Company NameThe Not Forgotten Association (NFA)
Company StatusActive
Company Number08302965
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 November 2012(11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark William Nicholls
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHigh Hill
Nettlestead
Ipswich
IP8 4QT
Director NameMr Jeremy Michael Archer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Amerland Road
London
SW18 1BX
Director NameDr Catherine Mary Goble
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address1st, Floor 14, Buckingham Palace Road
London
SW1W 0QP
Director NameMr Walter Michael James Partridge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1st, Floor 14, Buckingham Palace Road
London
SW1W 0QP
Director NameMiss Jacqueline Lesley Gross
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired Gp Captain
Country of ResidenceEngland
Correspondence Address1st, Floor 14, Buckingham Palace Road
London
SW1W 0QP
Director NameMr Paul Botterill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1st, Floor 14, Buckingham Palace Road
London
SW1W 0QP
Director NameMr Stephen William George Neel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RolePartner
Country of ResidenceEngland
Correspondence AddressLangleys Farm Moor Lane
Charlton
Malmesbury
SN16 9DR
Director NameMs Lisa Jane Gibbard
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address32 Dry Hill Park Road
Tonbridge
TN10 3BU
Director NameMr Francis Roseman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Coleridge Gardens
London
SW10 0RL
Director NameMr Simon Norman Post
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Grimwood Road
Twickenham
TW1 1BY
Director NameMr Thomas Michael Robert Long
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address171 Gloucester Avenue
London
NW1 8LA
Director NameMaj Derek Alan Craig Smyth Mbe Td
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Shottermill Park
Hindhead Road
Haslemere
GU27 1RT
Director NameMrs Constance Lavinia Newton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Drury Lane
Stratfield Mortimer
Berkshire
RG7 2HE
Director NameColonel Sir Geoffrey Frederick Errington Bt Obe
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Hill Farm Sellindge
Ashford
Kent
TN25 6AJ
Director NameCapt Brian James Adams Royal Navy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage Compton
Chichester
West Sussex
PO18 9EZ
Director NameBrigadier Richard John Heywood Obe Dl
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage The Street
Barney
Fakenham
NR21 0AD
Director NameLord  Newall Dl
Date of BirthJune 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWotton Underwood
Aylesbury
Bucks
HP18 0RZ
Director NameCommodore Peter John Tribe Rn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Llanveynoe
Longtown
Hereford
HR2 0ND
Wales
Director NameMr David John Cowley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Farm
Upper Wield
Alresford
SO24 9RU
Director NameMr Glenn Charles Hurstfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 20 November 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1st, Floor 14, Buckingham Palace Road
London
SW1W 0QP
Director NameCommodore Samuel James Scorer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 April 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1st, Floor 14, Buckingham Palace Road
London
SW1W 0QP
Director NameMr Mathew Tomlinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 February 2021)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence AddressHeadlingley Street Road
Glastonbury
London
BA6 9EE
Director NameMr Barry Plummer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 2022)
RoleSenior Underwriter
Country of ResidenceEngland
Correspondence Address27 Starrock Road
Coulsdon
CR5 3EH
Director NameMr David Paul Mason
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2024)
RoleMiliatry
Country of ResidenceEngland
Correspondence Address15 Trinity Road
Taunton
TA1 3JJ

Contact

Websitewww.nfassociation.org/
Telephone020 77302400
Telephone regionLondon

Location

Registered Address1st, Floor 14, Buckingham Palace Road
London
SW1W 0QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,082,329
Net Worth£2,888,962
Cash£243,793
Current Liabilities£47,124

