Company NameNetwork New Build Limited
Company StatusActive
Company Number04076854
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Previous NameWillow New Build Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Gregg
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleHead Of Accounting Services
Country of ResidenceEngland
Correspondence AddressNetwork New Build Limited Network Homes Limited
The Hive, 22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMs Despina Loizou
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(18 years, 6 months after company formation)
Appointment Duration5 years
RoleHead Of Regeneration
Country of ResidenceEngland
Correspondence AddressNetwork New Build Limited Network Homes Limited
The Hive, 22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Matthew David Bird
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(18 years, 6 months after company formation)
Appointment Duration5 years
RoleNew Business & Partnerships Director
Country of ResidenceEngland
Correspondence AddressNetwork New Build Limited Network Homes Limited
The Hive, 22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Anup Kumar Dholakia
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(18 years, 6 months after company formation)
Appointment Duration5 years
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressNetwork New Build Limited Network Homes Limited
The Hive, 22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr David Howard Gooch
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork New Build Limited Network Homes Limited
The Hive, 22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Secretary NameMs Asantewaa Brenya
StatusCurrent
Appointed29 March 2022(21 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressNetwork New Build Limited Network Homes Limited
The Hive, 22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Secretary NameOlga Carol Philpott
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Kings Road
Broom
Biggleswade
Bedfordshire
SG18 9NL
Director NameAldo Gaetan Galea
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(1 year 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 NameMr Anthony Geoffrey Parkes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address28 Spring Gardens
South Ascot
Ascot
Berkshire
SL5 9DQ
Director NameAlan Chapman Tennock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2005)
RoleAssistant Chief Executive Hous
Correspondence Address59 Wickham Avenue
North Cheam
Surrey
SM3 8DX
Director NameMr Nicholas Anthony Charles Wood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish/Usa
StatusResigned
Appointed27 September 2001(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2005)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Castelnau
London
SW13 9ET
Director NameMr Timothy Richard Holden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 November 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Goldhurst Terrace
London
NW6 3EP
Director NameMr Steven John Woodcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(4 years, 10 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 NameSurjit Dhande
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (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(6 years, 2 months 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(6 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(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2015)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address5 Allyn Close
Staines
Middlesex
TW18 2JZ
Secretary NameMs Susan Lesley McBride
StatusResigned
Appointed19 May 2010(9 years, 8 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(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 July 2019)
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(9 years, 11 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(10 years, 6 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(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2015)
RoleCorporate Business Director
Country of ResidenceEngland
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
Appointed30 July 2015(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleInterim Director Of Operations
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMs Ibi Eso
StatusResigned
Appointed29 January 2016(15 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
Secretary NameMrs Tabitha Kassem
StatusResigned
Appointed09 June 2016(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2022)
RoleCompany Director
Correspondence AddressNetwork New Build Limited Network Homes Limited
The Hive, 22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMrs Jennifer Ann Hodgkins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(15 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 January 2017)
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Jonathan Cyril Dwyer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(16 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 July 2017)
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Barry Nethercott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleExecutive Director Of Finance & Governance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameNetwork Housing Association Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence AddressNetwork House 10-12 Neeld Parade
Wembley
Middlesex
HA9 6QU

Contact

Websitenetworkhealthingroup.co.uk

Location

Registered AddressNetwork New Build Limited Network Homes Limited
The Hive, 22 Wembley Park Boulevard
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£125,628,316
Gross Profit£278,714
Net Worth£20,224
Cash£4,278
Current Liabilities£8,412,187

Accounts

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

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

20 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 March 2020 (19 pages)
26 August 2020Registered office address changed from Network Homes Investments Ltd. 22 Wembley Park Boulevard the Hive Wembley Middlesex HA9 0HP United Kingdom to Network New Build Limited Network Homes Limited the Hive, 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP on 26 August 2020 (1 page)
27 July 2020Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to 22 Wembley Park Boulevard Network New Build Ltd. the Hive Wembley Middlesex HA9 0HP on 27 July 2020 (1 page)
27 July 2020Registered office address changed from 22 Wembley Park Boulevard Network New Build Ltd. the Hive Wembley Middlesex HA9 0HP United Kingdom to Network Homes Investments Ltd. 22 Wembley Park Boulevard the Hive Wembley Middlesex HA9 0HP on 27 July 2020 (1 page)
1 April 2020Termination of appointment of Jennifer Ann Hodgkins as a director on 31 March 2020 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
16 September 2019Full accounts made up to 31 March 2019 (18 pages)
18 July 2019Termination of appointment of Colin James Mitchell as a director on 17 July 2019 (1 page)
1 July 2019Appointment of Mr David Howard Gooch as a director on 28 May 2019 (2 pages)
2 April 2019Appointment of Mr Matthew David Bird as a director on 26 March 2019 (2 pages)
1 April 2019Appointment of Mr Anup Kumar Dholakia as a director on 26 March 2019 (2 pages)
1 April 2019Appointment of Ms. Despina Loizou as a director on 26 March 2019 (2 pages)
2 January 2019Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page)
26 October 2018Full accounts made up to 31 March 2018 (18 pages)
26 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
11 December 2017Full accounts made up to 31 March 2017 (17 pages)
11 December 2017Full accounts made up to 31 March 2017 (17 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
15 August 2017Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages)
15 August 2017Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 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)
1 August 2017Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
13 February 2017Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages)
13 February 2017Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages)
17 January 2017Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (17 pages)
2 November 2016Full accounts made up to 31 March 2016 (17 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
16 August 2016Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages)
16 August 2016Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mrs Jennifer Hodgkins as a director on 29 July 2016 (2 pages)
29 July 2016Appointment of Mrs Jennifer Hodgkins as a director on 29 July 2016 (2 pages)
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)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 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 29 January 2016 (2 pages)
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 29 January 2016 (2 pages)
19 November 2015Full accounts made up to 31 March 2015 (13 pages)
19 November 2015Full accounts made up to 31 March 2015 (13 pages)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
1 September 2015Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page)
3 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
2 January 2015Full accounts made up to 31 March 2014 (13 pages)
2 January 2015Full accounts made up to 31 March 2014 (13 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 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 (13 pages)
23 September 2013Full accounts made up to 31 March 2013 (13 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • 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 (13 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 19 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 (14 pages)
31 December 2010Full accounts made up to 31 March 2010 (14 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)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
27 August 2010Termination of appointment of Susan Mcbride as a secretary (1 page)
27 August 2010Appointment of Mr Colin Mitchell as a director (2 pages)
27 August 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
27 August 2010Appointment of Mr Colin Mitchell 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 (15 pages)
13 October 2009Full accounts made up to 31 March 2009 (15 pages)
25 September 2009Appointment terminated director aldo galea (1 page)
25 September 2009Return made up to 19/09/09; full list of members (4 pages)
25 September 2009Appointment terminated director aldo galea (1 page)
25 September 2009Director appointed mr alan penrhyn-lowe (2 pages)
25 September 2009Return made up to 19/09/09; full list of members (4 pages)
25 September 2009Director appointed mr alan penrhyn-lowe (2 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 (15 pages)
17 February 2009Full accounts made up to 31 March 2008 (15 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 2008Director's change of particulars / mark woosey / 24/09/2008 (2 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
24 September 2008Director's change of particulars / mark woosey / 24/09/2008 (2 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
4 February 2008Full accounts made up to 31 March 2007 (15 pages)
4 February 2008Full accounts made up to 31 March 2007 (15 pages)
28 September 2007Return made up to 19/09/07; no change of members (8 pages)
28 September 2007Return made up to 19/09/07; no change of members (8 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
3 February 2007Full accounts made up to 31 March 2006 (14 pages)
3 February 2007Full accounts made up to 31 March 2006 (14 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2006Director resigned (1 page)
4 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2006Full accounts made up to 31 March 2005 (12 pages)
12 January 2006Full accounts made up to 31 March 2005 (12 pages)
15 November 2005Return made up to 19/09/05; full list of members (8 pages)
15 November 2005Return made up to 19/09/05; full list of members (8 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
15 July 2005Memorandum and Articles of Association (19 pages)
15 July 2005Memorandum and Articles of Association (19 pages)
12 July 2005Company name changed willow new build LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed willow new build LIMITED\certificate issued on 12/07/05 (2 pages)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
18 November 2004Return made up to 19/09/04; full list of members (8 pages)
18 November 2004Return made up to 19/09/04; 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 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
13 October 2003Return made up to 19/09/03; full list of members (8 pages)
13 October 2003Return made up to 19/09/03; full list of members (8 pages)
29 November 2002Full accounts made up to 31 March 2002 (11 pages)
29 November 2002Full accounts made up to 31 March 2002 (11 pages)
18 October 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 October 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 August 2002Re section 394 (1 page)
28 August 2002Re section 394 (1 page)
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)
21 September 2001Return made up to 19/09/01; full list of members (6 pages)
21 September 2001Return made up to 19/09/01; full list of members (6 pages)
25 September 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
25 September 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
19 September 2000Incorporation (24 pages)
19 September 2000Incorporation (24 pages)