Company NameNacfb Member Services Limited
DirectorsPaul Goodman and Adrian Lewis Coles
Company StatusActive
Company Number03712813
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Previous NamesFormula Corporation Limited and Nacfb Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Paul Goodman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMr Adrian Lewis Coles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT
Secretary NameMr Norman Christopher Chambers
StatusCurrent
Appointed28 April 2017(18 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMrs Rosalie Mary James
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 month, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 20 April 1999)
RoleCommercial Finance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
West Pitten
Plymouth
South Devon
PL7 5BB
Director NameMr Keith Murdo Heron
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2001)
RoleChief Executive Officer
Correspondence AddressHeltor House
Bridford
Exeter
Devon
EX6 7EH
Secretary NameJune Mildred Johnson
NationalityBritish
StatusResigned
Appointed24 March 1999(1 month, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 20 April 1999)
RoleCompany Director
Correspondence Address9 Whitehouse Crescent
Burntwood
Staffordshire
WS7 9AG
Director NameMr Eric Anthony Lee
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence AddressNutbrook House
Sturminster Marshall
Wimborne
Dorset
BH21 4BP
Director NameMr Christopher Bialan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleCommercial Finance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArchway House
1a Archway Road
Poole
Dorset
BH14 9AY
Secretary NameMr Eric Anthony Lee
NationalityBritish
StatusResigned
Appointed20 April 1999(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence AddressNutbrook House
Sturminster Marshall
Wimborne
Dorset
BH21 4BP
Director NameChristopher Patrick Campbell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2003)
RoleSalesman
Correspondence Address65 Lacey Green
Wilmslow
Cheshire
SK9 4BA
Secretary NameJocelyn Whitmore
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2001)
RoleAdmin Manager
Correspondence Address41 Avery Hill
Kingsteignton
Newton Abbot
Devon
TQ12 3LB
Secretary NameKeith Murdo Heron
NationalityBritish
StatusResigned
Appointed30 March 2001(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 10 April 2006)
RoleChief Executive
Correspondence AddressLoverscombe Farm
Buckfastleigh
Devon
TQ11 0ND
Director NameDiane Blinkhorn
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2004)
RoleMarketing
Correspondence AddressRoundbottom House
Cropredy
Banbury
Oxfordshire
OX17 1PG
Director NameRichard John Berkley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 New Road
Penn
Buckinghamshire
HP10 8DN
Director NameJohn Stuart Gray
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2003)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address28 Thornhill Park
Sutton Coldfield
West Midlands
B74 2LG
Director NameKeith Heron
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2004)
RoleCEO
Correspondence Address3 Grays Court Wray Barton
Moretonhampstead
Devon
TQ13 8SE
Director NameAlexander Hilton-Baird
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address302 Camp Road
St. Albans
Hertfordshire
AL1 5PG
Director NameMr David Simon Alexander
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 February 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Burkes Road
Beaconsfield
Bucks
HP9 1PW
Director NameStephen Thomas Hand
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 December 2003)
RoleBank Official
Correspondence Address31 Queen Margaret Close
Edinburgh
EH10 7EE
Scotland
Director NameAlastair Iain Hutt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(5 years after company formation)
Appointment Duration1 week, 2 days (resigned 27 February 2004)
RoleBank Official
Correspondence Address1 Lidgate Shot
Ratho
Newbridge
Midlothian
EH28 8TY
Scotland
Director NameMr Mark Anthony Flower
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Doctors Close
Tanworth In Arden
Solihull
West Midlands
B94 5AY
Secretary NameNikki Elizabeth Cann
NationalityBritish
StatusResigned
Appointed10 April 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 2008)
RoleCompany Director
Correspondence Address38 Miller Way
Exminster
Exeter
EX6 8TH
Secretary NameMr Adam William Tyler
NationalityBritish
StatusResigned
Appointed07 August 2008(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2016)
RoleChief Executive
Correspondence Address59 Glider Avenue
Haywood Village
Weston-Super-Mare
Avon
BS24 8EQ
Director NameMr Kevin Alan Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2013)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address26 Briary Wood Lane
Welwyn
Hertfordshire
AL6 0TF
Director NamePhilip Heallawell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2011)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Fryergate
Brighouse Wood Lane
Brighouse
West Yorkshire
HD6 2AL
Director NameMr Marcus John Steven Grimshaw
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Oak Way
Heckington
Sleaford
Lincolnshire
NG34 9FG
Director NameMr Adrian Lewis Coles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 January 2015)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSpinneybrook Manor Farm Road
Sandleheath
Fordingbridge
Hampshire
SP6 1DY
