Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NASHGOLD LIMITED
Company Information for

NASHGOLD LIMITED

7010, 2nd Floor 38 Warren Street, 38 WARREN STREET, London, W1A 2EA,
Company Registration Number
04419535
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nashgold Ltd
NASHGOLD LIMITED was founded on 2002-04-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nashgold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NASHGOLD LIMITED
 
Legal Registered Office
7010
2nd Floor 38 Warren Street
38 WARREN STREET
London
W1A 2EA
Other companies in W1A
 
Filing Information
Company Number 04419535
Company ID Number 04419535
Date formed 2002-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-16 04:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NASHGOLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NASHGOLD LIMITED

Current Directors
Officer Role Date Appointed
EVELYN RACHEL HAZEL ISRAEL
Company Secretary 2002-04-18
DAVID NEUFELD
Director 2002-09-17
DAVID PHILIP RABSON
Director 2002-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 2002-04-18 2002-09-17
BUYVIEW LTD
Nominated Director 2002-04-18 2002-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN RACHEL HAZEL ISRAEL AXBURY LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Active
EVELYN RACHEL HAZEL ISRAEL LONDRES GROUP LIMITED Company Secretary 2007-07-27 CURRENT 1998-08-13 Active
EVELYN RACHEL HAZEL ISRAEL VISION PROPERTIES LIMITED Company Secretary 2006-05-17 CURRENT 1997-05-16 Active
EVELYN RACHEL HAZEL ISRAEL DEANSWAY LIMITED Company Secretary 2006-03-10 CURRENT 2000-03-07 Active
EVELYN RACHEL HAZEL ISRAEL OAKBARN LIMITED Company Secretary 2005-12-16 CURRENT 1998-09-17 Active
EVELYN RACHEL HAZEL ISRAEL HENVIEW LIMITED Company Secretary 2005-04-08 CURRENT 2005-01-25 Active
EVELYN RACHEL HAZEL ISRAEL HATCHFIELD PROPERTIES LIMITED Company Secretary 2004-04-30 CURRENT 2003-05-08 Dissolved 2013-12-17
EVELYN RACHEL HAZEL ISRAEL FERNGREEN LIMITED Company Secretary 2003-06-11 CURRENT 2003-06-11 Active
EVELYN RACHEL HAZEL ISRAEL CRAFTWOOD LIMITED Company Secretary 2003-01-16 CURRENT 2002-11-27 Dissolved 2015-12-08
EVELYN RACHEL HAZEL ISRAEL CIRCLEWAY LIMITED Company Secretary 2002-06-27 CURRENT 2002-06-27 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL LINKVIEW LIMITED Company Secretary 2002-05-20 CURRENT 2002-03-15 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL CITYHILL LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-20 Dissolved 2017-09-26
EVELYN RACHEL HAZEL ISRAEL PELSTAR PROPERTIES LIMITED Company Secretary 2002-01-09 CURRENT 2001-11-14 Active
EVELYN RACHEL HAZEL ISRAEL DANECROFT PROPERTIES LIMITED Company Secretary 2001-08-29 CURRENT 2001-08-29 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL ELDA LIMITED Company Secretary 2001-06-06 CURRENT 2001-06-06 Active
EVELYN RACHEL HAZEL ISRAEL SAFEFIELD PROPERTIES LIMITED Company Secretary 2001-03-07 CURRENT 2000-09-18 Active
DAVID NEUFELD SHIREPHASE LIMITED Director 2003-07-31 CURRENT 1985-08-27 Active
DAVID NEUFELD CIRCLEWAY LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active - Proposal to Strike off
DAVID NEUFELD CITYHILL LIMITED Director 2002-02-27 CURRENT 2002-02-20 Dissolved 2017-09-26
DAVID PHILIP RABSON HATFORD LIMITED Director 2015-11-10 CURRENT 1998-05-07 Active - Proposal to Strike off
DAVID PHILIP RABSON ARDALE LIMITED Director 2015-08-11 CURRENT 2015-05-07 Dissolved 2016-11-08
DAVID PHILIP RABSON DENWORLD LIMITED Director 2015-07-09 CURRENT 1995-06-15 Active
DAVID PHILIP RABSON REXGOLD LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
DAVID PHILIP RABSON CENDALE LIMITED Director 2015-06-17 CURRENT 2015-05-07 Active
DAVID PHILIP RABSON TELMARK LIMITED Director 2013-10-17 CURRENT 2013-09-25 Active
DAVID PHILIP RABSON HATZOLA EDGWARE Director 2013-06-28 CURRENT 2013-06-28 Active
DAVID PHILIP RABSON CELMAN LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
DAVID PHILIP RABSON KINOLA LIMITED Director 2011-03-16 CURRENT 2010-11-18 Active
DAVID PHILIP RABSON FILGATE LIMITED Director 2010-09-01 CURRENT 2010-05-17 Active
DAVID PHILIP RABSON HILBECK LIMITED Director 2010-04-01 CURRENT 2010-01-11 Active
