Warning: file_put_contents(c/20e4d58e5473dda687c8aff31bc92bbb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ngfp Limited, SW1Y 6NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NGFP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ngfp Limited. The company was founded 7 years ago and was given the registration number 10698942. The firm's registered office is in LONDON. You can find them at 70 Jermyn Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NGFP LIMITED
Company Number:10698942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:70 Jermyn Street, London, England, SW1Y 6NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jacqui Elkins Bookkeeping, 2 Batten Road, Downton, Salisbury, United Kingdom, SP5 3HU

Director30 March 2017Active
99, Beehive Lane, Ilford, United Kingdom, IG1 3RN

Director27 June 2017Active

People with Significant Control

Mr Howard Harvey Mendoza
Notified on:31 March 2018
Status:Active
Date of birth:November 1949
Nationality:English
Country of residence:England
Address:70, Jermyn Street, London, England, SW1Y 6NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Terence Gazzard
Notified on:30 March 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Jacqui Elkins Bookkeeping, 2 Batten Road, Salisbury, United Kingdom, SP5 3HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette notice voluntary.

Download
2024-05-08Dissolution

Dissolution application strike off company.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Address

Change registered office address company with date old address new address.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Address

Change registered office address company with date old address new address.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-23Mortgage

Mortgage satisfy charge full.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-06-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.