Director NameMs Debbie Jeanette Boyes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 January 2013)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence AddressBirdlip 145 Christchurch Road
West Parley
Ferndown
Dorset
BH22 8TA
Director NameMr Andrew Philip Bullard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(12 years, 11 months after company formation)
Appointment Duration12 months (resigned 10 January 2013)
RoleBusiness Finance
Country of ResidenceUnited Kingdom
Correspondence AddressAria House Smiths Lane
Shirrell Heath
Southampton
Hampshire
SO32 2JP
Director NameMr Paul Goodman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 January 2015)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Secretary NameMr David Mark Newborough
StatusResigned
Appointed30 November 2016(17 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMr David Mark Newborough
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT

Contact

Websitewww.nacfb.org
Telephone020 74892056
Telephone regionLondon

Location

Registered Address33 Eastcheap
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1National Association Of Commercial Finance Brokers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£65,624
Cash£109,449
Current Liabilities£124,072

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

24 January 2024Termination of appointment of Nicola Claire Newborough as a director on 31 December 2023 (1 page)
23 August 2023Accounts for a small company made up to 31 December 2022 (17 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
31 January 2023Appointment of Mrs Nicola Claire Newborough as a director on 18 January 2023 (2 pages)
31 January 2023Termination of appointment of David Mark Newborough as a director on 31 December 2022 (1 page)
4 July 2022Accounts for a small company made up to 31 December 2021 (11 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
23 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
1 September 2020Director's details changed for Mr Paul Goodman on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr Adrian Lewis Coles on 1 September 2020 (2 pages)
26 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
3 February 2020Change of details for National Association of Commercial Finance Brokers as a person with significant control on 7 February 2019 (2 pages)
22 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 June 2018Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 33 Eastcheap London EC3M 1DT on 12 June 2018 (1 page)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 May 2017Appointment of Mr David Mark Newborough as a director on 28 April 2017 (2 pages)
9 May 2017Appointment of Mr David Mark Newborough as a director on 28 April 2017 (2 pages)
9 May 2017Appointment of Mr Norman Christopher Chambers as a secretary on 28 April 2017 (2 pages)
9 May 2017Termination of appointment of David Mark Newborough as a secretary on 28 April 2017 (1 page)
9 May 2017Termination of appointment of David Mark Newborough as a secretary on 28 April 2017 (1 page)
9 May 2017Appointment of Mr Norman Christopher Chambers as a secretary on 28 April 2017 (2 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 November 2016Termination of appointment of Adam William Tyler as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr David Mark Newborough as a secretary on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr David Mark Newborough as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Adam William Tyler as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Adam William Tyler as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Adam William Tyler as a director on 30 November 2016 (1 page)
20 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(6 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(6 pages)
7 October 2015Appointment of Mr Adrian Lewis Coles as a director on 30 September 2015 (2 pages)
7 October 2015Appointment of Mr Adrian Lewis Coles as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Marcus John Steven Grimshaw as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of John William Phillips as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of John William Phillips as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Paul Goodman as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Marcus John Steven Grimshaw as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Paul Goodman as a director on 30 September 2015 (2 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 June 2015Secretary's details changed for Mr Adam William Tyler on 15 June 2015 (1 page)
27 June 2015Director's details changed for Mr Adam William Tyler on 15 June 2015 (2 pages)
27 June 2015Director's details changed for Mr Adam William Tyler on 15 June 2015 (2 pages)
27 June 2015Secretary's details changed for Mr Adam William Tyler on 15 June 2015 (1 page)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(6 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(6 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(6 pages)
5 February 2015Appointment of Mr John William Phillips as a director on 14 January 2015 (2 pages)
5 February 2015Termination of appointment of David Richard Sampson as a director on 14 January 2015 (1 page)
5 February 2015Termination of appointment of Raymond Neale Wells as a director on 14 January 2015 (1 page)
5 February 2015Appointment of Mr John William Phillips as a director on 14 January 2015 (2 pages)
