Company NameNPFA Services Limited
DirectorsJeremy Guy Wilmot Hammond and Helen Griffiths
Company StatusActive
Company Number02112188
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jeremy Guy Wilmot Hammond
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(16 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDial House Longwater Road
Eversley
Hook
Hampshire
RG27 0NW
Director NameMiss Helen Griffiths
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(25 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 2d Woodstock Studios
Woodstock Grove
London
W12 8LE
Secretary NameMiss Helen Griffiths
StatusCurrent
Appointed01 January 2013(25 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressUnit 2d Woodstock Studios
Woodstock Grove
London
W12 8LE
Director NamePeter George Reddick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2001)
RoleChartered Surveyor
Correspondence AddressCherry Tree Cottage
Newdigate Gate Beare Green
Dorking
Surrey
RH5 4QB
Director NameMrs Valerie Hopkins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1992)
RoleCompany Director
Correspondence Address48 Glebe Road
Barnes
London
SW13 0ED
Director NameGyles Daubeney Brandreth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1993)
RolePublisher
Country of ResidenceEngland
Correspondence Address40 Castlenau
London
SW13 9BU
Director NameDavid John Gwynne James
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 13 June 1997)
RoleManagement Consultant
Correspondence AddressWhiteways
White Notley
Witham
Essex
Cmw 1se
Director NameMr Christopher Maurice Laing
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2000)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotshay Farm Tanyard Lane
Ayot St Lawrence
Welwyn
Herts
AL6 9BS
Director NameBrian Laurie Murgairoyd
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 23 May 1991)
RoleFarmer
Correspondence AddressHope Farm The Haven
Billingshurst
West Sussex
RH14 9BN
Secretary NameRadojka Maccario
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 March 1992)
RoleCompany Director
Correspondence Address16 Byam Street
Fulham
London
SW6 2RF
Secretary NameMrs Helen Hays
NationalityBritish
StatusResigned
Appointed04 March 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 1993)
RoleAdministrator
Correspondence AddressPear Tree Cottage 52 West Street
Long Buckby
Northampton
Northamptonshire
NN6 7QE
Secretary NameChristopher William Baker
NationalityBritish
StatusResigned
Appointed10 May 1993(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Avenue Road
Erith
Kent
DA8 3AT
Director NameMrs Alison Frances Moore-Gwyn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(6 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Phillimore Terrace
Allen Street
London
W8 6BJ
Secretary NameJennifer Anne Holme
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address13 Bray Crescent
London
SE16 6AN
Director NameJeremy Tristan Boadle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address317 Bluewater House
Smugglers Way
London
SW18 1ED
Secretary NameKostana Azmi
NationalityYugoslav
StatusResigned
Appointed01 October 2001(14 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 May 2002)
RoleAccountant
Correspondence Address16a Priory Road
High Wycombe
Buckinghamshire
HP13 6SL
Secretary NameJennifer Anne Holme
NationalityBritish
StatusResigned
Appointed01 May 2002(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 09 July 2008)
RoleCompany Director
Correspondence Address13 Bray Crescent
London
SE16 6AN
Secretary NameMrs Alison Frances Moore-Gwyn
NationalityBritish
StatusResigned
Appointed09 July 2008(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Phillimore Terrace
Allen Street
London
W8 6BJ

Contact

Websitewww.npfa.org
Telephone020 74272110
Telephone regionLondon

Location

Registered AddressUnit 2d Woodstock Studios
Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£500,000
Gross Profit£95,422
Net Worth£13,991
Cash£61,594
Current Liabilities£47,603

