London
EC2V 6AE
Director Name | Mr Keith Hollender |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Director Name | Miss Helen Forrest |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2014(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 March 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Secretary Name | Miss Ceri Howells |
---|---|
Status | Closed |
Appointed | 08 July 2021(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 29 March 2022) |
Role | Company Director |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Director Name | Mr David John Gould |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Trade Association Official |
Country of Residence | England |
Correspondence Address | 14 Homestead Road Orpington Kent BR6 6HW |
Secretary Name | Mr Christopher Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2b Peaks Hill Purley Surrey CR8 3JE |
Director Name | Mr Michael Alfred Coombe |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(5 days after company formation) |
Appointment Duration | 8 years (resigned 04 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 203 Tentelow Lane Norwood Green Southall Middlesex UB2 4LP |
Director Name | Mr Peter William Thompson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(5 days after company formation) |
Appointment Duration | 8 years (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90a College Road London SE21 7NA |
Director Name | Mr Robin Charles Ellison |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Frognal London NW3 6XU |
Director Name | Mr Tony Pryce |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2007) |
Role | Customer Services Associate |
Country of Residence | England |
Correspondence Address | Apartment 13 130 Widmore Road Bromley Kent BR1 1RL |
Secretary Name | Mr David John Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Homestead Road Orpington Kent BR6 6HW |
Director Name | Mr Nigel Peaple |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2010) |
Role | Director Of Policy |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 Oakdale 6 Westgate Road Beckenham Kent BR3 5DY |
Secretary Name | Mr Nigel Peaple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 02 October 2007) |
Role | Director Of Policy |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 Oakdale 6 Westgate Road Beckenham Kent BR3 5DY |
Director Name | Mrs Katherine Sarah Hadley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 March 2012) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Osborne Road Petersfield Hampshire GU32 2AE |
Director Name | Mr Alan David Chart |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2009) |
Role | Pensions Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rostrevor Avenue London N15 6LR |
Director Name | David McCourt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2011) |
Role | Senior Policy Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Cheapside House (6th Floor - Napf) 138 Cheapside London EC2V 6AE |
Director Name | Mr Keith Hollender |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2010(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6AE |
Director Name | Mr Darren Allen Philp |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 2013) |
Role | Director Of Policy |
Country of Residence | England |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6AE |
Secretary Name | Ms Laura Aldyth Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 August 2017) |
Role | Company Director |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6AE |
Director Name | Miss Melanie Jane Duffield |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Head Of Research |
Country of Residence | GB |
Correspondence Address | 138 Cheapside Cheapside London EC2V 6AE |
Director Name | Mr Stephen Walter Kober |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6AE |
Director Name | Mr Graham John Edward Vidler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6AE |
Secretary Name | Mr Edward Stephen John Bogira |
---|---|
Status | Resigned |
Appointed | 17 August 2017(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6AE |
Secretary Name | Mr Mark Cooke |
---|---|
Status | Resigned |
Appointed | 01 October 2018(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2021) |
Role | Company Director |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Bestrustees (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2012(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 August 2021) |
Correspondence Address | Five Kings House Queen Street Place London EC4R 1QS |
Website | www.napf.co.uk |
---|---|
Telephone | 020 76011700 |
Telephone region | London |
Registered Address | 24 Chiswell Street London EC1Y 4TY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2022 | Application to strike the company off the register (1 page) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
31 August 2021 | Termination of appointment of Bestrustees as a director on 31 August 2021 (1 page) |
9 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
13 July 2021 | Appointment of Miss Ceri Howells as a secretary on 8 July 2021 (2 pages) |
13 July 2021 | Termination of appointment of Mark Cooke as a secretary on 8 July 2021 (1 page) |
8 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 October 2018 | Termination of appointment of Edward Stephen John Bogira as a secretary on 1 October 2018 (1 page) |
3 October 2018 | Appointment of Mr Mark Cooke as a secretary on 1 October 2018 (2 pages) |
3 October 2018 | Registered office address changed from Cheapside House 138 Cheapside London EC2V 6AE to 24 Chiswell Street London EC1Y 4TY on 3 October 2018 (1 page) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 September 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Graham John Edward Vidler as a director on 20 April 2018 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Termination of appointment of Laura Aldyth Webb as a secretary on 16 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Edward Stephen John Bogira as a secretary on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 August 2017 | Appointment of Mr Edward Stephen John Bogira as a secretary on 17 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Laura Aldyth Webb as a secretary on 16 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 August 2017 | Change of details for The National Association of Pension Funds Ltd as a person with significant control on 20 March 2017 (2 pages) |
16 August 2017 | Termination of appointment of Helen Forrest as a director on 20 January 2017 (1 page) |
16 August 2017 | Change of details for The National Association of Pension Funds Ltd as a person with significant control on 20 March 2017 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 August 2015 | Annual return made up to 4 August 2015 no member list (6 pages) |
10 August 2015 | Annual return made up to 4 August 2015 no member list (6 pages) |
10 August 2015 | Annual return made up to 4 August 2015 no member list (6 pages) |
5 November 2014 | Appointment of Mr Graham John Edward Vidler as a director on 28 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Graham John Edward Vidler as a director on 28 October 2014 (2 pages) |
12 September 2014 | Termination of appointment of Stephen Walter Kober as a director on 5 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Stephen Walter Kober as a director on 5 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Stephen Walter Kober as a director on 5 September 2014 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Annual return made up to 4 August 2014 no member list (6 pages) |
5 August 2014 | Annual return made up to 4 August 2014 no member list (6 pages) |
5 August 2014 | Annual return made up to 4 August 2014 no member list (6 pages) |
11 February 2014 | Appointment of Miss Helen Forrest as a director (2 pages) |
11 February 2014 | Appointment of Miss Helen Forrest as a director (2 pages) |
10 January 2014 | Appointment of Mr Stephen Walter Kober as a director (2 pages) |
10 January 2014 | Appointment of Mr Stephen Walter Kober as a director (2 pages) |
10 January 2014 | Termination of appointment of Melanie Duffield as a director (1 page) |
10 January 2014 | Termination of appointment of Melanie Duffield as a director (1 page) |
23 October 2013 | Termination of appointment of Darren Philp as a director (1 page) |
23 October 2013 | Termination of appointment of Darren Philp as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Annual return made up to 4 August 2013 no member list (6 pages) |
16 September 2013 | Annual return made up to 4 August 2013 no member list (6 pages) |
16 September 2013 | Annual return made up to 4 August 2013 no member list (6 pages) |
1 October 2012 | Appointment of Bestrustees as a director (2 pages) |
1 October 2012 | Appointment of Bestrustees as a director (2 pages) |
21 September 2012 | Termination of appointment of Michael Coombe as a director (1 page) |
21 September 2012 | Termination of appointment of Peter Thompson as a director (1 page) |
21 September 2012 | Appointment of Mr Keith Hollender as a director (2 pages) |
21 September 2012 | Termination of appointment of Peter Thompson as a director (1 page) |
21 September 2012 | Termination of appointment of Michael Coombe as a director (1 page) |
21 September 2012 | Appointment of Mr Keith Hollender as a director (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 no member list (7 pages) |
6 August 2012 | Annual return made up to 4 August 2012 no member list (7 pages) |
6 August 2012 | Annual return made up to 4 August 2012 no member list (7 pages) |
29 March 2012 | Appointment of Miss Melanie Jane Duffield as a director (2 pages) |
29 March 2012 | Appointment of Ms Frances Mary Corbett as a director (2 pages) |
29 March 2012 | Appointment of Miss Melanie Jane Duffield as a director (2 pages) |
29 March 2012 | Appointment of Ms Frances Mary Corbett as a director (2 pages) |
29 March 2012 | Appointment of Ms Laura Aldyth Webb as a secretary (2 pages) |
29 March 2012 | Termination of appointment of Katherine Hadley as a director (1 page) |
29 March 2012 | Appointment of Ms Laura Aldyth Webb as a secretary (2 pages) |
29 March 2012 | Termination of appointment of Katherine Hadley as a director (1 page) |
21 February 2012 | Termination of appointment of David Gould as a secretary (2 pages) |
21 February 2012 | Termination of appointment of David Gould as a secretary (2 pages) |
9 January 2012 | Termination of appointment of David Mccourt as a director (2 pages) |
9 January 2012 | Termination of appointment of David Mccourt as a director (2 pages) |
5 August 2011 | Annual return made up to 4 August 2011 no member list (6 pages) |
5 August 2011 | Annual return made up to 4 August 2011 no member list (6 pages) |
5 August 2011 | Annual return made up to 4 August 2011 no member list (6 pages) |
5 August 2011 | Termination of appointment of Keith Hollender as a director (1 page) |
5 August 2011 | Termination of appointment of Keith Hollender as a director (1 page) |
5 August 2011 | Termination of appointment of a director (2 pages) |
5 August 2011 | Termination of appointment of a director (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 May 2011 | Appointment of Darren Allen Philp as a director (3 pages) |
25 May 2011 | Appointment of Darren Allen Philp as a director (3 pages) |
10 August 2010 | Annual return made up to 4 August 2010 no member list (7 pages) |
10 August 2010 | Director's details changed for Mrs Katherine Sarah Hadley on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Mrs Katherine Sarah Hadley on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Mrs Katherine Sarah Hadley on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 4 August 2010 no member list (7 pages) |
10 August 2010 | Annual return made up to 4 August 2010 no member list (7 pages) |
23 July 2010 | Appointment of Mr Keith Hollender as a director (3 pages) |
23 July 2010 | Termination of appointment of Nigel Peaple as a director (2 pages) |
23 July 2010 | Termination of appointment of Nigel Peaple as a director (2 pages) |
23 July 2010 | Appointment of Mr Keith Hollender as a director (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 October 2009 | Appointment of David Mccourt as a director (3 pages) |
9 October 2009 | Appointment of David Mccourt as a director (3 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from nioc house 4 victoria street london SW1H 0NX (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from nioc house 4 victoria street london SW1H 0NX (1 page) |
4 August 2009 | Annual return made up to 04/08/09 (3 pages) |
4 August 2009 | Annual return made up to 04/08/09 (3 pages) |
14 July 2009 | Director's change of particulars / katherine farmer / 19/01/2008 (1 page) |
14 July 2009 | Director's change of particulars / katherine farmer / 19/01/2008 (1 page) |
4 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 April 2009 | Appointment terminated director alan chart (1 page) |
23 April 2009 | Appointment terminated director alan chart (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 August 2008 | Annual return made up to 04/08/08 (3 pages) |
4 August 2008 | Appointment terminated secretary nigel peaple (1 page) |
4 August 2008 | Annual return made up to 04/08/08 (3 pages) |
4 August 2008 | Appointment terminated secretary nigel peaple (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
18 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
18 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
7 August 2007 | Annual return made up to 04/08/07 (2 pages) |
7 August 2007 | Annual return made up to 04/08/07 (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Annual return made up to 04/08/06 (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Annual return made up to 04/08/06 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Memorandum and Articles of Association (9 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Memorandum and Articles of Association (9 pages) |
4 August 2005 | Annual return made up to 04/08/05 (2 pages) |
4 August 2005 | Annual return made up to 04/08/05 (2 pages) |
24 May 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
24 May 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Incorporation (20 pages) |
4 August 2004 | Incorporation (20 pages) |