Company NameJohn Nodes & Sons Limited
DirectorsPatricia Ann Nodes and Donald Keith Eade
Company StatusActive
Company Number00333206
CategoryPrivate Limited Company
Incorporation Date1 November 1937(86 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Ann Nodes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(58 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameDonald Keith Eade
NationalityBritish
StatusCurrent
Appointed01 June 1996(58 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Donald Keith Eade
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(60 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMrs Sandra Loraine Eade
StatusCurrent
Appointed27 February 2024(86 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Michael John Kirtley Nodes
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(54 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 08 March 2019)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMrs Patricia Ann Nodes
NationalityBritish
StatusResigned
Appointed18 December 1991(54 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhernside May Tree Lane
Stanmore
Middlesex
HA7 3RZ

Contact

Websitejohnnodes.co.uk

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

15.9k at £1M.j.k. Nodes
90.91%
Ordinary
1.1k at £1Donald Keith Eade
6.23%
Ordinary
500 at £1P.a. Nodes
2.86%
Ordinary

Financials

Year2014
Net Worth£776,212
Cash£331,160
Current Liabilities£102,738

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

14 October 1993Delivered on: 26 October 1993
Satisfied on: 7 February 2013
Persons entitled: Barclays 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: 61A ledbury road, 61B ledbury road, 207 westbourne grove l/b of kensington & chelsea t/no.409435.
Fully Satisfied
14 October 1993Delivered on: 26 October 1993
Satisfied on: 7 February 2013
Persons entitled: Barclays 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: 52 the broadway mill hill l/b of barnet t/no.MX366182.
Fully Satisfied
14 October 1993Delivered on: 26 October 1993
Satisfied on: 23 May 1996
Persons entitled: Barclays 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: 1024 harrow road l/b of brent t/no.MX72866.
Fully Satisfied
18 January 1993Delivered on: 5 February 1993
Satisfied on: 7 February 2013
Persons entitled: Barclays 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: 181 ladbroke grove, l/b of kensington and chelsea t/no: 451980.
Fully Satisfied
18 January 1993Delivered on: 5 February 1993
Satisfied on: 7 February 2013
Persons entitled: Barclays 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: 4 high street, harlesden, l/b of brent t/no: mx 72864.
Fully Satisfied
19 January 1993Delivered on: 5 February 1993
Satisfied on: 7 February 2013
Persons entitled: Barclays 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: 122/122A cricklewood broadway, l/b of barnet t/no: mx 217907.
Fully Satisfied
18 January 1993Delivered on: 25 January 1993
Satisfied on: 7 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 March 1958Delivered on: 8 April 1958
Satisfied on: 6 March 2013
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies etc.
Particulars: 4 high street, harlesden, willisden, middlesex title no. 72864.
Fully Satisfied
26 March 1958Delivered on: 8 April 1958
Satisfied on: 6 March 2013
Persons entitled: Barclays Bank PLC

Classification: Insturment of charge
Secured details: All monies due etc.
Particulars: 181 ladbroke grove, kemsington title no. 451980.
Fully Satisfied

