UKBizDB.co.uk

THE NOT FORGOTTEN ASSOCIATION (NFA)

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

This company is commonly known as The Not Forgotten Association (nfa). The company was founded 11 years ago and was given the registration number 08302965. The firm's registered office is in LONDON. You can find them at 2 Grosvenor Gardens, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE NOT FORGOTTEN ASSOCIATION (NFA)
Company Number:08302965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Grosvenor Gardens, London, SW1W 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Amerland Road, London, United Kingdom, SW18 1BX

Director21 November 2012Active
1st,, Floor 14, Buckingham Palace Road, London, England, SW1W 0QP

Director21 May 2017Active
32, Dry Hill Park Road, Tonbridge, England, TN10 3BU

Director22 October 2019Active
1st,, Floor 14, Buckingham Palace Road, London, England, SW1W 0QP

Director27 October 2015Active
1st,, Floor 14, Buckingham Palace Road, London, England, SW1W 0QP

Director16 February 2016Active
171, Gloucester Avenue, London, England, NW1 8LA

Director22 October 2019Active
Langleys Farm, Moor Lane, Charlton, Malmesbury, England, SN16 9DR

Director02 October 2018Active
High Hill, Nettlestead, United Kingdom, IP8 4QT

Director21 November 2012Active
1st,, Floor 14, Buckingham Palace Road, London, England, SW1W 0QP

Director27 October 2015Active
5, Grimwood Road, Twickenham, England, TW1 1BY

Director22 October 2019Active
37, Coleridge Gardens, London, England, SW10 0RL

Director22 October 2019Active
1st,, Floor 14, Buckingham Palace Road, London, England, SW1W 0QP

Director16 February 2016Active
Lavender Cottage, Compton, Chichester, United Kingdom, PO18 9EZ

Director21 November 2012Active
Cottage, Farm, Upper Wield, Alresford, United Kingdom, SO24 9RU

Director21 November 2012Active
Stone Hill Farm, Sellindge, Ashford, United Kingdom, TN25 6AJ

Director21 November 2012Active
The Old Vicarage, The Street, Barney, United Kingdom, NR21 0AD

Director21 November 2012Active
1st,, Floor 14, Buckingham Palace Road, London, England, SW1W 0QP

Director27 October 2015Active
15, Trinity Road, Taunton, England, TA1 3JJ

Director01 June 2021Active
Wotton Underwood, Aylesbury, United Kingdom, HP18 0RZ

Director21 November 2012Active
Drake House, Drury Lane, Stratfield Mortimer, United Kingdom, RG7 2HE

Director21 November 2012Active
27, Starrock Road, Coulsdon, England, CR5 3EH

Director13 February 2018Active
14, Shottermill Park, Hindhead Road, Haslemere, United Kingdom, GU27 1RT

Director21 November 2012Active
Headlingley, Street Road, Glastonbury, United Kingdom, BA6 9EE

Director13 February 2018Active
Highfield House, Llanveynoe, Longtown, United Kingdom, HR2 0ND

Director21 November 2012Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Address

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

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-03-10Address

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

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Address

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

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.