Company NameNestone Securities Limited
Company StatusActive
Company Number01233583
CategoryPrivate Limited Company
Incorporation Date14 November 1975(48 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luigi Francesco Antonio Sidoli
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(15 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Greenway
London
N20 8EL
Director NameMargherita Eugenia Giovanna Sidoli
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(15 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address36 Greenway
London
N20 8EL
Director NameMario Andrea Guiseppi Sidoli
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(15 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Greenway
London
N20 8EL
Secretary NameMargherita Eugenia Giovanna Sidoli
NationalityBritish
StatusCurrent
Appointed25 February 1991(15 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address36 Greenway
London
N20 8EL

Contact

Websitenestonesecurities.co.uk

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,003,330
Cash£67,374
Current Liabilities£15,356

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

7 May 2009Delivered on: 18 May 2009
Persons entitled: Ing Asia Private Bank LTD

Classification: Memorandum of charge (first party)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit as well as all the depositor's rights in the securities and all dividends see image for full details.
Outstanding
7 December 2007Delivered on: 27 December 2007
Persons entitled: Sg Hambros Bank Limited

Classification: Abn - sg hambros client transfer agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums from time to time deposited by the company or otherwise standing to the credit of the company on any specified account or accounts and all interest thereon; all rights to repayment and all shares,stocks,bonds,debentures,certificates of deposit and other securities thereon. See the mortgage charge document for full details.
Outstanding
1 December 1994Delivered on: 14 December 1994
Persons entitled: Abn Amro Bank N.V.

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25 deposited by the company at the bank's offices at 101 moorgate, london and all other sums standing to the credit of the company on any account with the bank. See the mortgage charge document for full details.
Outstanding
31 October 1986Delivered on: 5 November 1986
Persons entitled: Algemene Bank Nederaland N.V.

Classification: Memorandum of charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of all balances deposited by nestone securities limited algemene bank nederland N.V. in the name of nestone securities limited together with any interest from time to time accruing in respect thereof.
Outstanding

Filing History

30 July 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
4 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
11 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 October 2016Memorandum and Articles of Association (10 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2016Memorandum and Articles of Association (10 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(6 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(6 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(6 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(6 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(6 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(6 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mario Andrea Guiseppi Sidoli on 29 January 2010 (3 pages)
19 March 2010Secretary's details changed for Margherita Eugenia Giovanna Sidoli on 29 January 2010 (3 pages)
19 March 2010Director's details changed for Margherita Eugenia Giovanna Sidoli on 29 January 2010 (3 pages)
19 March 2010Director's details changed for Luigi Francesco Antonio Sidoli on 29 January 2010 (3 pages)
19 March 2010Secretary's details changed for Margherita Eugenia Giovanna Sidoli on 29 January 2010 (3 pages)
19 March 2010Director's details changed for Margherita Eugenia Giovanna Sidoli on 29 January 2010 (3 pages)
19 March 2010Director's details changed for Luigi Francesco Antonio Sidoli on 29 January 2010 (3 pages)
19 March 2010Director's details changed for Mario Andrea Guiseppi Sidoli on 29 January 2010 (3 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
26 February 2008Director's change of particulars / luigi sidoli / 27/12/2007 (1 page)
26 February 2008Director's change of particulars / luigi sidoli / 27/12/2007 (1 page)
26 February 2008Director's change of particulars / mario sidoli / 27/12/2007 (1 page)
26 February 2008Director's change of particulars / mario sidoli / 27/12/2007 (1 page)
26 February 2008Director and secretary's change of particulars / margherita sidoli / 27/12/2007 (1 page)
26 February 2008Director and secretary's change of particulars / margherita sidoli / 27/12/2007 (1 page)
27 December 2007Particulars of mortgage/charge (4 pages)
27 December 2007Particulars of mortgage/charge (4 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Return made up to 26/02/07; full list of members (3 pages)
28 March 2007Return made up to 26/02/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006Return made up to 26/02/06; full list of members (8 pages)
8 March 2006Return made up to 26/02/06; full list of members (8 pages)
2 July 2005Registered office changed on 02/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
2 July 2005Registered office changed on 02/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
21 March 2005Return made up to 26/02/05; full list of members (8 pages)
21 March 2005Return made up to 26/02/05; full list of members (8 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 May 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
20 May 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
15 March 2004Return made up to 26/02/04; full list of members (8 pages)
15 March 2004Return made up to 26/02/04; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 March 2003Return made up to 26/02/03; full list of members (8 pages)
22 March 2003Return made up to 26/02/03; full list of members (8 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 26/02/02; full list of members (8 pages)
25 April 2002Return made up to 26/02/02; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
16 January 2001Registered office changed on 16/01/01 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
16 January 2001Registered office changed on 16/01/01 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
4 May 2000Return made up to 26/02/00; full list of members (8 pages)
4 May 2000Return made up to 26/02/00; full list of members (8 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 1999Return made up to 26/02/99; full list of members (6 pages)
28 April 1999Return made up to 26/02/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 March 1998Return made up to 26/02/98; no change of members (4 pages)
24 March 1998Return made up to 26/02/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 December 1996 (11 pages)
28 January 1998Full accounts made up to 31 December 1996 (11 pages)
6 May 1997Return made up to 26/02/97; no change of members (4 pages)
6 May 1997Return made up to 26/02/97; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (11 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (11 pages)
5 July 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1995Registered office changed on 30/10/95 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
30 October 1995Registered office changed on 30/10/95 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
14 August 1995Return made up to 26/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 26/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1995Registered office changed on 07/07/95 from: 11 claylands road london SW8 1NX (1 page)
7 July 1995Registered office changed on 07/07/95 from: 11 claylands road london SW8 1NX (1 page)
5 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
14 December 1994Particulars of mortgage/charge (4 pages)
14 December 1994Particulars of mortgage/charge (4 pages)
5 November 1986Particulars of mortgage/charge (3 pages)
5 November 1986Particulars of mortgage/charge (3 pages)