Company NameNAPF Trustee Ltd
Company StatusDissolved
Company Number05197633
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 2004(19 years, 8 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Frances Mary Corbett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(7 years, 7 months after company formation)
Appointment Duration10 years (closed 29 March 2022)
RoleEducational Development
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6AE
Director NameMr Keith Hollender
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 29 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMiss Helen Forrest
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 29 March 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Secretary NameMiss Ceri Howells
StatusClosed
Appointed08 July 2021(16 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 29 March 2022)
RoleCompany Director
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMr David John Gould
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleTrade Association Official
Country of ResidenceEngland
Correspondence Address14 Homestead Road
Orpington
Kent
BR6 6HW
Secretary NameMr Christopher Cox
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address2b Peaks Hill
Purley
Surrey
CR8 3JE
Director NameMr Michael Alfred Coombe
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(5 days after company formation)
Appointment Duration8 years (resigned 04 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address203 Tentelow Lane
Norwood Green
Southall
Middlesex
UB2 4LP
Director NameMr Peter William Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(5 days after company formation)
Appointment Duration8 years (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a College Road
London
SE21 7NA
Director NameMr Robin Charles Ellison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Frognal
London
NW3 6XU
Director NameMr Tony Pryce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2007)
RoleCustomer Services Associate
Country of ResidenceEngland
Correspondence AddressApartment 13
130 Widmore Road
Bromley
Kent
BR1 1RL
Secretary NameMr David John Gould
NationalityBritish
StatusResigned
Appointed01 January 2005(5 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Homestead Road
Orpington
Kent
BR6 6HW
Director NameMr Nigel Peaple
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2010)
RoleDirector Of Policy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Oakdale
6 Westgate Road
Beckenham
Kent
BR3 5DY
Secretary NameMr Nigel Peaple
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 1 month after company formation)
Appointment Duration1 day (resigned 02 October 2007)
RoleDirector Of Policy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Oakdale
6 Westgate Road
Beckenham
Kent
BR3 5DY
Director NameMrs Katherine Sarah Hadley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 March 2012)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Osborne Road
Petersfield
Hampshire
GU32 2AE
Director NameMr Alan David Chart
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2009)
RolePensions Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Rostrevor Avenue
London
N15 6LR
Director NameDavid McCourt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2011)
RoleSenior Policy Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House (6th Floor - Napf) 138 Cheapside
London
EC2V 6AE
Director NameMr Keith Hollender
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2010(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6AE
Director NameMr Darren Allen Philp
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2013)
RoleDirector Of Policy
Country of ResidenceEngland
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6AE
Secretary NameMs Laura Aldyth Webb
NationalityBritish
StatusResigned
Appointed17 February 2012(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 August 2017)
RoleCompany Director
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6AE
Director NameMiss Melanie Jane Duffield
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleHead Of Research
Country of ResidenceGB
Correspondence Address138 Cheapside Cheapside
London
EC2V 6AE
Director NameMr Stephen Walter Kober
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(9 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6AE
Director NameMr Graham John Edward Vidler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6AE
Secretary NameMr Edward Stephen John Bogira
StatusResigned
Appointed17 August 2017(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6AE
Secretary NameMr Mark Cooke
StatusResigned
Appointed01 October 2018(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2021)
RoleCompany Director
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBestrustees (Corporation)
StatusResigned
Appointed04 September 2012(8 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 31 August 2021)
Correspondence AddressFive Kings House Queen Street Place
London
EC4R 1QS

Contact

Websitewww.napf.co.uk
Telephone020 76011700
Telephone regionLondon

Location

Registered Address24 Chiswell Street
London
EC1Y 4TY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
4 January 2022Application to strike the company off the register (1 page)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
31 August 2021Termination of appointment of Bestrustees as a director on 31 August 2021 (1 page)
9 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
13 July 2021Appointment of Miss Ceri Howells as a secretary on 8 July 2021 (2 pages)
13 July 2021Termination of appointment of Mark Cooke as a secretary on 8 July 2021 (1 page)
8 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 October 2018Termination of appointment of Edward Stephen John Bogira as a secretary on 1 October 2018 (1 page)
3 October 2018Appointment of Mr Mark Cooke as a secretary on 1 October 2018 (2 pages)
3 October 2018Registered 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 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Graham John Edward Vidler as a director on 20 April 2018 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Termination of appointment of Laura Aldyth Webb as a secretary on 16 August 2017 (1 page)
17 August 2017Appointment of Mr Edward Stephen John Bogira as a secretary on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 August 2017Appointment of Mr Edward Stephen John Bogira as a secretary on 17 August 2017 (2 pages)
17 August 2017Termination of appointment of Laura Aldyth Webb as a secretary on 16 August 2017 (1 page)
17 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Change of details for The National Association of Pension Funds Ltd as a person with significant control on 20 March 2017 (2 pages)
16 August 2017Termination of appointment of Helen Forrest as a director on 20 January 2017 (1 page)
16 August 2017Change of details for The National Association of Pension Funds Ltd as a person with significant control on 20 March 2017 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
17 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 August 2015Annual return made up to 4 August 2015 no member list (6 pages)
10 August 2015Annual return made up to 4 August 2015 no member list (6 pages)
10 August 2015Annual return made up to 4 August 2015 no member list (6 pages)
5 November 2014Appointment of Mr Graham John Edward Vidler as a director on 28 October 2014 (2 pages)
5 November 2014Appointment of Mr Graham John Edward Vidler as a director on 28 October 2014 (2 pages)
12 September 2014Termination of appointment of Stephen Walter Kober as a director on 5 September 2014 (1 page)
12 September 2014Termination of appointment of Stephen Walter Kober as a director on 5 September 2014 (1 page)
12 September 2014Termination of appointment of Stephen Walter Kober as a director on 5 September 2014 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Annual return made up to 4 August 2014 no member list (6 pages)
5 August 2014Annual return made up to 4 August 2014 no member list (6 pages)
5 August 2014Annual return made up to 4 August 2014 no member list (6 pages)
11 February 2014Appointment of Miss Helen Forrest as a director (2 pages)
11 February 2014Appointment of Miss Helen Forrest as a director (2 pages)
10 January 2014Appointment of Mr Stephen Walter Kober as a director (2 pages)
10 January 2014Appointment of Mr Stephen Walter Kober as a director (2 pages)
10 January 2014Termination of appointment of Melanie Duffield as a director (1 page)
10 January 2014Termination of appointment of Melanie Duffield as a director (1 page)
23 October 2013Termination of appointment of Darren Philp as a director (1 page)
23 October 2013Termination of appointment of Darren Philp as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Annual return made up to 4 August 2013 no member list (6 pages)
16 September 2013Annual return made up to 4 August 2013 no member list (6 pages)
16 September 2013Annual return made up to 4 August 2013 no member list (6 pages)
1 October 2012Appointment of Bestrustees as a director (2 pages)
1 October 2012Appointment of Bestrustees as a director (2 pages)
21 September 2012Termination of appointment of Michael Coombe as a director (1 page)
21 September 2012Termination of appointment of Peter Thompson as a director (1 page)
21 September 2012Appointment of Mr Keith Hollender as a director (2 pages)
21 September 2012Termination of appointment of Peter Thompson as a director (1 page)
21 September 2012Termination of appointment of Michael Coombe as a director (1 page)
21 September 2012Appointment of Mr Keith Hollender as a director (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 August 2012Annual return made up to 4 August 2012 no member list (7 pages)
