London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(11 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Ashendene Road, Bayford Hertford SG13 8PX |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2000(11 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Mrs Brenda Anne MacDonald |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Hatswell Washfield Tiverton Devon EX16 9PE |
Director Name | Mr Neil MacDonald |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 January 2001) |
Role | Public Relations |
Correspondence Address | Hatswell Washfield Tiverton Devon EX16 9PE |
Director Name | Mr Peter Skeet |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1996) |
Role | Designer |
Correspondence Address | Moor House Ashill Uffculme Cullompton Devon EX15 3NN |
Director Name | Mrs Teresa Margaret Skeot |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | Noor House Ashill Uffculme Chrompton Devon EU5 3NN |
Secretary Name | Mrs Denise Kathleen Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Grayley Dinneford Street Thorverton Exeter Devon EX5 5NU |
Secretary Name | Mrs Brenda Anne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(6 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 12 September 1996) |
Role | Legal Secretary |
Correspondence Address | Hatswell Washfield Tiverton Devon EX16 9PE |
Director Name | Paul William Richards |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 January 2001) |
Role | Accounts Director |
Correspondence Address | Flat 21 Lion Court 12 Shand Street London SE1 2ES |
Director Name | Brian Stanley |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 2000) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meads Broad Oak Brenchley Tonbridge Kent TN12 7NN |
Director Name | Fay Stanley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 2000) |
Role | Advertising Consultant |
Correspondence Address | Meads Broad Oak Brenchley Tonbridge Kent TN12 7NN |
Director Name | Susan Charlene Thomas |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 January 2005) |
Role | Account Dir |
Correspondence Address | 31 Effra Road Wimbledon London SW19 8PW |
Secretary Name | Fay Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 2000) |
Role | Advertising Consultant |
Correspondence Address | Meads Broad Oak Brenchley Tonbridge Kent TN12 7NN |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Website | www.netizen.co.uk |
---|---|
Telephone | 0808 1020037 |
Telephone region | Freephone |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
24 January 2001 | Delivered on: 30 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
---|---|
14 August 1995 | Delivered on: 18 August 1995 Satisfied on: 15 December 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
30 April 1990 | Delivered on: 10 May 1990 Satisfied on: 15 December 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book and other debts & uncalled capital. Fully Satisfied |
20 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
18 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Register inspection address has been changed from 100 High Street London N14 6EQ United Kingdom to 1250 High Road London N20 0PB (1 page) |
27 October 2014 | Register inspection address has been changed from 100 High Street London N14 6EQ United Kingdom to 1250 High Road London N20 0PB (1 page) |
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Registered office address changed from 100 High Street Southgate London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street Southgate London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street Southgate London N14 6EQ on 8 May 2013 (1 page) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 October 2009 | Director's details changed for Mr Peter Charles Clark on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Conrad Sitwell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Conrad Sitwell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Conrad Sitwell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert John Walton on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert John Walton on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Peter Charles Clark on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert John Walton on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Mr Peter Charles Clark on 1 October 2009 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 April 2008 | Company name changed macdonald skeet LIMITED\certificate issued on 01/05/08 (2 pages) |
29 April 2008 | Company name changed macdonald skeet LIMITED\certificate issued on 01/05/08 (2 pages) |
10 December 2007 | Auditor's resignation (1 page) |
10 December 2007 | Auditor's resignation (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
25 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members
|
1 November 2002 | Return made up to 12/10/02; full list of members
|
14 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: unit 2-3 baden place crosby row london SE1 1YW (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: unit 2-3 baden place crosby row london SE1 1YW (1 page) |
5 November 2001 | Return made up to 12/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 12/10/01; full list of members (7 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Memorandum and Articles of Association (8 pages) |
1 February 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Memorandum and Articles of Association (8 pages) |
1 February 2001 | Director resigned (1 page) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Auditor's resignation (1 page) |
17 January 2001 | Auditor's resignation (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 35 kingsway kirkby-in-ashfield nottingham NG17 7DR (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 35 kingsway kirkby-in-ashfield nottingham NG17 7DR (1 page) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Resolutions
|
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 April 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
21 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 October 1998 | Return made up to 12/10/98; no change of members (6 pages) |
27 October 1998 | Return made up to 12/10/98; no change of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 November 1997 | Return made up to 12/10/97; no change of members
|
6 November 1997 | Return made up to 12/10/97; no change of members
|
27 October 1996 | Return made up to 12/10/96; full list of members
|
27 October 1996 | Return made up to 12/10/96; full list of members
|
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 13 bampton street tiverton devon EX16 6AA (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 13 bampton street tiverton devon EX16 6AA (1 page) |
23 September 1996 | New secretary appointed;new director appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
20 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | New secretary appointed (2 pages) |
3 October 1995 | Return made up to 12/10/95; no change of members
|
3 October 1995 | Return made up to 12/10/95; no change of members
|
15 September 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
15 September 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
18 August 1995 | Particulars of mortgage/charge (3 pages) |
18 August 1995 | Particulars of mortgage/charge (3 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 3 chinon court lower moor way tiverton business park tiverton devon EX16 6SS (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: 3 chinon court lower moor way tiverton business park tiverton devon EX16 6SS (1 page) |
30 March 1990 | Company name changed winswap LIMITED\certificate issued on 02/04/90 (2 pages) |
30 March 1990 | Company name changed winswap LIMITED\certificate issued on 02/04/90 (2 pages) |