NFAG LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2AE

Company number 05989704
Status Active
Incorporation Date 6 November 2006
Company Type Private Limited Company
Address FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Current accounting period extended from 31 March 2017 to 31 August 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of NFAG LIMITED are www.nfag.co.uk, and www.nfag.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Nfag Limited is a Private Limited Company. The company registration number is 05989704. Nfag Limited has been working since 06 November 2006. The present status of the company is Active. The registered address of Nfag Limited is Frays Court 71 Cowley Road Uxbridge Middlesex Ub8 2ae. . HOLT, Antony Vincent is a Secretary of the company. ANDERSON, Iain James is a Director of the company. HOLT, Antony Vincent is a Director of the company. Secretary FARMILOE, Mark has been resigned. Secretary GARRATT, Mark has been resigned. Secretary HILL, Michael Gerard has been resigned. Secretary WILLIAMS, George Adam has been resigned. Director BEECH, Edwina May has been resigned. Director DALLI, Dominic Stefan has been resigned. Director GARRATT, Mark Jonathan has been resigned. Director GREAVES, Jonathan Adam Charles Stuttard has been resigned. Director HILL, Michael Gerard has been resigned. Director LOVETT, Michael John has been resigned. Director ROBSON, Ryan James Henry has been resigned. Director WILLIAMS, George Adam has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HOLT, Antony Vincent
Appointed Date: 21 August 2014

Director
ANDERSON, Iain James
Appointed Date: 12 May 2008
70 years old

Director
HOLT, Antony Vincent
Appointed Date: 21 August 2014
66 years old

Resigned Directors

Secretary
FARMILOE, Mark
Resigned: 17 November 2006
Appointed Date: 06 November 2006

Secretary
GARRATT, Mark
Resigned: 13 February 2014
Appointed Date: 19 January 2010

Secretary
HILL, Michael Gerard
Resigned: 19 February 2010
Appointed Date: 07 December 2006

Secretary
WILLIAMS, George Adam
Resigned: 07 December 2006
Appointed Date: 17 November 2006

Director
BEECH, Edwina May
Resigned: 19 January 2012
Appointed Date: 07 December 2006
73 years old

Director
DALLI, Dominic Stefan
Resigned: 19 January 2012
Appointed Date: 17 November 2006
53 years old

Director
GARRATT, Mark Jonathan
Resigned: 13 February 2014
Appointed Date: 19 January 2010
60 years old

Director
GREAVES, Jonathan Adam Charles Stuttard
Resigned: 17 November 2006
Appointed Date: 06 November 2006
67 years old

Director
HILL, Michael Gerard
Resigned: 19 February 2010
Appointed Date: 07 December 2006
74 years old

Director
LOVETT, Michael John
Resigned: 19 January 2012
Appointed Date: 07 December 2006
70 years old

Director
ROBSON, Ryan James Henry
Resigned: 25 March 2010
Appointed Date: 07 December 2006
54 years old

Director
WILLIAMS, George Adam
Resigned: 07 December 2006
Appointed Date: 17 November 2006
50 years old

Persons With Significant Control

Nfah Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NFAG LIMITED Events

29 Dec 2016
Current accounting period extended from 31 March 2017 to 31 August 2017
14 Dec 2016
Full accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
12 Aug 2016
Registration of charge 059897040011, created on 3 August 2016
15 Dec 2015
Full accounts made up to 31 March 2015
...
... and 67 more events
10 Dec 2006
New director appointed
10 Dec 2006
Director resigned
10 Dec 2006
Secretary resigned
16 Nov 2006
Registered office changed on 16/11/06 from: 21 tudor street london EC4Y 0DJ
06 Nov 2006
Incorporation

NFAG LIMITED Charges

3 August 2016
Charge code 0598 9704 0011
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
Description: 71 and 73 cowley road, uxbridge t/no AGL7191…
5 June 2015
Charge code 0598 9704 0010
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (As Security Agent)
Description: Property at 71 and 73 cowley road, uxbridge t/no AGL7191…
20 June 2014
Charge code 0598 9704 0009
Delivered: 2 July 2014
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Registered land. 2 key view business park, barnard way…
20 June 2014
Charge code 0598 9704 0008
Delivered: 2 July 2014
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Unregistered land (leasehold). 1 maple court,. Maple farm,…
19 January 2012
Security accession deed
Delivered: 31 January 2012
Status: Satisfied on 12 May 2015
Persons entitled: Lloyds Tsb Bank PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: 2 key view business park, barnard way, lowestoft t/no…
21 October 2010
Debenture
Delivered: 28 October 2010
Status: Satisfied on 8 February 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 October 2010
Debenture
Delivered: 26 October 2010
Status: Satisfied on 8 February 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Confirmatory deed supplemental to a debenture originally dated 7 december 2006 and
Delivered: 25 September 2009
Status: Satisfied on 3 November 2011
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Secured Parties (Security Trustee)
Description: For details of properties charged, please refer to form…
7 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied on 3 November 2011
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Secured Parties (Security Trustee)
Description: Fixed and floating charges over the undertaking and assets…
7 December 2006
Loan stock debenture
Delivered: 20 December 2006
Status: Satisfied on 13 January 2012
Persons entitled: Sovereign Capital Partners LLP
Description: Frays court 71 and 73 cowley road uxbridge t/no AGL7191 and…
7 December 2006
Loan stock debenture
Delivered: 20 December 2006
Status: Satisfied on 8 February 2012
Persons entitled: Sovereign Capital Partners LLP
Description: Frays court 71 and 73 cowley road uxbridge t/no AGL7191 and…