12 Devonshire Square
London
EC2M 4TE
Director Name | Mrs Ann Barbara Harding |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(36 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accommodation Provider |
Country of Residence | England |
Correspondence Address | 1st Floor 42-44 Bishopsgate London EC2N 4AH |
Director Name | Mrs Katherine Charlotte Mary Kear |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Florist |
Country of Residence | England |
Correspondence Address | 1st Floor 42-44 Bishopsgate London EC2N 4AH |
Director Name | Mrs Maureen Evelyn Bender |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | Holly Lodge Church Lane Elsham Brigg South Humberside DN20 0RG |
Director Name | Mrs Pauline Collins |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 1995) |
Role | P/T Teacher |
Correspondence Address | 2 Phipps Hatch Lane Enfield Middlesex EN2 0HL |
Director Name | Dr Kenneth Loveday |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 October 1992) |
Role | Lecturer/Teacher |
Correspondence Address | 3 Roman Way Highworth Swindon Wiltshire SN6 7BU |
Director Name | Mrs Edna Levett |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 3 Edith Road Hastings East Sussex TN35 5HL |
Secretary Name | Mrs Eileen Nora Lintott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 123 Riverside Close Upper Clapton London E5 9SS |
Director Name | Mrs Ann Knight |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 1994) |
Role | Married Woman And Partner In Farming Business |
Correspondence Address | Blackborough Manor Farm Blackborough End Middleton Kings Lynn Norfolk PE32 1SL |
Secretary Name | Ian Kemp Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 November 1997) |
Role | Charity Treasurer |
Correspondence Address | 32 Brockwell Oakley Bedford MK43 7TD |
Director Name | Jennifer Anne Mellors |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 1997) |
Role | Married Woman |
Correspondence Address | The Old Brewmasters House Burgage Green Southwell Nottinghamshire NG25 0DN |
Director Name | Mrs Florence Memery |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merton Marsham Way Gerrards Cross Bucks SL9 8AB |
Director Name | Patricia Margaret Martin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Captain Cooks Crescent Marton Middlesbrough North Yorkshire TS7 8NJ |
Director Name | Avril Mary Hill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 October 2001) |
Role | Married Woman |
Correspondence Address | 204 Canterbury Road Bapchild Sittingbourne Kent ME10 4UJ |
Director Name | Isabel Martin Ingram |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 1999) |
Role | Registered Nurse |
Correspondence Address | 55 Swan Spring Avenue Edinburgh EH10 6ND Scotland |
Secretary Name | Richard Ian Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 June 2012) |
Role | Company Director |
Correspondence Address | 25 Hazel Coppice Hook Basingstoke Hampshire RG27 9RH |
Director Name | Gillian Kingscott |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2002) |
Role | Married Woman |
Correspondence Address | 10 Bond Close Knockholt Sevenoaks Kent TN14 7NB |
Director Name | Patricia Mary Cherrett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(16 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 24 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Misty Haven Barnhill Road Ridge Wareham Dorset BH20 5BG |
Director Name | Barabara Harris |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(17 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 10 October 2007) |
Role | Retired |
Correspondence Address | 61 Barnhorn Road Bexhill On Sea East Sussex TN39 4QB |
Director Name | Mrs Josephine Ann Jacobs |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2004) |
Role | Secretary |
Correspondence Address | 18 Little Orchard Uphill Weston Super Mare North Somerset BS23 4SU |
Director Name | Valerie Anne Best |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(19 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 2009) |
Role | Company Director |
Correspondence Address | 13 Anmersh Grove Stanmore Middlesex HA7 1NZ |
Director Name | Maureen Ann Duffill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Littlewood Newbald Road Beverley North Humberside HU17 8RF |
Director Name | Mrs Norma Dobney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clematis Cottage 74 Old Lane Birkenshaw West Yorkshire BD11 2JX |
Director Name | Mrs Wendy Davis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(23 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Villa Abbey Road Llangollen Denbighshire LL20 8EF Wales |
Director Name | Mrs Susan Ann Brinton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2015) |
Role | Senior Registration Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Willow Park King's Lynn Norfolk PE30 3BP |
Director Name | Mrs Sheila Ann Hadlow |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(27 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 11 October 2017) |
Role | Florist |
Country of Residence | England |
Correspondence Address | 8 Polkyth Road St. Austell Cornwall PL25 4LW |
Secretary Name | Mr Paul Martin Bonter |
---|---|
Status | Resigned |
Appointed | 15 June 2012(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 May 2019) |
Role | Company Director |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mrs Patricia Joyce Penno |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 October 2016) |
Role | Florist |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mrs Janet Rosina Meloy |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mrs Janet Lilian Law |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 2019) |
