Enfield
Middlesex
EN1 3TF
Secretary Name | Network Communications Group Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3TF |
Director Name | Kathleen Gable |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 26 Hillcrest Road South Woodham Ferrers Chelmsford Essex CM3 5NU |
Secretary Name | John Gable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hillcrest Road South Woodham Ferrers Chelmsford Essex CM3 5NU |
Director Name | John Gable |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 January 2001) |
Role | Accountant |
Correspondence Address | 26 Hillcrest Road South Woodham Ferrers Chelmsford Essex CM3 5NU |
Secretary Name | Claire Gable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 November 2000) |
Role | Assistant Analyst |
Correspondence Address | 26 Hillcrest Road South Woodham Ferrers Chelmsford Essex CM3 5NU |
Director Name | William Butler |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Brent Avenue South Woodham Ferrers Chelmsford Essex CM3 5SQ |
Director Name | Lee Jonathan Neighbour |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Greenland Road Barnet Hertfordshire EN5 2AL |
Director Name | Philip John Summerlin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenbara Riverside Avenue Broxbourne Hertfordshire EN10 6RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fusiontelecom.co.uk |
---|---|
Telephone | 0800 0928161 |
Telephone region | Freephone |
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3TF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
75 at £1 | Network Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,794 |
Cash | £60,540 |
Current Liabilities | £212,090 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months from now) |
17 October 2013 | Delivered on: 18 October 2013 Satisfied on: 8 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
20 July 2006 | Delivered on: 25 July 2006 Satisfied on: 24 October 2014 Persons entitled: Dpif (Bailson) Limited Classification: Rent deposit deed 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: £4,187.50 including a sum equivalent to vat the amount from time to time held in the deposit account for the credit of the tenant. See the mortgage charge document for full details. Fully Satisfied |
9 September 2002 | Delivered on: 12 September 2002 Satisfied on: 19 June 2014 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
11 September 2023 | Confirmation statement made on 28 August 2023 with updates (5 pages) |
27 January 2023 | Previous accounting period extended from 30 June 2022 to 31 July 2022 (1 page) |
27 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 28 August 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
5 October 2021 | Confirmation statement made on 28 August 2021 with updates (5 pages) |
9 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 December 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with updates (5 pages) |
27 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
23 January 2016 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
23 January 2016 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
23 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 October 2014 | Satisfaction of charge 2 in full (4 pages) |
24 October 2014 | Satisfaction of charge 2 in full (4 pages) |
8 October 2014 | Satisfaction of charge 040265230003 in full (4 pages) |
8 October 2014 | Satisfaction of charge 040265230003 in full (4 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Termination of appointment of Lee Jonathan Neighbour as a director on 15 August 2014 (1 page) |
28 August 2014 | Appointment of Network Communications Group Ltd as a secretary on 18 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Philip John Summerlin as a director on 15 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Graham Lewis Powling as a director on 15 August 2014 (2 pages) |
28 August 2014 | Appointment of Network Communications Group Ltd as a secretary on 18 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 7 Saffron Court Southfields Business Park Laindon Essex SS15 6SS to Nicholas House River Front Enfield Middlesex EN1 3TF on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of William Butler as a director on 15 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Graham Lewis Powling as a director on 15 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Lee Jonathan Neighbour as a director on 15 August 2014 (1 page) |
28 August 2014 | Termination of appointment of William Butler as a director on 15 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Philip John Summerlin as a director on 15 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Gable as a secretary on 15 August 2014 (1 page) |
28 August 2014 | Termination of appointment of William Butler as a director on 15 August 2014 (1 page) |
28 August 2014 | Termination of appointment of William Butler as a director on 15 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Gable as a secretary on 15 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 7 Saffron Court Southfields Business Park Laindon Essex SS15 6SS to Nicholas House River Front Enfield Middlesex EN1 3TF on 28 August 2014 (1 page) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 June 2014 | Satisfaction of charge 1 in full (4 pages) |
19 June 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 November 2013 | Purchase of own shares. (3 pages) |
20 November 2013 | Purchase of own shares. (3 pages) |
18 October 2013 | Registration of charge 040265230003 (8 pages) |
18 October 2013 | Registration of charge 040265230003 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Purchase of own shares. (3 pages) |
7 March 2013 | Purchase of own shares. (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Purchase of own shares. (3 pages) |
7 February 2012 | Purchase of own shares. (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Purchase of own shares. (3 pages) |
4 March 2011 | Purchase of own shares. (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Director's details changed for William Butler on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Philip John Summerlin on 1 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for William Butler on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Lee Jonathan Neighbour on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Lee Jonathan Neighbour on 1 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Philip John Summerlin on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for William Butler on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Philip John Summerlin on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Lee Jonathan Neighbour on 1 July 2010 (2 pages) |
29 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
22 May 2009 | Gbp ic 100/90\21/04/09\gbp sr 10@1=10\ (1 page) |
22 May 2009 | Gbp ic 100/90\21/04/09\gbp sr 10@1=10\ (1 page) |
1 May 2009 | Appointment terminated director kathleen gable (1 page) |
1 May 2009 | Appointment terminated director kathleen gable (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2006 | Particulars of mortgage/charge (7 pages) |
25 July 2006 | Particulars of mortgage/charge (7 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members
|
12 July 2005 | Return made up to 04/07/05; full list of members
|
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 July 2004 | Return made up to 04/07/04; full list of members (9 pages) |
20 July 2004 | Return made up to 04/07/04; full list of members (9 pages) |
16 July 2003 | Return made up to 04/07/03; full list of members
|
16 July 2003 | Return made up to 04/07/03; full list of members
|
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
25 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
29 January 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
29 January 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
29 January 2001 | Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2001 | Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 26 hillcrest road south woodham ferrers chelmsford essex CM3 5NU (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 26 hillcrest road south woodham ferrers chelmsford essex CM3 5NU (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Incorporation (15 pages) |
4 July 2000 | Incorporation (15 pages) |