Braintree
Essex
CM7 3GB
Director Name | Mrs Helena Patricia Lyndon-Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 April 2016(19 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Leigh George Berkley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | Mr Leigh George Berkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 week after company formation) |
Appointment Duration | 2 years (resigned 13 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Cranes Park Surbiton Surrey KT5 8AR |
Director Name | Paul Frederick Grace |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(2 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 1999) |
Role | Ops Director |
Correspondence Address | 52 Broad Oak Way Rayleigh Essex SS6 8JU |
Director Name | Mr David Michael Ford |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | Rebecca Anne Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(2 years after company formation) |
Appointment Duration | 6 years (resigned 29 October 2004) |
Role | Financial Accountant |
Correspondence Address | 2 Stock Terrace Heybridge Maldon Essex CM9 4AB |
Director Name | Mr Nigel Mark Thompstone |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | Mr Nigel Mark Thompstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.dotr.com |
---|
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Julian Lyndon-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,008 |
Cash | £6,739 |
Current Liabilities | £1,731 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 23 September 2023 (overdue) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
---|---|
3 November 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
23 July 2020 | Termination of appointment of Nigel Mark Thompstone as a secretary on 31 December 2019 (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2020 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
10 September 2019 | Director's details changed for Mrs Helena Patricia Lyndon-Smith on 25 January 2019 (2 pages) |
10 September 2019 | Director's details changed for Julian Mark Lyndon Smith on 10 September 2019 (2 pages) |
14 February 2019 | Micro company accounts made up to 31 January 2018 (5 pages) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Appointment of Mrs Helena Patricia Lyndon-Smith as a director on 6 April 2016 (2 pages) |
27 November 2017 | Appointment of Mrs Helena Patricia Lyndon-Smith as a director on 6 April 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
3 October 2016 | Registered office address changed from 30 City Road London EC1Y 2AB to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 30 City Road London EC1Y 2AB to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 3 October 2016 (1 page) |
19 January 2016 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 July 2014 | Termination of appointment of Leigh Berkley as a director (1 page) |
9 July 2014 | Termination of appointment of Leigh Berkley as a director (1 page) |
9 July 2014 | Termination of appointment of David Ford as a director (1 page) |
9 July 2014 | Termination of appointment of Nigel Thompstone as a director (1 page) |
9 July 2014 | Termination of appointment of David Ford as a director (1 page) |
9 July 2014 | Termination of appointment of Nigel Thompstone as a director (1 page) |
17 June 2014 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
14 March 2014 | Current accounting period shortened from 30 June 2013 to 31 January 2013 (1 page) |
14 March 2014 | Current accounting period shortened from 30 June 2013 to 31 January 2013 (1 page) |
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 January 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
17 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
17 March 2011 | Director's details changed for David Michael Ford on 16 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Nigel Thompstone on 16 March 2011 (2 pages) |
17 March 2011 | Director's details changed for David Michael Ford on 16 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Nigel Thompstone on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Julian Mark Lyndon Smith on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Julian Mark Lyndon Smith on 16 March 2011 (2 pages) |
24 February 2011 | Director's details changed for Nigel Thompstone on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Julian Mark Lyndon Smith on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Nigel Thompstone on 24 February 2011 (1 page) |
24 February 2011 | Director's details changed for Nigel Thompstone on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Julian Mark Lyndon Smith on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Nigel Thompstone on 24 February 2011 (1 page) |
24 February 2011 | Director's details changed for David Michael Ford on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for David Michael Ford on 24 February 2011 (2 pages) |
12 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 February 2010 | Director's details changed for Leigh George Berkley on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Leigh George Berkley on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Leigh George Berkley on 1 February 2010 (2 pages) |
24 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
19 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 October 2006 | Return made up to 23/09/06; full list of members (8 pages) |
26 October 2006 | Return made up to 23/09/06; full list of members (8 pages) |
5 June 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
5 June 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
13 December 2005 | Return made up to 23/09/05; full list of members (8 pages) |
13 December 2005 | Return made up to 23/09/05; full list of members (8 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
29 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
15 October 2003 | Return made up to 23/09/03; full list of members
|
15 October 2003 | Return made up to 23/09/03; full list of members
|
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
28 February 2003 | Return made up to 23/09/02; full list of members (7 pages) |
28 February 2003 | Return made up to 23/09/02; full list of members (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
22 October 2001 | Return made up to 23/09/01; full list of members
|
22 October 2001 | Return made up to 23/09/01; full list of members
|
31 July 2001 | Accounts for a dormant company made up to 31 October 2000 (7 pages) |
31 July 2001 | Accounts for a dormant company made up to 31 October 2000 (7 pages) |
9 November 2000 | Return made up to 23/09/00; full list of members
|
9 November 2000 | Return made up to 23/09/00; full list of members
|
30 August 2000 | Accounts for a dormant company made up to 31 October 1999 (7 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 October 1999 (7 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
12 October 1999 | Accounts for a dormant company made up to 31 October 1998 (7 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 October 1998 (7 pages) |
12 October 1999 | Return made up to 23/09/99; no change of members
|
12 October 1999 | Return made up to 23/09/99; no change of members
|
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 11TH floor maitland house warrior square southend on sea essex SS1 2JS (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 11TH floor maitland house warrior square southend on sea essex SS1 2JS (1 page) |
27 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
27 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
2 October 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
2 October 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
16 September 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page) |
16 September 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
30 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
30 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
27 February 1997 | Company name changed definition data LIMITED\certificate issued on 28/02/97 (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
27 February 1997 | Company name changed definition data LIMITED\certificate issued on 28/02/97 (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page) |
12 February 1997 | Secretary resigned (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: international house 31 church road london NW4 4EB (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: international house 31 church road london NW4 4EB (1 page) |
23 September 1996 | Incorporation (17 pages) |
23 September 1996 | Incorporation (17 pages) |