Company NameNetwork Finance Limited
DirectorGraham Lewis Powling
Company StatusActive
Company Number02970257
CategoryPrivate Limited Company
Incorporation Date21 September 1994(29 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Graham Lewis Powling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House Riverfront
Enfield
Middlesex
EN1 3TF
Secretary NameMrs Cheryl Sonia Powling
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3TF
Director NamePhillip Bunn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address39 The Hill
Wheathampstead
Hertfordshire
AL4 8PW
Secretary NameGraham Powling
NationalityBritish
StatusResigned
Appointed04 October 1994(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 The Mall
Southgate
London
N14 6LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNicholas House
Riverfront
Enfield
Middlesex
EN1 3TF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Graham Lewis Powling
100.00%
Ordinary

Financials

Year2014
Net Worth£24,062
Cash£12,263
Current Liabilities£199,667

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 September 2023 (8 months ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
5 June 2014Secretary's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 5 June 2014 (1 page)
5 June 2014Secretary's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages)
5 June 2014Secretary's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 5 June 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
10 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Cheryl Sonia Powling on 25 November 2009 (1 page)
21 January 2010Director's details changed for Mr Graham Powling on 25 November 2009 (2 pages)
21 January 2010Secretary's details changed for Cheryl Sonia Powling on 25 November 2009 (1 page)
21 January 2010Director's details changed for Mr Graham Powling on 25 November 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 October 2008Return made up to 10/09/08; full list of members (3 pages)
9 October 2008Return made up to 10/09/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 October 2007Return made up to 10/09/07; no change of members (6 pages)
18 October 2007Return made up to 10/09/07; no change of members (6 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
19 September 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 September 2005Return made up to 10/09/05; full list of members (6 pages)
20 September 2005Return made up to 10/09/05; full list of members (6 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
12 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
12 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
22 September 2004Return made up to 10/09/04; full list of members (6 pages)
22 September 2004Return made up to 10/09/04; full list of members (6 pages)
9 October 2003Return made up to 10/09/03; full list of members (6 pages)
9 October 2003Return made up to 10/09/03; full list of members (6 pages)
4 September 2003Full accounts made up to 31 December 2002 (10 pages)
4 September 2003Full accounts made up to 31 December 2002 (10 pages)
3 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 June 2002Full accounts made up to 31 December 2001 (9 pages)
15 June 2002Full accounts made up to 31 December 2001 (9 pages)
6 September 2001Return made up to 10/09/01; full list of members (7 pages)
6 September 2001Return made up to 10/09/01; full list of members (7 pages)
24 July 2001Company name changed systems response LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed systems response LIMITED\certificate issued on 24/07/01 (2 pages)
27 June 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2001Full accounts made up to 31 December 2000 (10 pages)
26 October 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(7 pages)
26 October 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(7 pages)
4 August 2000Full accounts made up to 31 December 1999 (9 pages)
4 August 2000Full accounts made up to 31 December 1999 (9 pages)
12 November 1999Return made up to 10/09/99; full list of members (6 pages)
12 November 1999Return made up to 10/09/99; full list of members (6 pages)
17 April 1999Full accounts made up to 31 December 1998 (12 pages)
17 April 1999Full accounts made up to 31 December 1998 (12 pages)
22 February 1999Return made up to 10/09/98; full list of members (6 pages)
22 February 1999Return made up to 10/09/98; full list of members (6 pages)
30 May 1998Director resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Director resigned (1 page)
19 May 1998Full accounts made up to 31 December 1997 (13 pages)
19 May 1998Full accounts made up to 31 December 1997 (13 pages)
3 December 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
27 April 1997Auditor's resignation (1 page)
27 April 1997Auditor's resignation (1 page)
25 September 1996Full accounts made up to 31 December 1995 (14 pages)
25 September 1996Return made up to 10/09/96; no change of members (4 pages)
25 September 1996Return made up to 10/09/96; no change of members (4 pages)
25 September 1996Full accounts made up to 31 December 1995 (14 pages)
25 January 1996Return made up to 21/09/95; full list of members (6 pages)
25 January 1996Return made up to 21/09/95; full list of members (6 pages)
24 January 1996Director's particulars changed (1 page)
24 January 1996Director's particulars changed (1 page)