Filing History

29 December 2023Confirmation statement made on 18 December 2023 with updates (4 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
17 February 2023Confirmation statement made on 18 December 2022 with no updates (1 page)
12 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
11 March 2022Confirmation statement made on 18 December 2021 with updates (4 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
22 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
6 January 2020Termination of appointment of Michael John Kirtley Nodes as a director on 8 March 2019 (1 page)
6 January 2020Confirmation statement made on 18 December 2019 with updates (5 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
8 January 2019Second filing of Confirmation Statement dated 18/12/2016 (7 pages)
18 December 2018Secretary's details changed for Donald Keith Eade on 11 December 2018 (1 page)
18 December 2018Director's details changed for Mrs Patricia Ann Nodes on 11 December 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
18 December 2018Director's details changed for Mr Michael John Kirtley Nodes on 11 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Donald Keith Eade on 11 December 2018 (2 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st England to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
10 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Cessation of Donald Keith Eade as a person with significant control on 12 December 2017 (1 page)
18 December 2017Cessation of Donald Keith Eade as a person with significant control on 12 December 2017 (1 page)
12 December 2017Cessation of Patricia Ann Nodes as a person with significant control on 12 December 2017 (1 page)
12 December 2017Cessation of Patricia Ann Nodes as a person with significant control on 12 December 2017 (1 page)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 08/01/2019.
(8 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Registered office address changed from 15-17 Hewer Street London W10 6DU to 100a High Street Hampton Middlesex TW12 2st on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 15-17 Hewer Street London W10 6DU to 100a High Street Hampton Middlesex TW12 2st on 1 March 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 17,500
(6 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 17,500
(6 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 17,500
(6 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 17,500
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 17,500
(6 pages)
7 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 17,500
(6 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mrs Patricia Ann Nodes on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Donald Keith Eade on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Donald Keith Eade on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Donald Keith Eade on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Donald Keith Eade on 1 October 2009 (1 page)
1 March 2010Director's details changed for Donald Keith Eade on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mrs Patricia Ann Nodes on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Donald Keith Eade on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mrs Patricia Ann Nodes on 1 October 2009 (2 pages)
8 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
8 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 18/12/08; full list of members (4 pages)
10 February 2009Return made up to 18/12/08; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 January 2008Return made up to 18/12/07; full list of members (3 pages)
18 January 2008Return made up to 18/12/07; full list of members (3 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 January 2007Return made up to 18/12/06; full list of members (7 pages)
20 January 2007Return made up to 18/12/06; full list of members (7 pages)
9 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 April 2006Ad 29/03/06--------- £ si 1041@1=1041 £ ic 16459/17500 (2 pages)
19 April 2006Ad 29/03/06--------- £ si 1041@1=1041 £ ic 16459/17500 (2 pages)
3 February 2006Return made up to 18/12/05; full list of members (7 pages)
3 February 2006Return made up to 18/12/05; full list of members (7 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 January 2005Return made up to 18/12/04; full list of members (7 pages)
26 January 2005Return made up to 18/12/04; full list of members (7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 18/12/03; full list of members (7 pages)
13 January 2004Return made up to 18/12/03; full list of members (7 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 January 2003Return made up to 18/12/02; full list of members (7 pages)
8 January 2003Return made up to 18/12/02; full list of members (7 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 January 2002Return made up to 18/12/01; full list of members (7 pages)
21 January 2002Return made up to 18/12/01; full list of members (7 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Return made up to 18/12/00; full list of members (7 pages)
2 January 2001Return made up to 18/12/00; full list of members (7 pages)
29 December 1999Return made up to 18/12/99; full list of members (7 pages)
29 December 1999Return made up to 18/12/99; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Return made up to 18/12/98; no change of members (4 pages)
22 December 1998Return made up to 18/12/98; no change of members (4 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
6 February 1998Return made up to 18/12/97; full list of members (6 pages)
6 February 1998Return made up to 18/12/97; full list of members (6 pages)
6 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 December 1996Return made up to 18/12/96; full list of members (6 pages)
20 December 1996Return made up to 18/12/96; full list of members (6 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995Return made up to 18/12/95; no change of members (4 pages)
19 December 1995Return made up to 18/12/95; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
26 October 1993Particulars of mortgage/charge (9 pages)
26 October 1993Particulars of mortgage/charge (9 pages)
5 February 1993Particulars of mortgage/charge (9 pages)
5 February 1993Particulars of mortgage/charge (9 pages)
25 January 1993Particulars of mortgage/charge (3 pages)
25 January 1993Particulars of mortgage/charge (3 pages)
3 April 1958Particulars of property mortgage/charge (3 pages)
3 April 1958Particulars of property mortgage/charge (3 pages)