THONG ENTERPRISES LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 2AX

Company number 01250624
Status Active
Incorporation Date 23 March 1976
Company Type Private Limited Company
Address 32 HARMER STREET, GRAVESEND, KENT, DA12 2AX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-27 GBP 100 . The most likely internet sites of THONG ENTERPRISES LIMITED are www.thongenterprises.co.uk, and www.thong-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Farningham Road Rail Station is 6.6 miles; to Chatham Rail Station is 7.7 miles; to Laindon Rail Station is 8.9 miles; to Basildon Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thong Enterprises Limited is a Private Limited Company. The company registration number is 01250624. Thong Enterprises Limited has been working since 23 March 1976. The present status of the company is Active. The registered address of Thong Enterprises Limited is 32 Harmer Street Gravesend Kent Da12 2ax. The company`s financial liabilities are £38.58k. It is £-28.12k against last year. The cash in hand is £27.15k. It is £17.04k against last year. And the total assets are £56.36k, which is £19.34k against last year. MONEY, Zena Clare is a Secretary of the company. MONEY, Marion Phyllis is a Director of the company. Secretary FELSTEAD, Keith James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


thong enterprises Key Finiance

LIABILITIES £38.58k
-43%
CASH £27.15k
+168%
TOTAL ASSETS £56.36k
+52%
All Financial Figures

Current Directors

Secretary
MONEY, Zena Clare
Appointed Date: 11 September 1997

Director

Resigned Directors

Secretary
FELSTEAD, Keith James
Resigned: 11 September 1997

Persons With Significant Control

Mrs Marion Phyllis Money
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - 75% or more

THONG ENTERPRISES LIMITED Events

28 Dec 2016
Confirmation statement made on 18 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Register(s) moved to registered inspection location 139/141 Watling Street Gillingham Kent ME7 2YY
...
... and 65 more events
27 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Apr 1987
Accounts for a small company made up to 31 March 1986

30 Dec 1986
Return made up to 01/12/86; full list of members

23 Mar 1976
Incorporation
23 Mar 1976
Incorporation

THONG ENTERPRISES LIMITED Charges

25 April 1986
Legal mortgage
Delivered: 15 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 30 harmer street gravesend kent title no k 456837 and…
6 April 1983
Legal mortgage
Delivered: 12 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: I9, harmer street, gravesend, kent title no k 454955 and…
18 September 1979
Legal mortgage reg. Pursuant to order of court dated 20.12.79.
Delivered: 9 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Culverstone post office wrotham road, meopham parish kent…
22 March 1979
Legal mortgage
Delivered: 27 March 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 harmer street gravesend kent. Title no. K 454955…
20 September 1978
Legal charge nov 20 1980 supplemental deed
Delivered: 22 December 1980
Status: Satisfied
Persons entitled: Cleveland Guaranty LTD
Description: F/H 30 harmer street, gravesend kent K. 456837.