Company NameNascot Estates Limited
DirectorShahaab Ahmed Bhatti
Company StatusActive
Company Number05418612
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMs Mussarat Fatima Kosar Bhatti
NationalityBritish
StatusCurrent
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Hempstead Road
Watford
Hertfordshire
WD1 3LA
Director NameMr Shahaab Ahmed Bhatti
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Hempstead Road
Watford
Hertfordshire
WD17 4LA
Director NameMr Mahmud Ahmed Bhatti
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Nascot Wood Road
Watford
Hertfordshire
WD17 4WE

Contact

Websitewww.centreforsurgery.com

Location

Registered Address95-97 Baker Street
London
W1U 6RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dr Shahaab Ahmed Bhatti
100.00%
Ordinary

Accounts

Latest Accounts28 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

25 January 2024Accounts for a dormant company made up to 28 April 2023 (6 pages)
2 November 2023Registered office address changed from 96-97 Baker Street London W1U 6RN England to 95-97 Baker Street London W1U 6RN on 2 November 2023 (1 page)
2 November 2023Registered office address changed from Unit 2 Colneway Court Colneway Watford Hertfordshire WD24 7NE to 96-97 Baker Street London W1U 6RN on 2 November 2023 (1 page)
28 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 28 April 2022 (6 pages)
22 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
12 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
4 May 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
1 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
6 February 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
2 January 2020Amended total exemption full accounts made up to 30 April 2018 (8 pages)
2 December 2019Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
9 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
2 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Dr Shahaab Ahmed Bhatti on 31 March 2010 (2 pages)
22 June 2010Director's details changed for Dr Shahaab Ahmed Bhatti on 31 March 2010 (2 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Return made up to 08/04/09; full list of members (3 pages)
7 August 2009Return made up to 08/04/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
21 April 2008Return made up to 08/04/08; full list of members (3 pages)
21 April 2008Return made up to 08/04/08; full list of members (3 pages)
18 February 2008Return made up to 08/04/07; no change of members (6 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 February 2008Return made up to 08/04/07; no change of members (6 pages)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
27 March 2007Registered office changed on 27/03/07 from: 21 nascot wood road watford hertfordshire WD17 4WE (1 page)
27 March 2007Registered office changed on 27/03/07 from: 21 nascot wood road watford hertfordshire WD17 4WE (1 page)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 August 2006Return made up to 08/04/06; full list of members (6 pages)
8 August 2006Return made up to 08/04/06; full list of members (6 pages)
8 April 2005Incorporation (16 pages)
8 April 2005Incorporation (16 pages)