London
EC3M 1DT
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Mr Marcus John Steven Grimshaw |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Oak Way Heckington Sleaford Lincolnshire NG34 9FG |
Secretary Name | Adam Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Glider Avenue Haywood Village Weston-Super-Mare Avon BS24 8EQ |
Director Name | Mr Paul Goodman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 April 2024) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Eastcheap London EC3M 1DT |
Secretary Name | Mr David Mark Newborough |
---|---|
Status | Resigned |
Appointed | 30 November 2016(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 33 Eastcheap London EC3M 1DT |
Website | nacfb.com |
---|
Registered Address | 33 Eastcheap London EC3M 1DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | National Association Of Commercial Finance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
23 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of David Mark Newborough as a secretary on 31 December 2022 (1 page) |
21 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
3 February 2020 | Change of details for The National Association of Commercial Finance Brokers as a person with significant control on 23 February 2019 (2 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 June 2018 | Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 33 Eastcheap London EC3M 1DT on 12 June 2018 (1 page) |
14 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
30 November 2016 | Termination of appointment of Adam Tyler as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Adrian Lewis Coles as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Adam Tyler as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr David Mark Newborough as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Adrian Lewis Coles as a director on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr David Mark Newborough as a secretary on 30 November 2016 (2 pages) |
27 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
27 June 2015 | Secretary's details changed for Adam Tyler on 15 June 2015 (1 page) |
27 June 2015 | Secretary's details changed for Adam Tyler on 15 June 2015 (1 page) |
27 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 January 2015 | Appointment of Mr Paul Goodman as a director on 1 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Marcus John Steven Grimshaw as a director on 1 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Paul Goodman as a director on 1 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Marcus John Steven Grimshaw as a director on 1 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Paul Goodman as a director on 1 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Marcus John Steven Grimshaw as a director on 1 January 2015 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Adam Tyler on 1 January 2014 (1 page) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Secretary's details changed for Adam Tyler on 1 January 2014 (1 page) |
27 February 2014 | Secretary's details changed for Adam Tyler on 1 January 2014 (1 page) |
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Registered office address changed from 3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter Devon EX5 2UX on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter Devon EX5 2UX on 24 September 2012 (1 page) |
7 March 2012 | Appointment of Mr Marcus John Steven Grimshaw as a director (3 pages) |
7 March 2012 | Termination of appointment of Barry Warmisham as a director (2 pages) |
7 March 2012 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Termination of appointment of Barry Warmisham as a director (2 pages) |
7 March 2012 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Appointment of Adam Tyler as a secretary (3 pages) |
7 March 2012 | Appointment of Mr Marcus John Steven Grimshaw as a director (3 pages) |
7 March 2012 | Appointment of Adam Tyler as a secretary (3 pages) |
22 February 2012 | Incorporation (27 pages) |
22 February 2012 | Incorporation (27 pages) |