stephen Allen on 3 August 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 August 2009Return made up to 03/08/09; full list of members (6 pages)
6 August 2009Return made up to 03/08/09; full list of members (6 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 August 2008Return made up to 03/08/08; full list of members (6 pages)
4 August 2008Return made up to 03/08/08; full list of members (6 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 August 2007Return made up to 03/08/07; full list of members (8 pages)
16 August 2007Return made up to 03/08/07; full list of members (8 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 August 2006Return made up to 03/08/06; full list of members (9 pages)
30 August 2006Return made up to 03/08/06; full list of members (9 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
16 August 2005Return made up to 03/08/05; full list of members (10 pages)
16 August 2005Return made up to 03/08/05; full list of members (10 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
21 December 2004Full accounts made up to 31 March 2004 (10 pages)
21 December 2004Full accounts made up to 31 March 2004 (10 pages)
11 August 2004Return made up to 03/08/04; full list of members (9 pages)
11 August 2004Return made up to 03/08/04; full list of members (9 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
27 August 2003Return made up to 03/08/03; full list of members (9 pages)
27 August 2003Return made up to 03/08/03; full list of members (9 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
28 January 2003Full accounts made up to 31 March 2002 (8 pages)
28 January 2003Full accounts made up to 31 March 2002 (8 pages)
10 August 2002Return made up to 03/08/02; full list of members (9 pages)
10 August 2002Return made up to 03/08/02; full list of members (9 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
11 January 2002Full accounts made up to 31 March 2001 (9 pages)
11 January 2002Full accounts made up to 31 March 2001 (9 pages)
8 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
21 December 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
26 October 2000Ad 12/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2000Ad 12/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2000Conso div 12/09/00 (1 page)
5 October 2000Conso div 12/09/00 (1 page)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
8 September 2000New director appointed (3 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: 31 corsham street london N1 6DR (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000New director appointed (3 pages)
8 September 2000New director appointed (3 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: 31 corsham street london N1 6DR (1 page)
8 September 2000New director appointed (3 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
1 September 2000Company name changed steadhill LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000Company name changed steadhill LIMITED\certificate issued on 04/09/00 (2 pages)
3 August 2000Incorporation (18 pages)
3 August 2000Incorporation (18 pages)