ND4A LIMITED
RICHMOND YANKEE ACQUISITIONS LIMITED DE FACTO 1995 LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1EW

Company number 08248077
Status Active
Incorporation Date 10 October 2012
Company Type Private Limited Company
Address PALM COURT, 4 HERON SQUARE, RICHMOND, SURREY, TW9 1EW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 10 October 2016 with updates; Director's details changed for Mr Andrew Gibbs on 10 October 2016. The most likely internet sites of ND4A LIMITED are www.nd4a.co.uk, and www.nd4a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Nd4a Limited is a Private Limited Company. The company registration number is 08248077. Nd4a Limited has been working since 10 October 2012. The present status of the company is Active. The registered address of Nd4a Limited is Palm Court 4 Heron Square Richmond Surrey Tw9 1ew. . FLETCHER, Anthony is a Director of the company. GIBBS, Andrew is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director CHUECA, Fernando has been resigned. Director LAWRENCE, Charlotte Lucy Elizabeth has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
FLETCHER, Anthony
Appointed Date: 30 November 2012
43 years old

Director
GIBBS, Andrew
Appointed Date: 30 November 2012
47 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 07 November 2012
Appointed Date: 10 October 2012

Director
BRACKEN, Ruth
Resigned: 07 November 2012
Appointed Date: 10 October 2012
74 years old

Director
CHUECA, Fernando
Resigned: 30 November 2012
Appointed Date: 07 November 2012
54 years old

Director
LAWRENCE, Charlotte Lucy Elizabeth
Resigned: 30 November 2012
Appointed Date: 07 November 2012
41 years old

Director
TRAVERS SMITH LIMITED
Resigned: 07 November 2012
Appointed Date: 10 October 2012

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 07 November 2012
Appointed Date: 10 October 2012

Persons With Significant Control

Nd3m Ltd
Notified on: 10 October 2016
Nature of control: Ownership of shares – 75% or more

ND4A LIMITED Events

07 Nov 2016
Full accounts made up to 29 February 2016
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Oct 2016
Director's details changed for Mr Andrew Gibbs on 10 October 2016
10 Oct 2016
Director's details changed for Mr Anthony Fletcher on 10 October 2016
28 Jul 2016
Satisfaction of charge 1 in full
...
... and 26 more events
13 Nov 2012
Current accounting period shortened from 31 October 2013 to 28 February 2013
13 Nov 2012
Termination of appointment of Travers Smith Secretaries Limited as a secretary
08 Nov 2012
Company name changed de facto 1995 LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07

08 Nov 2012
Change of name notice
10 Oct 2012
Incorporation

ND4A LIMITED Charges

10 June 2016
Charge code 0824 8077 0002
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
30 November 2012
Security agreement
Delivered: 4 December 2012
Status: Satisfied on 28 July 2016
Persons entitled: Investec Bank PLC as Security Agent
Description: Fixed and floating charge property and assets present and…