Company NameNFC Homes (East) Limited
DirectorsNicholas Frederick Cooper and Benjamin William Brading
Company StatusActive
Company Number05162052
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Previous NameKnightsbridge Land Company Limited

Business Activity

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

Directors

Director NameMr Nicholas Frederick Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Lower Belgrave Street
London
SW1W 0LN
Secretary NameMr Benjamin William Brading
StatusCurrent
Appointed30 March 2017(12 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Benjamin William Brading
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Philip Foster Lovel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Molescroft Road
Beverley
East Yorkshire
HU17 7ED
Secretary NameMr Nicholas Frederick Cooper
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Hildred House
80 Ebury Mews
London
SW1W 9NU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address78 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1N F Cooper Consolidated LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£41,844
Cash£9,182
Current Liabilities£1,404,212

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

10 February 2022Delivered on: 1 March 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
10 February 2022Delivered on: 1 March 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: Land on the west side of old north road, royston.
Outstanding
6 April 2021Delivered on: 7 April 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of old north road, royston. Title number: HD335240.
Outstanding
6 April 2021Delivered on: 7 April 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of old north road, royston. Title number: HD335240.
Outstanding
31 January 2018Delivered on: 3 February 2018
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: Ley cottage, 2 dullingham ley, dullingham, newmarket.
Outstanding
9 September 2016Delivered on: 15 September 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Ley cottage 2 dullinhgam ley newmarket suffolk t/no CB116642.
Outstanding
9 September 2016Delivered on: 15 September 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Ley cottage 2 dullingham ley newmarket suffolk t/no CB116642.
Outstanding
15 June 2009Delivered on: 18 June 2009
Persons entitled: Aproperty Finance Nominees (No.4) Limited

Classification: Debenture
Secured details: £178,750.00 and all other monies due or to become due from the company to the chargee.
Particulars: All property and assets of the company.
Outstanding
15 June 2009Delivered on: 18 June 2009
Persons entitled: Property Finance Nominees (No.4) Limited

Classification: Legal charge
Secured details: £178,750.00 and all other monies due or to become due from the company to the chargee.
Particulars: Corwood cottage beverly road dunswell hull and land at the rear of corwood cottage beverly road dunswell.
Outstanding

Filing History

2 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
2 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 December 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
6 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
25 July 2023Director's details changed for Mr Nicholas Frederick Cooper on 25 July 2023 (2 pages)
29 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
29 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (35 pages)
29 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
25 October 2022Satisfaction of charge 051620520008 in full (1 page)
25 October 2022Satisfaction of charge 051620520006 in full (1 page)
25 October 2022Satisfaction of charge 051620520009 in full (1 page)
25 October 2022Satisfaction of charge 051620520007 in full (1 page)
1 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
1 March 2022Registration of charge 051620520008, created on 10 February 2022 (27 pages)
1 March 2022Registration of charge 051620520009, created on 10 February 2022 (14 pages)
24 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
24 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (35 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
16 December 2021Change of details for N F Cooper Consolidated Limited as a person with significant control on 16 December 2021 (2 pages)
3 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
7 April 2021Registration of charge 051620520007, created on 6 April 2021 (38 pages)
7 April 2021Registration of charge 051620520006, created on 6 April 2021 (22 pages)
19 January 2021Satisfaction of charge 051620520004 in full (1 page)
19 January 2021Satisfaction of charge 051620520005 in full (1 page)
19 January 2021Satisfaction of charge 051620520003 in full (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 November 2020Registered office address changed from 78 Pall Mall Lonon SW1Y 5ES England to 78 Pall Mall London SW1Y 5ES on 5 November 2020 (1 page)
14 October 2020Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to 78 Pall Mall Lonon SW1Y 5ES on 14 October 2020 (1 page)
9 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
15 September 2020Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 15 September 2020 (1 page)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
27 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
27 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 March 2019Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 18 March 2019 (1 page)
11 February 2019Director's details changed for Mr Nicholas Frederick Cooper on 11 February 2019 (2 pages)
31 January 2019Director's details changed for Mr Nicholas Frederick Cooper on 1 January 2019 (2 pages)
25 January 2019Appointment of Mr Benjamin William Brading as a director on 1 January 2019 (2 pages)
25 January 2019Director's details changed for Mr Nicholas Frederick Cooper on 1 January 2019 (2 pages)
10 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 February 2018Registration of charge 051620520005, created on 31 January 2018 (6 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 July 2017Notification of N F Cooper Consolidated Limited as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Notification of N F Cooper Consolidated Limited as a person with significant control on 10 July 2017 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
31 March 2017Appointment of Mr Benjamin William Brading as a secretary on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr Benjamin William Brading as a secretary on 30 March 2017 (2 pages)
31 March 2017Termination of appointment of Nicholas Frederick Cooper as a secretary on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Nicholas Frederick Cooper as a secretary on 30 March 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 September 2016Registration of charge 051620520003, created on 9 September 2016 (34 pages)
15 September 2016Registration of charge 051620520004, created on 9 September 2016 (33 pages)
15 September 2016Registration of charge 051620520003, created on 9 September 2016 (34 pages)
15 September 2016Registration of charge 051620520004, created on 9 September 2016 (33 pages)
16 July 2016Satisfaction of charge 1 in full (4 pages)
16 July 2016Satisfaction of charge 1 in full (4 pages)
16 July 2016Satisfaction of charge 2 in full (4 pages)
16 July 2016Satisfaction of charge 2 in full (4 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
25 June 2016Change of name notice (2 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(2 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(2 pages)
25 June 2016Change of name notice (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 June 2013Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 25 June 2013 (1 page)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 June 2013Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 25 June 2013 (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
12 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
1 February 2012Registered office address changed from 1St Floor, Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 1St Floor, Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 1St Floor, Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 1 February 2012 (1 page)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
17 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
17 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
21 December 2010Termination of appointment of Philip Lovel as a director (1 page)
21 December 2010Termination of appointment of Philip Lovel as a director (1 page)
4 November 2010Director's details changed for Mr Nicholas Frederick Cooper on 15 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Nicholas Frederick Cooper on 15 October 2010 (2 pages)
4 November 2010Secretary's details changed for Mr Nicholas Frederick Cooper on 15 October 2010 (2 pages)
4 November 2010Secretary's details changed for Mr Nicholas Frederick Cooper on 15 October 2010 (2 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Return made up to 24/06/09; full list of members (3 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Registered office changed on 22/07/2009 from first floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page)
22 July 2009Return made up to 24/06/09; full list of members (3 pages)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Registered office changed on 22/07/2009 from first floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Director and secretary's change of particulars / nicholas cooper / 16/09/2008 (1 page)
29 September 2008Director and secretary's change of particulars / nicholas cooper / 16/09/2008 (1 page)
14 July 2008Return made up to 24/06/08; full list of members (4 pages)
14 July 2008Return made up to 24/06/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 July 2007Return made up to 24/06/07; full list of members (2 pages)
17 July 2007Return made up to 24/06/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 July 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
28 July 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Return made up to 24/06/06; full list of members (2 pages)
21 July 2006Return made up to 24/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 August 2005Return made up to 24/06/05; full list of members (3 pages)
11 August 2005Return made up to 24/06/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Location of register of members (1 page)
23 August 2004Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
23 August 2004Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
12 August 2004Ad 14/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2004Ad 14/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
24 June 2004Incorporation (21 pages)
24 June 2004Incorporation (21 pages)