5 February 2015Termination of appointment of Paul Goodman as a director on 14 January 2015 (1 page)
5 February 2015Termination of appointment of Paul Goodman as a director on 14 January 2015 (1 page)
5 February 2015Termination of appointment of David Richard Sampson as a director on 14 January 2015 (1 page)
5 February 2015Termination of appointment of Adrian Lewis Coles as a director on 14 January 2015 (1 page)
5 February 2015Termination of appointment of Adrian Lewis Coles as a director on 14 January 2015 (1 page)
5 February 2015Termination of appointment of Raymond Neale Wells as a director on 14 January 2015 (1 page)
17 September 2014Director's details changed for Mr Paul Goodman on 2 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Goodman on 2 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Goodman on 2 September 2014 (2 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 February 2014Director's details changed for Mr Raymond Neale Wells on 1 January 2014 (2 pages)
20 February 2014Secretary's details changed for Mr Adam William Tyler on 1 January 2014 (1 page)
20 February 2014Director's details changed for Mr Adam William Tyler on 1 January 2014 (2 pages)
20 February 2014Secretary's details changed for Mr Adam William Tyler on 1 January 2014 (1 page)
20 February 2014Director's details changed for Mr Raymond Neale Wells on 1 January 2014 (2 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(9 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(9 pages)
20 February 2014Director's details changed for Mr Raymond Neale Wells on 1 January 2014 (2 pages)
20 February 2014Director's details changed for Mr Adam William Tyler on 1 January 2014 (2 pages)
20 February 2014Director's details changed for Mr Adam William Tyler on 1 January 2014 (2 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(9 pages)
20 February 2014Secretary's details changed for Mr Adam William Tyler on 1 January 2014 (1 page)
2 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
5 March 2013Appointment of Mr Paul Goodman as a director (2 pages)
5 March 2013Appointment of Mr Paul Goodman as a director (2 pages)
27 February 2013Termination of appointment of Debbie Boyes as a director (1 page)
27 February 2013Appointment of Mr David Richard Sampson as a director (2 pages)
27 February 2013Termination of appointment of Debbie Boyes as a director (1 page)
27 February 2013Termination of appointment of Andrew Bullard as a director (1 page)
27 February 2013Termination of appointment of Kevin Jones as a director (1 page)
27 February 2013Termination of appointment of Andrew Bullard as a director (1 page)
27 February 2013Termination of appointment of Kevin Jones as a director (1 page)
27 February 2013Appointment of Mr David Richard Sampson as a director (2 pages)
17 September 2012Registered office address changed from 3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX5 2UX on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX5 2UX on 17 September 2012 (1 page)
6 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 June 2012Appointment of Mr Adam William Tyler as a director (2 pages)
28 June 2012Appointment of Mr Adam William Tyler as a director (2 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
17 February 2012Appointment of Mr Andrew Philip Bullard as a director (2 pages)
17 February 2012Appointment of Mr Andrew Philip Bullard as a director (2 pages)
17 February 2012Termination of appointment of John Phillips as a director (1 page)
17 February 2012Termination of appointment of John Phillips as a director (1 page)
18 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
12 January 2011Appointment of Miss Debbie Jeanette Boyes as a director (2 pages)
12 January 2011Appointment of Mr Adrian Lewis Coles as a director (2 pages)
12 January 2011Termination of appointment of Philip Heallawell as a director (1 page)
12 January 2011Appointment of Miss Debbie Jeanette Boyes as a director (2 pages)
12 January 2011Appointment of Mr Adrian Lewis Coles as a director (2 pages)
12 January 2011Termination of appointment of Neil Pointin as a director (1 page)
12 January 2011Termination of appointment of Philip Heallawell as a director (1 page)
12 January 2011Termination of appointment of Neil Pointin as a director (1 page)
9 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 March 2010Director's details changed for Philip Heallawell on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Philip Heallawell on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Philip Heallawell on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
12 January 2010Appointment of Mr Marcus John Steven Grimshaw as a director (2 pages)
12 January 2010Appointment of John William Phillips as a director (2 pages)
12 January 2010Appointment of Mr Marcus John Steven Grimshaw as a director (2 pages)
12 January 2010Appointment of John William Phillips as a director (2 pages)
11 January 2010Appointment of Mr Raymond Neale Wells as a director (3 pages)
11 January 2010Appointment of Mr Raymond Neale Wells as a director (3 pages)
11 January 2010Appointment of Neil Andrew Pointin as a director (3 pages)
11 January 2010Appointment of Neil Andrew Pointin as a director (3 pages)
19 November 2009Company name changed nacfb events LIMITED\certificate issued on 19/11/09
  • CONNOT ‐
(3 pages)
19 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-12
