N.F.L. PROPERTIES (U.K.) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4AJ

Company number 01715208
Status Active
Incorporation Date 14 April 1983
Company Type Private Limited Company
Address 8TH FLOOR, 30 PANTON STREET, LONDON, UNITED KINGDOM, SW1Y 4AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 December 2016 with updates; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,200,002 . The most likely internet sites of N.F.L. PROPERTIES (U.K.) LIMITED are www.nflpropertiesuk.co.uk, and www.n-f-l-properties-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. N F L Properties U K Limited is a Private Limited Company. The company registration number is 01715208. N F L Properties U K Limited has been working since 14 April 1983. The present status of the company is Active. The registered address of N F L Properties U K Limited is 8th Floor 30 Panton Street London United Kingdom Sw1y 4aj. . BARWICK, Scott is a Secretary of the company. BARWICK, Scott is a Director of the company. DANIAS, Anastasia is a Director of the company. KIRKWOOD, Alistair is a Director of the company. WALLER, Mark is a Director of the company. Secretary MARGOSHES, Dan Raphael has been resigned. Secretary ROPER, Johnathon Burnell has been resigned. Secretary YABLON, Gordon Anthony has been resigned. Director BELLO, John has been resigned. Director CONNELLY, James has been resigned. Director CONNELLY, James Paul has been resigned. Director FLOOD III, John Henry has been resigned. Director GERTZOG, Gary has been resigned. Director MARGOSHES, Dan Raphael has been resigned. Director PARSONS, Christopher David has been resigned. Director PETERSON, William has been resigned. Director PRICE, Nicholas William Howell has been resigned. Director SAUNDERS, Kenneth Lee has been resigned. Director THOMSON-SMITH, Peter Henry has been resigned. Director WALLER, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARWICK, Scott
Appointed Date: 13 March 2007

Director
BARWICK, Scott
Appointed Date: 01 May 2008
56 years old

Director
DANIAS, Anastasia
Appointed Date: 29 July 2015
51 years old

Director
KIRKWOOD, Alistair
Appointed Date: 31 March 2007
62 years old

Director
WALLER, Mark
Appointed Date: 29 July 2015
66 years old

Resigned Directors

Secretary
MARGOSHES, Dan Raphael
Resigned: 04 January 2008
Appointed Date: 03 October 2000

Secretary
ROPER, Johnathon Burnell
Resigned: 02 June 1998
Appointed Date: 05 October 1993

Secretary
YABLON, Gordon Anthony
Resigned: 01 January 2003

Director
BELLO, John
Resigned: 02 September 1993
79 years old

Director
CONNELLY, James
Resigned: 23 March 2007
Appointed Date: 01 January 2003
72 years old

Director
CONNELLY, James Paul
Resigned: 12 April 2000
72 years old

Director
FLOOD III, John Henry
Resigned: 01 April 1994
73 years old

Director
GERTZOG, Gary
Resigned: 12 April 2000
Appointed Date: 01 April 1994
67 years old

Director
MARGOSHES, Dan Raphael
Resigned: 04 January 2008
Appointed Date: 03 October 2000
61 years old

Director
PARSONS, Christopher David
Resigned: 01 September 2014
Appointed Date: 27 July 2010
52 years old

Director
PETERSON, William
Resigned: 20 September 2000
Appointed Date: 12 April 2000
60 years old

Director
PRICE, Nicholas William Howell
Resigned: 07 July 1995
63 years old

Director
SAUNDERS, Kenneth Lee
Resigned: 01 January 2003
Appointed Date: 12 April 2000
60 years old

Director
THOMSON-SMITH, Peter Henry
Resigned: 09 June 1998
Appointed Date: 27 March 1997
64 years old

Director
WALLER, Mark
Resigned: 16 July 2010
Appointed Date: 31 March 2007
65 years old

Persons With Significant Control

Nfl Properties Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N.F.L. PROPERTIES (U.K.) LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
29 Dec 2016
Confirmation statement made on 20 December 2016 with updates
20 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,200,002

19 Jan 2016
Director's details changed for Scott Barwick on 1 September 2015
18 Jan 2016
Secretary's details changed for Scott Barwick on 1 September 2015
...
... and 118 more events
13 May 1986
Return made up to 09/04/86; full list of members

13 May 1986
Return made up to 31/12/85; full list of members

13 May 1986
Return made up to 31/12/85; full list of members

04 Aug 1983
Company name changed\certificate issued on 04/08/83
14 Apr 1983
Certificate of incorporation

N.F.L. PROPERTIES (U.K.) LIMITED Charges

9 August 1994
Deed of deposit
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: The deposit fund created by the deposit account fund…
8 October 1993
Deed of deposit
Delivered: 15 October 1993
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: The deposit fund created by deposit account for a sum…