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

18 February 2021Termination of appointment of Mathew Tomlinson as a director on 9 February 2021 (1 page)
26 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (31 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (31 pages)
7 November 2019Appointment of Mr Thomas Michael Robert Long as a director on 22 October 2019 (2 pages)
7 November 2019Appointment of Mr Francis Roseman as a director on 22 October 2019 (2 pages)
7 November 2019Appointment of Mr Simon Norman Post as a director on 22 October 2019 (2 pages)
7 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
7 November 2019Appointment of Ms Lisa Jane Gibbard as a director on 22 October 2019 (2 pages)
15 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (31 pages)
12 October 2018Appointment of Mr Stephen William George Neel as a director on 2 October 2018 (2 pages)
12 October 2018Appointment of Mr Mathew Tomlinson as a director on 13 February 2018 (2 pages)
12 October 2018Appointment of Mr Barry Plummer as a director on 13 February 2018 (2 pages)
6 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 December 2017Appointment of Mr Paul Botterill as a director on 21 May 2017 (2 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 December 2017Appointment of Mr Paul Botterill as a director on 21 May 2017 (2 pages)
6 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
1 November 2016Termination of appointment of Derek Alan Craig Smyth Mbe Td as a director on 26 October 2016 (1 page)
1 November 2016Termination of appointment of Derek Alan Craig Smyth Mbe Td as a director on 26 October 2016 (1 page)
25 August 2016Full accounts made up to 31 March 2016 (34 pages)
25 August 2016Full accounts made up to 31 March 2016 (34 pages)
11 March 2016Appointment of Commodore Samuel James Scorer as a director on 16 February 2016 (2 pages)
11 March 2016Appointment of Commodore Samuel James Scorer as a director on 16 February 2016 (2 pages)
11 March 2016Appointment of Miss Jacqueline Lesley Gross as a director on 16 February 2016 (2 pages)
11 March 2016Appointment of Miss Jacqueline Lesley Gross as a director on 16 February 2016 (2 pages)
24 November 2015Termination of appointment of Brian James Adams Royal Navy as a director on 27 October 2015 (1 page)
24 November 2015Appointment of Mr Glenn Charles Hurstfield as a director on 27 October 2015 (2 pages)
24 November 2015Appointment of Mr Walter Michael James Partridge as a director on 27 October 2015 (2 pages)
24 November 2015Appointment of Mr Glenn Charles Hurstfield as a director on 27 October 2015 (2 pages)
24 November 2015Appointment of Dr Catherine Mary Goble as a director on 27 October 2015 (2 pages)
24 November 2015Appointment of Mr Walter Michael James Partridge as a director on 27 October 2015 (2 pages)
24 November 2015Annual return made up to 3 November 2015 no member list (9 pages)
24 November 2015Termination of appointment of Geoffrey Frederick Errington Bt Obe as a director on 27 October 2015 (1 page)
24 November 2015Annual return made up to 3 November 2015 no member list (9 pages)
24 November 2015Termination of appointment of Constance Lavinia Newton as a director on 27 October 2015 (1 page)
24 November 2015Appointment of Dr Catherine Mary Goble as a director on 27 October 2015 (2 pages)
24 November 2015Termination of appointment of Brian James Adams Royal Navy as a director on 27 October 2015 (1 page)
24 November 2015Termination of appointment of Geoffrey Frederick Errington Bt Obe as a director on 27 October 2015 (1 page)
24 November 2015Termination of appointment of Constance Lavinia Newton as a director on 27 October 2015 (1 page)
28 September 2015Full accounts made up to 31 March 2015 (26 pages)
28 September 2015Full accounts made up to 31 March 2015 (26 pages)
29 June 2015Termination of appointment of Richard John Heywood Obe Dl as a director on 12 June 2015 (1 page)
29 June 2015Termination of appointment of Richard John Heywood Obe Dl as a director on 12 June 2015 (1 page)
3 November 2014Annual return made up to 3 November 2014 no member list (11 pages)
3 November 2014Annual return made up to 3 November 2014 no member list (11 pages)
3 November 2014Annual return made up to 3 November 2014 no member list (11 pages)
19 August 2014Full accounts made up to 31 March 2014 (26 pages)
19 August 2014Full accounts made up to 31 March 2014 (26 pages)
21 November 2013Annual return made up to 21 November 2013 no member list (11 pages)
21 November 2013Annual return made up to 21 November 2013 no member list (11 pages)
11 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
11 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
21 November 2012Incorporation (47 pages)
21 November 2012Incorporation (47 pages)