Eversley
Hook
Hampshire
RG27 0NW
Director Name | Miss Helen Griffiths |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2012(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 2d Woodstock Studios Woodstock Grove London W12 8LE |
Secretary Name | Miss Helen Griffiths |
---|---|
Status | Current |
Appointed | 01 January 2013(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 2d Woodstock Studios Woodstock Grove London W12 8LE |
Director Name | Peter George Reddick |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | Cherry Tree Cottage Newdigate Gate Beare Green Dorking Surrey RH5 4QB |
Director Name | Mrs Valerie Hopkins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 1992) |
Role | Company Director |
Correspondence Address | 48 Glebe Road Barnes London SW13 0ED |
Director Name | Gyles Daubeney Brandreth |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 1993) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 40 Castlenau London SW13 9BU |
Director Name | David John Gwynne James |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 June 1997) |
Role | Management Consultant |
Correspondence Address | Whiteways White Notley Witham Essex Cmw 1se |
Director Name | Mr Christopher Maurice Laing |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2000) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | Abbotshay Farm Tanyard Lane Ayot St Lawrence Welwyn Herts AL6 9BS |
Director Name | Brian Laurie Murgairoyd |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 23 May 1991) |
Role | Farmer |
Correspondence Address | Hope Farm The Haven Billingshurst West Sussex RH14 9BN |
Secretary Name | Radojka Maccario |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 16 Byam Street Fulham London SW6 2RF |
Secretary Name | Mrs Helen Hays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 1993) |
Role | Administrator |
Correspondence Address | Pear Tree Cottage 52 West Street Long Buckby Northampton Northamptonshire NN6 7QE |
Secretary Name | Christopher William Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Avenue Road Erith Kent DA8 3AT |
Director Name | Mrs Alison Frances Moore-Gwyn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Phillimore Terrace Allen Street London W8 6BJ |
Secretary Name | Jennifer Anne Holme |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 13 Bray Crescent London SE16 6AN |
Director Name | Jeremy Tristan Boadle |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 317 Bluewater House Smugglers Way London SW18 1ED |
Secretary Name | Kostana Azmi |
---|---|
Nationality | Yugoslav |
Status | Resigned |
Appointed | 01 October 2001(14 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2002) |
Role | Accountant |
Correspondence Address | 16a Priory Road High Wycombe Buckinghamshire HP13 6SL |
Secretary Name | Jennifer Anne Holme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 13 Bray Crescent London SE16 6AN |
Secretary Name | Mrs Alison Frances Moore-Gwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Phillimore Terrace Allen Street London W8 6BJ |
Website | www.npfa.org |
---|---|
Telephone | 020 74272110 |
Telephone region | London |
Registered Address | Unit 2d Woodstock Studios Woodstock Grove London W12 8LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £500,000 |
Gross Profit | £95,422 |
Net Worth | £13,991 |
Cash | £61,594 |
Current Liabilities | £47,603 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 May 2016 | Director's details changed for Miss Helen Griffiths on 1 January 2016 (2 pages) |
27 May 2016 | Secretary's details changed for Miss Helen Griffiths on 1 January 2016 (1 page) |
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Miss Helen Griffiths on 1 January 2016 (2 pages) |
27 May 2016 | Secretary's details changed for Miss Helen Griffiths on 1 January 2016 (1 page) |
18 December 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 January 2013 | Termination of appointment of Alison Moore-Gwyn as a director (1 page) |
15 January 2013 | Appointment of Miss Helen Griffiths as a secretary (2 pages) |
15 January 2013 | Appointment of Miss Helen Griffiths as a director (2 pages) |
15 January 2013 | Termination of appointment of Alison Moore-Gwyn as a secretary (1 page) |
15 January 2013 | Appointment of Miss Helen Griffiths as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Alison Moore-Gwyn as a director (1 page) |
15 January 2013 | Termination of appointment of Alison Moore-Gwyn as a secretary (1 page) |
15 January 2013 | Appointment of Miss Helen Griffiths as a director (2 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Registered office address changed from 100 Christian Street London E1 1RS Uk on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 100 Christian Street London E1 1RS Uk on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 100 Christian Street London E1 1RS Uk on 2 June 2010 (1 page) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 2D woodstock studios 36 woodstock grove london W12 8LE (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 2D woodstock studios 36 woodstock grove london W12 8LE (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
10 July 2008 | Secretary appointed mrs alison frances moore-gwyn (1 page) |
10 July 2008 | Secretary appointed mrs alison frances moore-gwyn (1 page) |
9 July 2008 | Appointment terminated secretary jennifer holme (1 page) |
9 July 2008 | Appointment terminated secretary jennifer holme (1 page) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
16 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: stanley house st chads place london WC1X 9HH (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: stanley house st chads place london WC1X 9HH (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members
|
12 June 2006 | Return made up to 10/05/06; full list of members
|
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 June 2005 | Return made up to 10/05/05; full list of members
|
9 June 2005 | Return made up to 10/05/05; full list of members
|
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Return made up to 10/05/02; full list of members
|
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Return made up to 10/05/02; full list of members
|
12 July 2002 | New secretary appointed (2 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (3 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 10/05/01; full list of members
|
6 June 2001 | Return made up to 10/05/01; full list of members
|
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 June 2000 | Return made up to 10/05/00; full list of members
|
29 June 2000 | Return made up to 10/05/00; full list of members
|
2 March 2000 | Full accounts made up to 31 December 1998 (9 pages) |
2 March 2000 | Full accounts made up to 31 December 1998 (9 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Return made up to 10/05/98; full list of members
|
31 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Return made up to 10/05/98; full list of members
|
6 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
23 July 1996 | Company name changed npfa playground services LIMITED\certificate issued on 24/07/96 (2 pages) |
23 July 1996 | Company name changed npfa playground services LIMITED\certificate issued on 24/07/96 (2 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 April 1996 | Return made up to 10/05/96; no change of members (6 pages) |
30 April 1996 | Return made up to 10/05/96; no change of members (6 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |