NANSEN DEVELOPMENTS HOLDINGS LIMITED
CAVENDISH SQUARE MACDONALD EGAN HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 06598847
Status Active
Incorporation Date 21 May 2008
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100,000 . The most likely internet sites of NANSEN DEVELOPMENTS HOLDINGS LIMITED are www.nansendevelopmentsholdings.co.uk, and www.nansen-developments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Nansen Developments Holdings Limited is a Private Limited Company. The company registration number is 06598847. Nansen Developments Holdings Limited has been working since 21 May 2008. The present status of the company is Active. The registered address of Nansen Developments Holdings Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . EGAN, Colm Michael is a Secretary of the company. EGAN, Colm Michael is a Director of the company. GUTKIN, Kevin is a Director of the company. NASH, Martin Robert is a Director of the company. Secretary FLOOK, Robert James has been resigned. Director BAILEY, Sarah has been resigned. Director BAILEY, Sarah has been resigned. Director CUBITT, Kevin Michael has been resigned. Director FLOOK, Robert James has been resigned. Director HOOD, Mike has been resigned. Director NASH, Martin Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EGAN, Colm Michael
Appointed Date: 31 December 2010

Director
EGAN, Colm Michael
Appointed Date: 21 May 2008
62 years old

Director
GUTKIN, Kevin
Appointed Date: 01 July 2008
55 years old

Director
NASH, Martin Robert
Appointed Date: 23 July 2013
54 years old

Resigned Directors

Secretary
FLOOK, Robert James
Resigned: 31 December 2010
Appointed Date: 21 May 2008

Director
BAILEY, Sarah
Resigned: 09 September 2008
Appointed Date: 09 September 2008
60 years old

Director
BAILEY, Sarah
Resigned: 10 February 2009
Appointed Date: 09 September 2008
60 years old

Director
CUBITT, Kevin Michael
Resigned: 02 December 2008
Appointed Date: 21 May 2008
50 years old

Director
FLOOK, Robert James
Resigned: 31 December 2010
Appointed Date: 11 December 2008
48 years old

Director
HOOD, Mike
Resigned: 31 March 2009
Appointed Date: 21 May 2008
48 years old

Director
NASH, Martin Robert
Resigned: 31 July 2010
Appointed Date: 21 May 2008
54 years old

NANSEN DEVELOPMENTS HOLDINGS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
02 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000

26 Jan 2016
Director's details changed for Mr Martin Robert Nash on 20 January 2016
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
10 Jul 2008
Particulars of a mortgage or charge / charge no: 3
06 Jun 2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
30 May 2008
Director appointed martin robert nash
30 May 2008
Director appointed mike hood
21 May 2008
Incorporation

NANSEN DEVELOPMENTS HOLDINGS LIMITED Charges

1 July 2008
Debenture
Delivered: 14 July 2008
Status: Outstanding
Persons entitled: Kevin Cubitt and Colm Egan (Together the Noteholders)
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Share charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Synergy Capital Llc
Description: 27,000 £1.00 ordinary shares in macdonald egan holings…
1 July 2008
Share charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Copperhill Investment Company Limited
Description: 13,000 1.00 ordinary shares in macdonald egan developments…
1 July 2008
Debenture
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Synergy Capital Llc
Description: Fixed and floating charge over the undertaking and all…