Nadfas Enterprises Limited LONDON


Founded in 1985, Nadfas Enterprises, classified under reg no. 01923665 is an active company. Currently registered at 90 High Holborn WC1V 6LJ, London the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely David T., Caroline C. and Anthony S. and others. In addition one secretary - Timothy N. - is with the firm. At present 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.

Nadfas Enterprises Limited Address / Contact

Office Address 90 High Holborn
Office Address2 Office 4.55, Labs
Town London
Post code WC1V 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01923665
Date of Incorporation Wed, 19th Jun 1985
Industry Other publishing activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

David T.

Position: Director

Appointed: 27 October 2022

Caroline C.

Position: Director

Appointed: 28 October 2021

Anthony S.

Position: Director

Appointed: 05 March 2021

Carolyn T.

Position: Director

Appointed: 29 October 2020

Timothy N.

Position: Secretary

Appointed: 13 September 2017

Florian S.

Position: Director

Appointed: 17 March 2014

Julia C.

Position: Director

Appointed: 29 October 2020

Resigned: 01 September 2021

Peter K.

Position: Director

Appointed: 05 March 2019

Resigned: 12 May 2021

Ben M.

Position: Director

Appointed: 24 October 2018

Resigned: 29 October 2020

John P.

Position: Director

Appointed: 24 October 2018

Resigned: 05 March 2021

Jillie M.

Position: Director

Appointed: 25 October 2017

Resigned: 15 May 2019

Julie G.

Position: Director

Appointed: 25 October 2017

Resigned: 24 October 2018

Vanessa S.

Position: Director

Appointed: 03 March 2016

Resigned: 05 March 2020

Denise T.

Position: Director

Appointed: 14 May 2014

Resigned: 17 May 2017

Shaun P.

Position: Director

Appointed: 09 May 2012

Resigned: 16 May 2018

Angela W.

Position: Director

Appointed: 09 May 2012

Resigned: 20 May 2015

Kate S.

Position: Director

Appointed: 11 May 2011

Resigned: 07 November 2014

Elizabeth K.

Position: Director

Appointed: 17 September 2008

Resigned: 18 March 2014

David B.

Position: Director

Appointed: 11 December 2007

Resigned: 01 September 2013

Graeme E.

Position: Secretary

Appointed: 11 December 2007

Resigned: 15 November 2017

Colin W.

Position: Director

Appointed: 11 December 2007

Resigned: 11 May 2011

Christopher R.

Position: Director

Appointed: 09 May 2007

Resigned: 09 May 2012

Susan S.

Position: Director

Appointed: 17 January 2005

Resigned: 11 December 2007

David B.

Position: Secretary

Appointed: 16 May 2003

Resigned: 11 December 2007

Nesta W.

Position: Director

Appointed: 31 October 2002

Resigned: 17 May 2006

Thomas C.

Position: Director

Appointed: 31 October 2002

Resigned: 17 May 2006

Denise C.

Position: Director

Appointed: 24 October 2001

Resigned: 16 May 2003

Roy B.

Position: Director

Appointed: 25 April 2001

Resigned: 16 May 2003

Patricia W.

Position: Director

Appointed: 07 February 2001

Resigned: 28 March 2011

David W.

Position: Secretary

Appointed: 12 July 2000

Resigned: 16 May 2003

Sheila J.

Position: Director

Appointed: 13 June 2000

Resigned: 18 May 2004

Nesta W.

Position: Director

Appointed: 23 June 1999

Resigned: 07 February 2001

Marilyn L.

Position: Secretary

Appointed: 01 January 1999

Resigned: 12 May 2000

Jean R.

Position: Director

Appointed: 01 January 1999

Resigned: 01 May 2002

Jillian H.

Position: Secretary

Appointed: 17 July 1998

Resigned: 01 January 1999

Dee M.

Position: Director

Appointed: 03 June 1998

Resigned: 27 April 1999

Bernard G.

Position: Director

Appointed: 03 June 1998

Resigned: 25 April 2001

Gerald O.

Position: Director

Appointed: 19 February 1998

Resigned: 03 February 2000

Kathleen S.

Position: Director

Appointed: 12 August 1996

Resigned: 24 April 1998

Pamela C.

Position: Director

Appointed: 16 May 1996

Resigned: 18 April 2000

Robert F.

Position: Director

Appointed: 16 May 1996

Resigned: 02 January 2001

Jennifer S.

Position: Director

Appointed: 05 October 1995

Resigned: 25 November 1997

Judith T.

Position: Director

Appointed: 31 July 1995

Resigned: 28 April 1998

Anthea J.

Position: Director

Appointed: 12 May 1994

Resigned: 22 April 1996

Valerie A.

Position: Director

Appointed: 12 May 1994

Resigned: 29 April 1997

Faith A.

Position: Director

Appointed: 12 May 1994

Resigned: 31 May 1995

Rosemary P.

Position: Secretary

Appointed: 07 February 1994

Resigned: 17 July 1998

Peter D.

Position: Director

Appointed: 25 August 1992

Resigned: 10 August 1995

Patricia W.

Position: Director

Appointed: 09 June 1992

Resigned: 13 June 2000

Margaret B.

Position: Director

Appointed: 17 April 1992

Resigned: 25 April 1994

Jennifer S.

Position: Director

Appointed: 17 April 1992

Resigned: 27 April 1992

Peter H.

Position: Director

Appointed: 17 April 1992

Resigned: 29 June 1995

Nancy H.

Position: Director

Appointed: 17 April 1992

Resigned: 25 April 1994

Joanna K.

Position: Director

Appointed: 17 April 1992

Resigned: 07 February 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is The National Association Of Decorative and Fine Arts Societies from London, England. This PSC is categorised as "a company limited by guarantee, registered charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The National Association Of Decorative And Fine Arts Societies

Nadfas House 8 Guilford Street, London, WC1N 1DA, England

Legal authority Company And Charity Law
Legal form Company Limited By Guarantee, Registered Charity
Country registered England & Wales
Place registered Companies House
Registration number 4307984
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 22nd, April 2023
Free Download (14 pages)

Company search