Company NameNutsdown Limited
DirectorAndrew John Bourne
Company StatusActive
Company Number01380668
CategoryPrivate Limited Company
Incorporation Date27 July 1978(45 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAndrew John Bourne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(17 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenville Road
Kingston Upon Thames
Surrey
KT2 6DD
Director NameMr David Alan Emery
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address25 Orchard Avenue
New Malden
Surrey
KT3 4JU
Director NameMr Roy Featherstone
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(13 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address16 Chelwood Gardens
Richmond
Surrey
TW9 4JQ
Secretary NameMr Roy Featherstone
NationalityBritish
StatusResigned
Appointed01 December 1991(13 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 13 July 2012)
RoleCompany Director
Correspondence Address16 Chelwood Gardens
Richmond
Surrey
TW9 4JQ

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£84,816
Cash£90,075
Current Liabilities£73,593

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

15 July 2009Delivered on: 18 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
24 March 1991Delivered on: 12 April 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened.
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 August 2020 (13 pages)
7 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 August 2019 (12 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
6 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
27 November 2018Accounts for a small company made up to 31 August 2018 (10 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
20 December 2017Group of companies' accounts made up to 31 August 2017 (12 pages)
20 December 2017Group of companies' accounts made up to 31 August 2017 (12 pages)
7 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
31 October 2016Accounts for a small company made up to 31 August 2016 (6 pages)
31 October 2016Accounts for a small company made up to 31 August 2016 (6 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
(3 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
(3 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
(3 pages)
28 November 2015Accounts for a small company made up to 31 August 2015 (6 pages)
28 November 2015Accounts for a small company made up to 31 August 2015 (6 pages)
25 February 2015Accounts for a small company made up to 31 August 2014 (5 pages)
25 February 2015Accounts for a small company made up to 31 August 2014 (5 pages)
17 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
(3 pages)
17 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
(3 pages)
17 December 2014Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to East House 109 South Worple Way London SW14 8TN on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to East House 109 South Worple Way London SW14 8TN on 17 December 2014 (1 page)
17 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
(3 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
(3 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
(3 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
(3 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
17 July 2012Termination of appointment of Roy Featherstone as a secretary (1 page)
17 July 2012Termination of appointment of Roy Featherstone as a secretary (1 page)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Andrew John Bourne on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Andrew John Bourne on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Andrew John Bourne on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2009Return made up to 02/12/08; full list of members (3 pages)
18 March 2009Return made up to 02/12/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 January 2008Return made up to 02/12/07; full list of members (2 pages)
30 January 2008Return made up to 02/12/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 January 2007Auditor's resignation (1 page)
11 January 2007Auditor's resignation (1 page)
14 December 2006Return made up to 02/12/06; full list of members (2 pages)
14 December 2006Return made up to 02/12/06; full list of members (2 pages)
31 January 2006Accounts for a small company made up to 31 August 2005 (5 pages)
31 January 2006Accounts for a small company made up to 31 August 2005 (5 pages)
25 January 2006Return made up to 02/12/05; full list of members (2 pages)
25 January 2006Return made up to 02/12/05; full list of members (2 pages)
30 December 2004Return made up to 02/12/04; full list of members (5 pages)
30 December 2004Return made up to 02/12/04; full list of members (5 pages)
20 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
20 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
21 January 2004Return made up to 01/12/03; full list of members (5 pages)
21 January 2004Return made up to 01/12/03; full list of members (5 pages)
14 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
14 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
10 October 2003Ad 29/08/03--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
10 October 2003Ad 29/08/03--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
10 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
13 December 2002Return made up to 01/12/02; full list of members (5 pages)
13 December 2002Return made up to 01/12/02; full list of members (5 pages)
9 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
9 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 December 2001Return made up to 01/12/01; full list of members (5 pages)
20 December 2001Return made up to 01/12/01; full list of members (5 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 December 2000Return made up to 01/12/00; full list of members (6 pages)
11 December 2000Return made up to 01/12/00; full list of members (6 pages)
21 January 2000Return made up to 01/12/99; no change of members (4 pages)
21 January 2000Return made up to 01/12/99; no change of members (4 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
12 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 December 1998Return made up to 01/12/98; no change of members (4 pages)
17 December 1998Return made up to 01/12/98; no change of members (4 pages)
13 February 1998Full accounts made up to 31 August 1997 (12 pages)
13 February 1998Full accounts made up to 31 August 1997 (12 pages)
19 December 1997Return made up to 01/12/97; full list of members (6 pages)
19 December 1997Return made up to 01/12/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 August 1996 (12 pages)
7 January 1997Full accounts made up to 31 August 1996 (12 pages)
9 December 1996Return made up to 01/12/96; no change of members (4 pages)
9 December 1996Return made up to 01/12/96; no change of members (4 pages)
8 December 1995Full accounts made up to 31 August 1995 (12 pages)
8 December 1995Return made up to 01/12/95; no change of members (4 pages)
8 December 1995Return made up to 01/12/95; no change of members (4 pages)
8 December 1995Full accounts made up to 31 August 1995 (12 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
27 July 1978Incorporation (17 pages)
27 July 1978Incorporation (17 pages)