Active
Company Information for DOHERTY BAINES LIMITED
16 BERKELEY STREET, LONDON, W1J 8DZ,
|
Company Registration Number
08560554
Private Limited Company
Active |
Company Name | ||
---|---|---|
DOHERTY BAINES LIMITED | ||
Legal Registered Office | ||
16 BERKELEY STREET LONDON W1J 8DZ Other companies in W1S | ||
Previous Names | ||
|
Company Number | 08560554 | |
---|---|---|
Company ID Number | 08560554 | |
Date formed | 2013-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:14:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOHERTY BAINES (LONDON) LIMITED | 28 AIREDALE AVENUE LONDON W4 2NW | Active - Proposal to Strike off | Company formed on the 2014-02-17 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHARLES BAINES |
||
NIGEL DOHERTY |
||
MARK CLIFFORD HOWARD |
||
ROBERT DAVID NELSON |
||
DAVID O'DONOVAN |
||
VINCENT COLIN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART GRAHAM ATKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULTIMATE PARKING LTD | Director | 2016-02-17 | CURRENT | 2016-02-17 | Dissolved 2018-03-27 | |
GRAFTON RESIDENTIAL LIMITED | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
DOHERTY BAINES (LONDON) LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
ULTIMATE PARKING LTD | Director | 2016-02-17 | CURRENT | 2016-02-17 | Dissolved 2018-03-27 | |
GRAFTON RESIDENTIAL LIMITED | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
DOHERTY BAINES (LONDON) LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
GRAFTON RESIDENTIAL LIMITED | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
GLADESPRING LIMITED | Director | 2011-03-25 | CURRENT | 1975-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Cancellation of shares. Statement of capital on 2021-12-16 GBP 400.00 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-12-16 GBP 400.00 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Withdrawal of a person with significant control statement on 2021-12-21 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT TAYLOR | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HOWARD | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT TAYLOR | |
PSC09 | Withdrawal of a person with significant control statement on 2021-12-21 | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BAINES | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL DOHERTY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DOHERTY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/21 FROM 11 Albemarle Street London W1S 4HH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/19 FROM 25-26 Albemarle Street London W1S 4HX | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
SH06 | Cancellation of shares. Statement of capital on 2018-10-31 GBP 700.00 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID NELSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
LATEST SOC | 23/05/18 STATEMENT OF CAPITAL;GBP 850 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-05 GBP 850.00 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM ATKINSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/14 FROM 66 St. James's Street London SW1A 1NE | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID O'DONOVAN | |
AA01 | Current accounting period shortened from 30/06/14 TO 31/03/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | Resolutions passed:
| |
SH01 | 30/09/13 STATEMENT OF CAPITAL GBP 1000 | |
SH08 | Change of share class name or designation | |
RES15 | CHANGE OF NAME 30/09/2013 | |
CERTNM | Company name changed doherty baines property consultants LIMITED\certificate issued on 01/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085605540001 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 68 ST. JAMES'S STREET LONDON SW1A 1NE UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOHERTY BAINES LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as DOHERTY BAINES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |