Company Information for NEF CONSULTING LIMITED
10 SALAMANCA PLACE, LONDON, SE1 7HB,
|
Company Registration Number
06570398
Private Limited Company
Active |
Company Name | |
---|---|
NEF CONSULTING LIMITED | |
Legal Registered Office | |
10 SALAMANCA PLACE LONDON SE1 7HB Other companies in SE11 | |
Company Number | 06570398 | |
---|---|---|
Company ID Number | 06570398 | |
Date formed | 2008-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 17:43:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEF CONSULTING, LLC | 280 EDINBURGH LANE ORANGE PARK FL 32073 | Inactive | Company formed on the 2006-10-03 | |
NEF CONSULTING LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN JAMES BELL |
||
JONATHAN JAMES BELL |
||
MIATTA NEMA FAHNBULLEH |
||
HOWARD ROBERT SEYMOUR REED |
||
MICHAEL WILLIAM TUFFREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUREEN ANDREA COLE-BURNS |
Company Secretary | ||
MAUREEN ANDREA COLE-BURNS |
Director | ||
MARC STEARS |
Director | ||
GRAHAM ANDREW RANDLES |
Director | ||
MICHAEL JOHN WEATHERHEAD |
Director | ||
ASITHA PANDITHARATNA |
Director | ||
TAMARA GILTSOFF |
Director | ||
ELNA KOTZE |
Director | ||
VIVIAN DAVIES |
Company Secretary | ||
VIVIAN DAVIES |
Director | ||
PAULINE ELIZABETH O'CONNOR |
Company Secretary | ||
CRISPIN MARTIN OBRIEN |
Director | ||
GEORGE STEWART WALLIS |
Director | ||
MARTIN CALDER GILLIE |
Director | ||
BRIAN NELIGAN CHRISTOPHER SWEENEY |
Director | ||
LINDSAY CAROLINE LEVIN |
Director | ||
DAVID EDWARD WILLIAMS |
Director | ||
SUSAN MILLEN GILLIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL AIDS TRUST | Director | 2013-09-23 | CURRENT | 1987-10-09 | Active | |
CIOVANTAGE LIMITED | Director | 2011-09-01 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
VIVID RIVER LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-25 | Active | |
PETER EARL CONSULTING LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
NATHOSCA HOLDINGS LIMITED | Director | 2007-11-21 | CURRENT | 2007-11-21 | Active | |
POLEIS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Dissolved 2017-10-31 | |
NEW ECONOMY ORGANISERS NETWORK | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
LANDMAN ECONOMICS LTD | Director | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
NEW ECONOMICS FOUNDATION | Director | 2016-02-23 | CURRENT | 1996-05-01 | Active | |
CORPORATE CITIZENSHIP TRUSTEES LIMITED | Director | 2008-09-02 | CURRENT | 2008-07-25 | Dissolved 2015-03-10 | |
CORPORATE CITIZENSHIP LIMITED | Director | 1997-02-07 | CURRENT | 1997-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR VICTORIA APRIL SOPHIE WRIGHT | ||
Termination of appointment of Victoria April Sophie Wright on 2024-07-08 | ||
DIRECTOR APPOINTED MS ELIZABETH VERITY MATHESON | ||
Appointment of Ms Elizabeth Verity Matheson as company secretary on 2024-07-08 | ||
APPOINTMENT TERMINATED, DIRECTOR MIATTA FAHNBULLEH | ||
DIRECTOR APPOINTED MR DHANANJAYAN SIVAGURU SRISKANDARAJAH | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
Director's details changed for Ms Miatta Nema Fahnbulleh on 2023-01-10 | ||
CH01 | Director's details changed for Ms Miatta Nema Fahnbulleh on 2023-01-10 | |
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM TUFFREY | ||
DIRECTOR APPOINTED MS VICTORIA APRIL SOPHIE WRIGHT | ||
Appointment of Ms Victoria April Sophie Wright as company secretary on 2022-01-04 | ||
AP03 | Appointment of Ms Victoria April Sophie Wright as company secretary on 2022-01-04 | |
AP01 | DIRECTOR APPOINTED MS VICTORIA APRIL SOPHIE WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM TUFFREY | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TARIQ KAZI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EDGAR | |
TM02 | Termination of appointment of David John Edgar on 2021-05-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PENDLETON | |
AP03 | Appointment of Dr David John Edgar as company secretary on 2021-02-18 | |
AP01 | DIRECTOR APPOINTED DR DAVID JOHN EDGAR | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN PENDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES BELL | |
TM02 | Termination of appointment of Jonathan James Bell on 2020-09-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Miatta Nema Fahnbulleh on 2019-12-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Jonathan James Bell as company secretary on 2018-05-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANDREA COLE-BURNS | |
