Gerrards Cross
Buckinghamshire
SL9 8DN
Director Name | Mr David John Brooks |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 17 St. Helen's Place London EC3A 6DG |
Director Name | Mr Joseph Edward Roffey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 17 St. Helen's Place London EC3A 6DG |
Director Name | Mr Courtney Dexter Green |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Crescent Way London SW16 3AJ |
Secretary Name | Mrs Carol Jacqueline Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Crescent Way London SW16 3AJ |
Director Name | Mr Mark Joseph Brooks-Wadham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2019(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House Chapel Place London EC2A 3SB |
Director Name | Mr Matthew Tyne |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2019(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House Chapel Place London EC2A 3SB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | netconnection.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86496200 |
Telephone region | London |
Registered Address | 17 St. Helen's Place London EC3A 6DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Barbara Hainsby 5.00% Ordinary B |
---|---|
5 at £1 | Glen Cornwell 5.00% Ordinary B |
5 at £1 | Janet Hensell 5.00% Ordinary B |
5 at £1 | Mrs Carol Green 5.00% Ordinary A |
40 at £1 | Courtney Green 40.00% Ordinary A |
40 at £1 | Taranjit Brar 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £64,041 |
Cash | £715 |
Current Liabilities | £519,689 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 April 2024 (4 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
22 January 2020 | Delivered on: 27 January 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: First fixed charge over all intellectual property, including, but not limited to, the domain name netconnection.co.UK. For more details please refer to the instrument. Outstanding |
---|---|
13 June 2012 | Delivered on: 23 June 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 February 2011 | Delivered on: 15 March 2011 Persons entitled: Merritts Properties Limited Classification: Rent deposit deed Secured details: £13,053.25 due or to become due from the company to the chargee. Particulars: The sum of £13,053.25 see image for full details. Outstanding |
23 June 2008 | Delivered on: 1 July 2008 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 July 2005 | Delivered on: 19 July 2005 Persons entitled: Merritts Properties Limited Classification: Rent deposit deed Secured details: £11,926.25 due or to become due from the company to. Particulars: Cash deposit. Outstanding |
27 March 2000 | Delivered on: 10 April 2000 Persons entitled: G E Capital Corporation (Trading LP) Limited O & H Properties (Blythe) Limited Classification: Rent deposit deed Secured details: All the obligations of the company to the chargee contained in a lease of even date and for the payment of all monies due or to become due pursuant to the terms of the said lease. Particulars: All monies from time to time standing to the credit of account number 70737194 with barclays bank PLC. Outstanding |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 January 2020 | Memorandum and Articles of Association (8 pages) |
27 January 2020 | Resolutions
|
27 January 2020 | Registration of charge 033621870006, created on 22 January 2020 (19 pages) |
23 December 2019 | Registered office address changed from Stephenson House 2 Cherry Orchard Road 2 Croydon CR0 6BA to Gate House Chapel Place London EC2A 3SB on 23 December 2019 (1 page) |
23 December 2019 | Appointment of Mr Mark Brooks-Wadham as a director on 21 December 2019 (2 pages) |
23 December 2019 | Notification of Charterhouse Voice & Data Limited as a person with significant control on 21 December 2019 (2 pages) |
23 December 2019 | Cessation of Taranjit Singh Brar as a person with significant control on 21 December 2019 (1 page) |
23 December 2019 | Cessation of Courtney Dexter Green as a person with significant control on 21 December 2019 (1 page) |
23 December 2019 | Appointment of Mr Matthew Tyne as a director on 21 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Courtney Dexter Green as a director on 21 December 2019 (1 page) |
7 October 2019 | Notification of Taranjit Singh Brar as a person with significant control on 6 April 2016 (2 pages) |
7 October 2019 | Notification of Courtney Dexter Green as a person with significant control on 6 April 2016 (2 pages) |
7 October 2019 | Cessation of Courtney Dexter Green as a person with significant control on 1 April 2017 (1 page) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
15 March 2018 | Satisfaction of charge 5 in full (1 page) |
15 March 2018 | Satisfaction of charge 4 in full (1 page) |
15 March 2018 | Satisfaction of charge 1 in full (1 page) |
15 March 2018 | Satisfaction of charge 2 in full (1 page) |
15 March 2018 | Satisfaction of charge 3 in full (1 page) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 September 2015 | Director's details changed for Mr Taranjit Singh Brar on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Taranjit Singh Brar on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Taranjit Singh Brar on 3 September 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 July 2014 | Registered office address changed from Green Dragon House 64-70 High Street Croydon Surrey CR0 9XN to Stephenson House 2 Cherry Orchard Road 2 Croydon CR0 6BA on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Green Dragon House 64-70 High Street Croydon Surrey CR0 9XN to Stephenson House 2 Cherry Orchard Road 2 Croydon CR0 6BA on 31 July 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
3 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
18 July 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2010 | Director's details changed for Mr Taranjit Singh Brar on 19 May 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Taranjit Singh Brar on 19 May 2010 (2 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Courtney Dexter Green on 29 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Taranjit Singh Brar on 29 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Taranjit Singh Brar on 29 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Termination of appointment of Carol Green as a secretary (1 page) |
17 May 2010 | Director's details changed for Courtney Dexter Green on 29 April 2010 (2 pages) |
17 May 2010 | Termination of appointment of Carol Green as a secretary (1 page) |
5 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Director's change of particulars / taranjit brar / 20/04/2008 (2 pages) |
21 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
21 May 2008 | Director's change of particulars / taranjit brar / 20/04/2008 (2 pages) |
21 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
28 August 2007 | Return made up to 29/04/07; full list of members; amend (6 pages) |
28 August 2007 | Return made up to 29/04/07; full list of members; amend (6 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 April 2007 | Return made up to 29/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 29/04/07; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
18 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
17 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
17 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
25 June 2003 | Return made up to 29/04/03; full list of members (6 pages) |
25 June 2003 | Return made up to 29/04/03; full list of members (6 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 May 2002 | Return made up to 29/04/02; full list of members
|
14 May 2002 | Return made up to 29/04/02; full list of members
|
11 March 2002 | Registered office changed on 11/03/02 from: 22 colliers water lane thornton heath surrey CR7 7LA (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 22 colliers water lane thornton heath surrey CR7 7LA (1 page) |
26 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
26 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 April 1999 | Return made up to 29/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 29/04/99; no change of members (4 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (1 page) |
31 October 1998 | Accounts made up to 31 December 1997 (1 page) |
20 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
26 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
26 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
5 January 1998 | Company name changed on-line homes LTD\certificate issued on 06/01/98 (3 pages) |
5 January 1998 | Company name changed on-line homes LTD\certificate issued on 06/01/98 (3 pages) |
29 July 1997 | Company name changed intouch for business LIMITED\certificate issued on 30/07/97 (2 pages) |
29 July 1997 | Company name changed intouch for business LIMITED\certificate issued on 30/07/97 (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 31 corsham street london N1 6DR (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 31 corsham street london N1 6DR (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
29 April 1997 | Incorporation (18 pages) |
29 April 1997 | Incorporation (18 pages) |