Company NameNUF Consultancy Limited
DirectorsBrian Goronwy Roberts and Barbara Roberts
Company StatusActive
Company Number03291458
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian Goronwy Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address46 Mount Avenue
Ealing
London
W5 2QJ
Secretary NameBarbara Roberts
NationalityBritish
StatusCurrent
Appointed12 December 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Avenue
Ealing
London
W5 2QJ
Director NameBarbara Roberts
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Avenue
Ealing
London
W5 2QJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMiss Nicolette Amanda Botbol
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Shah And Shin
42a The Broadway Joel Street
Northwood
Middlesex
HA6 1PA
Director NameMr Paul James Booth
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shah And Shin
42a The Broadway Joel Street
Northwood
Middlesex
HA6 1PA

Location

Registered Address27a Green Lane
Northwood
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

150 at £1B.g. Roberts
75.00%
Ordinary
50 at £1Barbara Roberts
25.00%
Ordinary

Financials

Year2014
Net Worth£135,052
Cash£176,717
Current Liabilities£63,925

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

10 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Registered office address changed from C/O Shah and Shin 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Northwood HA6 2PX on 23 December 2016 (1 page)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Registered office address changed from C/O Shah and Shin 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Northwood HA6 2PX on 23 December 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Termination of appointment of Nicolette Amanda Botbol as a director on 6 March 2015 (1 page)
18 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(5 pages)
18 January 2016Termination of appointment of Nicolette Amanda Botbol as a director on 6 March 2015 (1 page)
18 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(5 pages)
18 January 2016Termination of appointment of Nicolette Amanda Botbol as a director on 6 March 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
18 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 200
(5 pages)
18 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 200
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
21 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
27 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
27 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
21 January 2014Termination of appointment of Paul Booth as a director (1 page)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(6 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(6 pages)
21 January 2014Termination of appointment of Paul Booth as a director (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
9 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Appointment of Mr Paul James Booth as a director (2 pages)
28 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 200
(3 pages)
28 August 2012Appointment of Mr Paul James Booth as a director (2 pages)
28 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 200
(3 pages)
1 May 2012Appointment of Nicolette Amanda Botbol as a director (2 pages)
1 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 150
(3 pages)
1 May 2012Appointment of Nicolette Amanda Botbol as a director (2 pages)
1 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 150
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 150
(3 pages)
13 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 April 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
2 April 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Director's details changed for Barbara Roberts on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Brian Goronwy Roberts on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Brian Goronwy Roberts on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Brian Goronwy Roberts on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Barbara Roberts on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Barbara Roberts on 1 March 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 March 2009Return made up to 12/12/08; full list of members (4 pages)
17 March 2009Return made up to 12/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2008Return made up to 12/12/07; full list of members (4 pages)
12 September 2008Return made up to 12/12/07; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 February 2007Return made up to 12/12/06; full list of members (2 pages)
21 February 2007Return made up to 12/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
9 January 2006Return made up to 12/12/05; full list of members (2 pages)
9 January 2006Return made up to 12/12/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 December 2004Return made up to 12/12/04; full list of members (6 pages)
23 December 2004Return made up to 12/12/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 December 2003Return made up to 12/12/03; full list of members (6 pages)
31 December 2003Return made up to 12/12/03; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 April 2003Registered office changed on 01/04/03 from: canada house 272 field end road eastcote,ruislip middlesex HA4 9NA (1 page)
1 April 2003Registered office changed on 01/04/03 from: canada house 272 field end road eastcote,ruislip middlesex HA4 9NA (1 page)
15 January 2003Return made up to 12/12/02; full list of members (6 pages)
15 January 2003Return made up to 12/12/02; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 May 2001Secretary's particulars changed (1 page)
16 May 2001Secretary's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
12 January 2001Return made up to 12/12/00; full list of members (6 pages)
12 January 2001Return made up to 12/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 February 2000Return made up to 12/12/99; full list of members (6 pages)
18 February 2000Return made up to 12/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 January 1999Return made up to 12/12/98; no change of members (4 pages)
4 January 1999Return made up to 12/12/98; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 February 1998Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1998Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1998Return made up to 12/12/97; full list of members (6 pages)
17 February 1998Return made up to 12/12/97; full list of members (6 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: 16 st john street london EC1M 4AY (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 16 st john street london EC1M 4AY (1 page)
6 January 1997Director resigned (1 page)
12 December 1996Incorporation (15 pages)
12 December 1996Incorporation (15 pages)