TM02 | Termination of appointment of Maureen Andrea Cole-Burns on 2018-05-03 | |
AP01 | DIRECTOR APPOINTED DR MIATTA NEMA FAHNBULLEH | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC STEARS | |
AP01 | DIRECTOR APPOINTED MR HOWARD ROBERT SEYMOUR REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEATHERHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANDLES | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MAUREEN ANDREA COLE-BURNS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM TUFFREY | |
AP03 | Appointment of Mrs Maureen Andrea Cole-Burns as company secretary on 2017-04-04 | |
CH01 | Director's details changed for Mr Michael John Weatherhead on 2017-04-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASITHA PANDITHARATNA | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN DAVIES | |
TM02 | Termination of appointment of Vivian Davies on 2016-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAMARA GILTSOFF | |
AP01 | DIRECTOR APPOINTED MR MARC STEARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELNA KOTZE | |
AA | 30/06/15 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRISPIN OBRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WALLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GILLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SWEENEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULINE O'CONNOR | |
AP03 | SECRETARY APPOINTED VIVIAN DAVIES | |
AP01 | DIRECTOR APPOINTED CRISPIN MARTIN OBRIEN | |
AP01 | DIRECTOR APPOINTED MR VIVIAN DAVIES | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 3 JONATHAN STREET LONDON SE11 5NH | |
AA | 30/06/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEWART WALLIS / 22/04/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE ELIZABETH O'CONNOR / 22/04/2014 | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
AR01 | 18/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ANDREW RANDLES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEWART WALLIS / 05/08/2009 | |
AP01 | DIRECTOR APPOINTED ASITHA PANDITHARATNA | |
AR01 | 18/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS TAMARA GILTSOFF | |
AR01 | 18/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEVIN | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR BRIAN NELIGAN CHRISTOPHER SWEENEY | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELNA KOTZE / 18/04/2010 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN WEATHERHEAD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CAROLINE LEVIN / 18/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GILLIE | |
AP01 | DIRECTOR APPOINTED MR MARTIN CALDER GILLIE | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
RES01 | ALTER MEMORANDUM 13/03/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | CURREXT FROM 30/04/2009 TO 30/06/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED LINDSAY CAROLINE LEVIN | |
288a | DIRECTOR APPOINTED SUSAN MILEN GILLIE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NEW ECONOMICS FOUNDATION |
NEF CONSULTING LIMITED owns 2 domain names.
social-roi.co.uk sroi-institute.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Training Expenses |
Brighton & Hove City Council | |
|
Hsing Management - HRA |
Suffolk County Council | |
|
Training |
Suffolk County Council | |
|
Professional Fees |
Babergh District Council | |
|
Training |
Suffolk County Council | |
|
Professional Fees |
Worcestershire County Council | |
|
Training Expenses |
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
Suffolk County Council | |
|
Professional Fees |
Norfolk County Council | |
|
HR-TRAINING |
Norfolk County Council | |
|
HR-TRAINING |
Canterbury City Council | |
|
Staff Training |
Bracknell Forest Council | |
|
Training Costs |
Rugby Borough Council | |
|
Supervision and Management General |
Sandwell Metroplitan Borough Council | |
|
|
City of London | |
|
Indirect Employee Expenses |
Cornwall Council | |
|
|
Wolverhampton City Council | |
|
|
London City Hall | |
|
Staff Training |
Stockport Metropolitan Council | |
|
|
Cambridgeshire County Council | |
|
Staff Training & Development |
Nottingham City Council | |
|
|
Cambridgeshire County Council | |
|
Staff Training & Development |
Cotswold District Council | |
|
Training Fees (External) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |