Company NameThe Nut House Limited
DirectorsSimon Phillip Jules Benattar and Gordon Daniel Cumming
Company StatusLiquidation
Company Number02609851
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Simon Phillip Jules Benattar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SA
Secretary NameDr Gordon Daniel Cumming
NationalityBritish
StatusCurrent
Appointed26 June 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPopes Head Court Offices Peter Lane
York
YO1 8SU
Director NameDr Gordon Daniel Cumming
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(9 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPopes Head Court Offices Peter Lane
York
YO1 8SU
Director NameMiss Janet Lowe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleSales Assistant
Correspondence Address13 Middleton Road
Hackney
London
E8 4BL
Secretary NameSimon Phillip Jules Benattar
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address11 Royal Victor Place
Old Ford Road
London
E3 5SS
Secretary NameGregg Noades
NationalityBritish
StatusResigned
Appointed27 May 1993(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 1995)
RoleCompany Director
Correspondence Address190 Selwyn Avenue
Highams Park Chingford
London
E4 9NE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitenuthouse.co.uk
Telephone020 79879247
Telephone regionLondon

Location

Registered AddressPopes Head Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75k at £1Simon Phillip Jules Benattar
61.53%
Ordinary B
6k at £1Simon Phillip Jules Benattar
4.92%
Redeemable Preference
39k at £1Gordon Daniel Cumming
31.99%
Redeemable Preference
949 at £1Gordon Daniel Cumming
0.78%
Ordinary A
948 at £1Simon Phillip Jules Benattar
0.78%
Ordinary A
1 at £1Janet Lowe
0.00%
Ordinary A

Financials

Year2014
Net Worth-£343,274
Current Liabilities£350,764

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2022 (1 year, 11 months ago)
Next Return Due27 May 2023 (overdue)

Charges

19 September 2012Delivered on: 20 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 April 2009Delivered on: 4 April 2009
Persons entitled: Elota LTD

Classification: Debenture
Secured details: £80,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 December 2007Delivered on: 7 December 2007
Persons entitled: Elota Limited

