Company NameInternational Network Communications Limited
DirectorAndrew Jonathan Weisz
Company StatusActive
Company Number02647815
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Jonathan Weisz
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1997(6 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleDealer In Japanese Equities
Country of ResidenceEngland
Correspondence Address30 Carlton Hill
London
NW8 0JY
Secretary NameNicole Deborah Weisz
NationalityBritish
StatusCurrent
Appointed24 October 1997(6 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Carlton Hill
London
NW8 0JY
Director NameMr Peter Richard Brinham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 24 October 1997)
RoleStockbroker
Correspondence Address11 Kerry Drive
Cranham
Upminster
Essex
RM14 1JB
Director NameMr Russell Gordon Franks
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 24 October 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBurway
Rickmansworth Road
Northwood
Middlesex
HA6 2RD
Director NameAndrew Jonathan Weisz
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 24 October 1997)
RoleStockbroker
Correspondence Address5 Carlton Hill
London
NW8 0JX
Secretary NameMr Peter Richard Brinham
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address27 Mulberry House
London
E2 9PQ
Secretary NameAndrew Jonathan Weisz
NationalityBritish
StatusResigned
Appointed15 September 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 1997)
RoleStockbroker
Correspondence Address5 Carlton Hill
London
NW8 0JX
Secretary NameNicole Deborah Weisz
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 October 1997)
RoleCompany Director
Correspondence Address5 Carlton Hill
London
Nw8

Location

Registered Address30 Carlton Hill
London
NW8 0JY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

10k at £1Andrew Jonathan Weisz
100.00%
Ordinary

Financials

Year2014
Net Worth£385,945
Cash£13,780
Current Liabilities£180,652

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

2 April 2004Delivered on: 6 April 2004
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 12 the cross oswestry t/n SL105238.
Outstanding
2 April 2004Delivered on: 6 April 2004
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 36 low street keighley west yorkshire t/n WYK618846.
Outstanding
26 March 1998Delivered on: 27 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 the cross oswestry shropshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 November 1997Delivered on: 22 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 low street keighley yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

1 October 2020Total exemption full accounts made up to 30 December 2019 (8 pages)
29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
29 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 30 December 2017 (8 pages)
30 September 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
25 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(4 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(4 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Return made up to 23/09/09; full list of members (3 pages)
1 October 2009Return made up to 23/09/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Return made up to 23/09/08; full list of members (3 pages)
2 October 2008Return made up to 23/09/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2007Return made up to 23/09/07; no change of members (6 pages)
27 September 2007Return made up to 23/09/07; no change of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Return made up to 23/09/06; full list of members (6 pages)
25 October 2006Return made up to 23/09/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2005Return made up to 23/09/05; full list of members (6 pages)
11 October 2005Return made up to 23/09/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 October 2004Return made up to 23/09/04; full list of members (6 pages)
1 October 2004Return made up to 23/09/04; full list of members (6 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 October 2003Return made up to 23/09/03; full list of members (6 pages)
7 October 2003Return made up to 23/09/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/02
(6 pages)
6 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/02
(6 pages)
26 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Return made up to 23/09/00; full list of members (6 pages)
12 October 2000Return made up to 23/09/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 October 1999Return made up to 23/09/99; no change of members (4 pages)
20 October 1999Return made up to 23/09/99; no change of members (4 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 November 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1995 (8 pages)
3 November 1997Full accounts made up to 31 December 1995 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
16 October 1997Return made up to 23/09/97; no change of members (4 pages)
16 October 1997Return made up to 23/09/97; no change of members (4 pages)
28 October 1996Return made up to 23/09/96; no change of members (4 pages)
28 October 1996Return made up to 23/09/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 December 1994 (3 pages)
24 April 1996Accounts for a small company made up to 31 December 1994 (3 pages)