Surbiton
Surrey
KT5 8SU
Director Name | Mr Philippe Marie Emile Michiels |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(3 weeks after company formation) |
Appointment Duration | 24 years, 1 month (resigned 09 May 2016) |
Role | Computer Systems Consultant |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Edward William Parker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(3 weeks after company formation) |
Appointment Duration | 24 years, 2 months (resigned 17 June 2016) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Mr Simon John Elgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 East Street Oxford OX2 0AV |
Secretary Name | Philippe Marie Emile Michiels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Honeywell Road London SW11 6EF |
Director Name | John Mark Press |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | John Mark Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 2016) |
Role | Company Director |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Jermyn Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 March 1993) |
Correspondence Address | 38a Abercorn Place London NW8 9XP |
Website | network-interlinks.com |
---|---|
Telephone | 020 87390660 |
Telephone region | London |
Registered Address | 10 King Charles Crescent Surbiton Surrey KT5 8SU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Network Interlinks (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 March 2007 | Delivered on: 14 March 2007 Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
---|---|
29 July 2020 | Notification of Reyhan Ahmed Geelani as a person with significant control on 30 June 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
16 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 10 King Charles Crescent Surbiton Surrey KT5 8SU on 26 March 2018 (1 page) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
11 January 2017 | Termination of appointment of John Mark Press as a director on 7 October 2016 (1 page) |
11 January 2017 | Termination of appointment of John Mark Press as a secretary on 7 October 2016 (1 page) |
11 January 2017 | Termination of appointment of John Mark Press as a secretary on 7 October 2016 (1 page) |
11 January 2017 | Termination of appointment of John Mark Press as a director on 7 October 2016 (1 page) |
5 September 2016 | Termination of appointment of Philippe Marie Emile Michiels as a director on 9 May 2016 (1 page) |
5 September 2016 | Termination of appointment of Philippe Marie Emile Michiels as a director on 9 May 2016 (1 page) |
5 September 2016 | Termination of appointment of Edward William Parker as a director on 17 June 2016 (1 page) |
5 September 2016 | Termination of appointment of Edward William Parker as a director on 17 June 2016 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Director's details changed for Philippe Marie Emile Michiels on 1 January 2014 (2 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Philippe Marie Emile Michiels on 1 January 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Director's details changed for Philippe Marie Emile Michiels on 1 January 2014 (2 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
29 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 April 2011 | Director's details changed for Edward William Parker on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Philippe Marie Emile Michiels on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Edward William Parker on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for John Mark Press on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Philippe Marie Emile Michiels on 1 January 2011 (2 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for John Mark Press on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for John Mark Press on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Philippe Marie Emile Michiels on 1 January 2011 (2 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Edward William Parker on 1 January 2011 (2 pages) |
3 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
3 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Appointment of John Mark Press as a secretary (3 pages) |
21 January 2010 | Appointment of John Mark Press as a director (3 pages) |
21 January 2010 | Appointment of John Mark Press as a director (3 pages) |
21 January 2010 | Appointment of John Mark Press as a secretary (3 pages) |
22 December 2009 | Appointment of Reyhan Ahmed Geelani as a director (3 pages) |
22 December 2009 | Termination of appointment of Philippe Michiels as a secretary (4 pages) |
22 December 2009 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
22 December 2009 | Termination of appointment of Philippe Michiels as a secretary (4 pages) |
22 December 2009 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
22 December 2009 | Appointment of Reyhan Ahmed Geelani as a director (3 pages) |
22 December 2009 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 22 December 2009 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members
|
14 April 2005 | Return made up to 24/03/05; full list of members
|
4 May 2004 | Return made up to 24/03/04; full list of members
|
4 May 2004 | Return made up to 24/03/04; full list of members
|
15 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
28 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
12 April 2003 | Return made up to 24/03/03; full list of members
|
12 April 2003 | Return made up to 24/03/03; full list of members
|
1 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 June 2002 | Return made up to 24/03/02; full list of members (7 pages) |
12 June 2002 | Return made up to 24/03/02; full list of members (7 pages) |
15 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 May 2001 | Return made up to 24/03/01; full list of members
|
8 May 2001 | Return made up to 24/03/01; full list of members
|
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 3/59 drayton gardens london SW10 9RU (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 3/59 drayton gardens london SW10 9RU (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
27 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 May 1999 | Return made up to 24/03/99; no change of members (4 pages) |
14 May 1999 | Return made up to 24/03/99; no change of members (4 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 28 trevor place london SW7 1LD (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 28 trevor place london SW7 1LD (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
24 February 1998 | Full accounts made up to 30 September 1996 (12 pages) |
24 February 1998 | Full accounts made up to 30 September 1996 (12 pages) |
27 June 1997 | Return made up to 24/03/97; no change of members (4 pages) |
27 June 1997 | Return made up to 24/03/97; no change of members (4 pages) |
7 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
7 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
17 April 1996 | Return made up to 24/03/96; full list of members
|
17 April 1996 | Return made up to 24/03/96; full list of members
|
11 May 1995 | Ad 30/09/92--------- £ si 4998@1 (2 pages) |
11 May 1995 | £ nc 1000/10000 30/09/92 (1 page) |
11 May 1995 | Resolutions
|
11 May 1995 | Ad 30/09/92--------- £ si 4998@1 (2 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | £ nc 1000/10000 30/09/92 (1 page) |
7 April 1995 | Return made up to 24/03/95; no change of members (4 pages) |
7 April 1995 | Return made up to 24/03/95; no change of members (4 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
26 May 1993 | Return made up to 24/03/93; full list of members (5 pages) |
26 May 1993 | Return made up to 24/03/93; full list of members (5 pages) |
19 May 1993 | Resolutions
|
19 May 1993 | Resolutions
|
29 April 1992 | Company name changed\certificate issued on 29/04/92 (2 pages) |
29 April 1992 | Company name changed\certificate issued on 29/04/92 (2 pages) |
24 March 1992 | Incorporation (13 pages) |
24 March 1992 | Incorporation (13 pages) |