Company NameNashdene Limited
Company StatusActive
Company Number01912166
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Hitchcock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Westbourne Grove
London
W11 2RS
Director NameMr Colin Dudley James
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3c Merrow Business Centre
Merrow Lane Merrow
Guildford
Surrey
GU4 7WA
Secretary NameMr Colin Dudley James
NationalityBritish
StatusCurrent
Appointed29 September 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3c Merrow Business Centre
Merrow Lane Merrow
Guildford
Surrey
GU4 7WA
Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed01 February 2004(18 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Director NamePeter John Gosnell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(6 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 18 October 1991)
RoleCompany Director
Correspondence Address990 Broadhurst Gardens
London
NW6 1QH

Contact

Websitewww.nashdene.co.uk

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£17,252
Cash£17,044
Current Liabilities£37,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

15 September 2004Delivered on: 24 September 2004
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: River court and inver court inverness terrace t/no NGL536625 and NGL406687 all rights titles benefits and interests of the company all appointments contracts guarantees representations undertakings and warranties in connection with the development and manufacturers suppliers or installers of any plant machinery fixtures and other items.
Outstanding
21 July 2004Delivered on: 5 August 2004
Persons entitled: The Manhattan Loft Corporation Limited

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding
21 July 2004Delivered on: 5 August 2004
Persons entitled: The Manhattan Group Limited

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding
21 July 2004Delivered on: 5 August 2004
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
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: The l/h property k/a river court inverness terrace london and inver court inverness terrace london t/nos NGL536625 and NGL406687. 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. See the mortgage charge document for full details.
Outstanding
17 May 1991Delivered on: 24 May 1991
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Riven court inverness terrace l/borough of city of westminster t/no ngl 536625.
Fully Satisfied
17 May 1991Delivered on: 24 May 1991
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inver court, queensway l/borough of city of westminster ngl 406687.
Fully Satisfied

Filing History

10 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 September 2021Confirmation statement made on 27 September 2021 with updates (5 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 40
(6 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 40
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 40
(6 pages)
10 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 40
(6 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 40
(6 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 40
(6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Director's details changed for Colin Dudley James on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Colin Dudley James on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Colin Dudley James on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 29/09/08; full list of members (4 pages)
20 October 2008Return made up to 29/09/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2007Return made up to 29/09/07; full list of members (3 pages)
30 October 2007Return made up to 29/09/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Return made up to 29/09/06; full list of members (3 pages)
9 October 2006Return made up to 29/09/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Return made up to 29/09/05; full list of members (3 pages)
25 November 2005Return made up to 29/09/05; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2004Return made up to 29/09/04; full list of members (7 pages)
13 October 2004Return made up to 29/09/04; full list of members (7 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (11 pages)
5 August 2004Particulars of mortgage/charge (11 pages)
5 August 2004Particulars of mortgage/charge (11 pages)
5 August 2004Particulars of mortgage/charge (11 pages)
5 August 2004Particulars of mortgage/charge (11 pages)
5 August 2004Particulars of mortgage/charge (11 pages)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (4 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2003Return made up to 29/09/03; full list of members (7 pages)
15 October 2003Return made up to 29/09/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 November 2002Return made up to 29/09/02; full list of members (7 pages)
5 November 2002Return made up to 29/09/02; full list of members (7 pages)
24 September 2002Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1R 8PS (1 page)
24 September 2002Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1R 8PS (1 page)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 November 2001Return made up to 29/09/01; full list of members (6 pages)
26 November 2001Return made up to 29/09/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Return made up to 29/09/99; full list of members (6 pages)
16 December 1999Return made up to 29/09/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998Return made up to 29/09/98; no change of members (4 pages)
10 December 1998Return made up to 29/09/98; no change of members (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (5 pages)
15 December 1997Full accounts made up to 31 March 1997 (5 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Return made up to 29/09/97; full list of members (6 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Return made up to 29/09/97; full list of members (6 pages)
28 November 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1996Registered office changed on 29/01/96 from: regent house 235-241 regent street london W1R 7AG (1 page)
29 January 1996Registered office changed on 29/01/96 from: regent house 235-241 regent street london W1R 7AG (1 page)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 May 1985Incorporation (15 pages)
9 May 1985Incorporation (15 pages)