Enfield
Middlesex
EN1 3TF
Director Name | Mrs Cheryl Sonia Powling |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1999(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3TF |
Secretary Name | David Davidian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 1 Courtleigh Avenue Hadley Wood Barnet Hertfordshire EN4 0HT |
Director Name | Mr Mark Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Mr Martin Robert Turner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Frith Frithsden Copse Potten End Berkhamsted Hertfordshire HP4 2RQ |
Secretary Name | Mr Martin Robert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frith Frithsden Copse Potten End Berkhamsted Hertfordshire HP4 2RQ |
Director Name | Mr Martin Anthony Balaam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Coole Lane Nantwich Cheshire CW5 8AY |
Secretary Name | Christopher Edward Francis Van Den Heuvel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 7 Hawkes Leap Windlesham Surrey GU20 6JL |
Secretary Name | Peter Andrew Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Somersby Crescent Maidenhead Berkshire SL6 3YY |
Director Name | Eddie Buxton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 18 Blagdens Close Southgate London N14 6DE |
Director Name | Mr Timothy Howard Perks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowdown Farmhouse Burys Bank Road Greenham Newbury Berkshire RG19 8DA |
Director Name | Mr Spencer Neal Dredge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 28 August 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Seymour Park Road Marlow Bucks SL7 3ER |
Director Name | Mr Matthew Robinson Riley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 London Road Enfield Middlesex EN2 6SW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(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 | 20 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | nbcnetworks.co.uk |
---|
Registered Address | Nicholas House Riverfront Enfield Middlesex EN1 3TF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Network Voice & Data LTD 50.00% Ordinary A |
---|---|
25 at £1 | Network Communications Group LTD Pension 25.00% Ordinary B |
25 at £1 | Network Voice & Data LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £57,290 |
Cash | £52,161 |
Current Liabilities | £228,801 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (1 year ago) |
---|---|
Next Return Due | 19 May 2024 (1 week, 4 days from now) |
21 September 2020 | Delivered on: 25 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 July 2014 | Delivered on: 17 July 2014 Persons entitled: Bransford Facilities Management Limited Classification: A registered charge Outstanding |
27 April 2010 | Delivered on: 7 May 2010 Satisfied on: 20 June 2014 Persons entitled: Symphony Telecom Limited 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 assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
25 September 2020 | Registration of charge 034955860003, created on 21 September 2020 (41 pages) |
---|---|
17 September 2020 | Satisfaction of charge 034955860002 in full (1 page) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
31 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
31 January 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
27 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 May 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
22 May 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Registration of charge 034955860002, created on 16 July 2014 (35 pages) |
17 July 2014 | Registration of charge 034955860002, created on 16 July 2014 (35 pages) |
20 June 2014 | Satisfaction of charge 1 in full (1 page) |
20 June 2014 | Satisfaction of charge 1 in full (1 page) |
5 June 2014 | Director's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page) |
27 May 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 (2 pages) |
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 16 February 2011 (1 page) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 16 February 2011 (1 page) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
6 October 2010 | Termination of appointment of Matthew Riley as a director (2 pages) |
6 October 2010 | Termination of appointment of Matthew Riley as a director (2 pages) |
6 October 2010 | Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR on 6 October 2010 (2 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2010 | Director's details changed for Mr Matthew Robinson Riley on 20 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Cheryl Sonia Powling on 20 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Cheryl Sonia Powling on 20 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Matthew Robinson Riley on 20 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Cheryl Sonia Powling on 20 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Matthew Robinson Riley on 20 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Cheryl Sonia Powling on 20 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Matthew Robinson Riley on 20 January 2010 (2 pages) |
14 March 2010 | Termination of appointment of Peter Hayes as a secretary (1 page) |
14 March 2010 | Termination of appointment of Peter Hayes as a secretary (1 page) |
5 March 2010 | Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 5 March 2010 (2 pages) |
20 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 September 2009 | Director appointed matthew robinson riley (2 pages) |
21 September 2009 | Director appointed matthew robinson riley (2 pages) |
18 September 2009 | Appointment terminated director timothy perks (1 page) |
18 September 2009 | Appointment terminated director spencer dredge (1 page) |
18 September 2009 | Appointment terminated director spencer dredge (1 page) |
18 September 2009 | Appointment terminated director timothy perks (1 page) |
14 May 2009 | Appointment terminated director martin balaam (1 page) |
14 May 2009 | Director appointed mr spencer dredge (1 page) |
14 May 2009 | Director appointed mr spencer dredge (1 page) |
14 May 2009 | Appointment terminated director martin balaam (1 page) |
1 May 2009 | Full accounts made up to 31 March 2008 (15 pages) |
1 May 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
18 September 2008 | Director appointed timothy howard perks (3 pages) |
18 September 2008 | Director appointed timothy howard perks (3 pages) |
17 September 2008 | Appointment terminated director eddie buxton (1 page) |
17 September 2008 | Appointment terminated director eddie buxton (1 page) |
7 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 20/01/07; full list of members (3 pages) |
8 March 2007 | Return made up to 20/01/07; full list of members (3 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New director appointed (3 pages) |
3 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
17 May 2005 | Full accounts made up to 31 March 2005 (17 pages) |
17 May 2005 | Full accounts made up to 31 March 2005 (17 pages) |
21 February 2005 | Return made up to 20/01/05; no change of members (7 pages) |
21 February 2005 | Return made up to 20/01/05; no change of members (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
11 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
27 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
8 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
3 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
18 May 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
18 May 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
28 February 2000 | Return made up to 20/01/00; full list of members (9 pages) |
28 February 2000 | Return made up to 20/01/00; full list of members (9 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 57 london road enfield middlesex EN2 6DU (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 57 london road enfield middlesex EN2 6DU (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | New secretary appointed (1 page) |
12 November 1999 | New secretary appointed (1 page) |
12 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Conve 15/10/99 (1 page) |
11 November 1999 | Conve 15/10/99 (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
3 November 1999 | Company name changed switchview contracts LIMITED\certificate issued on 04/11/99 (2 pages) |
3 November 1999 | Company name changed switchview contracts LIMITED\certificate issued on 04/11/99 (2 pages) |
1 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
1 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
22 February 1999 | Ad 14/08/98-04/09/98 £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1999 | Ad 14/08/98-04/09/98 £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
12 January 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
31 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
31 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
31 December 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
31 December 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
20 January 1998 | Incorporation (14 pages) |
20 January 1998 | Incorporation (14 pages) |