Company NameNafas Enterprises Limited
Company StatusActive
Company Number01829011
CategoryPrivate Limited Company
Incorporation Date29 June 1984(39 years, 10 months ago)
Previous NameNafas Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Ellen Christine Meaking
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(36 years after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
Director NameMrs Ann Barbara Harding
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(36 years after company formation)
Appointment Duration3 years, 10 months
RoleAccommodation Provider
Country of ResidenceEngland
Correspondence Address1st Floor 42-44 Bishopsgate
London
EC2N 4AH
Director NameMrs Katherine Charlotte Mary Kear
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(36 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleFlorist
Country of ResidenceEngland
Correspondence Address1st Floor 42-44 Bishopsgate
London
EC2N 4AH
Director NameMrs Maureen Evelyn Bender
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 September 1992)
RoleCompany Director
Correspondence AddressHolly Lodge Church Lane
Elsham
Brigg
South Humberside
DN20 0RG
Director NameMrs Pauline Collins
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 1995)
RoleP/T Teacher
Correspondence Address2 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HL
Director NameDr Kenneth Loveday
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(7 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 October 1992)
RoleLecturer/Teacher
Correspondence Address3 Roman Way
Highworth
Swindon
Wiltshire
SN6 7BU
Director NameMrs Edna Levett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address3 Edith Road
Hastings
East Sussex
TN35 5HL
Secretary NameMrs Eileen Nora Lintott
NationalityBritish
StatusResigned
Appointed06 February 1992(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 July 1992)
RoleCompany Director
Correspondence Address123 Riverside Close
Upper Clapton
London
E5 9SS
Director NameMrs Ann Knight
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1994)
RoleMarried Woman And Partner In Farming Business
Correspondence AddressBlackborough Manor Farm
Blackborough End Middleton
Kings Lynn
Norfolk
PE32 1SL
Secretary NameIan Kemp Little
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 November 1997)
RoleCharity Treasurer
Correspondence Address32 Brockwell
Oakley
Bedford
MK43 7TD
Director NameJennifer Anne Mellors
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 1997)
RoleMarried Woman
Correspondence AddressThe Old Brewmasters House
Burgage Green
Southwell
Nottinghamshire
NG25 0DN
Director NameMrs Florence Memery
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerton
Marsham Way
Gerrards Cross
Bucks
SL9 8AB
Director NamePatricia Margaret Martin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Captain Cooks Crescent
Marton
Middlesbrough
North Yorkshire
TS7 8NJ
Director NameAvril Mary Hill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 2001)
RoleMarried Woman
Correspondence Address204 Canterbury Road
Bapchild
Sittingbourne
Kent
ME10 4UJ
Director NameIsabel Martin Ingram
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 1999)
RoleRegistered Nurse
Correspondence Address55 Swan Spring Avenue
Edinburgh
EH10 6ND
Scotland
Secretary NameRichard Ian Machin
NationalityBritish
StatusResigned
Appointed06 November 1997(13 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 June 2012)
RoleCompany Director
Correspondence Address25 Hazel Coppice
Hook
Basingstoke
Hampshire
RG27 9RH
Director NameGillian Kingscott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 November 2002)
RoleMarried Woman
Correspondence Address10 Bond Close
Knockholt
Sevenoaks
Kent
TN14 7NB
Director NamePatricia Mary Cherrett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(16 years, 3 months after company formation)
Appointment Duration12 years (resigned 24 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMisty Haven
Barnhill Road Ridge
Wareham
Dorset
BH20 5BG
Director NameBarabara Harris
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 10 October 2007)
RoleRetired
Correspondence Address61 Barnhorn Road
Bexhill On Sea
East Sussex
TN39 4QB
Director NameMrs Josephine Ann Jacobs
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2004)
RoleSecretary
Correspondence Address18 Little Orchard
Uphill
Weston Super Mare
North Somerset
BS23 4SU
Director NameValerie Anne Best
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(19 years, 3 months after company formation)
Appointment Duration6 years (resigned 14 October 2009)
RoleCompany Director
Correspondence Address13 Anmersh Grove
Stanmore
Middlesex
HA7 1NZ
Director NameMaureen Ann Duffill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(20 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittlewood
Newbald Road
Beverley
North Humberside
HU17 8RF
Director NameMrs Norma Dobney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(21 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
74 Old Lane
Birkenshaw
West Yorkshire
BD11 2JX
Director NameMrs Wendy Davis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(23 years, 3 months after company formation)
Appointment Duration6 years (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene Villa
Abbey Road
Llangollen
Denbighshire
LL20 8EF
Wales
Director NameMrs Susan Ann Brinton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(25 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2015)
RoleSenior Registration Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Willow Park
King's Lynn
Norfolk
PE30 3BP
Director NameMrs Sheila Ann Hadlow
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(27 years, 3 months after company formation)
Appointment Duration6 years (resigned 11 October 2017)
RoleFlorist
Country of ResidenceEngland
Correspondence Address8 Polkyth Road
St. Austell
Cornwall
PL25 4LW
Secretary NameMr Paul Martin Bonter
StatusResigned
Appointed15 June 2012(27 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 2019)
RoleCompany Director
Correspondence AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
Director NameMrs Patricia Joyce Penno
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(28 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 2016)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
Director NameMrs Janet Rosina Meloy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(30 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
Director NameMrs Janet Lilian Law
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(31 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 2019)
RoleAdult Education College Area Manager (Retired)
Country of ResidenceEngland
Correspondence AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
Director NameMr Kenneth Stephen Law
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(32 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2020)
RoleRetired Adult Education Vice Principal
Country of ResidenceEngland
Correspondence AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
Director NameDr Christina Dorothy Curtis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(33 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 October 2020)
RoleBotanical Consultant
Country of ResidenceEngland
Correspondence AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
Director NameMrs Pamela Ann Ferguson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(35 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
Director NameMr Craig Bullock
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(35 years, 6 months after company formation)
Appointment Duration5 months (resigned 12 June 2020)
RoleFloral Designer
Country of ResidenceEngland
Correspondence AddressOsborne House
12 Devonshire Square
London
EC2M 4TE