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 May 2016Director's details changed for Miss Helen Griffiths on 1 January 2016 (2 pages)
27 May 2016Secretary's details changed for Miss Helen Griffiths on 1 January 2016 (1 page)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 30,000
(4 pages)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 30,000
(4 pages)
27 May 2016Director's details changed for Miss Helen Griffiths on 1 January 2016 (2 pages)
27 May 2016Secretary's details changed for Miss Helen Griffiths on 1 January 2016 (1 page)
18 December 2015Registered office address changed from 15 Crinan Street London Uk N1 9SQ to Unit 2D Woodstock Studios Woodstock Grove London W12 8LE on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 15 Crinan Street London Uk N1 9SQ to Unit 2D Woodstock Studios Woodstock Grove London W12 8LE on 18 December 2015 (1 page)
29 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 30,000
(5 pages)
1 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 30,000
(5 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 30,000
(5 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 30,000
(5 pages)
9 April 2014Full accounts made up to 31 December 2013 (9 pages)
9 April 2014Full accounts made up to 31 December 2013 (9 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Full accounts made up to 31 December 2012 (9 pages)
10 May 2013Full accounts made up to 31 December 2012 (9 pages)
15 January 2013Termination of appointment of Alison Moore-Gwyn as a director (1 page)
15 January 2013Appointment of Miss Helen Griffiths as a secretary (2 pages)
15 January 2013Appointment of Miss Helen Griffiths as a director (2 pages)
15 January 2013Termination of appointment of Alison Moore-Gwyn as a secretary (1 page)
15 January 2013Appointment of Miss Helen Griffiths as a secretary (2 pages)
15 January 2013Termination of appointment of Alison Moore-Gwyn as a director (1 page)
15 January 2013Termination of appointment of Alison Moore-Gwyn as a secretary (1 page)
15 January 2013Appointment of Miss Helen Griffiths as a director (2 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 June 2010Registered office address changed from 100 Christian Street London E1 1RS Uk on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 100 Christian Street London E1 1RS Uk on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 100 Christian Street London E1 1RS Uk on 2 June 2010 (1 page)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from 2D woodstock studios 36 woodstock grove london W12 8LE (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Registered office changed on 12/05/2009 from 2D woodstock studios 36 woodstock grove london W12 8LE (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
10 July 2008Secretary appointed mrs alison frances moore-gwyn (1 page)
10 July 2008Secretary appointed mrs alison frances moore-gwyn (1 page)
9 July 2008Appointment terminated secretary jennifer holme (1 page)
9 July 2008Appointment terminated secretary jennifer holme (1 page)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
16 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 May 2007Return made up to 10/05/07; full list of members (2 pages)
11 May 2007Return made up to 10/05/07; full list of members (2 pages)
10 December 2006Registered office changed on 10/12/06 from: stanley house st chads place london WC1X 9HH (1 page)
10 December 2006Registered office changed on 10/12/06 from: stanley house st chads place london WC1X 9HH (1 page)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 June 2004Return made up to 10/05/04; full list of members (7 pages)
7 June 2004Return made up to 10/05/04; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
19 May 2003Return made up to 10/05/03; full list of members (7 pages)
19 May 2003Return made up to 10/05/03; full list of members (7 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
12 July 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
12 July 2002New secretary appointed (2 pages)
26 March 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 March 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
6 June 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
29 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
29 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
2 March 2000Full accounts made up to 31 December 1998 (9 pages)
2 March 2000Full accounts made up to 31 December 1998 (9 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 May 1999Return made up to 10/05/99; full list of members (6 pages)
19 May 1999Return made up to 10/05/99; full list of members (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 May 1997Return made up to 10/05/97; no change of members (4 pages)
22 May 1997Return made up to 10/05/97; no change of members (4 pages)
23 July 1996Company name changed npfa playground services LIMITED\certificate issued on 24/07/96 (2 pages)
23 July 1996Company name changed npfa playground services LIMITED\certificate issued on 24/07/96 (2 pages)
23 May 1996Full accounts made up to 31 December 1995 (10 pages)
23 May 1996Full accounts made up to 31 December 1995 (10 pages)
30 April 1996Return made up to 10/05/96; no change of members (6 pages)
30 April 1996Return made up to 10/05/96; no change of members (6 pages)
16 May 1995Return made up to 10/05/95; full list of members (6 pages)
16 May 1995Return made up to 10/05/95; full list of members (6 pages)