Classification: Mortgage
Secured details: £96,350.00 due or to become due from the company to.
Particulars: Book debts, plant and machinery.
Outstanding
2 June 1993Delivered on: 17 June 1993
Satisfied on: 29 February 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 October 2023Liquidators' statement of receipts and payments to 7 August 2023 (26 pages)
7 September 2022Satisfaction of charge 4 in full (1 page)
24 August 2022Appointment of a voluntary liquidator (4 pages)
24 August 2022Registered office address changed from Unit D 17 Towcester Road London E3 3nd to Popes Head Court Offices Peter Lane York YO1 8SU on 24 August 2022 (2 pages)
24 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-08
(1 page)
24 August 2022Statement of affairs (12 pages)
14 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
29 April 2021Statement of capital following an allotment of shares on 16 March 2021
  • GBP 616,898
(4 pages)
29 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2021Memorandum and Articles of Association (23 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 121,898
(5 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 121,898
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 121,898
(5 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 121,898
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 121,898
(5 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 121,898
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
12 July 2011Secretary's details changed for Doctor Gordon Daniel Cumming on 12 May 2011 (1 page)
12 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Doctor Gordon Daniel Cumming on 12 May 2011 (2 pages)
12 July 2011Director's details changed for Doctor Gordon Daniel Cumming on 12 May 2011 (2 pages)
12 July 2011Secretary's details changed for Doctor Gordon Daniel Cumming on 12 May 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Simon Phillip Jules Benattar on 13 May 2010 (2 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Doctor Gordon Daniel Cumming on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Doctor Gordon Daniel Cumming on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Simon Phillip Jules Benattar on 13 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
2 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
27 May 2009Return made up to 13/05/09; full list of members (5 pages)
27 May 2009Return made up to 13/05/09; full list of members (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Return made up to 13/05/08; full list of members (5 pages)
14 May 2008Return made up to 13/05/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 13/05/07; full list of members (3 pages)
15 May 2007Return made up to 13/05/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 13/05/06; full list of members (3 pages)
17 May 2006Return made up to 13/05/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 13/05/05; full list of members (7 pages)
18 May 2005Return made up to 13/05/05; full list of members (7 pages)
8 March 2005Registered office changed on 08/03/05 from: 448 bethnal green road london E2 0EA (1 page)
8 March 2005Registered office changed on 08/03/05 from: 448 bethnal green road london E2 0EA (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 May 2003Return made up to 13/05/03; full list of members (8 pages)
19 May 2003Return made up to 13/05/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 August 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 August 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 July 2002Re sec 394 (1 page)
17 July 2002Re sec 394 (1 page)
2 June 2002Return made up to 13/05/02; full list of members (7 pages)
2 June 2002Return made up to 13/05/02; full list of members (7 pages)
12 December 2001Registered office changed on 12/12/01 from: unit 4 gales gardens london E2 0EJ (1 page)
12 December 2001Registered office changed on 12/12/01 from: unit 4 gales gardens london E2 0EJ (1 page)
23 May 2001Return made up to 13/05/01; full list of members (6 pages)
23 May 2001Return made up to 13/05/01; full list of members (6 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
18 April 2001Accounts for a small company made up to 31 March 2000 (9 pages)
18 April 2001Accounts for a small company made up to 31 March 2000 (9 pages)
20 July 2000Ad 16/06/00--------- £ si 898@1=898 £ ic 121000/121898 (2 pages)
20 July 2000Ad 16/06/00--------- £ si 898@1=898 £ ic 121000/121898 (2 pages)
6 June 2000Return made up to 13/05/00; full list of members (7 pages)
6 June 2000Return made up to 13/05/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
2 June 1999Return made up to 13/05/99; full list of members (6 pages)
2 June 1999Return made up to 13/05/99; full list of members (6 pages)
11 March 1999Registered office changed on 11/03/99 from: 8 royal victor place london E3 5JS (1 page)
11 March 1999Registered office changed on 11/03/99 from: 8 royal victor place london E3 5JS (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
11 June 1998Return made up to 13/05/98; no change of members (4 pages)
11 June 1998Return made up to 13/05/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
8 June 1997Registered office changed on 08/06/97 from: 448 bethnal green road london E2 0HG (1 page)
8 June 1997Registered office changed on 08/06/97 from: 448 bethnal green road london E2 0HG (1 page)
21 May 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1997Ad 18/02/97--------- £ si 900@1=900 £ ic 120100/121000 (2 pages)
25 February 1997Ad 18/02/97--------- £ si 900@1=900 £ ic 120100/121000 (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 July 1996£ ic 195100/120100 06/03/96 £ sr 75000@1=75000 (1 page)
24 July 1996Return made up to 13/05/96; full list of members (6 pages)
24 July 1996£ ic 195100/120100 06/03/96 £ sr 75000@1=75000 (1 page)
24 July 1996Return made up to 13/05/96; full list of members (6 pages)
27 March 1996Ad 07/03/96--------- £ si 75000@1=75000 £ ic 120100/195100 (2 pages)
27 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1996Ad 07/03/96--------- £ si 75000@1=75000 £ ic 120100/195100 (2 pages)
27 March 1996£ nc 250000/400000 06/03/96 (1 page)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1996£ nc 250000/400000 06/03/96 (1 page)
27 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1996Registered office changed on 20/03/96 from: 5 the gun wharf old ford road london E3 5QB (1 page)
20 March 1996Registered office changed on 20/03/96 from: 5 the gun wharf old ford road london E3 5QB (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995Ad 30/06/95--------- £ si 14000@1=14000 £ ic 106100/120100 (2 pages)
5 July 1995Ad 30/06/95--------- £ si 14000@1=14000 £ ic 106100/120100 (2 pages)
11 May 1995Ad 23/03/95--------- £ si 78000@1=78000 £ ic 28100/106100 (2 pages)
11 May 1995Ad 23/03/95--------- £ si 78000@1=78000 £ ic 28100/106100 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1991Incorporation (17 pages)
13 May 1991Incorporation (17 pages)