Company NameDODD Properties(Kent)Limited
Company StatusActive
Company Number00572568
CategoryPrivate Limited Company
Incorporation Date8 October 1956(67 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Charles Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3GS
Secretary NameDavid Charles Smith
NationalityBritish
StatusCurrent
Appointed21 August 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3GS
Director NameMr David Wells
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(36 years after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3GS
Director NameDr Josephine Brenda Astley Evans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(57 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3GS
Director NameFrederick Roy Coad
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(34 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 January 1996)
RoleChartered Accountant
Correspondence Address11 Hazler Orchard
Church Stretton
Shropshire
SY6 7AL
Wales
Director NameRoger John Seaton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(39 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 March 2008)
RoleChartered Accountant
Correspondence Address41 Welbeck Street
London
W1G 8EA
Director NameDr Ingrid Helena Dodd
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(57 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3GS
Director NameMrs Androclea Grizelda Wellard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(57 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3GS

Contact

Telephone020 72241004
Telephone regionLondon

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2k at £1Coneybeare & Co LTD
30.03%
Ordinary
1.7k at £1Dr Josephine Brenda Astley Evans
25.72%
Ordinary
1.6k at £1Mrs Androclea Grizelda Wellard
23.77%
Ordinary
1.4k at £1Ingrid Helena Dodd
20.44%
Ordinary
2 at £1Executors Of Jolyon Victor John Dodd
0.03%
Ordinary

Financials

Year2014
Net Worth£622,022
Cash£34,904
Current Liabilities£118,787

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

15 December 1965Delivered on: 16 December 1965
Satisfied on: 12 February 2014
Persons entitled: B W Trade Facilities Limited

Classification: Legal charge
Secured details: 37,000.
Particulars: Land situate near to rose lane and watling street, cantebury, kent. Part of titles no K94929, K82037, K231258 , K60440 and part of land adjoining and being the spare also existing building on ground floor of the land comforts andpartly in title no k 94929 and building present and future with fixtures plant machinery fittings apparatus and materials and goods belonging thereto (not being personal chattels within the bills of sale acts).
Fully Satisfied
19 October 1964Delivered on: 23 October 1964
Satisfied on: 12 February 2014
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 10 walting street, cantebury, kent.
Fully Satisfied
15 October 1964Delivered on: 23 October 1964
Satisfied on: 12 February 2014
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 9 walting street, canterbury, kent.
Fully Satisfied
15 October 1964Delivered on: 23 October 1963
Satisfied on: 12 February 2014
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 11 and 12 walting street, cantebury, kent.
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
25 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 March 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 October 2020Termination of appointment of Androclea Grizelda Wellard as a director on 21 April 2020 (1 page)
30 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 April 2016Purchase of own shares. (3 pages)
21 April 2016Purchase of own shares. (3 pages)
21 April 2016Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 6,548
(4 pages)
21 April 2016Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 6,548
(4 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Cancellation of shares. Statement of capital on 11 August 2015
  • GBP 6,550
(4 pages)
6 April 2016Cancellation of shares. Statement of capital on 26 November 2014
  • GBP 6,659
(4 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 6,786
(4 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Cancellation of shares. Statement of capital on 11 August 2015
  • GBP 6,550
(4 pages)
6 April 2016Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 6,786
(4 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Cancellation of shares. Statement of capital on 26 November 2014
  • GBP 6,659
(4 pages)
6 April 2016Purchase of own shares. (3 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6,550
(6 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6,550
(6 pages)
14 October 2015Termination of appointment of Ingrid Helena Dodd as a director on 6 October 2015 (1 page)
14 October 2015Termination of appointment of Ingrid Helena Dodd as a director on 6 October 2015 (1 page)
14 October 2015Termination of appointment of Ingrid Helena Dodd as a director on 6 October 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 February 2015Secretary's details changed for David Charles Smith on 31 July 2014 (1 page)
27 February 2015Director's details changed for David Charles Smith on 31 July 2014 (2 pages)
27 February 2015Register inspection address has been changed from 7 Grosvenor Gardens London SW1W 0AF England to 21-27 Lambs Conduit Street London WC1N 3GS (1 page)
27 February 2015Director's details changed for David Charles Smith on 31 July 2014 (2 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 6,659
(7 pages)
27 February 2015Secretary's details changed for David Charles Smith on 31 July 2014 (1 page)
27 February 2015Register inspection address has been changed from 7 Grosvenor Gardens London SW1W 0AF England to 21-27 Lambs Conduit Street London WC1N 3GS (1 page)
27 February 2015Director's details changed for Mr David Wells on 31 December 2014 (2 pages)
27 February 2015Director's details changed for Mr David Wells on 31 December 2014 (2 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 6,659
(7 pages)
18 September 2014Appointment of Dr Ingrid Helena Dodd as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Dr Josephine Brenda Astley Evans as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Dr Ingrid Helena Dodd as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mrs Androclea Grizelda Wellard as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Dr Josephine Brenda Astley Evans as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mrs Androclea Grizelda Wellard as a director on 18 September 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 June 2014Registered office address changed from 7 Grosvenor Gardens Victoria London SW1W 0AF on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 7 Grosvenor Gardens Victoria London SW1W 0AF on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 7 Grosvenor Gardens Victoria London SW1W 0AF on 6 June 2014 (1 page)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6,881
(7 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6,881
(7 pages)
12 February 2014Satisfaction of charge 2 in full (1 page)
12 February 2014Satisfaction of charge 4 in full (2 pages)
12 February 2014Satisfaction of charge 3 in full (1 page)
12 February 2014Satisfaction of charge 1 in full (1 page)
12 February 2014Satisfaction of charge 2 in full (1 page)
12 February 2014Satisfaction of charge 1 in full (1 page)
12 February 2014Satisfaction of charge 3 in full (1 page)
12 February 2014Satisfaction of charge 4 in full (2 pages)
21 October 2013Register inspection address has been changed from 41 Welbeck Street London W1G 8HH United Kingdom (1 page)
21 October 2013Annual return made up to 21 August 2013 with a full list of shareholders (7 pages)
21 October 2013Register inspection address has been changed from 41 Welbeck Street London W1G 8HH United Kingdom (1 page)
21 October 2013Annual return made up to 21 August 2013 with a full list of shareholders (7 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 May 2013Registered office address changed from 41 Welbeck Street London W1G 8HH on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 41 Welbeck Street London W1G 8HH on 16 May 2013 (1 page)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Mr David Wells on 31 October 2009 (2 pages)
27 August 2010Director's details changed for Mr David Wells on 31 October 2009 (2 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 August 2009Return made up to 21/08/09; full list of members (5 pages)
27 August 2009Return made up to 21/08/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from 41 welbeck street london W1G 8HH (1 page)
19 January 2009Return made up to 21/08/08; full list of members (6 pages)
19 January 2009Return made up to 21/08/08; full list of members (6 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from 41 welbeck street london W1G 8HH (1 page)
19 January 2009Location of debenture register (1 page)
8 April 2008Appointment terminated director roger seaton (1 page)
8 April 2008Appointment terminated director roger seaton (1 page)
1 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 September 2007Return made up to 21/08/07; no change of members (7 pages)
10 September 2007Return made up to 21/08/07; no change of members (7 pages)
9 January 2007Return made up to 21/08/06; full list of members (9 pages)
9 January 2007Return made up to 21/08/06; full list of members (9 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
27 October 2005Return made up to 21/08/05; full list of members (9 pages)
27 October 2005Return made up to 21/08/05; full list of members (9 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
27 April 2005Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2005Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (4 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (4 pages)
27 September 2003Return made up to 21/08/03; full list of members (9 pages)
27 September 2003Return made up to 21/08/03; full list of members (9 pages)
19 September 2003Accounts for a small company made up to 30 November 2002 (4 pages)
19 September 2003Accounts for a small company made up to 30 November 2002 (4 pages)
25 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
25 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
12 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(9 pages)
29 August 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(9 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
23 August 2000Return made up to 21/08/00; full list of members (9 pages)
23 August 2000Return made up to 21/08/00; full list of members (9 pages)
16 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
16 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 August 1999Return made up to 21/08/99; full list of members (7 pages)
26 August 1999Return made up to 21/08/99; full list of members (7 pages)
16 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
25 August 1998Return made up to 21/08/98; change of members (7 pages)
25 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
25 August 1998Return made up to 21/08/98; change of members (7 pages)
25 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
1 December 1997Return made up to 21/08/97; full list of members (7 pages)
1 December 1997Return made up to 21/08/97; full list of members (7 pages)
23 June 1997169 60X £1 040497 (1 page)
23 June 1997169 60X £1 040497 (1 page)
4 June 1997£ ic 3401/3341 09/04/97 £ sr 60@1=60 (1 page)
4 June 1997£ ic 3401/3341 09/04/97 £ sr 60@1=60 (1 page)
3 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
25 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
20 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
20 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
11 September 1996Return made up to 21/08/96; no change of members (5 pages)
11 September 1996Return made up to 21/08/96; no change of members (5 pages)
25 September 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
10 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
29 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 June 1995£ ic 7750/7251 09/05/95 £ sr 499@1=499 (1 page)
29 June 1995£ ic 7750/7251 09/05/95 £ sr 499@1=499 (1 page)
29 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 June 1995£ ic 8000/7750 02/06/95 £ sr 250@1=250 (1 page)
29 June 1995£ ic 8000/7750 02/06/95 £ sr 250@1=250 (1 page)
29 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)