NGFP LIMITED

70 Jermyn Street, London, SW1Y 6NY, England
StatusACTIVE
Company No.10698942
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

NGFP LIMITED is an active private limited company with number 10698942. It was incorporated 7 years, 1 month, 9 days ago, on 30 March 2017. The company address is 70 Jermyn Street, London, SW1Y 6NY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106989420002

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: 70 Jermyn Street London SW1Y 6PF England

Change date: 2019-03-22

New address: 70 Jermyn Street London SW1Y 6NY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: 2 Batten Road Downton Industrial Estate Salisbury Wiltshire SP5 3HU England

Change date: 2019-03-19

New address: 70 Jermyn Street London SW1Y 6PF

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106989420002

Charge creation date: 2018-09-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106989420001

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Howard Harvey Mendoza

Notification date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Terence Gazzard

Change date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2017

Action Date: 27 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106989420001

Charge creation date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Harvey Mendoza

Appointment date: 2017-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Old address: 2 Batten Road 2 Batten Road Downton Industrial Estate Salisbury Wiltshire SP5 3HU England

Change date: 2017-06-28

New address: 2 Batten Road Downton Industrial Estate Salisbury Wiltshire SP5 3HU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

New address: 2 Batten Road 2 Batten Road Downton Industrial Estate Salisbury Wiltshire SP5 3HU

Change date: 2017-06-28

Old address: Jacqui Elkins Bookkeeping 2 Batten Road Downton Salisbury SP5 3HU United Kingdom

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 28 Jun 2017

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECHINACEA SERVICES LTD

5 HAZEL VIEW,FAIRFORD,GL7 4FA

Number:11774888
Status:ACTIVE
Category:Private Limited Company

FAUSTUS BIBLIOGRAPHICS LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:00937621
Status:ACTIVE
Category:Private Limited Company

FRATELLI LADIES & MENS HAIR SALON LTD

2 HAZLEWELL COURT BAR ROAD,CAMBRIDGE,CB23 8DS

Number:08506894
Status:ACTIVE
Category:Private Limited Company

FUNNEL SB LTD

15 BROOKSIDE CLOSE,SOMERSET, BATH,BA1 7HW

Number:11682337
Status:ACTIVE
Category:Private Limited Company

GREENSEED LTD.

49 DUKE STREET,DARLINGTON,DL3 7SD

Number:09446087
Status:LIQUIDATION
Category:Private Limited Company

TIMBER RESTORATION AND DECORATING SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11516752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source