T O'DONOGHUE LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8PJ

Company number 00641462
Status Active
Incorporation Date 6 November 1959
Company Type Private Limited Company
Address 39 GREVILLE STREET, LONDON, EC1N 8PJ
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 5,135 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of T O'DONOGHUE LIMITED are www.todonoghue.co.uk, and www.t-o-donoghue.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T O Donoghue Limited is a Private Limited Company. The company registration number is 00641462. T O Donoghue Limited has been working since 06 November 1959. The present status of the company is Active. The registered address of T O Donoghue Limited is 39 Greville Street London Ec1n 8pj. . O'DONOGHUE, Pamela is a Secretary of the company. O'DONOGHUE, John Michael is a Director of the company. O'DONOGHUE, Luke Thomas is a Director of the company. O'DONOGHUE, Pamela is a Director of the company. Secretary O'DONOGHUE, Thomas John has been resigned. Director O'DONOGHUE, Annie has been resigned. Director O'DONOGHUE, Thomas John has been resigned. Director SIMMONDS, Peter John has been resigned. Director SOMERFORD, Stanley Victor has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary
O'DONOGHUE, Pamela
Appointed Date: 29 December 1994

Director

Director
O'DONOGHUE, Luke Thomas
Appointed Date: 03 January 2007
47 years old

Director
O'DONOGHUE, Pamela
Appointed Date: 29 December 1994
74 years old

Resigned Directors

Secretary
O'DONOGHUE, Thomas John
Resigned: 29 December 1994

Director
O'DONOGHUE, Annie
Resigned: 10 May 2006
105 years old

Director
O'DONOGHUE, Thomas John
Resigned: 07 January 2010
105 years old

Director
SIMMONDS, Peter John
Resigned: 30 June 1999
94 years old

Director
SOMERFORD, Stanley Victor
Resigned: 15 November 2008
Appointed Date: 20 March 2000
69 years old

T O'DONOGHUE LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,135

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Satisfaction of charge 3 in full
22 Jul 2015
Registration of charge 006414620007, created on 21 July 2015
...
... and 89 more events
21 Jul 1988
Return made up to 23/04/88; full list of members

14 Jun 1988
Full accounts made up to 31 December 1987

04 Aug 1987
Return made up to 09/04/87; full list of members

02 Jun 1987
Accounts for a small company made up to 31 December 1986

06 Nov 1959
Incorporation

T O'DONOGHUE LIMITED Charges

21 July 2015
Charge code 0064 1462 0007
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
25 February 2015
Charge code 0064 1462 0006
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
16 September 2014
Charge code 0064 1462 0005
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
12 September 2014
Charge code 0064 1462 0004
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 March 2013
Mortgage debenture
Delivered: 9 April 2013
Status: Satisfied on 5 August 2015
Persons entitled: Bank of Ireland (UK) PLC
Description: All property assets business undertaking and rights fixed…
2 February 2005
Debenture
Delivered: 11 February 2005
Status: Satisfied on 9 April 2013
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: All property, assets, business, undertaking and rights…
14 September 1990
Debenture
Delivered: 1 October 1990
Status: Satisfied on 5 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…