The Hive
Wembley
Middlesex
HA9 0HP
Director Name | Mr Colin James Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(17 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Head Of Corporate Finance |
Country of Residence | England |
Correspondence Address | 22 Wembley Park Boulevard Network Living Ltd. The Hive Wembley Middlesex HA9 0HP |
Secretary Name | Ms Asantewaa Brenya |
---|---|
Status | Current |
Appointed | 29 March 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 22 Wembley Park Boulevard Network Living Ltd. The Hive Wembley Middlesex HA9 0HP |
Secretary Name | Wayne Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Selsdon Road Wanstead London E11 2QF |
Secretary Name | Olga Carol Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 May 2010) |
Role | Company Director |
Correspondence Address | 17 Kings Road Broom Biggleswade Bedfordshire SG18 9NL |
Director Name | Mr Nicholas Anthony Charles Wood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British/Usa |
Status | Resigned |
Appointed | 27 September 2001(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 2005) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 142 Castelnau London SW13 9ET |
Director Name | Aldo Gaetan Galea |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2009) |
Role | Head Of Treasury |
Correspondence Address | 12 Taylors Field Dullingham Newmarket Suffolk CB8 9XS |
Director Name | Alan Chapman Tennock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 2005) |
Role | Assistant Chief Executive Hous |
Correspondence Address | 59 Wickham Avenue North Cheam Surrey SM3 8DX |
Director Name | Mr Anthony Geoffrey Parkes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 28 Spring Gardens South Ascot Ascot Berkshire SL5 9DQ |
Director Name | Mr Steven John Woodcock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(6 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 July 2010) |
Role | Social Housing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alderwick Grove Kings Hill West Malling Kent ME19 4GB |
Director Name | Mr Timothy Richard Holden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 November 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Goldhurst Terrace London NW6 3EP |
Director Name | Surjit Dhande |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2006) |
Role | Deputy Finance Director |
Correspondence Address | 100 Cadogan Terrace London E9 5HP |
Director Name | Mr Mark Woosey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 June 2013) |
Role | Information Svcs Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 2 Baldock Lane Willian Letchworth Garden City Hertfordshire SG6 2AY |
Director Name | Michael Spencer Carter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Buckhurst Cottages Biddenden Road Frittenden Cranbrook Kent TN17 2BG |
Director Name | Mr Alan Penrhyn-Lowe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2014) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 5 Allyn Close Staines Middlesex TW18 2JZ |
Secretary Name | Ms Susan Lesley McBride |
---|---|
Status | Resigned |
Appointed | 19 May 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 August 2010) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Colin James Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2014) |
Role | Head Of Corporate Finance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mr Richard Michael Reger |
---|---|
Status | Resigned |
Appointed | 16 August 2010(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Jeremy Hugh Stibbe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2013) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 63 Monkton Street London SE11 4TX |
Director Name | Mrs Trudi Kleanthous |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2014) |
Role | Corporate Business Director |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Charles Humphry |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 29 January 2015) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 8 Fulton Road Olympic Office Centre Wembley Middlesex HA9 0NU |
Director Name | Mr Alan Michael Hall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2016) |
Role | Local Authority Director |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Alan William Head |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2016) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Trevor Edward Morley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Andrew Michael Watson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Ms Ibi Eso |
---|---|
Status | Resigned |
Appointed | 01 February 2016(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Darren Levy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2017) |
Role | Executive Director Of Customer Services |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mrs Tabitha Kassem |
---|---|
Status | Resigned |
Appointed | 09 June 2016(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | 22 Wembley Park Boulevard Network Living Ltd. The Hive Wembley Middlesex HA9 0HP |
Director Name | Network Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | Network House 10-12 Neeld Parade Wembley Middlesex HA9 6QU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 22 Wembley Park Boulevard Network Living Ltd. The Hive Wembley Middlesex HA9 0HP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | Network Stadium Housing Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,571 |
Net Worth | -£57,553 |
Cash | £5,087 |
Current Liabilities | £262,919 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
24 February 2006 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
7 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
27 July 2020 | Registered 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 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
12 December 2017 | Withdraw the company strike off application (1 page) |
12 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
12 December 2017 | Withdraw the company strike off application (1 page) |
7 December 2017 | Application to strike the company off the register (3 pages) |
7 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
12 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
31 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
11 April 2016 | Termination of appointment of Alan Michael Hall as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Trevor Edward Morley as a director on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Colin Mitchell as a director on 1 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Trevor Edward Morley as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Alan Michael Hall as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Andrew Michael Watson as a director on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Darren Levy as a director on 1 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Philip John Holland as a director on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Darren Levy as a director on 1 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Alan William Head as a director on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Colin Mitchell as a director on 1 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Philip John Holland as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Andrew Michael Watson as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Alan William Head as a director on 1 April 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
3 July 2015 | Termination of appointment of Charles Humphry as a director on 29 January 2015 (1 page) |
3 July 2015 | Termination of appointment of Charles Humphry as a director on 29 January 2015 (1 page) |
2 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
