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..
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 | : |
|
Registered Address | : | 2 Grosvenor Gardens, London, SW1W 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Amerland Road, London, United Kingdom, SW18 1BX | Director | 21 November 2012 | Active |
1st,, Floor 14, Buckingham Palace Road, London, England, SW1W 0QP | Director | 21 May 2017 | Active |
32, Dry Hill Park Road, Tonbridge, England, TN10 3BU | Director | 22 October 2019 | Active |
1st,, Floor 14, Buckingham Palace Road, London, England, SW1W 0QP | Director | 27 October 2015 | Active |
1st,, Floor 14, Buckingham Palace Road, London, England, SW1W 0QP | Director | 16 February 2016 | Active |
171, Gloucester Avenue, London, England, NW1 8LA | Director | 22 October 2019 | Active |
Langleys Farm, Moor Lane, Charlton, Malmesbury, England, SN16 9DR | Director | 02 October 2018 | Active |
High Hill, Nettlestead, United Kingdom, IP8 4QT | Director | 21 November 2012 | Active |
1st,, Floor 14, Buckingham Palace Road, London, England, SW1W 0QP | Director | 27 October 2015 | Active |
5, Grimwood Road, Twickenham, England, TW1 1BY | Director | 22 October 2019 | Active |
37, Coleridge Gardens, London, England, SW10 0RL | Director | 22 October 2019 | Active |
1st,, Floor 14, Buckingham Palace Road, London, England, SW1W 0QP | Director | 16 February 2016 | Active |
Lavender Cottage, Compton, Chichester, United Kingdom, PO18 9EZ | Director | 21 November 2012 | Active |
Cottage, Farm, Upper Wield, Alresford, United Kingdom, SO24 9RU | Director | 21 November 2012 | Active |
Stone Hill Farm, Sellindge, Ashford, United Kingdom, TN25 6AJ | Director | 21 November 2012 | Active |
The Old Vicarage, The Street, Barney, United Kingdom, NR21 0AD | Director | 21 November 2012 | Active |
1st,, Floor 14, Buckingham Palace Road, London, England, SW1W 0QP | Director | 27 October 2015 | Active |
15, Trinity Road, Taunton, England, TA1 3JJ | Director | 01 June 2021 | Active |
Wotton Underwood, Aylesbury, United Kingdom, HP18 0RZ | Director | 21 November 2012 | Active |
Drake House, Drury Lane, Stratfield Mortimer, United Kingdom, RG7 2HE | Director | 21 November 2012 | Active |
27, Starrock Road, Coulsdon, England, CR5 3EH | Director | 13 February 2018 | Active |
14, Shottermill Park, Hindhead Road, Haslemere, United Kingdom, GU27 1RT | Director | 21 November 2012 | Active |
Headlingley, Street Road, Glastonbury, United Kingdom, BA6 9EE | Director | 13 February 2018 | Active |
Highfield House, Llanveynoe, Longtown, United Kingdom, HR2 0ND | Director | 21 November 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.