Company NameTraitors Gate Limited
DirectorDawn Juniper
Company StatusActive
Company Number03868233
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 5 months ago)
Previous NameDECO Consultants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Dawn Juniper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(4 years after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Syringa Court Thurrock Park
Little Thurrock
Grays
Essex
RM17 6XA
Secretary NameLucy Davis
NationalityBritish
StatusCurrent
Appointed24 February 2006(6 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleStudent
Correspondence Address6 Syringa Court
Thurrock Park
Grays
Essex
RM17 6XA
Director NameLinda Ann Read
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2006)
RoleLandlady
Correspondence AddressTraitors Gate Ph
40-42 Broadway
Grays
Essex
RM17 6EW
Secretary NameLinda Ann Read
NationalityBritish
StatusResigned
Appointed13 March 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2006)
RoleLandlady
Correspondence AddressTraitors Gate Ph
40-42 Broadway
Grays
Essex
RM17 6EW
Director NameMr Paul Davis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2003)
RoleM Director
Country of ResidenceEngland
Correspondence Address6 Syringa Court
Grays
Essex
RM17 6XA
Director NameJames Philip Read
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2006)
RoleLandlord
Correspondence AddressTraitors Gate Ph
40-42 Broadway
Grays
Essex
RM17 6EW
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone01375 372628
Telephone regionGrays Thurrock

Location

Registered Address40/42 Broadway
Grays
Essex
RM17 6EW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Financials

Year2012
Net Worth-£67,830
Cash£3,673
Current Liabilities£78,877

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

15 November 2000Delivered on: 25 November 2000
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The half moon public house broadway grays essex t/no.EX233205 by way of specific charge its uncalled capital and all other f/h and l/h property, fixed charge over book debts floating charge over undertaking and goodwill and all other property assets and rights. See the mortgage charge document for full details.
Outstanding

Filing History

22 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
2 August 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
1 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
31 July 2018Notification of Dawn Juniper as a person with significant control on 1 February 2018 (2 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
3 August 2017Notification of Dawn Juniper as a person with significant control on 1 July 2016 (2 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Notification of Dawn Juniper as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Dawn Juniper as a person with significant control on 1 July 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(4 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(4 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
18 November 2009Director's details changed for Dawn Juniper on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Dawn Juniper on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Dawn Juniper on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 November 2008Return made up to 29/10/08; full list of members (4 pages)
11 November 2008Return made up to 29/10/08; full list of members (4 pages)
17 June 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
17 June 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
7 January 2008Return made up to 29/10/07; full list of members (2 pages)
7 January 2008Return made up to 29/10/07; full list of members (2 pages)
4 October 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
4 October 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
5 December 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
10 November 2006Return made up to 29/10/06; full list of members (2 pages)
10 November 2006Return made up to 29/10/06; full list of members (2 pages)
7 March 2006Secretary resigned;director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned;director resigned (1 page)
11 November 2005Return made up to 29/10/05; full list of members (3 pages)
11 November 2005Return made up to 29/10/05; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
1 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
10 December 2004Return made up to 29/10/04; full list of members (7 pages)
10 December 2004Return made up to 29/10/04; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
20 August 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003Director resigned (1 page)
11 November 2003Return made up to 29/10/03; full list of members (7 pages)
11 November 2003Return made up to 29/10/03; full list of members (7 pages)
3 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
3 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
8 October 2002Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
8 October 2002Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
18 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
16 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
14 December 2000Return made up to 29/10/00; full list of members (7 pages)
14 December 2000Return made up to 29/10/00; full list of members (7 pages)
25 November 2000Particulars of mortgage/charge (7 pages)
25 November 2000Particulars of mortgage/charge (7 pages)
4 September 2000Registered office changed on 04/09/00 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
4 September 2000Registered office changed on 04/09/00 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 April 2000Registered office changed on 04/04/00 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
10 March 2000Company name changed deco consultants LIMITED\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed deco consultants LIMITED\certificate issued on 13/03/00 (2 pages)
29 October 1999Incorporation (13 pages)
29 October 1999Incorporation (13 pages)