NETWORK (LONDON) LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 03166110
Status Active
Incorporation Date 29 February 1996
Company Type Private Limited Company
Address GLOBAL HOUSE 303 BALLARDS LANE, NORTH FINCHLEY, LONDON, N12 8NP
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services, 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 10,000 . The most likely internet sites of NETWORK (LONDON) LIMITED are www.networklondon.co.uk, and www.network-london.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-nine years and seven months. Network London Limited is a Private Limited Company. The company registration number is 03166110. Network London Limited has been working since 29 February 1996. The present status of the company is Active. The registered address of Network London Limited is Global House 303 Ballards Lane North Finchley London N12 8np. The company`s financial liabilities are £2369.12k. It is £-166.19k against last year. The cash in hand is £2920.33k. It is £361.85k against last year. And the total assets are £3455.93k, which is £326.05k against last year. ALLEYNE, Pauline is a Secretary of the company. ALLEYNE, Roger John is a Director of the company. Secretary ALLEYNE, Roger John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PUTTOCK, Steve has been resigned. The company operates in "Pre-press and pre-media services".


network (london) Key Finiance

LIABILITIES £2369.12k
-7%
CASH £2920.33k
+14%
TOTAL ASSETS £3455.93k
+10%
All Financial Figures

Current Directors

Secretary
ALLEYNE, Pauline
Appointed Date: 03 December 2007

Director
ALLEYNE, Roger John
Appointed Date: 29 February 1996
77 years old

Resigned Directors

Secretary
ALLEYNE, Roger John
Resigned: 03 December 2007
Appointed Date: 29 February 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 February 1996
Appointed Date: 29 February 1996

Director
PUTTOCK, Steve
Resigned: 10 December 2007
Appointed Date: 29 February 1996
73 years old

Persons With Significant Control

Mr Roger John Alleyne
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

NETWORK (LONDON) LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000

...
... and 57 more events
04 Apr 1996
Particulars of mortgage/charge
11 Mar 1996
Ad 04/03/96--------- £ si 19998@1=19998 £ ic 2/20000
11 Mar 1996
Accounting reference date notified as 31/03
05 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Feb 1996
Incorporation

NETWORK (LONDON) LIMITED Charges

29 March 1996
Debenture
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…