Company NameDodds & Daughters Limited
DirectorsFay Carole Dodds and Nicholas Reuben Dodds
Company StatusActive
Company Number06992796
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Fay Carole Dodds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Farmhouse Dean Lane
Merstham
Redhill
Surrey
RH1 3AH
Director NameNicholas Reuben Dodds
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressDean Farmhouse Dean Lane
Merstham
Redhill
Surrey
RH1 3AH
Secretary NameMs Fay Carole Dodds
NationalityBritish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Farmhouse Dean Lane
Merstham
Redhill
Surrey
RH1 3AH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Jacob Cavenagh & Skeet
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

250 at £1Fay Carole Doods
25.51%
Ordinary B
250 at £1Waterlow Nominees LTD & Nicholas Reuben Hainsworth Dodds
25.51%
Ordinary A
240 at £1Nicholas Reuben Hainsworth Doods
24.49%
Ordinary C
240 at £1Nicholas Reuben Hainsworth Doods
24.49%
Ordinary D

Financials

Year2014
Net Worth£155,687
Cash£20,437
Current Liabilities£1,247,511

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

5 July 2016Delivered on: 15 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 84 mulgrave road sutton t/no SY120868.
Outstanding

Filing History

29 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 31 August 2022 (4 pages)
30 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 31 August 2021 (4 pages)
19 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
1 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 August 2019Confirmation statement made on 17 August 2019 with updates (6 pages)
4 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 17 August 2018 with updates (6 pages)
13 March 2018Micro company accounts made up to 31 August 2017 (3 pages)
29 August 2017Confirmation statement made on 17 August 2017 with updates (6 pages)
29 August 2017Confirmation statement made on 17 August 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (8 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (8 pages)
15 July 2016Registration of charge 069927960001, created on 5 July 2016 (11 pages)
15 July 2016Registration of charge 069927960001, created on 5 July 2016 (11 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 980
(6 pages)
25 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 980
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 980
(6 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 980
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 980
(6 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 980
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 October 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 980
(6 pages)
11 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
11 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
11 October 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 980
(6 pages)
18 September 2009Director appointed nicholas reuben dodds (2 pages)
18 September 2009Director and secretary appointed fay carole dodds (2 pages)
18 September 2009Director appointed nicholas reuben dodds (2 pages)
18 September 2009Director and secretary appointed fay carole dodds (2 pages)
20 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 August 2009Appointment terminated director dunstana davies (1 page)
20 August 2009Appointment terminated director dunstana davies (1 page)
17 August 2009Incorporation (19 pages)
17 August 2009Incorporation (19 pages)