Company NameDoheny Limited
DirectorsTerence Bernard Wise and Anthony Terence Wise
Company StatusActive
Company Number04816867
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terence Bernard Wise
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Anthony Terence Wise
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Anthony Terence Bringsvor Wise
StatusCurrent
Appointed30 September 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Michael Alan Brian Harrison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMr Michael Alan Brian Harrison
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Terence Bernard Peter Wise
100.00%
Ordinary

Financials

Year2014
Net Worth£72,518
Cash£71,219
Current Liabilities£20,332

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
6 August 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
26 August 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 26 August 2020 (1 page)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 October 2017Appointment of Mr Anthony Terence Wise as a director on 30 September 2017 (2 pages)
20 October 2017Appointment of Mr Anthony Terence Bringsvor Wise as a secretary on 30 September 2017 (2 pages)
20 October 2017Termination of appointment of Michael Alan Brian Harrison as a director on 30 September 2017 (1 page)
20 October 2017Appointment of Mr Anthony Terence Wise as a director on 30 September 2017 (2 pages)
20 October 2017Appointment of Mr Anthony Terence Bringsvor Wise as a secretary on 30 September 2017 (2 pages)
20 October 2017Termination of appointment of Michael Alan Brian Harrison as a secretary on 30 September 2017 (1 page)
20 October 2017Termination of appointment of Michael Alan Brian Harrison as a secretary on 30 September 2017 (1 page)
20 October 2017Termination of appointment of Michael Alan Brian Harrison as a director on 30 September 2017 (1 page)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Terence Bernard Peter Wise as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Terence Bernard Peter Wise as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 August 2015 (1 page)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
30 June 2015Director's details changed for Mr Terence Bernard Wise on 27 April 2015 (2 pages)
30 June 2015Director's details changed for Mr Terence Bernard Wise on 24 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Terence Bernard Wise on 27 April 2015 (2 pages)
30 June 2015Director's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Terence Bernard Wise on 24 June 2015 (2 pages)
30 June 2015Secretary's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 (1 page)
30 June 2015Secretary's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
14 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Mr Terence Bernard Wise on 1 July 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Terence Bernard Wise on 1 July 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Terence Bernard Wise on 1 July 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
17 January 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
17 January 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
6 January 2012Registered office address changed from 34 Eaton Mews North London SW1X 8AS on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 34 Eaton Mews North London SW1X 8AS on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 34 Eaton Mews North London SW1X 8AS on 6 January 2012 (1 page)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
13 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
15 July 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
15 July 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
9 July 2010Director's details changed for Mr Terence Bernard Wise on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Terence Bernard Wise on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Terence Bernard Wise on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2009Return made up to 01/07/09; full list of members (3 pages)
14 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
15 September 2008Return made up to 01/07/08; full list of members (3 pages)
15 September 2008Return made up to 01/07/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
26 February 2007Location of debenture register (1 page)
26 February 2007Registered office changed on 26/02/07 from: suite 22-24, central chambers the broadway ealing london W5 2NR (1 page)
26 February 2007Location of register of members (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Return made up to 01/07/06; full list of members (2 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Location of register of members (1 page)
26 February 2007Return made up to 01/07/06; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: suite 22-24, central chambers the broadway ealing london W5 2NR (1 page)
26 February 2007Location of debenture register (1 page)
19 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
19 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
14 November 2005Registered office changed on 14/11/05 from: 7 upper grosvenor street london W1K 2LX (1 page)
14 November 2005Registered office changed on 14/11/05 from: 7 upper grosvenor street london W1K 2LX (1 page)
20 July 2005Return made up to 01/07/05; full list of members (2 pages)
20 July 2005Return made up to 01/07/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
10 August 2004Return made up to 01/07/04; full list of members (7 pages)
10 August 2004Return made up to 01/07/04; full list of members (7 pages)
27 November 2003Registered office changed on 27/11/03 from: russell square house 10/12 russell square london WC1B 5LF (2 pages)
27 November 2003Registered office changed on 27/11/03 from: russell square house 10/12 russell square london WC1B 5LF (2 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New secretary appointed;new director appointed (3 pages)
24 November 2003New secretary appointed;new director appointed (3 pages)
24 November 2003New director appointed (3 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
1 July 2003Incorporation (17 pages)
1 July 2003Incorporation (17 pages)