NADON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNADON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03255167
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NADON LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NADON LIMITED located?

    Registered Office Address
    7 Hawken Close
    Standon
    SG11 1FD Ware
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NADON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARDENCREST LIMITEDSep 26, 1996Sep 26, 1996

    What are the latest accounts for NADON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What are the latest filings for NADON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Aug 07, 2023 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Director's details changed for Miss Judith Sandra Mcnaught on Feb 01, 2022

    2 pagesCH01

    Confirmation statement made on Aug 07, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Aug 07, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    6 pagesAA

    Director's details changed for Mr David Graham Gratton on Apr 13, 2021

    2 pagesCH01

    Registered office address changed from 62 Rowantree Road Enfield EN2 8PN England to 7 Hawken Close Standon Ware Hertfordshire SG11 1FD on Apr 21, 2021

    1 pagesAD01

    Confirmation statement made on Aug 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    6 pagesAA

    Registered office address changed from 19 Catherine Place London SW1E 6DX to 62 Rowantree Road Enfield EN2 8PN on Nov 05, 2019

    1 pagesAD01

    Confirmation statement made on Aug 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Aug 07, 2018 with updates

    4 pagesCS01

    Cessation of Andrew Philip Gratton as a person with significant control on Dec 12, 2016

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Amended total exemption small company accounts made up to Sep 30, 2016

    6 pagesAAMD

    Who are the officers of NADON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRATTON, David Graham
    Hawken Close
    Standon
    SG11 1FD Ware
    7
    Hertfordshire
    United Kingdom
    Director
    Hawken Close
    Standon
    SG11 1FD Ware
    7
    Hertfordshire
    United Kingdom
    United KingdomBritishFinancial Adviser1605640002
    MCNAUGHT, Judith Sandra
    St. James's Road
    TN13 3NQ Sevenoaks
    18
    Kent
    United Kingdom
    Director
    St. James's Road
    TN13 3NQ Sevenoaks
    18
    Kent
    United Kingdom
    United KingdomBritishDirector51069800003
    HIGGINSON, Timothy Robert
    53 Battledean Road
    Highbury
    N5 1UX London
    Secretary
    53 Battledean Road
    Highbury
    N5 1UX London
    BritishFca5838130001
    ARM SECRETARIES LIMITED
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    Nominee Secretary
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    900006820001
    GRATTON, Andrew Philip
    Mavylen Studland Avenue
    SS12 0JP Wickford
    Essex
    Director
    Mavylen Studland Avenue
    SS12 0JP Wickford
    Essex
    EnglandBritishDirector45591850001
    GRATTON, David Graham
    62 Rowantree Road
    EN2 8PN Enfield
    Middlesex
    Director
    62 Rowantree Road
    EN2 8PN Enfield
    Middlesex
    EnglandBritishDirector1605640001
    MILNE, Alan Robert
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    Nominee Director
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    British900006810001

    Who are the persons with significant control of NADON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Philip Gratton
    Catherine Place
    SW1E 6DX London
    19
    Apr 06, 2016
    Catherine Place
    SW1E 6DX London
    19
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Sheila Gratton
    Hawken Close
    Standon
    SG11 1FD Ware
    7
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Hawken Close
    Standon
    SG11 1FD Ware
    7
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Graham Gratton
    Hawken Close
    Standon
    SG11 1FD Ware
    7
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Hawken Close
    Standon
    SG11 1FD Ware
    7
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does NADON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 04, 2003
    Delivered On Jul 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a flat a 32 radipole road fulham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 2003Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 01, 2002
    Delivered On Feb 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a first floor flat, 38A hetley road, shepherds bush, london W12. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 21, 2002Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 01, 2002
    Delivered On Feb 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 7 avarn road, london SW17 9HB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 21, 2002Registration of a charge (395)
    • Jan 08, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 2001
    Delivered On Dec 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 grosvenor court, brighton road, sutton, surrey.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 29, 2001Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 03, 2001
    Delivered On Oct 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25 grosvenor court brighton road sutton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 13, 2001Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 23, 2001
    Delivered On Mar 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22/22A astonville street london SW18 5AL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 05, 2001Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 2000
    Delivered On Oct 24, 2000
    Satisfied
    Amount secured
    The sum of £83,000.00 due or to become due from the company to the chargee
    Short particulars
    The property known as 8 bickley street london SW17.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 2000Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 11, 2000
    Delivered On Apr 19, 2000
    Satisfied
    Amount secured
    £88,000.00 due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Apr 19, 2000Registration of a charge (395)
    • Jan 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 11, 2000
    Delivered On Apr 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All that f/h situate and k/a 4 croindene road,norbury in the l/b of croyden.t/no.SGL82737 including all moveable plant machinery implement utensils furniture and equipment now or from time to time placed in or used in or about the property.
    Persons Entitled
    • B.M.Samuels Finance Group PLC
    Transactions
    • Apr 14, 2000Registration of a charge (395)
    • Jan 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 22, 1999
    Delivered On Nov 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to this legal charge
    Short particulars
    F/H 36 and 36A penwith road in the L.B. of wandsworth t/n-SGL342346 including all moveable plant machinery implement utensils furniture and equipment now or from time to time placed in or used in or about the mortgaged property.
    Persons Entitled
    • B.M. Samuels Finance Group PLC
    Transactions
    • Nov 24, 1999Registration of a charge (395)
    • Jan 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 1999
    Delivered On Nov 24, 1999
    Satisfied
    Amount secured
    £107,000.00 due from the company to the chargee
    Short particulars
    The undertaking and all property and assets both present and future including uncalled capital for the time being.
    Persons Entitled
    • B.M. Samuels Finance Group PLC
    Transactions
    • Nov 24, 1999Registration of a charge (395)
    • Jan 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 21, 1999
    Delivered On Jun 24, 1999
    Satisfied
    Amount secured
    £100,000 due or to become due from the company to the chagee
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • B M Samuels Finance Group Limited
    Transactions
    • Jun 24, 1999Registration of a charge (395)
    • Jan 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 04, 1999
    Delivered On Jun 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 50 and 52 tooting bec road wandsworth london t/n 40760. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Jun 24, 1999Registration of a charge (395)
    • Jan 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 01, 1998
    Delivered On Dec 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H ground floor maisonette 233 cavendish road balham l/b southwark-SGL29924 including all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Dec 03, 1998Registration of a charge (395)
    • Jan 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1998
    Delivered On Dec 03, 1998
    Satisfied
    Amount secured
    £87,000.00 due from the company to the chargee
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Dec 03, 1998Registration of a charge (395)
    • Jan 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1998
    Delivered On May 02, 1998
    Satisfied
    Amount secured
    £36,000 due from the company to the chargee
    Short particulars
    Silvadene 1 villa road benfleet essex SS7 5QW. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bm Samuels Finance Group PLC
    Transactions
    • May 02, 1998Registration of a charge (395)
    • Jan 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 20, 1998
    Delivered On May 02, 1998
    Satisfied
    Amount secured
    £36,000 due from the company to the chargee
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Bm Samuels Finance Group PLC
    Transactions
    • May 02, 1998Registration of a charge (395)
    • Jan 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 1997
    Delivered On Feb 20, 1997
    Satisfied
    Amount secured
    £28,000 and interest thereon due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets including uncalled capital.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Feb 20, 1997Registration of a charge (395)
    • Jan 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 14, 1997
    Delivered On Feb 15, 1997
    Satisfied
    Amount secured
    £28,000 due from the company to the chargee
    Short particulars
    F/Hold property known as 74 iveagh ave,london NW10 7DH.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Feb 15, 1997Registration of a charge (395)
    • Jan 25, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0