You are here: bizstats.co.uk > a-z index > N list > NA list

Nafas Enterprises Limited LONDON


Founded in 1984, Nafas Enterprises, classified under reg no. 01829011 is an active company. Currently registered at 1st Floor 42-44 EC2N 4AH, London the company has been in the business for fourty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1999-09-28 Nafas Enterprises Limited is no longer carrying the name Nafas.

At the moment there are 3 directors in the the company, namely Nicole W., Ann H. and Ellen M.. In addition one secretary - Steven L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nafas Enterprises Limited Address / Contact

Office Address 1st Floor 42-44
Office Address2 Bishopsgate
Town London
Post code EC2N 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01829011
Date of Incorporation Fri, 29th Jun 1984
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Nicole W.

Position: Director

Appointed: 04 October 2023

Steven L.

Position: Secretary

Appointed: 10 March 2023

Ann H.

Position: Director

Appointed: 25 June 2020

Ellen M.

Position: Director

Appointed: 25 June 2020

Katherine K.

Position: Director

Appointed: 16 October 2020

Resigned: 04 October 2023

Muriel S.

Position: Director

Appointed: 17 April 2020

Resigned: 12 June 2020

Craig B.

Position: Director

Appointed: 07 January 2020

Resigned: 12 June 2020

Pamela F.

Position: Director

Appointed: 02 January 2020

Resigned: 12 June 2020

Christina C.

Position: Director

Appointed: 11 October 2017

Resigned: 13 October 2020

Kenneth L.

Position: Director

Appointed: 12 October 2016

Resigned: 24 April 2020

Janet L.

Position: Director

Appointed: 07 October 2015

Resigned: 02 January 2019

Janet M.

Position: Director

Appointed: 08 October 2014

Resigned: 02 January 2020

Patricia P.

Position: Director

Appointed: 24 October 2012

Resigned: 12 October 2016

Paul B.

Position: Secretary

Appointed: 15 June 2012

Resigned: 28 May 2019

Sheila H.

Position: Director

Appointed: 12 October 2011

Resigned: 11 October 2017

Susan B.

Position: Director

Appointed: 14 October 2009

Resigned: 07 October 2015

Wendy D.

Position: Director

Appointed: 10 October 2007

Resigned: 09 October 2013

Norma D.

Position: Director

Appointed: 15 October 2005

Resigned: 12 October 2011

Maureen D.

Position: Director

Appointed: 16 November 2004

Resigned: 08 October 2014

Valerie B.

Position: Director

Appointed: 08 October 2003

Resigned: 14 October 2009

Josephine J.

Position: Director

Appointed: 05 November 2002

Resigned: 17 March 2004

Jeanne T.

Position: Director

Appointed: 30 January 2002

Resigned: 11 October 2006

Barabara H.

Position: Director

Appointed: 10 October 2001

Resigned: 10 October 2007

Patricia C.

Position: Director

Appointed: 11 October 2000

Resigned: 24 October 2012

Patricia M.

Position: Director

Appointed: 13 October 1999

Resigned: 15 October 2005

Gillian K.

Position: Director

Appointed: 13 October 1999

Resigned: 05 November 2002

Richard M.

Position: Secretary

Appointed: 06 November 1997

Resigned: 15 June 2012

Rosemary S.

Position: Director

Appointed: 06 November 1997

Resigned: 11 October 2000

Gillian P.

Position: Director

Appointed: 06 November 1997

Resigned: 08 October 2003

Isabel I.

Position: Director

Appointed: 07 November 1996

Resigned: 13 October 1999

Avril H.

Position: Director

Appointed: 14 November 1995

Resigned: 10 October 2001

Judith W.

Position: Director

Appointed: 17 October 1994

Resigned: 13 October 1999

Patricia M.

Position: Director

Appointed: 20 September 1994

Resigned: 06 November 1997

Florence M.

Position: Director

Appointed: 20 January 1994

Resigned: 07 November 1996

Jennifer M.

Position: Director

Appointed: 20 January 1993

Resigned: 15 October 1997

Ian L.

Position: Secretary

Appointed: 23 July 1992

Resigned: 06 November 1997

Ann K.

Position: Director

Appointed: 22 April 1992

Resigned: 20 January 1994

Kenneth L.

Position: Director

Appointed: 06 February 1992

Resigned: 27 October 1992

Pauline C.

Position: Director

Appointed: 06 February 1992

Resigned: 11 October 1995

Daphne U.

Position: Director

Appointed: 06 February 1992

Resigned: 14 October 1991

Cynthia W.

Position: Director

Appointed: 06 February 1992

Resigned: 03 February 1993

Eileen L.

Position: Secretary

Appointed: 06 February 1992

Resigned: 23 July 1992

Maureen B.

Position: Director

Appointed: 06 February 1992

Resigned: 21 September 1992

Edna L.

Position: Director

Appointed: 06 February 1992

Resigned: 20 September 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Nafas 2003 Ltd from London, England. This PSC is classified as "a company limitd by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nafas 2003 Ltd

Osborne House 12 Devonshire Square, London, EC2M 4TE, England

Legal authority Companies Act 2006
Legal form Company Limitd By Guarantee
Country registered England & Wales
Place registered England & Wales
Registration number 4934904
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nafas September 28, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers
Small company accounts for the period up to 2023-03-31
filed on: 2nd, November 2023
Free Download (16 pages)

Company search