Eynsford
Dartford
Kent
DA4 0EJ
Secretary Name | Sherry Connors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2005) |
Role | Secretary |
Correspondence Address | 87 Saint Aubins Court De Beauvoir Estate London N1 5TN |
Director Name | Mr Keith Michael Andrews |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beaver Road Allington Kent ME16 0XR |
Director Name | Ms Jacqueline Ann Bausch |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stamford Drive Bromley Kent BR2 0XF |
Secretary Name | Mrs Denise Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | International House Cray Avenue Orpington Kent BR5 3RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1999) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Company Secretarial Services UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2009) |
Correspondence Address | 4b Christchurch House Beaufort Crt Sir Thomas Longley Road, Medway City Estate Rochester Kent ME2 4FX |
Website | www.network-data-cabling.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01250 661993 |
Telephone region | Blairgowrie |
Registered Address | International House Cray Avenue Orpington Kent BR5 3RS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Wayne Connors 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,281 |
Cash | £50,460 |
Current Liabilities | £139,028 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
29 June 1998 | Delivered on: 7 July 1998 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 November 2023 | Confirmation statement made on 12 November 2023 with updates (5 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
9 December 2022 | Confirmation statement made on 12 November 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
24 November 2021 | Confirmation statement made on 12 November 2021 with updates (5 pages) |
31 March 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
15 January 2021 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
18 March 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (5 pages) |
2 April 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 November 2018 | Notification of Christine Connors as a person with significant control on 6 April 2016 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
12 November 2018 | Cessation of Christine Connors as a person with significant control on 11 November 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
12 January 2017 | Director's details changed for Mr Wayne Charles Connors on 11 November 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Wayne Charles Connors on 11 November 2016 (2 pages) |
11 January 2017 | Termination of appointment of Denise Marshall as a secretary on 30 November 2016 (1 page) |
11 January 2017 | Termination of appointment of Denise Marshall as a secretary on 30 November 2016 (1 page) |
11 April 2016 | Statement of capital on 10 February 2015
|
11 April 2016 | Statement of company's objects (2 pages) |
11 April 2016 | Statement of capital on 23 July 2015
|
11 April 2016 | Statement of capital on 10 February 2015
|
11 April 2016 | Statement of capital on 30 September 2014
|
11 April 2016 | Statement of capital on 10 March 2015
|
11 April 2016 | Statement of capital on 27 January 2015
|
11 April 2016 | Statement of capital on 6 August 2015
|
11 April 2016 | Statement of capital on 28 October 2014
|
11 April 2016 | Statement of capital following an allotment of shares on 30 November 2013
|
11 April 2016 | Statement of capital on 1 August 2014
|
11 April 2016 | Statement of capital on 10 March 2015
|
11 April 2016 | Statement of capital on 20 April 2015
|
11 April 2016 | Statement of capital on 1 December 2014
|
11 April 2016 | Statement of capital on 30 September 2014
|
11 April 2016 | Statement of capital on 23 July 2015
|
11 April 2016 | Resolutions
|
11 April 2016 | Statement of capital on 6 August 2015
|
11 April 2016 | Statement of capital on 1 December 2014
|
11 April 2016 | Statement of capital on 18 June 2015
|
11 April 2016 | Statement of capital on 1 August 2014
|
11 April 2016 | Statement of capital following an allotment of shares on 30 November 2013
|
11 April 2016 | Statement of capital on 29 October 2015
|
11 April 2016 | Statement of capital on 29 October 2015
|
11 April 2016 | Statement of capital on 14 May 2015
|
11 April 2016 | Statement of capital on 28 September 2015
|
11 April 2016 | Statement of capital on 14 May 2015
|
11 April 2016 | Statement of capital on 28 October 2014
|
11 April 2016 | Statement of capital on 24 November 2015
|
11 April 2016 | Statement of capital on 24 November 2015
|
11 April 2016 | Statement of capital on 27 January 2015
|
11 April 2016 | Statement of capital on 28 September 2015
|
11 April 2016 | Statement of company's objects (2 pages) |
11 April 2016 | Statement of capital on 18 June 2015
|
11 April 2016 | Statement of capital on 20 April 2015
|
11 April 2016 | Resolutions
|
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 February 2016 | Termination of appointment of Jacqueline Ann Bausch as a director on 1 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Keith Michael Andrews as a director on 1 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Keith Michael Andrews as a director on 1 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Jacqueline Ann Bausch as a director on 1 January 2016 (1 page) |
23 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2015 (15 pages) |
14 May 2015 | Notice of completion of voluntary arrangement (15 pages) |
14 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2015 (15 pages) |
14 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2015 (15 pages) |
14 May 2015 | Notice of completion of voluntary arrangement (15 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 March 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2014 (9 pages) |
22 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2014 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 April 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