Role | Adult Education College Area Manager (Retired) |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr Kenneth Stephen Law |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2020) |
Role | Retired Adult Education Vice Principal |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Dr Christina Dorothy Curtis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(33 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 2020) |
Role | Botanical Consultant |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mrs Pamela Ann Ferguson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(35 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr Craig Bullock |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(35 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 12 June 2020) |
Role | Floral Designer |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Website | nafas.org.uk |
---|---|
Telephone | 020 72475567 |
Telephone region | London |
Registered Address | 1st Floor 42-44 Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
3 at £1 | National Association Of Flower Arrangement Societies 2003 75.00% Ordinary |
---|---|
1 at £1 | Susan Brinton 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £502,986 |
Gross Profit | £200,926 |
Net Worth | £20,006 |
Cash | £81,857 |
Current Liabilities | £103,497 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
20 January 1994 | Delivered 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 |
---|
2 November 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
6 October 2023 | Appointment of Mrs Nicole Anne Wylie as a director on 4 October 2023 (2 pages) |
6 October 2023 | Termination of appointment of Katherine Charlotte Mary Kear as a director on 4 October 2023 (1 page) |
10 March 2023 | Appointment of Mr Steven Roy Lane as a secretary on 10 March 2023 (2 pages) |
10 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
20 September 2022 | Registered 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 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
11 November 2021 | Satisfaction of charge 1 in full (4 pages) |
5 November 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
6 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
5 November 2020 | Appointment of Mrs Katherine Charlotte Mary Kear as a director on 16 October 2020 (2 pages) |
5 November 2020 | Director's details changed for Mrs Ellen Chrstine Meaking on 5 November 2020 (2 pages) |
14 October 2020 | Termination of appointment of Christina Dorothy Curtis as a director on 13 October 2020 (1 page) |
2 July 2020 | Appointment of Mrs Ellen Chrstine Meaking as a director on 25 June 2020 (2 pages) |
2 July 2020 | Appointment of Mrs Ann Barbara Harding as a director on 25 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Pamela Ann Ferguson as a director on 12 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Muriel Simpson as a director on 12 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Craig Bullock as a director on 12 June 2020 (1 page) |
27 April 2020 | Termination of appointment of Kenneth Stephen Law as a director on 24 April 2020 (1 page) |
27 April 2020 | Appointment of Mrs Muriel Simpson as a director on 17 April 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
20 January 2020 | Appointment of Mr Craig Bullock as a director on 7 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Janet Lilian Law as a director on 2 January 2019 (1 page) |
15 January 2020 | Appointment of Mrs Pamela Ann Ferguson as a director on 2 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Janet Rosina Meloy as a director on 2 January 2020 (1 page) |
14 October 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
28 May 2019 | Termination of appointment of Paul Martin Bonter as a secretary on 28 May 2019 (1 page) |
11 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
14 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
13 October 2017 | Termination of appointment of Sheila Ann Hadlow as a director on 11 October 2017 (1 page) |
13 October 2017 | Appointment of Dr Christina Dorothy Curtis as a director on 11 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Sheila Ann Hadlow as a director on 11 October 2017 (1 page) |
13 October 2017 | Appointment of Dr Christina Dorothy Curtis as a director on 11 October 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
28 October 2016 | Appointment of Mr Kenneth Stephen Law as a director on 12 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Kenneth Stephen Law as a director on 12 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Patricia Joyce Penno as a director on 12 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Patricia Joyce Penno as a director on 12 October 2016 (1 page) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
15 October 2015 | Appointment of Mrs Janet Lilian Law as a director on 7 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Janet Lilian Law as a director on 7 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Janet Lilian Law as a director on 7 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Susan Ann Brinton as a director on 7 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Susan Ann Brinton as a director on 7 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Susan Ann Brinton as a director on 7 October 2015 (1 page) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
27 October 2014 | Appointment of Mrs Janet Rosina Meloy as a director on 8 October 2014 (2 pages) |
27 October 2014 | Appointment of Mrs Janet Rosina Meloy as a director on 8 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Maureen Ann Duffill as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Maureen Ann Duffill as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Maureen Ann Duffill as a director on 8 October 2014 (1 page) |
