Company NameNetwork Holdings Limited
DirectorsSally Kathleen McNair Scott and Nicholas James Allan
Company StatusActive
Company Number02107858
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Sally Kathleen McNair Scott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(30 years, 1 month after company formation)
Appointment Duration7 years
RoleLawyer
Country of ResidenceSingapore
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMrs Sally Kathleen McNair Scott
StatusCurrent
Appointed01 April 2017(30 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Nicholas James Allan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(32 years, 1 month after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameColin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConvention House
St Marys Street
Leeds
LS9 7DP
Director NameMichael John Comer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 September 1996)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameMr Jocelin Montague St John Harris
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pembroke Square
London
W8 6PB
Director NameMr Kelvin Mark Hudson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 October 1995)
RoleChartered Accountant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NamePatrick Michael Ardis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 1995)
RoleLawyer
Correspondence Address4979 Barfield
Memphis
Tennessee Tn38117
Foreign
Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH
Secretary NameMr Kelvin Mark Hudson
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameDavid James Burger
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 1997)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameSterland Leonard Greenhalgh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 March 1998)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameOskar Johann Kneubuehler
Date of BirthMay 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed05 September 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 1997)
RoleCompany Director
Correspondence Address27 Chemin De La Redoute
Ch 1197 Prangins
Switzerland
Foreign
Director NameDavid Philip Conibear
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 November 1997)
RoleAccountant
Correspondence Address26 Dover Street
London
W1X 3PA
Secretary NameChristopher James Wise
NationalityBritish
StatusResigned
Appointed23 October 1995(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address26 Dover Street
London
W1X 3PA
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed25 June 1996(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Secretary NameDavid Philip Conibear
NationalityBritish
StatusResigned
Appointed28 January 1997(9 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 1997)
RoleAccountant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameJonathan Deane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 1998)
RoleCompany Director
Correspondence Address11 Hebron Road
London
W6 0PX
Director NameFrederick Christopher Gerald Hohler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court Lodge
Stansted
Kent
TN15 7PG
Secretary NamePaul Donkin Harding
NationalityBritish
StatusResigned
Appointed10 November 1997(10 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1998)
RoleAccountant
Correspondence Address1 Saddlers Mews
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AW
Director NamePaul Donkin Harding
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(11 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1998)
RoleFinance Director
Correspondence Address1 Saddlers Mews
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AW
Secretary NameAlexander Douglas Peebles
NationalityBritish
StatusResigned
Appointed30 September 1998(11 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 February 1999)
RoleSolicitor
Correspondence AddressLindean 85 South Broomage Avenue
Larbert
Stirlingshire
FK5 3ED
Scotland
Director NameJames Cooke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2000)
RoleAccountant
Correspondence Address151b Prince Of Wales Road
London
NW5 3PY
Director NameMr Robert Victor Cohen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12a Ellington Road
Muswell Hill
London
N10 3DG
Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 March 2000)
RoleBanker
Correspondence AddressWhite Cottage 22 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed26 February 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2000)
RoleCompany Director
Correspondence Address25a Danby Street
East Dulwich
London
SE15 4BS
Director NameMr David Nigel Vardon Churton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMark Galton Lethbridge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 July 2004)
RoleSecurity Services Consultant
Correspondence Address12 Mercers Road
London
N19 4PJ
Director NameMichael Richard Martin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(13 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr John Stafford Conyngham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(13 years after company formation)
Appointment Duration17 years (resigned 31 March 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMichael Richard Martin
NationalityBritish
StatusResigned
Appointed03 April 2000(13 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Richard John Fenning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(18 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 April 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Gary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(19 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 July 2018)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameAngus John Gribbon
NationalityBritish
StatusResigned