22 September 2014 | Appointment of Mr Charles Humphry as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Helen Elizabeth Evans as a director on 1 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Appointment of Mr Trevor Edward Morley as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Alan Michael Hall as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Helen Elizabeth Evans as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Philip John Holland as a director on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Colin James Mitchell as a director on 1 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Alan Penrhyn-Lowe as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Alan Michael Hall as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Trevor Edward Morley as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Alan William Head as a director on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Colin James Mitchell as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mrs Helen Elizabeth Evans as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Alan William Head as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Trevor Edward Morley as a director on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Trudi Kleanthous as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Alan William Head as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Charles Humphry as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Charles Humphry as a director on 1 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Appointment of Mr Andrew Michael Watson as a director on 1 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Termination of appointment of Colin James Mitchell as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Philip John Holland as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Andrew Michael Watson as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Philip John Holland as a director on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Alan Penrhyn-Lowe as a director on 1 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Trudi Kleanthous as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Alan Michael Hall as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Andrew Michael Watson as a director on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Trudi Kleanthous as a director on 1 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Alan Penrhyn-Lowe as a director on 1 September 2014 (1 page) |
12 March 2014 | Company name changed nhg property LIMITED\certificate issued on 12/03/14
|
12 March 2014 | Company name changed nhg property LIMITED\certificate issued on 12/03/14
|
11 March 2014 | Termination of appointment of Jeremy Stibbe as a director (1 page) |
11 March 2014 | Termination of appointment of Jeremy Stibbe as a director (1 page) |
23 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 July 2013 | Appointment of Mrs Trudi Kleanthous as a director (2 pages) |
30 July 2013 | Appointment of Mrs Trudi Kleanthous as a director (2 pages) |
12 July 2013 | Termination of appointment of Mark Woosey as a director (1 page) |
12 July 2013 | Termination of appointment of Mark Woosey as a director (1 page) |
26 March 2013 | Section 519 (2 pages) |
26 March 2013 | Section 519 (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages) |
13 April 2011 | Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
24 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Director's details changed for Mr Colin Mitchell on 6 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Colin Mitchell on 6 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Colin Mitchell on 6 September 2010 (2 pages) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
27 August 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
27 August 2010 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
27 August 2010 | Appointment of Mr Colin Mitchel as a director (2 pages) |
27 August 2010 | Appointment of Mr Colin Mitchel as a director (2 pages) |
27 August 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
27 August 2010 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
1 June 2010 | Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page) |
1 June 2010 | Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
13 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
18 September 2009 | Appointment terminated director aldo galea (1 page) |
18 September 2009 | Director appointed mr alan penrhyn-lowe (2 pages) |
18 September 2009 | Director appointed mr alan penrhyn-lowe (2 pages) |
18 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
18 September 2009 | Appointment terminated director aldo galea (1 page) |
18 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
22 April 2009 | Appointment terminated director michael carter (1 page) |
22 April 2009 | Appointment terminated director michael carter (1 page) |
17 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
29 September 2008 | Director's change of particulars / timothy holden / 06/12/2007 (1 page) |
29 September 2008 | Director's change of particulars / timothy holden / 06/12/2007 (1 page) |
24 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / mark woosey / 01/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / mark woosey / 01/09/2008 (1 page) |
24 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 October 2007 | Return made up to 06/09/07; no change of members (8 pages) |
1 October 2007 | Return made up to 06/09/07; no change of members (8 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 06/09/06; full list of members
|
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 06/09/06; full list of members
|
4 October 2006 | Director resigned (1 page) |
2 March 2006 | Particulars of mortgage/charge (4 pages) |
2 March 2006 | Particulars of mortgage/charge (4 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
15 November 2005 | Return made up to 06/09/05; full list of members (8 pages) |
15 November 2005 | Return made up to 06/09/05; full list of members (8 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
22 July 2005 | Memorandum and Articles of Association (11 pages) |
22 July 2005 | Memorandum and Articles of Association (11 pages) |
20 July 2005 | Company name changed town square developments LIMITED\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed town square developments LIMITED\certificate issued on 20/07/05 (2 pages) |
4 April 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 April 2005 | Full accounts made up to 31 March 2004 (17 pages) |
18 November 2004 | Return made up to 06/09/04; full list of members (8 pages) |
18 November 2004 | Return made up to 06/09/04; full list of members (8 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: network house 10-12 neeld parade wembley middlesex HA9 6QU (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: network house 10-12 neeld parade wembley middlesex HA9 6QU (1 page) |
19 April 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
18 September 2003 | Return made up to 06/09/03; full list of members (8 pages) |
18 September 2003 | Return made up to 06/09/03; full list of members (8 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 October 2002 | Return made up to 16/09/02; full list of members (8 pages) |
18 October 2002 | Return made up to 16/09/02; full list of members (8 pages) |
28 August 2002 | Re section 394 (1 page) |
28 August 2002 | Re section 394 (1 page) |
13 March 2002 | Full accounts made up to 31 March 2001 (14 pages) |
13 March 2002 | Full accounts made up to 31 March 2001 (14 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
3 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
7 November 2000 | Return made up to 02/10/00; full list of members
|
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 November 2000 | Return made up to 02/10/00; full list of members
|
7 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
5 December 1999 | Return made up to 02/10/99; full list of members (6 pages) |
5 December 1999 | Return made up to 02/10/99; full list of members (6 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
14 October 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
14 October 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
14 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Company name changed mainstand LIMITED\certificate issued on 06/10/98 (2 pages) |
6 October 1998 | Company name changed mainstand LIMITED\certificate issued on 06/10/98 (2 pages) |
2 October 1998 | Incorporation (11 pages) |
2 October 1998 | Incorporation (11 pages) |