27 October 2014 | Appointment of Mrs Janet Rosina Meloy as a director on 8 October 2014 (2 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of Wendy Davis as a director (1 page) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of Wendy Davis as a director (1 page) |
7 February 2014 | Termination of appointment of Wendy Davis as a director (1 page) |
7 February 2014 | Termination of appointment of Wendy Davis as a director (1 page) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Appointment of Mrs Patricia Joyce Penno as a director (2 pages) |
7 January 2013 | Appointment of Mrs Patricia Joyce Penno as a director (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 December 2012 | Termination of appointment of Patricia Cherrett as a director (1 page) |
12 December 2012 | Termination of appointment of Patricia Cherrett as a director (1 page) |
15 June 2012 | Termination of appointment of Richard Machin as a secretary (1 page) |
15 June 2012 | Termination of appointment of Richard Machin as a secretary (1 page) |
15 June 2012 | Appointment of Mr Paul Martin Bonter as a secretary (1 page) |
15 June 2012 | Appointment of Mr Paul Martin Bonter as a secretary (1 page) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Appointment of Mrs Sheila Ann Hadlow as a director (2 pages) |
25 October 2011 | Termination of appointment of Norma Dobney as a director (1 page) |
25 October 2011 | Termination of appointment of Norma Dobney as a director (1 page) |
25 October 2011 | Appointment of Mrs Sheila Ann Hadlow as a director (2 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 February 2010 | Director's details changed for Patricia Mary Cherrett on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Patricia Mary Cherrett on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Patricia Mary Cherrett on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Maureen Ann Duffill on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Maureen Ann Duffill on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Maureen Ann Duffill on 5 February 2010 (2 pages) |
12 November 2009 | Appointment of Mrs Susan Ann Brinton as a director (2 pages) |
12 November 2009 | Termination of appointment of Valerie Best as a director (1 page) |
12 November 2009 | Termination of appointment of Valerie Best as a director (1 page) |
12 November 2009 | Appointment of Mrs Susan Ann Brinton as a director (2 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
27 February 2008 | Return made up to 06/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 06/02/08; full list of members (5 pages) |
26 February 2008 | Secretary's change of particulars / richard machin / 21/08/2007 (1 page) |
26 February 2008 | Secretary's change of particulars / richard machin / 21/08/2007 (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
6 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 February 2007 | Return made up to 06/02/07; full list of members
|
19 February 2007 | Return made up to 06/02/07; full list of members
|
11 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 06/02/06; full list of members (9 pages) |
27 February 2006 | Return made up to 06/02/06; full list of members (9 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
17 February 2005 | Return made up to 06/02/05; full list of members (9 pages) |
17 February 2005 | Return made up to 06/02/05; full list of members (9 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 06/02/04; full list of members (9 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (9 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 06/02/03; full list of members
|
19 February 2003 | Return made up to 06/02/03; full list of members
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
26 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 21 denbigh street london SW1V 2HF (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 21 denbigh street london SW1V 2HF (1 page) |
20 February 2001 | Return made up to 06/02/01; full list of members
|
20 February 2001 | Return made up to 06/02/01; full list of members
|
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members
|
14 February 2000 | Return made up to 06/02/00; full list of members
|
4 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
27 September 1999 | Company name changed nafas LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed nafas LIMITED\certificate issued on 28/09/99 (2 pages) |
23 February 1999 | Return made up to 06/02/99; full list of members (8 pages) |
23 February 1999 | Return made up to 06/02/99; full list of members (8 pages) |
8 December 1998 | Auditor's resignation (1 page) |
8 December 1998 | Auditor's resignation (1 page) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 March 1998 | Return made up to 06/02/98; no change of members (8 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Return made up to 06/02/98; no change of members (8 pages) |
4 March 1998 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
31 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 06/02/97; full list of members
|
11 February 1997 | Return made up to 06/02/97; full list of members
|
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
14 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
16 February 1996 | Return made up to 06/02/96; change of members (8 pages) |
16 February 1996 | Return made up to 06/02/96; change of members (8 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 January 1994 | Particulars of mortgage/charge (4 pages) |