Appointed01 July 2007(20 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address4th Floor, Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMr John Stafford Conyngham
StatusResigned
Appointed30 March 2011(24 years after company formation)
Appointment Duration6 years (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG

Contact

Websitecontrolrisksprime.com

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.2m at £1Control Risks Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

13 August 1999Delivered on: 26 August 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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
20 October 1998Delivered on: 27 October 1998
Satisfied on: 8 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 March 1990Delivered on: 4 April 1990
Satisfied on: 8 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 April 2019Appointment of Mr Nicholas James Allan as a director on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page)
8 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Gary Boyd Carpenter as a director on 4 July 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Notification of Control Risks Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Control Risks Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
3 April 2017Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,231,481
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,231,481
(5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,231,481
(5 pages)
12 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,231,481
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,231,481
(5 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,231,481
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (17 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (17 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(6 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(6 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Angus Gribbon as a secretary (1 page)
31 March 2011Termination of appointment of Angus Gribbon as a secretary (1 page)
31 March 2011Appointment of Mr John Stafford Conyngham as a secretary (1 page)
31 March 2011Appointment of Mr John Stafford Conyngham as a secretary (1 page)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
16 August 2010Director's details changed for Richard John Fenning on 21 June 2010 (2 pages)
16 August 2010Director's details changed for Gary Boyd Carpenter on 21 June 2010 (2 pages)
16 August 2010Director's details changed for Mr John Stafford Conyngham on 21 June 2010 (2 pages)
16 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Mr John Stafford Conyngham on 21 June 2010 (2 pages)
16 August 2010Director's details changed for Richard John Fenning on 21 June 2010 (2 pages)
16 August 2010Director's details changed for Gary Boyd Carpenter on 21 June 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
8 September 2009Return made up to 21/06/09; full list of members (4 pages)
8 September 2009Return made up to 21/06/09; full list of members (4 pages)
19 February 2009Group of companies' accounts made up to 31 March 2008 (12 pages)
19 February 2009Group of companies' accounts made up to 31 March 2008 (12 pages)
5 September 2008Return made up to 21/06/08; no change of members (7 pages)
5 September 2008Return made up to 21/06/08; no change of members (7 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Group of companies' accounts made up to 31 March 2007 (13 pages)
21 August 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 August 2007Group of companies' accounts made up to 31 March 2007 (13 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
14 September 2006Return made up to 21/06/06; full list of members (7 pages)
14 September 2006Group of companies' accounts made up to 31 March 2006 (13 pages)
14 September 2006Return made up to 21/06/06; full list of members (7 pages)
14 September 2006Group of companies' accounts made up to 31 March 2006 (13 pages)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
1 September 2005Group of companies' accounts made up to 31 March 2005 (14 pages)
1 September 2005Group of companies' accounts made up to 31 March 2005 (14 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
3 August 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
24 September 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
24 September 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
26 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Registered office changed on 20/01/04 from: 83 victoria street, london, SW1H 0HW (1 page)
20 January 2004Registered office changed on 20/01/04 from: 83 victoria street, london, SW1H 0HW (1 page)
1 October 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
1 October 2003Return made up to 21/06/03; full list of members (8 pages)
1 October 2003Return made up to 21/06/03; full list of members (8 pages)
1 October 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Return made up to 21/06/02; full list of members (6 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
5 September 2002Return made up to 21/06/02; full list of members (6 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
14 September 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
14 September 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
26 July 2001Return made up to 21/06/01; full list of members (7 pages)
26 July 2001Return made up to 21/06/01; full list of members (7 pages)
24 August 2000Full group accounts made up to 31 March 2000 (25 pages)
24 August 2000Full group accounts made up to 31 March 2000 (25 pages)
17 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: 26 dover street, london, W1X 4JU (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 26 dover street, london, W1X 4JU (1 page)
18 April 2000Secretary resigned (1 page)