Contact

Websitenafas.org.uk
Telephone020 72475567
Telephone regionLondon

Location

Registered Address1st Floor 42-44 Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

3 at £1National Association Of Flower Arrangement Societies 2003
75.00%
Ordinary
1 at £1Susan Brinton
25.00%
Ordinary

Financials

Year2014
Turnover£502,986
Gross Profit£200,926
Net Worth£20,006
Cash£81,857
Current Liabilities£103,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

20 January 1994Delivered on: 31 January 1994
Persons entitled: The National Association of Flower Arrangement Societies of Great Britain

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2023Accounts for a small company made up to 31 March 2023 (16 pages)
6 October 2023Appointment of Mrs Nicole Anne Wylie as a director on 4 October 2023 (2 pages)
6 October 2023Termination of appointment of Katherine Charlotte Mary Kear as a director on 4 October 2023 (1 page)
10 March 2023Appointment of Mr Steven Roy Lane as a secretary on 10 March 2023 (2 pages)
10 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
18 October 2022Accounts for a small company made up to 31 March 2022 (15 pages)
20 September 2022Registered office address changed from Osborne House 12 Devonshire Square London EC2M 4TE to 1st Floor 42-44 Bishopsgate London EC2N 4AH on 20 September 2022 (1 page)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
11 November 2021Satisfaction of charge 1 in full (4 pages)
5 November 2021Accounts for a small company made up to 31 March 2021 (15 pages)
6 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 March 2021Accounts for a small company made up to 31 March 2020 (13 pages)
5 November 2020Appointment of Mrs Katherine Charlotte Mary Kear as a director on 16 October 2020 (2 pages)
5 November 2020Director's details changed for Mrs Ellen Chrstine Meaking on 5 November 2020 (2 pages)
14 October 2020Termination of appointment of Christina Dorothy Curtis as a director on 13 October 2020 (1 page)
2 July 2020Appointment of Mrs Ellen Chrstine Meaking as a director on 25 June 2020 (2 pages)
2 July 2020Appointment of Mrs Ann Barbara Harding as a director on 25 June 2020 (2 pages)
15 June 2020Termination of appointment of Pamela Ann Ferguson as a director on 12 June 2020 (1 page)
15 June 2020Termination of appointment of Muriel Simpson as a director on 12 June 2020 (1 page)
15 June 2020Termination of appointment of Craig Bullock as a director on 12 June 2020 (1 page)
27 April 2020Termination of appointment of Kenneth Stephen Law as a director on 24 April 2020 (1 page)
27 April 2020Appointment of Mrs Muriel Simpson as a director on 17 April 2020 (2 pages)
10 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
20 January 2020Appointment of Mr Craig Bullock as a director on 7 January 2020 (2 pages)
15 January 2020Termination of appointment of Janet Lilian Law as a director on 2 January 2019 (1 page)
15 January 2020Appointment of Mrs Pamela Ann Ferguson as a director on 2 January 2020 (2 pages)
15 January 2020Termination of appointment of Janet Rosina Meloy as a director on 2 January 2020 (1 page)
14 October 2019Accounts for a small company made up to 31 March 2019 (16 pages)
28 May 2019Termination of appointment of Paul Martin Bonter as a secretary on 28 May 2019 (1 page)
11 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (17 pages)
14 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
13 October 2017Termination of appointment of Sheila Ann Hadlow as a director on 11 October 2017 (1 page)
13 October 2017Appointment of Dr Christina Dorothy Curtis as a director on 11 October 2017 (2 pages)
13 October 2017Termination of appointment of Sheila Ann Hadlow as a director on 11 October 2017 (1 page)
13 October 2017Appointment of Dr Christina Dorothy Curtis as a director on 11 October 2017 (2 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (16 pages)
29 November 2016Full accounts made up to 31 March 2016 (16 pages)
28 October 2016Appointment of Mr Kenneth Stephen Law as a director on 12 October 2016 (2 pages)
28 October 2016Appointment of Mr Kenneth Stephen Law as a director on 12 October 2016 (2 pages)
27 October 2016Termination of appointment of Patricia Joyce Penno as a director on 12 October 2016 (1 page)
27 October 2016Termination of appointment of Patricia Joyce Penno as a director on 12 October 2016 (1 page)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(5 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(5 pages)
10 December 2015Full accounts made up to 31 March 2015 (11 pages)