13 December 2013 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
13 December 2013 | Court order insolvency:replacement of supervisor (14 pages) |
13 December 2013 | Court order insolvency:replacement of supervisor (14 pages) |
13 December 2013 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
22 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2013 (7 pages) |
22 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2013 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
28 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Director's details changed for Mr Wayne Connors on 28 February 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Wayne Connors on 28 February 2012 (2 pages) |
28 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2012 (7 pages) |
14 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 January 2012 | Director's details changed for Mr Wayne Connors on 1 September 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Wayne Connors on 1 September 2011 (2 pages) |
6 January 2012 | Registered office address changed from International House Cray Avenue Orpington Kent BR5 3RY on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from International House Cray Avenue Orpington Kent BR5 3RY on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from International House Cray Avenue Orpington Kent BR5 3RY on 6 January 2012 (1 page) |
6 January 2012 | Director's details changed for Mr Wayne Connors on 1 September 2011 (2 pages) |
6 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2011 (7 pages) |
22 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2011 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 March 2011 | Director's details changed for Mr Wayne Connors on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Wayne Connors on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Wayne Connors on 1 February 2011 (2 pages) |
23 December 2010 | Secretary's details changed for Mrs Denise Marshall on 1 September 2010 (1 page) |
23 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Secretary's details changed for Mrs Denise Marshall on 1 September 2010 (1 page) |
23 December 2010 | Secretary's details changed for Mrs Denise Marshall on 1 September 2010 (1 page) |
16 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2010 (6 pages) |
16 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
4 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
4 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
15 January 2010 | Director's details changed for Keith Michael Andrews on 12 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Jacqueline Ann Bausch on 12 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Wayne Connors on 12 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Wayne Connors on 12 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Keith Michael Andrews on 12 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Jacqueline Ann Bausch on 12 November 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
11 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
6 February 2009 | Secretary appointed denise marshall (1 page) |
6 February 2009 | Secretary appointed denise marshall (1 page) |
6 February 2009 | Appointment terminated secretary company secretarial services uk LTD (1 page) |
6 February 2009 | Appointment terminated secretary company secretarial services uk LTD (1 page) |
29 January 2009 | Ad 19/12/08\gbp si [email protected]=198\gbp ic 2/200\ (2 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | S-div (1 page) |
29 January 2009 | Ad 19/12/08\gbp si [email protected]=198\gbp ic 2/200\ (2 pages) |
29 January 2009 | S-div (1 page) |
29 January 2009 | Resolutions
|
15 December 2008 | Registered office changed on 15/12/2008 from 47 the highway orpington kent BR6 9DQ (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 47 the highway orpington kent BR6 9DQ (1 page) |
16 October 2008 | Director appointed jacqueline ann bausch (2 pages) |
16 October 2008 | Director appointed jacqueline ann bausch (2 pages) |
8 October 2008 | Director appointed keith michael andrews (2 pages) |
8 October 2008 | Director appointed keith michael andrews (2 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 December 2007 | Return made up to 12/11/07; no change of members
|
13 December 2007 | Return made up to 12/11/07; no change of members
|
12 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
16 December 2005 | Return made up to 12/11/05; full list of members (6 pages) |
16 December 2005 | Return made up to 12/11/05; full list of members (6 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 April 2005 | New secretary appointed (2 pages) |
25 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
10 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
10 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
11 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
12 January 2001 | Return made up to 12/11/00; full list of members (6 pages) |
12 January 2001 | Return made up to 12/11/00; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 30 November 1999 (6 pages) |
16 May 2000 | Full accounts made up to 30 November 1999 (6 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
5 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 64 queen street london EC4R 1AD (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 64 queen street london EC4R 1AD (1 page) |
9 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Company name changed magnoman LIMITED\certificate issued on 08/01/98 (2 pages) |
7 January 1998 | Company name changed magnoman LIMITED\certificate issued on 08/01/98 (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: 6-8 underwood street london N1 7JQ (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 6-8 underwood street london N1 7JQ (1 page) |
12 November 1997 | Incorporation (20 pages) |
12 November 1997 | Incorporation (20 pages) |