NASHGOLD LIMITED
LONDON

Hellopages » Greater London » Islington » W1A 2EA
Company number 04419535
Status Active
Incorporation Date 18 April 2002
Company Type Private Limited Company
Address 7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NASHGOLD LIMITED are www.nashgold.co.uk, and www.nashgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Nashgold Limited is a Private Limited Company. The company registration number is 04419535. Nashgold Limited has been working since 18 April 2002. The present status of the company is Active. The registered address of Nashgold Limited is 7010 2nd Floor 38 Warren Street London W1a 2ea. . ISRAEL, Evelyn Rachel Hazel is a Secretary of the company. NEUFELD, David is a Director of the company. RABSON, David Philip is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ISRAEL, Evelyn Rachel Hazel
Appointed Date: 18 April 2002

Director
NEUFELD, David
Appointed Date: 17 September 2002
57 years old

Director
RABSON, David Philip
Appointed Date: 17 September 2002
62 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 17 September 2002
Appointed Date: 18 April 2002

Nominee Director
BUYVIEW LTD
Resigned: 17 September 2002
Appointed Date: 18 April 2002

NASHGOLD LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
16 Oct 2002
Secretary resigned
04 Oct 2002
New director appointed
04 Oct 2002
Registered office changed on 04/10/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
04 Oct 2002
Secretary resigned
18 Apr 2002
Incorporation

NASHGOLD LIMITED Charges

6 December 2002
Debenture
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 December 2002
Legal charge
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Springheath leisure club brian close chelmsford essex t/n…