NETWORK HOUSE LIMITED
LONDON FLOWFORCE LIMITED

Hellopages » Greater London » Westminster » NW8 7NJ

Company number 04822423
Status Active
Incorporation Date 6 July 2003
Company Type Private Limited Company
Address 47 ST. JOHNS WOOD HIGH STREET, LONDON, NW8 7NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of NETWORK HOUSE LIMITED are www.networkhouse.co.uk, and www.network-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Network House Limited is a Private Limited Company. The company registration number is 04822423. Network House Limited has been working since 06 July 2003. The present status of the company is Active. The registered address of Network House Limited is 47 St Johns Wood High Street London Nw8 7nj. . CONNOLLY, Sara Georgina is a Secretary of the company. CONNOLLY, Simon John is a Director of the company. CROWTHER, Michael Reginald is a Director of the company. HOFBAUER, Michael Hugo is a Director of the company. Secretary CONNOLLY, Sara Georgina has been resigned. Secretary CSCS NOMINEES LIMITED has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Secretary VANTIS SECRETARIES LIMITED has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CONNOLLY, Sara Georgina
Appointed Date: 08 November 2006

Director
CONNOLLY, Simon John
Appointed Date: 15 July 2003
66 years old

Director
CROWTHER, Michael Reginald
Appointed Date: 15 July 2003
73 years old

Director
HOFBAUER, Michael Hugo
Appointed Date: 15 November 2006
77 years old

Resigned Directors

Secretary
CONNOLLY, Sara Georgina
Resigned: 28 July 2004
Appointed Date: 15 July 2003

Secretary
CSCS NOMINEES LIMITED
Resigned: 23 January 2009
Appointed Date: 28 July 2004

Secretary
FORBES SECRETARIES LIMITED
Resigned: 15 July 2003
Appointed Date: 06 July 2003

Secretary
VANTIS SECRETARIES LIMITED
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Director
FORBES NOMINEES LIMITED
Resigned: 15 July 2003
Appointed Date: 06 July 2003

Persons With Significant Control

Mr Simon John Connolly
Notified on: 5 July 2016
66 years old
Nature of control: Has significant influence or control

NETWORK HOUSE LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

26 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 47 more events
28 Jul 2003
New secretary appointed
28 Jul 2003
New director appointed
23 Jul 2003
Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100
18 Jul 2003
Company name changed flowforce LIMITED\certificate issued on 18/07/03
06 Jul 2003
Incorporation

NETWORK HOUSE LIMITED Charges

30 April 2007
Debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 2006
Second legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Barratt Homes Limited
Description: Land at guildford road, woking, surrey more particularly…
11 September 2003
Legal mortgage
Delivered: 2 October 2003
Status: Satisfied on 11 February 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property known as network house guilford road woking…