DAVID PHILIP RABSON MIDAFORCE LIMITED Director 2010-01-12 CURRENT 2010-01-11 Active
DAVID PHILIP RABSON AXBURY LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
DAVID PHILIP RABSON HENVIEW LIMITED Director 2005-04-08 CURRENT 2005-01-25 Active
DAVID PHILIP RABSON FERNGREEN LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
DAVID PHILIP RABSON CRAFTWOOD LIMITED Director 2003-01-16 CURRENT 2002-11-27 Dissolved 2015-12-08
DAVID PHILIP RABSON CIRCLEWAY LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active - Proposal to Strike off
DAVID PHILIP RABSON LINKVIEW LIMITED Director 2002-05-20 CURRENT 2002-03-15 Active - Proposal to Strike off
DAVID PHILIP RABSON CITYHILL LIMITED Director 2002-02-27 CURRENT 2002-02-20 Dissolved 2017-09-26
DAVID PHILIP RABSON PELSTAR PROPERTIES LIMITED Director 2002-01-09 CURRENT 2001-11-14 Active
DAVID PHILIP RABSON DANECROFT PROPERTIES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Active - Proposal to Strike off
DAVID PHILIP RABSON ELDA LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active
DAVID PHILIP RABSON SAFEFIELD PROPERTIES LIMITED Director 2000-09-18 CURRENT 2000-09-18 Active
DAVID PHILIP RABSON DEANSWAY LIMITED Director 2000-03-07 CURRENT 2000-03-07 Active
DAVID PHILIP RABSON LONDRES GROUP LIMITED Director 1999-02-15 CURRENT 1998-08-13 Active
DAVID PHILIP RABSON OAKBARN LIMITED Director 1998-09-17 CURRENT 1998-09-17 Active
DAVID PHILIP RABSON AIREX LIMITED Director 1998-09-01 CURRENT 1996-08-29 Active
DAVID PHILIP RABSON VISION PROPERTIES LIMITED Director 1998-05-17 CURRENT 1997-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22Final Gazette dissolved via compulsory strike-off
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-16DISS40Compulsory strike-off action has been discontinued
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEUFELD
2022-06-14TM02Termination of appointment of Evelyn Rachel Hazel Israel on 2022-06-14
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0111/04/16 ANNUAL RETURN FULL LIST
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-04AR0111/04/14 ANNUAL RETURN FULL LIST
2014-06-04CH01Director's details changed for David Robson on 2013-08-10
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0111/04/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0111/04/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AA01Previous accounting period shortened from 31/07/11 TO 31/03/11
2011-07-06AR0111/04/11 ANNUAL RETURN FULL LIST
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/11 FROM 2Nd Floor 32 Wigmore Street London W1U 2RP
2011-04-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21AR0111/04/10 ANNUAL RETURN FULL LIST
2010-06-21CH01Director's details changed for David Robson on 2010-04-11
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-09-24363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-09-24190LOCATION OF DEBENTURE REGISTER
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-15363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-07-25363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-14363aRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-24363aRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-12-09288bDIRECTOR RESIGNED
2003-06-21225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16288bSECRETARY RESIGNED
2002-10-16288aNEW SECRETARY APPOINTED
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04287REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ
2002-10-04288bSECRETARY RESIGNED
2002-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to NASHGOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NASHGOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NASHGOLD LIMITED

Intangible Assets
Patents
We have not found any records of NASHGOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NASHGOLD LIMITED
Trademarks
We have not found any records of NASHGOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NASHGOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NASHGOLD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NASHGOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NASHGOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NASHGOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.