Company NameNetwork Business Call Limited
DirectorsGraham Lewis Powling and Cheryl Sonia Powling
Company StatusActive
Company Number03495586
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Graham Lewis Powling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House Riverfront
Enfield
Middlesex
EN1 3TF
Director NameMrs Cheryl Sonia Powling
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(1 year, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3TF
Secretary NameDavid Davidian
NationalityBritish
StatusResigned
Appointed24 June 1998(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address1 Courtleigh Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0HT
Director NameMr Mark Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Martin Robert Turner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Frith
Frithsden Copse Potten End
Berkhamsted
Hertfordshire
HP4 2RQ
Secretary NameMr Martin Robert Turner
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frith
Frithsden Copse Potten End
Berkhamsted
Hertfordshire
HP4 2RQ
Director NameMr Martin Anthony Balaam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Coole Lane
Nantwich
Cheshire
CW5 8AY
Secretary NameChristopher Edward Francis Van Den Heuvel
NationalityBritish
StatusResigned
Appointed18 July 2006(8 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2006)
RoleCompany Director
Correspondence Address7 Hawkes Leap
Windlesham
Surrey
GU20 6JL
Secretary NamePeter Andrew Hayes
NationalityBritish
StatusResigned
Appointed01 November 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Somersby Crescent
Maidenhead
Berkshire
SL6 3YY
Director NameEddie Buxton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address18 Blagdens Close
Southgate
London
N14 6DE
Director NameMr Timothy Howard Perks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowdown Farmhouse Burys Bank Road
Greenham
Newbury
Berkshire
RG19 8DA
Director NameMr Spencer Neal Dredge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 28 August 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Seymour Park Road
Marlow
Bucks
SL7 3ER
Director NameMr Matthew Robinson Riley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitenbcnetworks.co.uk

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

50 at £1Network Voice & Data LTD
50.00%
Ordinary A
25 at £1Network Communications Group LTD Pension
25.00%
Ordinary B
25 at £1Network Voice & Data LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£57,290
Cash£52,161
Current Liabilities£228,801

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 Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 4 days from now)

Charges

21 September 2020Delivered on: 25 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 July 2014Delivered on: 17 July 2014
Persons entitled: Bransford Facilities Management Limited

Classification: A registered charge
Outstanding
27 April 2010Delivered 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

