THE ROYAL NAAFI
Overview
Company Name | THE ROYAL NAAFI |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 00171912 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE ROYAL NAAFI?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
- Combined facilities support activities (81100) / Administrative and support service activities
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is THE ROYAL NAAFI located?
Registered Office Address | Forum 5, Solent Business Park Parkway Whiteley PO15 7PA Fareham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE ROYAL NAAFI?
Company Name | From | Until |
---|---|---|
NAVY,ARMY AND AIR FORCE INSTITUTES,(THE) | Dec 09, 1920 | Dec 09, 1920 |
What are the latest accounts for THE ROYAL NAAFI?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE ROYAL NAAFI?
Last Confirmation Statement Made Up To | Sep 26, 2025 |
---|---|
Next Confirmation Statement Due | Oct 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 26, 2024 |
Overdue | No |
What are the latest filings for THE ROYAL NAAFI?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended group of companies' accounts made up to Mar 31, 2024 | 51 pages | AAMD | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 44 pages | AA | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 001719120001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 001719120002, created on Oct 07, 2024 | 8 pages | MR01 | ||||||||||
Registration of charge 001719120001, created on Oct 07, 2024 | 9 pages | MR01 | ||||||||||
Confirmation statement made on Sep 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Krishnaswamy Murali as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Krishnaswamy Murali as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 41 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Full accounts made up to Mar 31, 2022 | 41 pages | AA | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed navy,army and air force institutes,(the)\certificate issued on 13/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr David James Cochran Hamilton as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Steven Marshall on Jun 01, 2022 | 1 pages | CH03 | ||||||||||
Registered office address changed from Naafi Building 1/150, Room 103 Murrays Lane (Pp19B) Hm Naval Base, Portsmouth PO1 3NH England to Forum 5, Solent Business Park Parkway Whiteley Fareham PO15 7PA on Mar 28, 2022 | 1 pages | AD01 | ||||||||||
Statement of company's objects | 23 pages | CC04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Statement of company's objects | 23 pages | CC04 | ||||||||||
Who are the officers of THE ROYAL NAAFI?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Steven | Secretary | Parkway Whiteley PO15 7PA Fareham Forum 5, Solent Business Park England | British | 189328390001 | ||||||
DALY, Mary Margaret | Director | Parkway Whiteley PO15 7PA Fareham Forum 5, Solent Business Park England | England | British | Non-Executive Director | 153323150001 | ||||
HAMILTON, David James Cochran | Director | Parkway Whiteley PO15 7PA Fareham Forum 5, Solent Business Park England | England | British | Director | 108810710002 | ||||
MARSHALL, Steven David | Director | Parkway Whiteley PO15 7PA Fareham Forum 5, Solent Business Park England | England | British | Chief Executive | 160605420002 | ||||
NUGEE, Richard Edward | Director | Parkway Whiteley PO15 7PA Fareham Forum 5, Solent Business Park England | England | British | Lt Gen In Hm Armed Forces | 173363620001 | ||||
SMITH, Alan Frank | Director | Parkway Whiteley PO15 7PA Fareham Forum 5, Solent Business Park England | United Kingdom | British | Director Of Companies | 46000100004 | ||||
ASTIN, Andrew Robert | Secretary | The Beehive, Lingfield Point Mcmullen Road DL1 1YN Darlington Suite 6 County Durham United Kingdom | 152617760001 | |||||||
BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
MITCHELL, David Smith | Secretary | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | British | Company Secretary | 1970560001 | |||||
PINK, Raymond Harold | Secretary | 2 Harnwood Road SP2 8DB Salisbury | British | 35099600001 | ||||||
ROBINSON, Hayden David | Secretary | The Beehive, Lingfield Point Mcmullen Road DL1 1YN Darlington Suite 6 County Durham United Kingdom | British | 131054920001 | ||||||
ARMSTRONG, Martin James, Group Captain | Director | Grove Farm Brington Road Old Weston PE17 5LP Huntingdon Cambridgeshire | British | Raf Director Naafi | 43317290001 | |||||
BUNTING, Martin Brian | Director | The Long House 41 High Street, Odiham RG29 1LF Hook Hampshire | England | British | Director | 64749460001 | ||||
BUSBY, John Oliver | Director | Cranog Drove Road SO20 6AB Chilbolton Hampshire | British | Managing Director | 27876540001 | |||||
CLIFFORD-KING, Alison Jane | Director | The Beehive, Lingfield Point Mcmullen Road DL1 1YN Darlington Suite 6 County Durham United Kingdom | United Kingdom | British | Accountant | 98378560001 | ||||
COLE, Alan Jack | Director | 57 Hugh Street SW1V 4HR London | United Kingdom | British | Director | 9811630006 | ||||
CULLIMORE, Colin Stuart | Director | Wyberton Park Wyberton PE21 7AF Boston Lincolnshire | British | Company Director | 23848480002 | |||||
CURTIS, Reginald James Scott | Director | Abbotswood HP27 0SR Speen 4 Bucks United Kingdom | United Kingdom | British | Chief Executive | 135748200001 | ||||
DART, Geoffrey Court | Director | The Old Mill House Temple SL7 1SA Marlow Buckinghamshire | British | Company Director | 15759810001 | |||||
DIXON, Sallyanne | Director | The Beehive, Lingfield Point Mcmullen Road DL1 1YN Darlington Suite 6 County Durham United Kingdom | England | British | Chartered Accountant | 125134780001 | ||||
DOUGLASS, John | Director | 12 Wrick Road 41179 Munchengladbach Germany | British | Operations Director | 105359410001 | |||||
EVANS, David George, Sir | Director | Milton House Little Milton OX44 7QB Oxford Oxfordshire | British | Company Director | 907070001 | |||||
FIELD, Malcolm, Sir | Director | 15 Eaton Terrace SW1W 9DD London | British | Company Director | 74857040001 | |||||
GLOVER, Jim | Director | Churchgate House Balchins Lane Westcott RH4 3LL Dorking Surrey | British | Chief Executive | 123302690001 | |||||
GRANT, Scott Carnegie, Lt General Sir | Director | The Old Manor House Church Street OX7 3PR Charlbury Oxfordshire | England | British | Director | 163909950001 | ||||
GUFFOGG, Milton Ivan | Director | 14 Clifton House Close SG17 5EQ Clifton Bedfordshire | England | British | Director | 185891060001 | ||||
HALES, Antony John | Director | Belvoir House Edstone Court Wootton Wawen B95 6DD Henley In Arden | United Kingdom | British | Director | 14399520001 | ||||
HARBAN, Barrie John, Colonel | Director | 10 Sutlcliffe Close Bushey WD2 3PL Watford Hertford | British | Regular Army Officer | 21387670001 | |||||
HARDIE, Charles Jeremy Mawdesley | Director | The Old Rectory Metton NR11 8QX Roughton Norfolk | British | Company Director | 35570070001 | |||||
HATLEY, Edward Meade, Group Captain | Director | 11 Hall Park Gate HP4 2NL Berkhamsted Hertfordshire | United Kingdom | British | Raf Officer | 21387680002 | ||||
HOUCHIN, John Scott, Colonel | Director | 3 Tidworth Road Bulford Camp SP4 9AY Salisbury Wiltshire | British | Army Officer | 34119810001 | |||||
IRISH, John George Augustus | Director | 50 Iverna Court Iverna Gardens W8 6TS London | British | Company Director | 3089840002 | |||||
LINDSEY, Ian Walter | Director | 3 Kinderscout HP3 8HW Leverstock Green Hertfordshire | United Kingdom | British | Company Director | 85980860001 | ||||
LOARING, John William | Director | 19 Varndean Gardens BN1 6WJ Brighton East Sussex | British | Company Director | 21387700001 | |||||
LUCAS, Peter Frederick | Director | 56 Heathermount Drive RG11 6HN Crowthorne Berkshire | British | Company Director | 21387710001 |
Who are the persons with significant control of THE ROYAL NAAFI?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ministry Of Defence | Apr 06, 2016 | Horse Guards Avenue, Whitehall SW1A 2HB London Whitehall England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0