London
W11 2RS
Director Name | Mr Colin Dudley James |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3c Merrow Business Centre Merrow Lane Merrow Guildford Surrey GU4 7WA |
Secretary Name | Mr Colin Dudley James |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3c Merrow Business Centre Merrow Lane Merrow Guildford Surrey GU4 7WA |
Director Name | Mr Harry Handelsman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 February 2004(18 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Flat 1 2 Hyde Park Gardens London W2 2LT |
Director Name | Peter John Gosnell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | 990 Broadhurst Gardens London NW6 1QH |
Website | www.nashdene.co.uk |
---|
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,252 |
Cash | £17,044 |
Current Liabilities | £37,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
15 September 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
10 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with updates (5 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Director's details changed for Colin Dudley James on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Colin Dudley James on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Colin Dudley James on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 November 2005 | Return made up to 29/09/05; full list of members (3 pages) |
25 November 2005 | Return made up to 29/09/05; full list of members (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (11 pages) |
5 August 2004 | Particulars of mortgage/charge (11 pages) |
5 August 2004 | Particulars of mortgage/charge (11 pages) |
5 August 2004 | Particulars of mortgage/charge (11 pages) |
5 August 2004 | Particulars of mortgage/charge (11 pages) |
5 August 2004 | Particulars of mortgage/charge (11 pages) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | New director appointed (4 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
5 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1R 8PS (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1R 8PS (1 page) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
26 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 October 2000 | Return made up to 29/09/00; full list of members
|
13 October 2000 | Return made up to 29/09/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
16 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1998 | Return made up to 29/09/98; no change of members (4 pages) |
10 December 1998 | Return made up to 29/09/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Return made up to 29/09/97; full list of members (6 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Return made up to 29/09/97; full list of members (6 pages) |
28 November 1996 | Return made up to 29/09/96; no change of members
|
28 November 1996 | Return made up to 29/09/96; no change of members
|
29 January 1996 | Registered office changed on 29/01/96 from: regent house 235-241 regent street london W1R 7AG (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: regent house 235-241 regent street london W1R 7AG (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 October 1995 | Return made up to 29/09/95; no change of members
|
30 October 1995 | Return made up to 29/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 May 1985 | Incorporation (15 pages) |
9 May 1985 | Incorporation (15 pages) |