Filing History

25 September 2020Registration of charge 034955860003, created on 21 September 2020 (41 pages)
17 September 2020Satisfaction of charge 034955860002 in full (1 page)
11 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
31 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
31 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
28 February 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
22 May 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
22 May 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 July 2014Registration of charge 034955860002, created on 16 July 2014 (35 pages)
17 July 2014Registration of charge 034955860002, created on 16 July 2014 (35 pages)
20 June 2014Satisfaction of charge 1 in full (1 page)
20 June 2014Satisfaction of charge 1 in full (1 page)
5 June 2014Director's details changed for Mrs Cheryl Sonia 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 2014Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mrs Cheryl Sonia 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 2014Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF 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 Mrs Cheryl Sonia Powling on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page)
27 May 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 (2 pages)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
16 February 2011Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 16 February 2011 (1 page)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
16 February 2011Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 16 February 2011 (1 page)
20 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
6 October 2010Termination of appointment of Matthew Riley as a director (2 pages)
6 October 2010Termination of appointment of Matthew Riley as a director (2 pages)
6 October 2010Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR on 6 October 2010 (2 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Director's details changed for Mr Matthew Robinson Riley on 20 January 2010 (2 pages)
22 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Cheryl Sonia Powling on 20 January 2010 (2 pages)
22 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Cheryl Sonia Powling on 20 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Matthew Robinson Riley on 20 January 2010 (2 pages)
22 March 2010Director's details changed for Cheryl Sonia Powling on 20 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Matthew Robinson Riley on 20 January 2010 (2 pages)
22 March 2010Director's details changed for Cheryl Sonia Powling on 20 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Matthew Robinson Riley on 20 January 2010 (2 pages)
14 March 2010Termination of appointment of Peter Hayes as a secretary (1 page)
14 March 2010Termination of appointment of Peter Hayes as a secretary (1 page)
5 March 2010Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 5 March 2010 (2 pages)
20 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 September 2009Director appointed matthew robinson riley (2 pages)
21 September 2009Director appointed matthew robinson riley (2 pages)
18 September 2009Appointment terminated director timothy perks (1 page)
18 September 2009Appointment terminated director spencer dredge (1 page)
18 September 2009Appointment terminated director spencer dredge (1 page)
18 September 2009Appointment terminated director timothy perks (1 page)
14 May 2009Appointment terminated director martin balaam (1 page)
14 May 2009Director appointed mr spencer dredge (1 page)
14 May 2009Director appointed mr spencer dredge (1 page)
14 May 2009Appointment terminated director martin balaam (1 page)
1 May 2009Full accounts made up to 31 March 2008 (15 pages)
1 May 2009Full accounts made up to 31 March 2008 (15 pages)
3 March 2009Return made up to 20/01/09; full list of members (4 pages)
3 March 2009Return made up to 20/01/09; full list of members (4 pages)
18 September 2008Director appointed timothy howard perks (3 pages)
18 September 2008Director appointed timothy howard perks (3 pages)
17 September 2008Appointment terminated director eddie buxton (1 page)
17 September 2008Appointment terminated director eddie buxton (1 page)
7 February 2008Return made up to 20/01/08; full list of members (3 pages)
7 February 2008Return made up to 20/01/08; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (13 pages)
14 September 2007Full accounts made up to 31 March 2007 (13 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
8 March 2007Return made up to 20/01/07; full list of members (3 pages)
8 March 2007Return made up to 20/01/07; full list of members (3 pages)
10 January 2007Registered office changed on 10/01/07 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN (1 page)
10 January 2007Registered office changed on 10/01/07 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006New director appointed (3 pages)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New director appointed (3 pages)
3 July 2006Full accounts made up to 31 March 2006 (16 pages)
3 July 2006Full accounts made up to 31 March 2006 (16 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 20/01/06; full list of members (3 pages)
7 February 2006Return made up to 20/01/06; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
17 May 2005Full accounts made up to 31 March 2005 (17 pages)
17 May 2005Full accounts made up to 31 March 2005 (17 pages)
21 February 2005Return made up to 20/01/05; no change of members (7 pages)
21 February 2005Return made up to 20/01/05; no change of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
11 February 2004Return made up to 20/01/04; full list of members (8 pages)
11 February 2004Return made up to 20/01/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
21 February 2003Return made up to 20/01/03; full list of members (8 pages)
21 February 2003Return made up to 20/01/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
27 February 2002Return made up to 20/01/02; full list of members (7 pages)
27 February 2002Return made up to 20/01/02; full list of members (7 pages)
30 October 2001Registered office changed on 30/10/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
30 October 2001Registered office changed on 30/10/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
8 August 2001Full accounts made up to 31 March 2001 (12 pages)
8 August 2001Full accounts made up to 31 March 2001 (12 pages)
30 January 2001Return made up to 20/01/01; full list of members (6 pages)
30 January 2001Return made up to 20/01/01; full list of members (6 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
3 July 2000Full accounts made up to 30 September 1999 (10 pages)
3 July 2000Full accounts made up to 30 September 1999 (10 pages)
18 May 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
18 May 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
28 February 2000Return made up to 20/01/00; full list of members (9 pages)
28 February 2000Return made up to 20/01/00; full list of members (9 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 57 london road enfield middlesex EN2 6DU (1 page)
17 November 1999Registered office changed on 17/11/99 from: 57 london road enfield middlesex EN2 6DU (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999New secretary appointed (1 page)
12 November 1999New secretary appointed (1 page)
12 November 1999Secretary resigned (1 page)
11 November 1999Conve 15/10/99 (1 page)
11 November 1999Conve 15/10/99 (1 page)
11 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
11 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
3 November 1999Company name changed switchview contracts LIMITED\certificate issued on 04/11/99 (2 pages)
3 November 1999Company name changed switchview contracts LIMITED\certificate issued on 04/11/99 (2 pages)
1 March 1999Return made up to 20/01/99; full list of members (6 pages)
1 March 1999Return made up to 20/01/99; full list of members (6 pages)
22 February 1999Ad 14/08/98-04/09/98 £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1999Ad 14/08/98-04/09/98 £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
12 January 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
31 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
31 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
31 December 1998Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page)
31 December 1998Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
20 January 1998Incorporation (14 pages)
20 January 1998Incorporation (14 pages)