4 April 2000Full group accounts made up to 31 March 1999 (27 pages)
4 April 2000Full group accounts made up to 31 March 1999 (27 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
29 September 1999Return made up to 21/06/99; full list of members (10 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Return made up to 21/06/99; full list of members (10 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
14 September 1999Location of register of members (1 page)
14 September 1999Location of register of members (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
9 February 1999Full group accounts made up to 31 March 1998 (23 pages)
9 February 1999Full group accounts made up to 31 March 1998 (23 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Secretary resigned;director resigned (1 page)
7 October 1998New secretary appointed;new director appointed (2 pages)
7 October 1998New secretary appointed;new director appointed (2 pages)
7 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
2 September 1998Return made up to 21/06/98; no change of members (6 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Return made up to 21/06/98; no change of members (6 pages)
2 January 1998Memorandum and Articles of Association (30 pages)
2 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(19 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
2 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(19 pages)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
2 January 1998Memorandum and Articles of Association (30 pages)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
5 November 1997New director appointed (1 page)
5 November 1997New director appointed (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
1 October 1997Company name changed network security (holdings) limi ted\certificate issued on 02/10/97 (2 pages)
1 October 1997Company name changed network security (holdings) limi ted\certificate issued on 02/10/97 (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
18 August 1997Full group accounts made up to 31 March 1997 (23 pages)
18 August 1997Return made up to 21/06/97; full list of members
  • 363(287) ‐ Registered office changed on 18/08/97
  • 363(288) ‐ Director resigned
(10 pages)
18 August 1997Full group accounts made up to 31 March 1997 (23 pages)
18 August 1997Return made up to 21/06/97; full list of members
  • 363(287) ‐ Registered office changed on 18/08/97
  • 363(288) ‐ Director resigned
(10 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (1 page)
14 February 1997New secretary appointed (1 page)
14 February 1997New secretary appointed (1 page)
14 February 1997Secretary resigned (1 page)
12 December 1996Ad 29/11/96--------- £ si 500@1=500 £ ic 1228981/1229481 (2 pages)
12 December 1996Ad 29/11/96--------- £ si 500@1=500 £ ic 1228981/1229481 (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
15 August 1996Auditor's resignation (1 page)
15 August 1996Auditor's resignation (1 page)
12 August 1996Full group accounts made up to 31 March 1996 (25 pages)
12 August 1996Ad 05/08/96--------- £ si 1000@1=1000 £ ic 1227981/1228981 (2 pages)
12 August 1996Full group accounts made up to 31 March 1996 (25 pages)
12 August 1996Ad 05/08/96--------- £ si 1000@1=1000 £ ic 1227981/1228981 (2 pages)
1 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
1 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
27 February 1996Ad 19/03/90--------- £ si 63475@1 (2 pages)
27 February 1996Ad 19/03/90--------- £ si 63475@1 (2 pages)
16 February 1996Ad 25/10/91--------- £ si 27035@1 (2 pages)
16 February 1996Ad 25/10/91--------- £ si 27035@1 (2 pages)
16 February 1996Ad 13/09/94--------- £ si 7500@1 (2 pages)
16 February 1996Ad 17/03/92--------- £ si 48000@1 (2 pages)
16 February 1996Ad 10/09/92--------- £ si 37971@1 (2 pages)
16 February 1996Ad 17/03/92--------- £ si 48000@1 (2 pages)
16 February 1996Ad 09/11/94--------- £ si 16000@1 (2 pages)
16 February 1996Ad 10/09/92--------- £ si 37971@1 (2 pages)
16 February 1996Ad 13/09/94--------- £ si 7500@1 (2 pages)
16 February 1996Ad 06/01/94--------- £ si 500@1 (2 pages)
16 February 1996Ad 06/01/94--------- £ si 500@1 (2 pages)
16 February 1996Ad 09/11/94--------- £ si 16000@1 (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
30 November 1995Ad 27/11/95--------- £ si 10000@1=10000 £ ic 1080975/1090975 (2 pages)
30 November 1995Ad 27/11/95--------- £ si 10000@1=10000 £ ic 1080975/1090975 (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995Full group accounts made up to 31 March 1995 (25 pages)
14 November 1995Ad 31/10/95--------- £ si 17500@1=17500 £ ic 1063475/1080975 (2 pages)
14 November 1995Ad 31/10/95--------- £ si 17500@1=17500 £ ic 1063475/1080975 (2 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Full group accounts made up to 31 March 1995 (25 pages)
14 November 1995Secretary resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
17 July 1995New director appointed (6 pages)
17 July 1995New director appointed (6 pages)
17 July 1995New director appointed (6 pages)
17 July 1995New director appointed (6 pages)
24 June 1994Full group accounts made up to 31 March 1994 (25 pages)
24 June 1994Full group accounts made up to 31 March 1994 (25 pages)
23 August 1993Full group accounts made up to 31 March 1993 (24 pages)
23 August 1993Full group accounts made up to 31 March 1993 (24 pages)
20 July 1992Full group accounts made up to 31 March 1992 (24 pages)
20 July 1992Full group accounts made up to 31 March 1992 (24 pages)
27 September 1991Full group accounts made up to 31 March 1991 (22 pages)
27 September 1991Full group accounts made up to 31 March 1991 (22 pages)
31 August 1990Full group accounts made up to 31 March 1990 (20 pages)
31 August 1990Full group accounts made up to 31 March 1990 (20 pages)