THE NORTH LONDON NETWORK LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 02441809
Status Active
Incorporation Date 10 November 1989
Company Type Private Limited Company
Address 35 BALLARDS LANE, BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registration of charge 024418090007, created on 28 February 2017; Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of THE NORTH LONDON NETWORK LIMITED are www.thenorthlondonnetwork.co.uk, and www.the-north-london-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The North London Network Limited is a Private Limited Company. The company registration number is 02441809. The North London Network Limited has been working since 10 November 1989. The present status of the company is Active. The registered address of The North London Network Limited is 35 Ballards Lane Ballards Lane London N3 1xw. . PETERS, Bozena Maria is a Secretary of the company. GERRARD, Saul Maurice is a Director of the company. GERRARD, Simon Elkan is a Director of the company. PRICE, Warren Anthony is a Director of the company. SMITH, David is a Director of the company. TSUMAN, Greg is a Director of the company. Secretary GOWER, Janice Nora has been resigned. Director GERRARD, Martyn has been resigned. Director HARRINGTON, Jeffrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PETERS, Bozena Maria
Appointed Date: 03 August 2011

Director
GERRARD, Saul Maurice
Appointed Date: 01 January 2010
49 years old

Director
GERRARD, Simon Elkan
Appointed Date: 16 March 1993
57 years old

Director
PRICE, Warren Anthony
Appointed Date: 22 December 1999
54 years old

Director
SMITH, David
Appointed Date: 21 December 1998
62 years old

Director
TSUMAN, Greg
Appointed Date: 01 January 2011
43 years old

Resigned Directors

Secretary
GOWER, Janice Nora
Resigned: 03 August 2011

Director
GERRARD, Martyn
Resigned: 26 March 2016
86 years old

Director
HARRINGTON, Jeffrey
Resigned: 28 October 2011
76 years old

Persons With Significant Control

Mrs Rachel Serena Gerrard
Notified on: 27 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE NORTH LONDON NETWORK LIMITED Events

07 Mar 2017
Registration of charge 024418090007, created on 28 February 2017
02 Dec 2016
Confirmation statement made on 10 November 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Termination of appointment of Martyn Gerrard as a director on 26 March 2016
07 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000

...
... and 117 more events
10 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Dec 1990
Registered office changed on 10/12/90 from: 120 east road london N1 6AA

02 Apr 1990
Company name changed galefine LIMITED\certificate issued on 03/04/90

10 Nov 1989
Incorporation

THE NORTH LONDON NETWORK LIMITED Charges

28 February 2017
Charge code 0244 1809 0007
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1286 high road, whetstone, london N20 9HH (land registry…
20 August 2010
Legal charge
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement 365 regents park road finchley…
30 June 2010
Rent deposit deed
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Wallshire Limited
Description: The sum of £4,000 in a designated deposit account see image…
19 June 2007
Rent deposit deed
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Winston Investments Limited
Description: The amount from time to time standing to the credit of the…
1 March 2005
Deposit deed
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Winston Investments Limited
Description: The amount standing to the credit of the deposit account…
28 April 1993
Mortgage debenture
Delivered: 10 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…