Company NameNFD Renovations Limited
DirectorDavid Laurence George Thompson
Company StatusActive
Company Number02945995
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)
Previous NameNightflight Distribution Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Laurence George Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1994(same day as company formation)
RolePrint Distributor
Country of ResidenceEngland
Correspondence Address67 Argus Lofts
Robert Street
Brighton
East Sussex
BN1 4AY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMichele Lucette Marie Constans
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Duncroft Manor
Vicarage Road
Staines
Middlesex
TW18 4XX
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Contact

Telephone020 85716796
Telephone regionLondon

Location

Registered AddressGalla House, 695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£247,072
Cash£221,295
Current Liabilities£50,588

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

31 July 2020Delivered on: 6 August 2020
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 46 derbyshire lane. Hucknall. Nottingham. NG15 7GB.
Outstanding
24 January 2020Delivered on: 27 January 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 46 derbyshire lane. Hucknall. Nottingham. Nottinghamshire. NG15 7GB.
Outstanding
17 September 1996Delivered on: 24 September 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
17 September 1996Delivered on: 18 September 1996
Satisfied on: 23 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 63 waterside trading centre trumpers way hanwell l/b of ealing.
Fully Satisfied

Filing History

9 October 2023Micro company accounts made up to 30 June 2023 (4 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 30 June 2022 (4 pages)
22 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 30 June 2020 (4 pages)
6 August 2020Registration of charge 029459950004, created on 31 July 2020 (4 pages)
1 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 January 2020Registration of charge 029459950003, created on 24 January 2020 (4 pages)
6 December 2019Satisfaction of charge 2 in full (1 page)
11 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
6 July 2019Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
30 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 July 2017Notification of David Laurence George Thompson as a person with significant control on 30 June 2016 (2 pages)
12 July 2017Notification of David Laurence George Thompson as a person with significant control on 30 June 2016 (2 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 December 2014Company name changed nightflight distribution LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
(3 pages)
15 December 2014Company name changed nightflight distribution LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 November 2011Termination of appointment of Michele Constans as a secretary (1 page)
25 November 2011Termination of appointment of Michele Constans as a secretary (1 page)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for David Laurence George Thompson on 17 June 2010 (2 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for David Laurence George Thompson on 17 June 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Return made up to 06/07/09; full list of members (3 pages)
8 July 2009Return made up to 06/07/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
6 August 2008Return made up to 06/07/08; full list of members (3 pages)
6 August 2008Return made up to 06/07/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 06/07/07; full list of members (2 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 06/07/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 September 2006Return made up to 06/07/06; full list of members (2 pages)
4 September 2006Return made up to 06/07/06; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: galla house 695 high road north finchley london N12 0BT (1 page)
26 July 2006Registered office changed on 26/07/06 from: galla house 695 high road north finchley london N12 0BT (1 page)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 July 2005Return made up to 06/07/05; full list of members (2 pages)
11 July 2005Return made up to 06/07/05; full list of members (2 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 August 2004Return made up to 06/07/04; full list of members (2 pages)
11 August 2004Return made up to 06/07/04; full list of members (2 pages)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2003Amended accounts made up to 30 June 2002 (5 pages)
11 March 2003Amended accounts made up to 30 June 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 September 2002Return made up to 06/07/02; full list of members (6 pages)
2 September 2002Return made up to 06/07/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
7 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
28 July 2000Return made up to 06/07/00; full list of members (6 pages)
28 July 2000Return made up to 06/07/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
25 August 1999Return made up to 06/07/99; full list of members (6 pages)
25 August 1999Return made up to 06/07/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
17 August 1998Return made up to 06/07/98; full list of members (6 pages)
17 August 1998Return made up to 06/07/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 August 1997Return made up to 06/07/97; full list of members (6 pages)
29 August 1997Return made up to 06/07/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
24 September 1996Particulars of mortgage/charge (7 pages)
24 September 1996Particulars of mortgage/charge (7 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
8 September 1995Return made up to 06/07/95; full list of members (6 pages)
8 September 1995Return made up to 06/07/95; full list of members (6 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1994Incorporation (12 pages)