6 August 2012Annual return made up to 4 August 2012 no member list (7 pages)
6 August 2012Annual return made up to 4 August 2012 no member list (7 pages)
29 March 2012Appointment of Miss Melanie Jane Duffield as a director (2 pages)
29 March 2012Appointment of Ms Frances Mary Corbett as a director (2 pages)
29 March 2012Appointment of Miss Melanie Jane Duffield as a director (2 pages)
29 March 2012Appointment of Ms Frances Mary Corbett as a director (2 pages)
29 March 2012Appointment of Ms Laura Aldyth Webb as a secretary (2 pages)
29 March 2012Termination of appointment of Katherine Hadley as a director (1 page)
29 March 2012Appointment of Ms Laura Aldyth Webb as a secretary (2 pages)
29 March 2012Termination of appointment of Katherine Hadley as a director (1 page)
21 February 2012Termination of appointment of David Gould as a secretary (2 pages)
21 February 2012Termination of appointment of David Gould as a secretary (2 pages)
9 January 2012Termination of appointment of David Mccourt as a director (2 pages)
9 January 2012Termination of appointment of David Mccourt as a director (2 pages)
5 August 2011Annual return made up to 4 August 2011 no member list (6 pages)
5 August 2011Annual return made up to 4 August 2011 no member list (6 pages)
5 August 2011Annual return made up to 4 August 2011 no member list (6 pages)
5 August 2011Termination of appointment of Keith Hollender as a director (1 page)
5 August 2011Termination of appointment of Keith Hollender as a director (1 page)
5 August 2011Termination of appointment of a director (2 pages)
5 August 2011Termination of appointment of a director (2 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 May 2011Appointment of Darren Allen Philp as a director (3 pages)
25 May 2011Appointment of Darren Allen Philp as a director (3 pages)
10 August 2010Annual return made up to 4 August 2010 no member list (7 pages)
10 August 2010Director's details changed for Mrs Katherine Sarah Hadley on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Mrs Katherine Sarah Hadley on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Mrs Katherine Sarah Hadley on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 4 August 2010 no member list (7 pages)
10 August 2010Annual return made up to 4 August 2010 no member list (7 pages)
23 July 2010Appointment of Mr Keith Hollender as a director (3 pages)
23 July 2010Termination of appointment of Nigel Peaple as a director (2 pages)
23 July 2010Termination of appointment of Nigel Peaple as a director (2 pages)
23 July 2010Appointment of Mr Keith Hollender as a director (3 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 October 2009Appointment of David Mccourt as a director (3 pages)
9 October 2009Appointment of David Mccourt as a director (3 pages)
15 September 2009Registered office changed on 15/09/2009 from nioc house 4 victoria street london SW1H 0NX (1 page)
15 September 2009Registered office changed on 15/09/2009 from nioc house 4 victoria street london SW1H 0NX (1 page)
4 August 2009Annual return made up to 04/08/09 (3 pages)
4 August 2009Annual return made up to 04/08/09 (3 pages)
14 July 2009Director's change of particulars / katherine farmer / 19/01/2008 (1 page)
14 July 2009Director's change of particulars / katherine farmer / 19/01/2008 (1 page)
4 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 April 2009Appointment terminated director alan chart (1 page)
23 April 2009Appointment terminated director alan chart (1 page)
12 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 August 2008Annual return made up to 04/08/08 (3 pages)
4 August 2008Appointment terminated secretary nigel peaple (1 page)
4 August 2008Annual return made up to 04/08/08 (3 pages)
4 August 2008Appointment terminated secretary nigel peaple (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
18 October 2007Accounts made up to 31 December 2006 (2 pages)
18 October 2007Accounts made up to 31 December 2006 (2 pages)
4 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
7 August 2007Annual return made up to 04/08/07 (2 pages)
7 August 2007Annual return made up to 04/08/07 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Annual return made up to 04/08/06 (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Annual return made up to 04/08/06 (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Memorandum and Articles of Association (9 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Memorandum and Articles of Association (9 pages)
4 August 2005Annual return made up to 04/08/05 (2 pages)
4 August 2005Annual return made up to 04/08/05 (2 pages)
24 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
24 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
4 August 2004Incorporation (20 pages)
4 August 2004Incorporation (20 pages)