10 December 2015Full accounts made up to 31 March 2015 (11 pages)
15 October 2015Appointment of Mrs Janet Lilian Law as a director on 7 October 2015 (2 pages)
15 October 2015Appointment of Mrs Janet Lilian Law as a director on 7 October 2015 (2 pages)
15 October 2015Appointment of Mrs Janet Lilian Law as a director on 7 October 2015 (2 pages)
14 October 2015Termination of appointment of Susan Ann Brinton as a director on 7 October 2015 (1 page)
14 October 2015Termination of appointment of Susan Ann Brinton as a director on 7 October 2015 (1 page)
14 October 2015Termination of appointment of Susan Ann Brinton as a director on 7 October 2015 (1 page)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(5 pages)
19 November 2014Full accounts made up to 31 March 2014 (12 pages)
19 November 2014Full accounts made up to 31 March 2014 (12 pages)
27 October 2014Appointment of Mrs Janet Rosina Meloy as a director on 8 October 2014 (2 pages)
27 October 2014Appointment of Mrs Janet Rosina Meloy as a director on 8 October 2014 (2 pages)
27 October 2014Termination of appointment of Maureen Ann Duffill as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Maureen Ann Duffill as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Maureen Ann Duffill as a director on 8 October 2014 (1 page)
27 October 2014Appointment of Mrs Janet Rosina Meloy as a director on 8 October 2014 (2 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(6 pages)
7 February 2014Termination of appointment of Wendy Davis as a director (1 page)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(6 pages)
7 February 2014Termination of appointment of Wendy Davis as a director (1 page)
7 February 2014Termination of appointment of Wendy Davis as a director (1 page)
7 February 2014Termination of appointment of Wendy Davis as a director (1 page)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(6 pages)
6 December 2013Full accounts made up to 31 March 2013 (12 pages)
6 December 2013Full accounts made up to 31 March 2013 (12 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
7 January 2013Appointment of Mrs Patricia Joyce Penno as a director (2 pages)
7 January 2013Appointment of Mrs Patricia Joyce Penno as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (12 pages)
19 December 2012Full accounts made up to 31 March 2012 (12 pages)
12 December 2012Termination of appointment of Patricia Cherrett as a director (1 page)
12 December 2012Termination of appointment of Patricia Cherrett as a director (1 page)
15 June 2012Termination of appointment of Richard Machin as a secretary (1 page)
15 June 2012Termination of appointment of Richard Machin as a secretary (1 page)
15 June 2012Appointment of Mr Paul Martin Bonter as a secretary (1 page)
15 June 2012Appointment of Mr Paul Martin Bonter as a secretary (1 page)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
25 October 2011Appointment of Mrs Sheila Ann Hadlow as a director (2 pages)
25 October 2011Termination of appointment of Norma Dobney as a director (1 page)
25 October 2011Termination of appointment of Norma Dobney as a director (1 page)
25 October 2011Appointment of Mrs Sheila Ann Hadlow as a director (2 pages)
21 October 2011Full accounts made up to 31 March 2011 (12 pages)
21 October 2011Full accounts made up to 31 March 2011 (12 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
14 October 2010Full accounts made up to 31 March 2010 (11 pages)
14 October 2010Full accounts made up to 31 March 2010 (11 pages)
9 February 2010Director's details changed for Patricia Mary Cherrett on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Patricia Mary Cherrett on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Patricia Mary Cherrett on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Maureen Ann Duffill on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Maureen Ann Duffill on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Maureen Ann Duffill on 5 February 2010 (2 pages)
12 November 2009Appointment of Mrs Susan Ann Brinton as a director (2 pages)
12 November 2009Termination of appointment of Valerie Best as a director (1 page)
12 November 2009Termination of appointment of Valerie Best as a director (1 page)
12 November 2009Appointment of Mrs Susan Ann Brinton as a director (2 pages)
20 October 2009Full accounts made up to 31 March 2009 (11 pages)
20 October 2009Full accounts made up to 31 March 2009 (11 pages)
6 February 2009Return made up to 06/02/09; full list of members (5 pages)
