Company NameThe Nascot Consortium Ltd
DirectorNuman Majeed
Company StatusActive
Company Number05372346
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Numan Majeed
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(3 years after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 17 Orbital 25 Business Park Dwight Road
Watford
WD18 9DA
Director NameMs Sana Ashiq
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address120 Parkside Drive
Watford
Hertfordshire
WD17 3BB
Director NameSidra Ashiq
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address120 Parkside Drive
Watford
WD17 3BB
Director NameAfshan Chowdhree
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address14 Mayfair Court
Observer Drive
Watford
Hertfordshire
WD18 7GA
Director NameAsam Majeed
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleProject Manager
Correspondence Address120 Parkside Drive
Watford
WD17 3BB
Director NameMr Numan Majeed
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleAuditor
Country of ResidenceEngland
Correspondence Address120 Parkside Drive
Watford
WD17 3BB
Director NameMr Kashif Chowdhree
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address141 Regent Street
Watford
Herts
WD17 4SU
Secretary NameAsam Majeed
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address120 Parkside Drive
Watford
WD17 3BB
Secretary NameMs Sana Ashiq
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 17, 25 Orbital Business Park Dwight Road
Watford
WD18 9DA
Director NameMr Kashif Chowdhree
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address141a Ridge Lane
Watford
WD17 4SU
Director NameMr Asam Majeed
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 Maddison Heights
Chiltern Close
Watford
WD18 7AE
Director NameMr Yasser Sheikh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF

Location

Registered AddressUnit 17 Orbital 25 Business Park Dwight Road
Watford
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Majeed & Sons LTD
9.26%
Ordinary
100 at £1Mr Amjad Rehman
9.26%
Ordinary
75 at £1Mr Kayes Ibrahim & Ms Laura Styles
6.94%
Ordinary
70 at £1Ms Murninder Kaur Virdee & Ms Narinder Kaur Rehal
6.48%
Ordinary
50 at £1Mrs Afshan Chowdhree
4.63%
Ordinary
50 at £1Ms Saira Ahmed
4.63%
Ordinary
225 at £1Aqs Investments LTD
20.83%
Ordinary
25 at £1Inspiratio Consulting LTD
2.31%
Ordinary
25 at £1Mr Ashraful Hoque
2.31%
Ordinary
25 at £1Mr Gulam Abbas
2.31%
Ordinary
25 at £1Mr Mohammad Tariq
2.31%
Ordinary
150 at £1Rashid Maqbool
13.89%
Ordinary
140 at £1Ms Zainab Rahim
12.96%
Ordinary
20 at £1Mr M.k. Chowdhree & Mrs F.k. Chowdhree
1.85%
Ordinary

Financials

Year2014
Net Worth-£57,173
Cash£30,106
Current Liabilities£88,260

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

31 January 2013Delivered on: 21 February 2013
Persons entitled: Aqs Investments Limited, Tariq Naeem Khan and Saira Ahmed (For Further Details of the Mortgagees Charged Please Refer to the Form MG01)

Classification: Legal charge
Secured details: £1,150,000.00 due or to become due.
Particulars: 32 clarendon road watford hertfordshire t/no HD259193.
Outstanding