(1 page)
19 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-12
(1 page)
19 November 2009Company name changed nacfb events LIMITED\certificate issued on 19/11/09
  • CONNOT ‐
(3 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 06/02/09; full list of members (3 pages)
25 February 2009Return made up to 06/02/09; full list of members (3 pages)
24 February 2009Director appointed philip heallawell (2 pages)
24 February 2009Director appointed philip heallawell (2 pages)
13 February 2009Director appointed kevin alan jones (2 pages)
13 February 2009Appointment terminated director mark flower (1 page)
13 February 2009Director appointed kevin alan jones (2 pages)
13 February 2009Appointment terminated director mark flower (1 page)
7 August 2008Appointment terminated secretary nikki cann (1 page)
7 August 2008Secretary appointed mr adam william tyler (1 page)
7 August 2008Appointment terminated secretary nikki cann (1 page)
7 August 2008Secretary appointed mr adam william tyler (1 page)
21 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
24 February 2008Return made up to 06/02/08; full list of members (3 pages)
24 February 2008Return made up to 06/02/08; full list of members (3 pages)
3 January 2008Registered office changed on 03/01/08 from: 17 gandy street exeter devon EX4 3LS (1 page)
3 January 2008Registered office changed on 03/01/08 from: 17 gandy street exeter devon EX4 3LS (1 page)
15 October 2007Full accounts made up to 31 December 2006 (9 pages)
15 October 2007Full accounts made up to 31 December 2006 (9 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Return made up to 06/02/07; full list of members (2 pages)
8 March 2007Return made up to 06/02/07; full list of members (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (9 pages)
16 October 2006Full accounts made up to 31 December 2005 (9 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Return made up to 06/02/06; full list of members (2 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Return made up to 06/02/06; full list of members (2 pages)
13 September 2005Full accounts made up to 31 December 2004 (10 pages)
13 September 2005Full accounts made up to 31 December 2004 (10 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004Full accounts made up to 31 December 2003 (10 pages)
4 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Return made up to 06/02/04; full list of members (10 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Return made up to 06/02/04; full list of members (10 pages)
12 February 2004New director appointed (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
6 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2003Registered office changed on 06/02/03 from: 18 gandy street exeter devon EX4 3LS (1 page)
6 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2003Registered office changed on 06/02/03 from: 18 gandy street exeter devon EX4 3LS (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
23 September 2002Full accounts made up to 31 December 2001 (9 pages)
23 September 2002Full accounts made up to 31 December 2001 (9 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
12 February 2002Return made up to 06/02/02; full list of members (9 pages)
12 February 2002Return made up to 06/02/02; full list of members (9 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2001Memorandum and Articles of Association (29 pages)
4 December 2001Memorandum and Articles of Association (29 pages)
3 October 2001Full accounts made up to 31 December 2000 (8 pages)
3 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
13 February 2001Return made up to 06/02/01; full list of members (7 pages)
13 February 2001Return made up to 06/02/01; full list of members (7 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: 18 gandy street exeter devon EX4 3LS (1 page)
12 February 2001Registered office changed on 12/02/01 from: 18 gandy street exeter devon EX4 3LS (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: warwick house 9 high street sutton coldfield west midlands B72 1XP (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: warwick house 9 high street sutton coldfield west midlands B72 1XP (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
14 November 2000Full accounts made up to 31 December 1999 (8 pages)
14 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 March 2000Return made up to 12/02/00; full list of members (7 pages)
1 March 2000Return made up to 12/02/00; full list of members (7 pages)
22 October 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
22 October 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
22 May 1999New secretary appointed;new director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed;new director appointed (2 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999New director appointed (2 pages)
21 May 1999Company name changed formula corporation LIMITED\certificate issued on 24/05/99 (2 pages)
21 May 1999Company name changed formula corporation LIMITED\certificate issued on 24/05/99 (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: kemp house 152/160 city road london EC1V 2HH (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 March 1999Registered office changed on 31/03/99 from: kemp house 152/160 city road london EC1V 2HH (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
12 February 1999Incorporation (10 pages)
12 February 1999Incorporation (10 pages)