Company NameNFC Construction And Development Limited
DirectorsNicholas Frederick Cooper and Benjamin William Brading
Company StatusVoluntary Arrangement
Company Number06801351
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Previous NamesL & C London Limited and NFC Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Frederick Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(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(8 years, 2 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(9 years, 11 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
Appointed26 January 2009(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
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hildred House
80 Ebury Mews
London
SW1W 9NU

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£4,103,221
Cash£2,210,550
Current Liabilities£1,819,758

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

15 May 2020Delivered on: 22 May 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 July 2023Director's details changed for Mr Nicholas Frederick Cooper on 25 July 2023 (2 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
12 December 2022Full accounts made up to 31 December 2021 (28 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
16 December 2021Change of details for N F Cooper Consolidated Limited as a person with significant control on 16 December 2021 (2 pages)
29 October 2021Full accounts made up to 31 December 2020 (28 pages)
29 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
14 October 2020Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA to 78 Pall Mall London SW1Y 5ES on 14 October 2020 (1 page)
30 July 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
22 May 2020Registration of charge 068013510001, created on 15 May 2020 (15 pages)
27 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
11 February 2019Director's details changed for Mr Nicholas Frederick Cooper on 11 February 2019 (2 pages)
6 February 2019Confirmation statement made on 26 January 2019 with updates (4 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)
29 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (10 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)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 November 2015Company name changed l & c london LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-13
(2 pages)
24 November 2015Company name changed l & c london LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-13
(2 pages)
24 November 2015Change of name notice (2 pages)
24 November 2015Change of name notice (2 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • 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)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 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)
19 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (6 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)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
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 2010Secretary'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 2010Director'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 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 February 2010Director's details changed for Mr Nicholas Frederick Cooper on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Nicholas Frederick Cooper on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Nicholas Frederick Cooper on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
29 April 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
29 April 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
26 January 2009Incorporation (18 pages)
26 January 2009Incorporation (18 pages)