6 February 2009Return made up to 06/02/09; full list of members (5 pages)
14 October 2008Full accounts made up to 31 March 2008 (11 pages)
14 October 2008Full accounts made up to 31 March 2008 (11 pages)
27 February 2008Return made up to 06/02/08; full list of members (5 pages)
27 February 2008Return made up to 06/02/08; full list of members (5 pages)
26 February 2008Secretary's change of particulars / richard machin / 21/08/2007 (1 page)
26 February 2008Secretary's change of particulars / richard machin / 21/08/2007 (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
6 November 2007Full accounts made up to 31 March 2007 (11 pages)
6 November 2007Full accounts made up to 31 March 2007 (11 pages)
19 February 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2006Full accounts made up to 31 March 2006 (11 pages)
11 November 2006Full accounts made up to 31 March 2006 (11 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
27 February 2006Return made up to 06/02/06; full list of members (9 pages)
27 February 2006Return made up to 06/02/06; full list of members (9 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
8 November 2005Full accounts made up to 31 March 2005 (10 pages)
8 November 2005Full accounts made up to 31 March 2005 (10 pages)
17 February 2005Return made up to 06/02/05; full list of members (9 pages)
17 February 2005Return made up to 06/02/05; full list of members (9 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
23 November 2004Full accounts made up to 31 March 2004 (10 pages)
23 November 2004Full accounts made up to 31 March 2004 (10 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
16 February 2004Return made up to 06/02/04; full list of members (9 pages)
16 February 2004Return made up to 06/02/04; full list of members (9 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
19 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
11 October 2002Full accounts made up to 31 March 2002 (10 pages)
11 October 2002Full accounts made up to 31 March 2002 (10 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Return made up to 06/02/02; full list of members (7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Return made up to 06/02/02; full list of members (7 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
26 October 2001Full accounts made up to 31 March 2001 (10 pages)
26 October 2001Full accounts made up to 31 March 2001 (10 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 21 denbigh street london SW1V 2HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: 21 denbigh street london SW1V 2HF (1 page)
20 February 2001Return made up to 06/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 February 2001Return made up to 06/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
14 February 2000Return made up to 06/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 February 2000Return made up to 06/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 December 1999Full accounts made up to 31 March 1999 (10 pages)
4 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
27 September 1999Company name changed nafas LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed nafas LIMITED\certificate issued on 28/09/99 (2 pages)
23 February 1999Return made up to 06/02/99; full list of members (8 pages)
23 February 1999Return made up to 06/02/99; full list of members (8 pages)
8 December 1998Auditor's resignation (1 page)
8 December 1998Auditor's resignation (1 page)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
4 March 1998Return made up to 06/02/98; no change of members (8 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Return made up to 06/02/98; no change of members (8 pages)
4 March 1998New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997Secretary resigned (1 page)
31 October 1997Full accounts made up to 31 March 1997 (11 pages)
31 October 1997Full accounts made up to 31 March 1997 (11 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
11 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
14 November 1996Full accounts made up to 31 March 1996 (18 pages)
14 November 1996Full accounts made up to 31 March 1996 (18 pages)
16 February 1996Return made up to 06/02/96; change of members (8 pages)
16 February 1996Return made up to 06/02/96; change of members (8 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
27 September 1995Full accounts made up to 31 March 1995 (12 pages)
27 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 January 1994Particulars of mortgage/charge (4 pages)