NAVES CORPORATE FINANCE LTD
LONDON SIEPMANN, SIETZ & PARTNER LIMITED SIETZ AND PARTNER LIMITED

Hellopages » Greater London » Westminster » SW1Y 5JG

Company number 02710842
Status Active
Incorporation Date 29 April 1992
Company Type Private Limited Company
Address GROUND FLOOR, 45 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 4 July 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 . The most likely internet sites of NAVES CORPORATE FINANCE LTD are www.navescorporatefinance.co.uk, and www.naves-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Naves Corporate Finance Ltd is a Private Limited Company. The company registration number is 02710842. Naves Corporate Finance Ltd has been working since 29 April 1992. The present status of the company is Active. The registered address of Naves Corporate Finance Ltd is Ground Floor 45 Pall Mall London United Kingdom Sw1y 5jg. The company`s financial liabilities are £7.35k. It is £0.92k against last year. And the total assets are £7.35k, which is £-0.68k against last year. BADGER, Ross Wyndham is a Secretary of the company. SIEPMANN, Axel is a Director of the company. Secretary BADGER, Ross Wyndham has been resigned. Secretary CHRISTOU, Ifegenia has been resigned. Secretary BADGER HAKIM SECRETARIES LTD. has been resigned. Nominee Secretary HACKWOOD SERVICE COMPANY has been resigned. Director CHRISTOU, Ifegenia has been resigned. Director ROBINSON, Nigel Tozer has been resigned. Director SIETZ, Wolfgang has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


naves corporate finance Key Finiance

LIABILITIES £7.35k
+14%
CASH n/a
TOTAL ASSETS £7.35k
-9%
All Financial Figures

Current Directors

Secretary
BADGER, Ross Wyndham
Appointed Date: 15 July 2014

Director
SIEPMANN, Axel
Appointed Date: 04 November 2009
55 years old

Resigned Directors

Secretary
BADGER, Ross Wyndham
Resigned: 20 March 1993
Appointed Date: 14 July 1992

Secretary
CHRISTOU, Ifegenia
Resigned: 01 December 2009
Appointed Date: 20 May 1993

Secretary
BADGER HAKIM SECRETARIES LTD.
Resigned: 15 July 2014
Appointed Date: 08 April 2009

Nominee Secretary
HACKWOOD SERVICE COMPANY
Resigned: 14 July 1992
Appointed Date: 29 April 1992

Director
CHRISTOU, Ifegenia
Resigned: 01 December 2009
Appointed Date: 07 July 2008
73 years old

Director
ROBINSON, Nigel Tozer
Resigned: 30 April 1995
Appointed Date: 06 January 1994
63 years old

Director
SIETZ, Wolfgang
Resigned: 01 December 2009
Appointed Date: 14 July 1992
80 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 14 July 1992
Appointed Date: 29 April 1992

NAVES CORPORATE FINANCE LTD Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 4 July 2016
17 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1

...
... and 79 more events
23 Jul 1992
Secretary resigned;new secretary appointed

22 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jul 1992
Registered office changed on 22/07/92 from: barrington house 59-67 gresham street london EC2V 7JA
29 May 1992
Company name changed hackremco (no.752) LIMITED\certificate issued on 01/06/92
29 Apr 1992
Incorporation

NAVES CORPORATE FINANCE LTD Charges

23 May 1996
Rent deposit deed
Delivered: 5 June 1996
Status: Outstanding
Persons entitled: Saxone Limited
Description: Tenants interest in an amount of 6 months rent being £4,500…