Company NameNetwork Living Limited
DirectorsHelen Elizabeth Evans and Colin James Mitchell
Company StatusActive
Company Number03643043
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Helen Elizabeth Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(15 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Wembley Park Boulevard Network Living Ltd.
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMr Colin James Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(17 years, 6 months after company formation)
Appointment Duration8 years
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence Address22 Wembley Park Boulevard Network Living Ltd.
The Hive
Wembley
Middlesex
HA9 0HP
Secretary NameMs Asantewaa Brenya
StatusCurrent
Appointed29 March 2022(23 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address22 Wembley Park Boulevard Network Living Ltd.
The Hive
Wembley
Middlesex
HA9 0HP
Secretary NameWayne Donaldson
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Selsdon Road
Wanstead
London
E11 2QF
Secretary NameOlga Carol Philpott
NationalityBritish
StatusResigned
Appointed16 August 2000(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 May 2010)
RoleCompany Director
Correspondence Address17 Kings Road
Broom
Biggleswade
Bedfordshire
SG18 9NL
Director NameMr Nicholas Anthony Charles Wood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish/Usa
StatusResigned
Appointed27 September 2001(2 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2005)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Castelnau
London
SW13 9ET
Director NameAldo Gaetan Galea
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(2 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2009)
RoleHead Of Treasury
Correspondence Address12 Taylors Field
Dullingham
Newmarket
Suffolk
CB8 9XS
Director NameAlan Chapman Tennock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(2 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2005)
RoleAssistant Chief Executive Hous
Correspondence Address59 Wickham Avenue
North Cheam
Surrey
SM3 8DX
Director NameMr Anthony Geoffrey Parkes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(2 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address28 Spring Gardens
South Ascot
Ascot
Berkshire
SL5 9DQ
Director NameMr Steven John Woodcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(6 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 July 2010)
RoleSocial Housing
Country of ResidenceUnited Kingdom
Correspondence Address2 Alderwick Grove
Kings Hill
West Malling
Kent
ME19 4GB
Director NameMr Timothy Richard Holden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 November 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Goldhurst Terrace
London
NW6 3EP
Director NameSurjit Dhande
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2006)
RoleDeputy Finance Director
Correspondence Address100 Cadogan Terrace
London
E9 5HP
Director NameMr Mark Woosey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 03 June 2013)
RoleInformation Svcs Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
2 Baldock Lane Willian
Letchworth Garden City
Hertfordshire
SG6 2AY
Director NameMichael Spencer Carter
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Buckhurst Cottages Biddenden Road
Frittenden
Cranbrook
Kent
TN17 2BG
Director NameMr Alan Penrhyn-Lowe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2014)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address5 Allyn Close
Staines
Middlesex
TW18 2JZ
Secretary NameMs Susan Lesley McBride
StatusResigned
Appointed19 May 2010(11 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 August 2010)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Colin James Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 September 2014)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMr Richard Michael Reger
StatusResigned
Appointed16 August 2010(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Jeremy Hugh Stibbe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address63 Monkton Street
London
SE11 4TX
Director NameMrs Trudi Kleanthous
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2014)
RoleCorporate Business Director
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Charles Humphry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(15 years, 11 months after company formation)
Appointment Duration5 months (resigned 29 January 2015)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address8 Fulton Road
Olympic Office Centre
Wembley
Middlesex
HA9 0NU
Director NameMr Alan Michael Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2016)
RoleLocal Authority Director
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Alan William Head
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2016)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Trevor Edward Morley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Andrew Michael Watson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMs Ibi Eso
StatusResigned
Appointed01 February 2016(17 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Darren Levy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2017)
RoleExecutive Director Of Customer Services
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMrs Tabitha Kassem
StatusResigned
Appointed09 June 2016(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2022)
RoleCompany Director
Correspondence Address22 Wembley Park Boulevard Network Living Ltd.
The Hive
Wembley
Middlesex
HA9 0HP
Director NameNetwork Housing Association Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence AddressNetwork House 10-12 Neeld Parade
Wembley
Middlesex
HA9 6QU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address22 Wembley Park Boulevard Network Living Ltd.
The Hive
Wembley
Middlesex
HA9 0HP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Network Stadium Housing Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,571
Net Worth-£57,553
Cash£5,087
Current Liabilities£262,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

24 February 2006Delivered on: 2 March 2006
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 36 arlington square, N4 3BG, 148 corbyn street, N4 3DB and 41 elmore street, N1 3AL, for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
2 November 2005Delivered on: 9 November 2005
Persons entitled: Stadium Housing Association Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over the entire assets of the company.
Outstanding
31 August 2000Delivered on: 21 September 2000
Persons entitled: Network Housing Association Limited

Classification: Legal charge of whole
Secured details: £490,000 due from the company to the chargee.
Particulars: Riversmead house 36 ware road hertford.
Outstanding
31 March 1999Delivered on: 2 April 1999
Persons entitled: Network Housing Association Limited

Classification: First charge of whole
Secured details: The performance by tsdl of its obligations contained in a contract of even date for the purchase and development of the property and to repay loans made to tsdl by network housing association limited under the terms of facility agreements dated 9TH october 1998 and 31ST march 1999 respectively.
Particulars: Land known as 9 to 12A west st,ware,herts; t/no HO334706. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
27 July 2020Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to 22 Wembley Park Boulevard Network Living Ltd. the Hive Wembley Middlesex HA9 0HP on 27 July 2020 (1 page)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
18 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 December 2017Withdraw the company strike off application (1 page)
12 December 2017Full accounts made up to 31 March 2017 (16 pages)
12 December 2017Full accounts made up to 31 March 2017 (16 pages)
12 December 2017Withdraw the company strike off application (1 page)
7 December 2017Application to strike the company off the register (3 pages)
7 December 2017Application to strike the company off the register (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
12 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
31 October 2016Full accounts made up to 31 March 2016 (17 pages)
31 October 2016Full accounts made up to 31 March 2016 (17 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
11 April 2016Termination of appointment of Alan Michael Hall as a director on 1 April 2016 (1 page)
11 April 2016Termination of appointment of Trevor Edward Morley as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Colin Mitchell as a director on 1 April 2016 (2 pages)
11 April 2016Termination of appointment of Trevor Edward Morley as a director on 1 April 2016 (1 page)
11 April 2016Termination of appointment of Alan Michael Hall as a director on 1 April 2016 (1 page)
11 April 2016Termination of appointment of Andrew Michael Watson as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Mr Darren Levy as a director on 1 April 2016 (2 pages)
11 April 2016Termination of appointment of Philip John Holland as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Mr Darren Levy as a director on 1 April 2016 (2 pages)
11 April 2016Termination of appointment of Alan William Head as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Colin Mitchell as a director on 1 April 2016 (2 pages)
11 April 2016Termination of appointment of Philip John Holland as a director on 1 April 2016 (1 page)
11 April 2016Termination of appointment of Andrew Michael Watson as a director on 1 April 2016 (1 page)
11 April 2016Termination of appointment of Alan William Head as a director on 1 April 2016 (1 page)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
16 December 2015Full accounts made up to 31 March 2015 (15 pages)
16 December 2015Full accounts made up to 31 March 2015 (15 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(6 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(6 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(6 pages)
3 July 2015Termination of appointment of Charles Humphry as a director on 29 January 2015 (1 page)
3 July 2015Termination of appointment of Charles Humphry as a director on 29 January 2015 (1 page)
2 January 2015Full accounts made up to 31 March 2014 (15 pages)
2 January 2015Full accounts made up to 31 March 2014 (15 pages)
22 September 2014Appointment of Mr Charles Humphry as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mrs Helen Elizabeth Evans as a director on 1 September 2014 (2 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(6 pages)
22 September 2014Appointment of Mr Trevor Edward Morley as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Alan Michael Hall as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mrs Helen Elizabeth Evans as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Philip John Holland as a director on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of Colin James Mitchell as a director on 1 September 2014 (1 page)
22 September 2014Termination of appointment of Alan Penrhyn-Lowe as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Alan Michael Hall as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Trevor Edward Morley as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Alan William Head as a director on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of Colin James Mitchell as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Mrs Helen Elizabeth Evans as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Alan William Head as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Trevor Edward Morley as a director on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of Trudi Kleanthous as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Alan William Head as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Charles Humphry as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Charles Humphry as a director on 1 September 2014 (2 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(6 pages)
22 September 2014Appointment of Mr Andrew Michael Watson as a director on 1 September 2014 (2 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(6 pages)
22 September 2014Termination of appointment of Colin James Mitchell as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Philip John Holland as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Andrew Michael Watson as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Philip John Holland as a director on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of Alan Penrhyn-Lowe as a director on 1 September 2014 (1 page)
22 September 2014Termination of appointment of Trudi Kleanthous as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Alan Michael Hall as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Andrew Michael Watson as a director on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of Trudi Kleanthous as a director on 1 September 2014 (1 page)
22 September 2014Termination of appointment of Alan Penrhyn-Lowe as a director on 1 September 2014 (1 page)
12 March 2014Company name changed nhg property LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Company name changed nhg property LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Termination of appointment of Jeremy Stibbe as a director (1 page)
11 March 2014Termination of appointment of Jeremy Stibbe as a director (1 page)
23 September 2013Full accounts made up to 31 March 2013 (14 pages)
23 September 2013Full accounts made up to 31 March 2013 (14 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(6 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(6 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(6 pages)
30 July 2013Appointment of Mrs Trudi Kleanthous as a director (2 pages)
30 July 2013Appointment of Mrs Trudi Kleanthous as a director (2 pages)
12 July 2013Termination of appointment of Mark Woosey as a director (1 page)
12 July 2013Termination of appointment of Mark Woosey as a director (1 page)
26 March 2013Section 519 (2 pages)
26 March 2013Section 519 (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
3 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
13 April 2011Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages)
13 April 2011Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
24 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
23 November 2010Director's details changed for Mr Colin Mitchell on 6 September 2010 (2 pages)
23 November 2010Director's details changed for Mr Colin Mitchell on 6 September 2010 (2 pages)
23 November 2010Director's details changed for Mr Colin Mitchell on 6 September 2010 (2 pages)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
27 August 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
27 August 2010Termination of appointment of Susan Mcbride as a secretary (1 page)
27 August 2010Appointment of Mr Colin Mitchel as a director (2 pages)
27 August 2010Appointment of Mr Colin Mitchel as a director (2 pages)
27 August 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
27 August 2010Termination of appointment of Susan Mcbride as a secretary (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
1 June 2010Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page)
1 June 2010Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
13 October 2009Full accounts made up to 31 March 2009 (17 pages)
13 October 2009Full accounts made up to 31 March 2009 (17 pages)
18 September 2009Appointment terminated director aldo galea (1 page)
18 September 2009Director appointed mr alan penrhyn-lowe (2 pages)
18 September 2009Director appointed mr alan penrhyn-lowe (2 pages)
18 September 2009Return made up to 06/09/09; full list of members (4 pages)
18 September 2009Appointment terminated director aldo galea (1 page)
18 September 2009Return made up to 06/09/09; full list of members (4 pages)
22 April 2009Appointment terminated director michael carter (1 page)
22 April 2009Appointment terminated director michael carter (1 page)
17 February 2009Full accounts made up to 31 March 2008 (17 pages)
17 February 2009Full accounts made up to 31 March 2008 (17 pages)
29 September 2008Director's change of particulars / timothy holden / 06/12/2007 (1 page)
29 September 2008Director's change of particulars / timothy holden / 06/12/2007 (1 page)
24 September 2008Return made up to 06/09/08; full list of members (4 pages)
24 September 2008Director's change of particulars / mark woosey / 01/09/2008 (1 page)
24 September 2008Director's change of particulars / mark woosey / 01/09/2008 (1 page)
24 September 2008Return made up to 06/09/08; full list of members (4 pages)
4 February 2008Full accounts made up to 31 March 2007 (17 pages)
4 February 2008Full accounts made up to 31 March 2007 (17 pages)
1 October 2007Return made up to 06/09/07; no change of members (8 pages)
1 October 2007Return made up to 06/09/07; no change of members (8 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
3 February 2007Full accounts made up to 31 March 2006 (17 pages)
3 February 2007Full accounts made up to 31 March 2006 (17 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 October 2006Director resigned (1 page)
2 March 2006Particulars of mortgage/charge (4 pages)
2 March 2006Particulars of mortgage/charge (4 pages)
12 January 2006Full accounts made up to 31 March 2005 (16 pages)
12 January 2006Full accounts made up to 31 March 2005 (16 pages)
15 November 2005Return made up to 06/09/05; full list of members (8 pages)
15 November 2005Return made up to 06/09/05; full list of members (8 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
22 July 2005Memorandum and Articles of Association (11 pages)
22 July 2005Memorandum and Articles of Association (11 pages)
20 July 2005Company name changed town square developments LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed town square developments LIMITED\certificate issued on 20/07/05 (2 pages)
4 April 2005Full accounts made up to 31 March 2004 (17 pages)
4 April 2005Full accounts made up to 31 March 2004 (17 pages)
18 November 2004Return made up to 06/09/04; full list of members (8 pages)
18 November 2004Return made up to 06/09/04; full list of members (8 pages)
3 November 2004Registered office changed on 03/11/04 from: network house 10-12 neeld parade wembley middlesex HA9 6QU (1 page)
3 November 2004Registered office changed on 03/11/04 from: network house 10-12 neeld parade wembley middlesex HA9 6QU (1 page)
19 April 2004Secretary's particulars changed (1 page)
19 April 2004Secretary's particulars changed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
18 September 2003Return made up to 06/09/03; full list of members (8 pages)
18 September 2003Return made up to 06/09/03; full list of members (8 pages)
29 November 2002Full accounts made up to 31 March 2002 (14 pages)
29 November 2002Full accounts made up to 31 March 2002 (14 pages)
18 October 2002Return made up to 16/09/02; full list of members (8 pages)
18 October 2002Return made up to 16/09/02; full list of members (8 pages)
28 August 2002Re section 394 (1 page)
28 August 2002Re section 394 (1 page)
13 March 2002Full accounts made up to 31 March 2001 (14 pages)
13 March 2002Full accounts made up to 31 March 2001 (14 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
3 October 2001Return made up to 16/09/01; full list of members (6 pages)
3 October 2001Return made up to 16/09/01; full list of members (6 pages)
7 November 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
7 November 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
5 December 1999Return made up to 02/10/99; full list of members (6 pages)
5 December 1999Return made up to 02/10/99; full list of members (6 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
14 October 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
14 October 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: 17 city business centre lower road london SE16 1AA (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: 17 city business centre lower road london SE16 1AA (1 page)
14 October 1998Secretary resigned (1 page)
6 October 1998Company name changed mainstand LIMITED\certificate issued on 06/10/98 (2 pages)
6 October 1998Company name changed mainstand LIMITED\certificate issued on 06/10/98 (2 pages)
2 October 1998Incorporation (11 pages)
2 October 1998Incorporation (11 pages)