Gravesend
Kent
DA12 2AX
Secretary Name | Zena Clare Money |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1997(25 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 32 Harmer Street Gravesend Kent DA12 2AX |
Secretary Name | Keith James Felstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 20 Grange Way Rochester Kent ME1 3DU |
Website | nutonesales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 352264 |
Telephone region | Gravesend |
Registered Address | 32 Harmer Street Gravesend Kent DA12 2AX |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | Thong Enterprises LTD 77.78% Ordinary |
---|---|
1000 at £1 | Mrs Marion Money 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,695 |
Cash | £8,658 |
Current Liabilities | £13,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
2 January 1986 | Delivered on: 20 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage registered pursuant to an order of the court dated 4-3-86. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 20 harmer street, gravesend, kent, title no. K 391181. and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
1 October 1974 | Delivered on: 2 October 1974 Satisfied on: 9 June 1992 Persons entitled: Cleveland Guaranty LTD Classification: Further charge Secured details: £30,000. Particulars: 32,Harmer street gravesend kent. Fully Satisfied |
25 September 1973 | Delivered on: 26 September 1973 Satisfied on: 9 June 1992 Persons entitled: Cleveland Guaranty LTD Classification: Legal charge Secured details: £20,000. Particulars: 32, harmer street gravesend kent. Fully Satisfied |
19 December 1985 | Delivered on: 30 December 1985 Persons entitled: Edward Mason & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 harmer street gravesend kent together with all bldgs, erections, fixtures, fittings, fixed plant and machinery see doc M29 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 June 1983 | Delivered on: 16 June 1983 Persons entitled: Edward Manson & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or holstreet limited to the chargee on any account whatsoever. Particulars: F/H 20 and 32 harmer street gravesend kent title nos K391181 & K388943. Outstanding |
6 June 1983 | Delivered on: 16 June 1983 Persons entitled: Edward Manson Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or holstreet limited to the chargee on any account whatsoever. Particulars: F/H 81, 82 83 high street gravesend kent title no K408462 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
2 October 1978 | Delivered on: 9 October 1978 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: 81, 82 & 83 high street, gravesend, kent. Title no. K 408462. Outstanding |
31 October 1973 | Delivered on: 3 May 1976 Persons entitled: The Roylon Investment Company Limited. Classification: Legal charge pursuant to an order of court dated 13TH april 1976 Secured details: £13,200 and further advances not exceeding £73,200 in the aggregate. Particulars: 1) 82 and 83 high street gravesend kent tog with right of way over yard ito hole in the wall alley. 2) 81,high street gravesend with passageway. (For details see doc 24). Outstanding |
22 October 1992 | Delivered on: 3 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 harmer street gravesend kent t/n K388943 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 August 1973 | Delivered on: 12 September 1973 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: 16 london road, northfleet kent. Outstanding |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Change of details for Mrs Marion Phyllis Money as a person with significant control on 31 March 2017 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Register(s) moved to registered inspection location 139/141 Watling Street Gillingham Kent ME7 2YY (1 page) |
16 October 2015 | Register(s) moved to registered inspection location 139/141 Watling Street Gillingham Kent ME7 2YY (1 page) |
30 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Secretary's details changed for Zena Clare Money on 1 December 2009 (1 page) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Registered office address changed from 30 Harmer Street Gravesend Kent DA12 2AX on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mrs Marion Money on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Marion Money on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Registered office address changed from 30 Harmer Street Gravesend Kent DA12 2AX on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Zena Clare Money on 1 December 2009 (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Secretary's details changed for Zena Clare Money on 1 December 2009 (1 page) |
7 January 2010 | Director's details changed for Mrs Marion Money on 1 December 2009 (2 pages) |
7 January 2010 | Registered office address changed from 30 Harmer Street Gravesend Kent DA12 2AX on 7 January 2010 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
10 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
25 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
16 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
21 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 January 2001 | Return made up to 18/12/00; full list of members
|
16 January 2001 | Return made up to 18/12/00; full list of members
|
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
23 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 32 harmer street gravesend kent DA12 2AX (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 32 harmer street gravesend kent DA12 2AX (1 page) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Return made up to 18/12/95; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Return made up to 18/12/95; no change of members (4 pages) |