Company NameDoodlebar Limited
DirectorVincent Claude Barbe
Company StatusActive
Company Number06932801
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Vincent Claude Barbe
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed10 September 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address60 Druid Street
London
SE1 2EZ
Secretary NameKevin Cassandro
StatusCurrent
Appointed10 September 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address60 Druid Street
London
SE1 2EZ
Director NameMr Thomas Charles Julius Coke
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 5 Vyner Street
London
E2 9DG
Secretary NameMr David Christopher Jenkins
StatusResigned
Appointed29 November 2012(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 March 2018)
RoleCompany Director
Correspondence Address1 - 5 Vyner Street
London
E2 9DG
Director NameMr Jan Bunge
Date of BirthDecember 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 - 5 Vyner Street
London
E2 9DG
Director NameMrs Alice Rachel Britton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 5 Vyner Street
London
E2 9DG
Secretary NameMs Rachael Bonnington
StatusResigned
Appointed21 March 2018(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2020)
RoleCompany Director
Correspondence Address1 - 5 Vyner Street
London
E2 9DG
Secretary NameMr Harry Young
StatusResigned
Appointed10 July 2020(11 years, 1 month after company formation)
Appointment Duration2 months (resigned 10 September 2020)
RoleCompany Director
Correspondence Address1 - 5 Vyner Street
London
E2 9DG

Contact

Websitethedoodlebar.com
Telephone020 74033222
Telephone regionLondon

Location

Registered Address60 Druid Street
London
SE1 2EZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

100 at £0.01Squint/opera Limited
50.00%
Ordinary
50 at £0.01Kevin Cassandro
25.00%
Ordinary
50 at £0.01William Alsop
25.00%
Ordinary

Financials

Year2014
Net Worth£78,950
Cash£45,743
Current Liabilities£153,368

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

20 April 2018Delivered on: 23 April 2018
Persons entitled: Kevin Cassandro

Classification: A registered charge
Particulars: All the assets, property and undertaking of the company.
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: Squint/Opera Limited

Classification: A registered charge
Particulars: All the assets, property and undertaking of the company.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
19 August 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
13 August 2021Cessation of Squint/Opera Limited as a person with significant control on 10 September 2020 (1 page)
13 August 2021Notification of Kevin Francis Cassandro as a person with significant control on 10 September 2020 (2 pages)
13 August 2021Notification of Vincent Claude Barbe as a person with significant control on 10 September 2020 (2 pages)
9 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
10 September 2020Registered office address changed from 1 - 5 Vyner Street London E2 9DG England to 60 Druid Street London SE1 2EZ on 10 September 2020 (1 page)
10 September 2020Termination of appointment of Alice Rachel Britton as a director on 10 September 2020 (1 page)
10 September 2020Appointment of Mr Vincent Barbe as a director on 10 September 2020 (2 pages)
10 September 2020Termination of appointment of Harry Young as a secretary on 10 September 2020 (1 page)
10 September 2020Termination of appointment of Thomas Charles Julius Coke as a director on 10 September 2020 (1 page)
10 September 2020Appointment of Kevin Cassandro as a secretary on 10 September 2020 (2 pages)
19 August 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
12 July 2020Termination of appointment of Rachael Bonnington as a secretary on 10 July 2020 (1 page)
12 July 2020Appointment of Mr Harry Young as a secretary on 10 July 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
15 July 2019Director's details changed for Mr Thomas Charles Julius Coke on 10 July 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
23 April 2018Registration of charge 069328010002, created on 20 April 2018 (26 pages)
23 April 2018Registration of charge 069328010001, created on 20 April 2018 (26 pages)
26 March 2018Appointment of Ms Rachael Bonnington as a secretary on 21 March 2018 (2 pages)
26 March 2018Termination of appointment of David Christopher Jenkins as a secretary on 21 March 2018 (1 page)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Cessation of David Christopher Jenkins as a person with significant control on 1 January 2017 (1 page)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
18 July 2017Cessation of David Christopher Jenkins as a person with significant control on 1 January 2017 (1 page)
18 July 2017Notification of Squint/Opera Limited as a person with significant control on 1 January 2017 (2 pages)
18 July 2017Notification of Squint/Opera Limited as a person with significant control on 1 January 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Appointment of Ms Alice Britton as a director on 10 October 2016 (2 pages)
10 October 2016Termination of appointment of Jan Bunge as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Jan Bunge as a director on 10 October 2016 (1 page)
10 October 2016Appointment of Ms Alice Britton as a director on 10 October 2016 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 November 2015Registered office address changed from Studio Building 33 Parkgate Road London SW11 4NP to 1 - 5 Vyner Street London E2 9DG on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Studio Building 33 Parkgate Road London SW11 4NP to 1 - 5 Vyner Street London E2 9DG on 27 November 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Appointment of Mr Jan Bunge as a director on 1 April 2015 (2 pages)
7 August 2015Appointment of Mr Jan Bunge as a director on 1 April 2015 (2 pages)
7 August 2015Director's details changed for Mr Thomas Charles Julius Coke on 1 April 2015 (2 pages)
7 August 2015Director's details changed for Mr Thomas Charles Julius Coke on 1 April 2015 (2 pages)
7 August 2015Appointment of Mr Jan Bunge as a director on 1 April 2015 (2 pages)
7 August 2015Director's details changed for Mr Thomas Charles Julius Coke on 1 April 2015 (2 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
4 March 2015Sub-division of shares on 14 July 2014 (5 pages)
4 March 2015Sub-division of shares on 14 July 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 2
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 2
(4 pages)
21 December 2012Appointment of Mr David Christopher Jenkins as a secretary (1 page)
21 December 2012Appointment of Mr David Christopher Jenkins as a secretary (1 page)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
17 October 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
17 October 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Thomas Charles Julius Cocke on 14 January 2010 (2 pages)
22 March 2010Director's details changed for Thomas Charles Julius Cocke on 14 January 2010 (2 pages)
12 June 2009Incorporation (11 pages)
12 June 2009Incorporation (11 pages)