London
NW1 8DW
Director Name | Mr Vikram Chhabria |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 11 Hanover Gate Mansions Park Road London NW1 4SJ |
Secretary Name | Mrs Monisha Chhabria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11 Hanover Gate Mansions Park Road London NW1 4SJ |
Secretary Name | Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 January 2012) |
Role | Company Director |
Correspondence Address | 31 Harwood Street London NW1 8AH |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | wnetonline.com |
---|---|
Email address | [email protected] |
Telephone | 020 87955588 |
Telephone region | London |
Registered Address | Unit 8 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Bassem Masri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £369,087 |
Cash | £275,521 |
Current Liabilities | £244,362 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
4 April 2016 | Delivered on: 15 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 January 2007 | Delivered on: 24 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 liberty centre mount pleasant wembley middx. Outstanding |
28 April 2005 | Delivered on: 29 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £260,000.00 due or to become due from the company to. Particulars: Unit 8 liberty centre, mount pleasant wembley. Outstanding |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Registration of charge 037355580003, created on 4 April 2016 (26 pages) |
15 April 2016 | Registration of charge 037355580003, created on 4 April 2016 (26 pages) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Termination of appointment of Kenneth Smith as a secretary (1 page) |
19 January 2012 | Termination of appointment of Kenneth Smith as a secretary (1 page) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
5 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 April 2010 | Director's details changed for Mr Bassem Masri on 18 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Bassem Masri on 18 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: suite 11 hanover gate mansions park road london NW1 4SJ (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: suite 11 hanover gate mansions park road london NW1 4SJ (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
30 September 2005 | Return made up to 18/03/05; full list of members
|
30 September 2005 | Return made up to 18/03/05; full list of members
|
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 October 2004 | Return made up to 18/03/04; full list of members
|
13 October 2004 | Return made up to 18/03/04; full list of members
|
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 May 2003 | Return made up to 18/03/03; full list of members (7 pages) |
20 May 2003 | Return made up to 18/03/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 November 2002 | Return made up to 18/03/02; full list of members (7 pages) |
6 November 2002 | Return made up to 18/03/02; full list of members (7 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
22 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
10 May 1999 | Ad 01/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 May 1999 | Ad 01/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 March 1999 | Incorporation (15 pages) |
18 March 1999 | Incorporation (15 pages) |