Company NameUsquebaugh Limited
DirectorMaureen Patricia Doherty
Company StatusActive
Company Number07042870
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Maureen Patricia Doherty
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Kinnerton Street
London
SW1X 8ES
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMs Maureen Patricia Doherty
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Kinnerton Street
London
SW1X 8ES
Secretary NameMs Aimee Clarke
StatusResigned
Appointed01 November 2020(11 years after company formation)
Appointment Duration1 year (resigned 04 November 2021)
RoleCompany Director
Correspondence Address36 Kinnerton Street
London
SW1X 8ES

Location

Registered Address36 Kinnerton Street
London
SW1X 8ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
10 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
7 August 2023Appointment of Jessica Lilly Walker as a director on 7 September 2022 (2 pages)
7 August 2023Termination of appointment of Maureen Patricia Doherty as a director on 18 November 2022 (1 page)
28 October 2022Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
28 October 2022Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
27 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
7 July 2022Termination of appointment of Aimee Clarke as a secretary on 4 November 2021 (1 page)
25 November 2021Director's details changed for Ms Maureen Patricia Doherty on 7 May 2021 (2 pages)
25 November 2021Change of details for Ms Maureen Patricia Doherty as a person with significant control on 7 May 2021 (2 pages)
25 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
22 July 2021Previous accounting period extended from 31 October 2020 to 31 January 2021 (1 page)
18 November 2020Appointment of Ms Aimee Clarke as a secretary on 1 November 2020 (2 pages)
16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
18 October 2019Director's details changed for Ms Maureen Patricia Doherty on 30 March 2019 (2 pages)
18 October 2019Change of details for Ms Maureen Patricia Doherty as a person with significant control on 30 March 2019 (2 pages)
22 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
2 July 2018Change of details for Ms Maureen Patricia Doherty as a person with significant control on 25 May 2018 (2 pages)
14 March 2018Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 36 Kinnerton Street London SW1X 8ES on 14 March 2018 (1 page)
20 December 2017Change of details for Ms Maureen Patricia Doherty as a person with significant control on 19 October 2017 (2 pages)
20 December 2017Director's details changed for Ms Maureen Patricia Doherty on 19 October 2017 (2 pages)
20 December 2017Change of details for Ms Maureen Patricia Doherty as a person with significant control on 19 October 2017 (2 pages)
20 December 2017Director's details changed for Ms Maureen Patricia Doherty on 19 October 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
10 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
20 January 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
20 January 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
14 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
21 August 2013Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northants NN12 7LS England on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northants NN12 7LS England on 21 August 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
7 December 2012Registered office address changed from 6 Breams Buildings London EC4A 1QL United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 6 Breams Buildings London EC4A 1QL United Kingdom on 7 December 2012 (1 page)
7 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from 6 Breams Buildings London EC4A 1QL United Kingdom on 7 December 2012 (1 page)
6 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
10 November 2010Termination of appointment of Maureen Doherty as a director (1 page)
10 November 2010Termination of appointment of Maureen Doherty as a director (1 page)
12 July 2010Appointment of Maureen Doherty as a director (2 pages)
12 July 2010Appointment of Maureen Doherty as a director (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Appointment of Maureen Doherty as a director (2 pages)
6 July 2010Appointment of Maureen Doherty as a director (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
23 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)