Enfield
Middlesex
EN1 3TF
Secretary Name | Mr Graham Lewis Powling |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1992(10 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas House Riverfront Enfield Middlesex EN1 3TF |
Secretary Name | Mrs Cheryl Sonia Powling |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1997(15 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3TF |
Director Name | Phillip Bunn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 39 The Hill Wheathampstead Hertfordshire AL4 8PW |
Website | www.netcoms.co.uk |
---|---|
Telephone | 020 83708375 |
Telephone region | London |
Registered Address | Nicholas House Riverfront Enfield Middlesex EN1 3TF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,461 |
Cash | £15,501 |
Current Liabilities | £461,841 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (11 months ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
27 April 2010 | Delivered on: 7 May 2010 Satisfied on: 20 June 2014 Persons entitled: Symphony Telecom Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 December 1992 | Delivered on: 5 January 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 July 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
---|---|
18 March 2020 | Satisfaction of charge 1 in full (1 page) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
1 July 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
17 July 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
27 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 June 2014 | Satisfaction of charge 2 in full (1 page) |
20 June 2014 | Satisfaction of charge 2 in full (1 page) |
5 June 2014 | Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page) |
5 June 2014 | Secretary's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 (1 page) |
5 June 2014 | Secretary's details changed for Mr Graham Powling on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page) |
5 June 2014 | Secretary's details changed for Mr Graham Powling on 5 June 2014 (1 page) |
5 June 2014 | Secretary's details changed for Mr Graham Powling on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 (1 page) |
27 May 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 January 2010 | Secretary's details changed for Cheryl Sonia Powling on 25 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Mr Graham Powling on 25 November 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Cheryl Sonia Powling on 25 November 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Mr Graham Powling on 25 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Mr Graham Powling on 25 November 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Mr Graham Powling on 25 November 2009 (3 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 December 2008 | Company name changed marathon marketing services LTD\certificate issued on 22/12/08 (2 pages) |
22 December 2008 | Company name changed marathon marketing services LTD\certificate issued on 22/12/08 (2 pages) |
5 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 July 2007 | Return made up to 01/05/07; no change of members (8 pages) |
14 July 2007 | Return made up to 01/05/07; no change of members (8 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members
|
24 May 2006 | Return made up to 01/05/06; full list of members
|
9 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
9 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
10 February 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 February 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
12 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
28 April 2004 | Return made up to 01/05/04; full list of members (8 pages) |
28 April 2004 | Return made up to 01/05/04; full list of members (8 pages) |
4 September 2003 | Accounts made up to 31 December 2002 (11 pages) |
4 September 2003 | Accounts made up to 31 December 2002 (11 pages) |
29 April 2003 | Return made up to 01/05/03; full list of members (8 pages) |
29 April 2003 | Return made up to 01/05/03; full list of members (8 pages) |
15 June 2002 | Accounts made up to 31 December 2001 (11 pages) |
15 June 2002 | Accounts made up to 31 December 2001 (11 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
27 June 2001 | Accounts made up to 31 December 2000 (11 pages) |
27 June 2001 | Accounts made up to 31 December 2000 (11 pages) |
26 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
26 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
4 August 2000 | Accounts made up to 31 December 1999 (12 pages) |
4 August 2000 | Accounts made up to 31 December 1999 (12 pages) |
8 June 2000 | Return made up to 01/05/00; full list of members
|
8 June 2000 | Return made up to 01/05/00; full list of members
|
9 August 1999 | Return made up to 01/05/99; full list of members (6 pages) |
9 August 1999 | Return made up to 01/05/99; full list of members (6 pages) |
17 April 1999 | Accounts made up to 31 December 1998 (13 pages) |
17 April 1999 | Accounts made up to 31 December 1998 (13 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Accounts made up to 31 December 1997 (15 pages) |
19 May 1998 | Accounts made up to 31 December 1997 (15 pages) |
4 November 1997 | Accounts made up to 31 December 1996 (11 pages) |
4 November 1997 | Accounts made up to 31 December 1996 (11 pages) |
2 June 1997 | Return made up to 01/05/97; full list of members
|
2 June 1997 | Return made up to 01/05/97; full list of members
|
27 April 1997 | Auditor's resignation (1 page) |
27 April 1997 | Auditor's resignation (1 page) |
25 September 1996 | Accounts made up to 31 December 1995 (16 pages) |
25 September 1996 | Accounts made up to 31 December 1995 (16 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 May 1995 | Return made up to 01/05/95; no change of members
|
5 May 1995 | Return made up to 01/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |