NADON LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6DX

Company number 03255167
Status Active
Incorporation Date 26 September 1996
Company Type Private Limited Company
Address 19 CATHERINE PLACE, LONDON, SW1E 6DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr David Graham Gratton as a director on 13 March 2017; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NADON LIMITED are www.nadon.co.uk, and www.nadon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nadon Limited is a Private Limited Company. The company registration number is 03255167. Nadon Limited has been working since 26 September 1996. The present status of the company is Active. The registered address of Nadon Limited is 19 Catherine Place London Sw1e 6dx. The company`s financial liabilities are £104.56k. It is £-202.27k against last year. The cash in hand is £122.74k. It is £121.76k against last year. And the total assets are £122.74k, which is £-205.8k against last year. GRATTON, David Graham is a Director of the company. MCNAUGHT, Judith Sandra is a Director of the company. Secretary HIGGINSON, Timothy Robert has been resigned. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director GRATTON, Andrew Philip has been resigned. Director GRATTON, David Graham has been resigned. Nominee Director MILNE, Alan Robert has been resigned. The company operates in "Buying and selling of own real estate".


nadon Key Finiance

LIABILITIES £104.56k
-66%
CASH £122.74k
+12527%
TOTAL ASSETS £122.74k
-63%
All Financial Figures

Current Directors

Director
GRATTON, David Graham
Appointed Date: 13 March 2017
77 years old

Director
MCNAUGHT, Judith Sandra
Appointed Date: 02 October 1996
64 years old

Resigned Directors

Secretary
HIGGINSON, Timothy Robert
Resigned: 09 January 2012
Appointed Date: 27 September 1997

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 27 September 1997
Appointed Date: 26 September 1996

Director
GRATTON, Andrew Philip
Resigned: 03 June 2004
Appointed Date: 12 August 2002
71 years old

Director
GRATTON, David Graham
Resigned: 03 June 2004
Appointed Date: 12 August 2002
77 years old

Nominee Director
MILNE, Alan Robert
Resigned: 02 October 1996
Appointed Date: 26 September 1996
84 years old

Persons With Significant Control

Mrs Sheila Gratton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Philip Gratton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Graham Gratton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NADON LIMITED Events

21 Mar 2017
Appointment of Mr David Graham Gratton as a director on 13 March 2017
14 Sep 2016
Confirmation statement made on 8 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 77

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 86 more events
15 Feb 1997
Particulars of mortgage/charge
21 Jan 1997
Director resigned
21 Jan 1997
New director appointed
29 Nov 1996
Company name changed mardencrest LIMITED\certificate issued on 02/12/96
26 Sep 1996
Incorporation

NADON LIMITED Charges

4 July 2003
Legal charge
Delivered: 9 July 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a flat a 32 radipole road fulham london. By…
1 February 2002
Legal charge
Delivered: 21 February 2002
Status: Satisfied on 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a first floor flat, 38A hetley road…
1 February 2002
Legal charge
Delivered: 21 February 2002
Status: Satisfied on 8 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 7 avarn road, london SW17 9HB. By way of…
20 December 2001
Legal charge
Delivered: 29 December 2001
Status: Satisfied on 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 grosvenor court, brighton road, sutton, surrey.. By way…
3 October 2001
Legal charge
Delivered: 13 October 2001
Status: Satisfied on 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 grosvenor court brighton road sutton surrey. By way of…
23 February 2001
Legal charge
Delivered: 5 March 2001
Status: Satisfied on 19 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 22/22A astonville street london SW18 5AL. By way of fixed…
9 October 2000
Legal charge
Delivered: 24 October 2000
Status: Satisfied on 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 8 bickley street london SW17.
11 April 2000
Debenture
Delivered: 19 April 2000
Status: Satisfied on 25 January 2001
Persons entitled: B M Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
11 April 2000
Legal charge
Delivered: 14 April 2000
Status: Satisfied on 25 January 2001
Persons entitled: B.M.Samuels Finance Group PLC
Description: All that f/h situate and k/a 4 croindene road,norbury in…
22 November 1999
Legal charge
Delivered: 24 November 1999
Status: Satisfied on 25 January 2001
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H 36 and 36A penwith road in the L.B. of wandsworth…
22 November 1999
Debenture
Delivered: 24 November 1999
Status: Satisfied on 25 January 2001
Persons entitled: B.M. Samuels Finance Group PLC
Description: The undertaking and all property and assets both present…
21 June 1999
Debenture
Delivered: 24 June 1999
Status: Satisfied on 25 January 2001
Persons entitled: B M Samuels Finance Group Limited
Description: Undertaking and all property and assets present and future…
4 June 1999
Legal charge
Delivered: 24 June 1999
Status: Satisfied on 25 January 2001
Persons entitled: B M Samuels Finance Group PLC
Description: The f/h property k/a 50 and 52 tooting bec road wandsworth…
1 December 1998
Legal charge
Delivered: 3 December 1998
Status: Satisfied on 25 January 2001
Persons entitled: B M Samuels Finance Group PLC
Description: L/H ground floor maisonette 233 cavendish road balham l/b…
1 December 1998
Debenture
Delivered: 3 December 1998
Status: Satisfied on 25 January 2001
Persons entitled: B M Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
20 April 1998
Legal charge
Delivered: 2 May 1998
Status: Satisfied on 25 January 2001
Persons entitled: Bm Samuels Finance Group PLC
Description: Silvadene 1 villa road benfleet essex SS7 5QW. Floating…
20 April 1998
Debenture
Delivered: 2 May 1998
Status: Satisfied on 25 January 2001
Persons entitled: Bm Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
14 February 1997
Debenture
Delivered: 20 February 1997
Status: Satisfied on 25 January 2001
Persons entitled: B M Samuels Finance Group PLC
Description: Undertaking and all property and assets including uncalled…
14 February 1997
Legal charge
Delivered: 15 February 1997
Status: Satisfied on 25 January 2001
Persons entitled: B M Samuels Finance Group PLC
Description: F/Hold property known as 74 iveagh ave,london NW10 7DH.