Company NameThong Enterprises Limited
DirectorMarion Phyllis Money
Company StatusActive
Company Number01250624
CategoryPrivate Limited Company
Incorporation Date23 March 1976(48 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Marion Phyllis Money
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Harmer Street
Gravesend
Kent
DA12 2AX
Secretary NameZena Clare Money
NationalityBritish
StatusCurrent
Appointed11 September 1997(21 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address32 Harmer Street
Gravesend
Kent
DA12 2AX
Secretary NameKeith James Felstead
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 September 1997)
RoleCompany Director
Correspondence Address20 Grange Way
Rochester
Kent
ME1 3DU

Contact

Websitenutonesales.co.uk
Email address[email protected]
Telephone01474 352264
Telephone regionGravesend

Location

Registered Address32 Harmer Street
Gravesend
Kent
DA12 2AX
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mrs M.p. Money
100.00%
Ordinary

Financials

Year2014
Net Worth£247,144
Cash£10,102
Current Liabilities£103,705

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
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

25 April 1986Delivered on: 15 May 1986
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: F/H 30 harmer street gravesend kent title no k 456837 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1983Delivered on: 12 April 1983
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: I9, harmer street, gravesend, kent title no k 454955 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 March 1979Delivered on: 27 March 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies now due, or hereafter to become due, or from time to time accruing due from plaza beautique LTD to nat west bank LTD.
Particulars: 29 harmer street gravesend kent. Title no. K 454955. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 September 1978Delivered on: 22 December 1980
Persons entitled: Cleveland Guaranty LTD

Classification: Legal charge nov 20 1980 supplemental deed
Secured details: £28,467.04.
Particulars: F/H 30 harmer street, gravesend kent K. 456837.
Fully Satisfied
18 September 1979Delivered on: 9 January 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage reg. Pursuant to order of court dated 20.12.79.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Culverstone post office wrotham road, meopham parish kent title no k 423817. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 January 2022Change of details for Mrs Marion Phyllis Money as a person with significant control on 7 January 2022 (2 pages)
7 January 2022Director's details changed for Mrs Marion Phyllis Money on 7 January 2022 (2 pages)
19 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
(5 pages)
27 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Register(s) moved to registered inspection location 139/141 Watling Street Gillingham Kent ME7 2YY (1 page)
19 October 2015Register(s) moved to registered inspection location 139/141 Watling Street Gillingham Kent ME7 2YY (1 page)
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Secretary's details changed for Zena Clare Money on 1 December 2009 (1 page)
7 January 2010Registered office address changed from 30 Harmer Street Gravesend Kent DA12 2AX on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Zena Clare Money on 1 December 2009 (1 page)
7 January 2010Director's details changed for Mrs Marion Money on 1 December 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Secretary's details changed for Zena Clare Money on 1 December 2009 (1 page)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Registered office address changed from 30 Harmer Street Gravesend Kent DA12 2AX on 7 January 2010 (1 page)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mrs Marion Money on 1 December 2009 (2 pages)
7 January 2010Registered office address changed from 30 Harmer Street Gravesend Kent DA12 2AX on 7 January 2010 (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Mrs Marion Money on 1 December 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 18/12/07; full list of members (2 pages)
11 January 2008Return made up to 18/12/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Return made up to 18/12/06; full list of members (2 pages)
11 January 2007Return made up to 18/12/06; full list of members (2 pages)
10 January 2006Return made up to 18/12/05; full list of members (2 pages)
10 January 2006Return made up to 18/12/05; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Return made up to 18/12/04; full list of members (6 pages)
28 January 2005Return made up to 18/12/04; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2004Return made up to 18/12/03; full list of members (6 pages)
25 January 2004Return made up to 18/12/03; full list of members (6 pages)
16 January 2003Return made up to 18/12/02; full list of members (6 pages)
16 January 2003Return made up to 18/12/02; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 18/12/01; full list of members (6 pages)
21 March 2002Return made up to 18/12/01; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2001Return made up to 18/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2001Return made up to 18/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Return made up to 18/12/99; full list of members (6 pages)
23 February 2000Return made up to 18/12/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 December 1998Return made up to 18/12/98; full list of members (6 pages)
18 December 1998Return made up to 18/12/98; full list of members (6 pages)
6 October 1998Registered office changed on 06/10/98 from: 32 harmer st gravesend kent DA12 2AX (1 page)
6 October 1998Registered office changed on 06/10/98 from: 32 harmer st gravesend kent DA12 2AX (1 page)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1998Return made up to 18/12/97; no change of members (4 pages)
5 January 1998Return made up to 18/12/97; no change of members (4 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1997Return made up to 18/12/96; no change of members (4 pages)
11 February 1997Return made up to 18/12/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Return made up to 18/12/95; full list of members (6 pages)
2 February 1996Return made up to 18/12/95; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1976Incorporation (13 pages)
23 March 1976Incorporation (13 pages)
23 March 1976Incorporation (13 pages)
23 March 1976Incorporation (13 pages)