Company NameTunway Limited
DirectorTrevor John Thomas
Company StatusActive
Company Number01113256
CategoryPrivate Limited Company
Incorporation Date11 May 1973(51 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Trevor John Thomas
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameMr Trevor John Thomas
NationalityBritish
StatusCurrent
Appointed02 August 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Overcliffe
Gravesend
Kent
DA11 0EF
Director NameAnthony John Kidd
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(18 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address21 Over Minnis
New Ash Green
Longfield
Kent
DA3 8JA
Director NameMrs Benita Thomas
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(39 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 April 2021)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 13 Overcliffe
Gravesend
Kent
DA11 0EF

Contact

Websiteovercliffehotelkent.co.uk
Telephone01474 322131
Telephone regionGravesend

Location

Registered AddressOvercliffe Hotel
16 Overcliffe
Gravesend
Kent
DA11 0EF
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

75 at £1Trevor John Thomas
75.00%
Ordinary
25 at £1Benita Thomas
25.00%
Ordinary

Financials

Year2014
Net Worth£162,992
Cash£4,285
Current Liabilities£65,289

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

25 August 1987Delivered on: 28 August 1987
Satisfied on: 20 December 2013
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: Flat 2 13 the overcliffe gravesend title no:- k 544932. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1987Delivered on: 28 August 1987
Satisfied on: 20 December 2013
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: Flat 3 13 the overcliffe gravesend title no: k 545866. and/or the proceeds of sale thereof,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1978Delivered on: 12 September 1978
Satisfied on: 20 December 2013
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: 16 overcliffe gravesend kent.
Fully Satisfied
7 September 1978Delivered on: 8 September 1978
Satisfied on: 20 December 2013
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: 15 overcliffe, gravesend kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
24 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
5 December 2019Cessation of Trevor John Thomas as a person with significant control on 5 December 2019 (1 page)
5 December 2019Notification of Dylan Thomas as a person with significant control on 5 December 2019 (2 pages)
9 August 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
20 September 2018Change of details for Mr Trevor John Thomas as a person with significant control on 13 September 2018 (2 pages)
19 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 December 2013Satisfaction of charge 3 in full (5 pages)
20 December 2013Satisfaction of charge 2 in full (6 pages)
20 December 2013Satisfaction of charge 2 in full (6 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
20 December 2013Satisfaction of charge 4 in full (4 pages)
20 December 2013Satisfaction of charge 4 in full (4 pages)
20 December 2013Satisfaction of charge 3 in full (5 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
17 January 2013Appointment of Mrs Benita Thomas as a director (2 pages)
17 January 2013Appointment of Mrs Benita Thomas as a director (2 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 November 2009Termination of appointment of Anthony Kidd as a director (1 page)
18 November 2009Termination of appointment of Anthony Kidd as a director (1 page)
20 August 2009Return made up to 02/08/09; full list of members (4 pages)
20 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 September 2007Return made up to 02/08/07; full list of members (3 pages)
6 September 2007Return made up to 02/08/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 August 2006Return made up to 02/08/06; full list of members (3 pages)
9 August 2006Return made up to 02/08/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 August 2005Return made up to 02/08/05; full list of members (3 pages)
18 August 2005Return made up to 02/08/05; full list of members (3 pages)
3 September 2004Return made up to 02/08/04; full list of members (7 pages)
3 September 2004Return made up to 02/08/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
29 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 September 2003Return made up to 02/08/03; full list of members (7 pages)
24 September 2003Return made up to 02/08/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 August 2002Return made up to 02/08/02; full list of members (7 pages)
28 August 2002Return made up to 02/08/02; full list of members (7 pages)
4 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 September 2001Return made up to 02/08/01; full list of members (6 pages)
21 September 2001Return made up to 02/08/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
14 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
8 September 2000Return made up to 02/08/00; full list of members (6 pages)
8 September 2000Return made up to 02/08/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 August 1999Return made up to 02/08/99; no change of members (4 pages)
20 August 1999Return made up to 02/08/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
9 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
14 September 1998Return made up to 02/08/98; full list of members (6 pages)
14 September 1998Return made up to 02/08/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
26 August 1997Return made up to 02/08/97; no change of members (4 pages)
26 August 1997Return made up to 02/08/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
22 August 1996Return made up to 02/08/96; no change of members (4 pages)
22 August 1996Return made up to 02/08/96; no change of members (4 pages)
6 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
6 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1995Return made up to 02/08/95; full list of members (6 pages)
16 August 1995Return made up to 02/08/95; full list of members (6 pages)
4 January 1979Memorandum and Articles of Association (13 pages)
4 January 1979Memorandum and Articles of Association (13 pages)