Company Name14 Nascot Road Limited
DirectorDiane Hughes
Company StatusActive
Company Number06815972
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Diane Hughes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(14 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nascot Road
Watford
WD17 4YE
Director NameMr William Joseph Sullivan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Wemborough Road
Stanmore
Middlesex
HA7 2EF
Director NameMr Sean David McMorrow
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Pauline Fitzgerald
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nascot Road
Watford
WD17 4YE

Location

Registered Address14 Nascot Road
Watford
WD17 4YE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Forest View Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£507,688
Cash£35,395
Current Liabilities£281,089

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Charges

13 July 2012Delivered on: 30 July 2012
Persons entitled: Metro Bank PLC

Classification: Debenture deed
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 July 2012Delivered on: 30 July 2012
Persons entitled: Metro Bank PLC

Classification: Legal charge over bank accounts
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 being the security account a/c no: 11177417, sort code 23-05-80 see image for full details.
Outstanding
13 July 2012Delivered on: 30 July 2012
Persons entitled: Metro Bank PLC

Classification: Legal charge
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: 14 nascot road, watford t/no:HD284866 and any parts or parts of it and including all rights or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. Floating charge over all moveable plant machinery, implements, utensils, furniture & equipment. See image for full details.
Outstanding
31 July 2009Delivered on: 5 August 2009
Satisfied on: 29 March 2014
Persons entitled: Clydesdale 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: The property k/a 14 nascot road watford hertfordshire t/no HD284566 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Fully Satisfied
11 May 2009Delivered on: 14 May 2009
Satisfied on: 19 July 2012
Persons entitled: Clydesdale Bank 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 February 2023Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 14 Nascot Road Watford WD17 4YE on 6 February 2023 (1 page)
24 November 2022Termination of appointment of Sean David Mcmorrow as a director on 16 November 2022 (1 page)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 March 2018Director's details changed for Mr Sean Mcmorrow on 27 February 2018 (2 pages)
14 March 2018Director's details changed for Mrs Pauline Fitzgerald on 27 February 2018 (2 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
24 July 2017Change of details for Forest View Properties Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth United Kingdom Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth United Kingdom Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
24 July 2017Change of details for Forest View Properties Limited as a person with significant control on 24 July 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Termination of appointment of William Joseph Sullivan as a director on 16 June 2016 (1 page)
28 June 2016Termination of appointment of William Joseph Sullivan as a director on 16 June 2016 (1 page)
28 June 2016Appointment of Mrs Pauline Fitzgerald as a director on 16 June 2016 (2 pages)
28 June 2016Appointment of Mrs Pauline Fitzgerald as a director on 16 June 2016 (2 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
20 November 2014Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
20 November 2014Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
29 March 2014Satisfaction of charge 2 in full (4 pages)
29 March 2014Satisfaction of charge 2 in full (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
24 January 2013Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 24 January 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
12 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
12 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Incorporation (13 pages)
11 February 2009Incorporation (13 pages)