Filing History

1 February 2021Termination of appointment of Asam Majeed as a director on 1 March 2020 (1 page)
1 February 2021Termination of appointment of Kashif Chowdhree as a director on 1 March 2020 (1 page)
1 February 2021Confirmation statement made on 1 March 2020 with updates (5 pages)
1 February 2021Termination of appointment of Yasser Sheikh as a director on 1 March 2020 (1 page)
1 February 2021Termination of appointment of Sana Ashiq as a secretary on 1 March 2020 (1 page)
9 December 2020Micro company accounts made up to 28 February 2020 (2 pages)
25 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Ms Sana Ashiq on 1 November 2018 (1 page)
13 December 2018Registered office address changed from 98 Queens Avenue Watford WD18 7NS England to Unit 17, 25 Orbital Business Park Dwight Road Watford WD18 9DA on 13 December 2018 (1 page)
13 December 2018Director's details changed for Mr Numan Majeed on 1 November 2018 (2 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 July 2017Secretary's details changed for Ms Sana Ashiq on 1 February 2015 (1 page)
3 July 2017Director's details changed for Mr Numan Majeed on 1 February 2015 (2 pages)
3 July 2017Director's details changed for Mr Numan Majeed on 1 February 2015 (2 pages)
3 July 2017Secretary's details changed for Ms Sana Ashiq on 1 February 2015 (1 page)
27 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
26 April 2016Registered office address changed from 46 Cassiobury Drive Watford WD17 3AB to 98 Queens Avenue Watford WD18 7NS on 26 April 2016 (1 page)
26 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 850
(9 pages)
26 April 2016Director's details changed for Mr Numan Majeed on 7 December 2015 (2 pages)
26 April 2016Registered office address changed from 46 Cassiobury Drive Watford WD17 3AB to 98 Queens Avenue Watford WD18 7NS on 26 April 2016 (1 page)
26 April 2016Director's details changed for Mr Numan Majeed on 7 December 2015 (2 pages)
26 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 850
(9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,080
(8 pages)
19 March 2015Registered office address changed from 120 Parkside Drive Watford Herts WD17 3BB to 46 Cassiobury Drive Watford WD17 3AB on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 120 Parkside Drive Watford Herts WD17 3BB to 46 Cassiobury Drive Watford WD17 3AB on 19 March 2015 (1 page)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,080
(8 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 July 2014All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
5 July 2014All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
12 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,080
(8 pages)
12 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,080
(8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 November 2013Director's details changed for Mr Asam Majeed on 1 August 2013 (2 pages)
4 November 2013Director's details changed for Mr Asam Majeed on 1 August 2013 (2 pages)
4 November 2013Director's details changed for Mr Asam Majeed on 1 August 2013 (2 pages)
20 March 2013Appointment of Mr Asam Majeed as a director (2 pages)
20 March 2013Appointment of Mr Kashif Chowdhree as a director (2 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
20 March 2013Appointment of Mr Yasser Sheikh as a director (2 pages)
20 March 2013Appointment of Mr Kashif Chowdhree as a director (2 pages)
20 March 2013Appointment of Mr Yasser Sheikh as a director (2 pages)
20 March 2013Appointment of Mr Asam Majeed as a director (2 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
7 May 2011Termination of appointment of Afshan Chowdhree as a director (1 page)
7 May 2011Termination of appointment of Sana Ashiq as a director (1 page)
7 May 2011Termination of appointment of Sana Ashiq as a director (1 page)
7 May 2011Termination of appointment of Afshan Chowdhree as a director (1 page)
7 May 2011Termination of appointment of Sidra Ashiq as a director (1 page)
7 May 2011Termination of appointment of Sidra Ashiq as a director (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 May 2010Director's details changed for Sidra Ashiq on 1 January 2010 (2 pages)
9 May 2010Director's details changed for Sidra Ashiq on 1 January 2010 (2 pages)
9 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
9 May 2010Director's details changed for Sidra Ashiq on 1 January 2010 (2 pages)
9 May 2010Director's details changed for Afshan Chowdhree on 1 January 2010 (2 pages)
9 May 2010Director's details changed for Ms Sana Ashiq on 1 January 2010 (2 pages)
9 May 2010Director's details changed for Ms Sana Ashiq on 1 January 2010 (2 pages)
9 May 2010Director's details changed for Mr Numan Majeed on 1 January 2010 (2 pages)
9 May 2010Director's details changed for Mr Numan Majeed on 1 January 2010 (2 pages)
9 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
9 May 2010Director's details changed for Afshan Chowdhree on 1 January 2010 (2 pages)
9 May 2010Director's details changed for Afshan Chowdhree on 1 January 2010 (2 pages)
9 May 2010Director's details changed for Ms Sana Ashiq on 1 January 2010 (2 pages)
9 May 2010Director's details changed for Mr Numan Majeed on 1 January 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 April 2009Return made up to 22/02/09; full list of members (4 pages)
6 April 2009Director appointed mr numan majeed (1 page)
6 April 2009Return made up to 22/02/09; full list of members (4 pages)
6 April 2009Director appointed mr numan majeed (1 page)
3 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
2 July 2008Return made up to 22/02/08; full list of members (4 pages)
2 July 2008Return made up to 22/02/08; full list of members (4 pages)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 22/02/07; full list of members (3 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Return made up to 22/02/07; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 September 2007New secretary appointed;new director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New secretary appointed;new director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
15 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 May 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Incorporation (14 pages)
22 February 2005Incorporation (14 pages)