Gravesend
Kent
DA12 2AX
Secretary Name | Zena Clare Money |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1997(21 years, 5 months 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 | 31 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 6 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 |
100 at £1 | Mrs M.p. Money 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,144 |
Cash | £10,102 |
Current Liabilities | £103,705 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week 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) |
25 April 1986 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1979 | Delivered 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 |
20 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 January 2022 | Change of details for Mrs Marion Phyllis Money as a person with significant control on 7 January 2022 (2 pages) |
7 January 2022 | Director's details changed for Mrs Marion Phyllis Money on 7 January 2022 (2 pages) |
19 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 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 no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 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 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 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) |
19 October 2015 | Register(s) moved to registered inspection location 139/141 Watling Street Gillingham Kent ME7 2YY (1 page) |
19 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 | Total exemption small company accounts made up to 31 March 2013 (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 (7 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 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 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) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | 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 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Secretary's details changed for Zena Clare Money on 1 December 2009 (1 page) |
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 | Director's details changed for Mrs Marion Money on 1 December 2009 (2 pages) |
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 | 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 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
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) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mrs Marion Money on 1 December 2009 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 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 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 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) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 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 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 32 harmer st gravesend kent DA12 2AX (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 32 harmer st gravesend kent DA12 2AX (1 page) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (7 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 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | New secretary appointed (2 pages) |
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; no change of members (4 pages) |
11 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 July 1987 | Resolutions
|
27 July 1987 | Resolutions
|
23 March 1976 | Incorporation (13 pages) |
23 March 1976 | Incorporation (13 pages) |
23 March 1976 | Incorporation (13 pages) |
23 March 1976 | Incorporation (13 pages) |