The Hive, 22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director Name | Ms Despina Loizou |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(18 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Head Of Regeneration |
Country of Residence | England |
Correspondence Address | Network New Build Limited Network Homes Limited The Hive, 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr Matthew David Bird |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(18 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | New Business & Partnerships Director |
Country of Residence | England |
Correspondence Address | Network New Build Limited Network Homes Limited The Hive, 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr Anup Kumar Dholakia |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(18 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | Network New Build Limited Network Homes Limited The Hive, 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr David Howard Gooch |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Network New Build Limited Network Homes Limited The Hive, 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Secretary Name | Ms Asantewaa Brenya |
---|---|
Status | Current |
Appointed | 29 March 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Network New Build Limited Network Homes Limited The Hive, 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Secretary Name | Olga Carol Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kings Road Broom Biggleswade Bedfordshire SG18 9NL |
Director Name | Aldo Gaetan Galea |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 year 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 | Mr Anthony Geoffrey Parkes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 28 Spring Gardens South Ascot Ascot Berkshire SL5 9DQ |
Director Name | Alan Chapman Tennock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2005) |
Role | Assistant Chief Executive Hous |
Correspondence Address | 59 Wickham Avenue North Cheam Surrey SM3 8DX |
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(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2005) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 142 Castelnau London SW13 9ET |
Director Name | Mr Timothy Richard Holden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 November 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Goldhurst Terrace London NW6 3EP |
Director Name | Mr Steven John Woodcock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(4 years, 10 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 | Surjit Dhande |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (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(6 years, 2 months 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(6 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(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2015) |
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(9 years, 8 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(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 July 2019) |
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(9 years, 11 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(10 years, 6 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(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2015) |
Role | Corporate Business Director |
Country of Residence | England |
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 | 30 July 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Interim Director Of Operations |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Ms Ibi Eso |
---|---|
Status | Resigned |
Appointed | 29 January 2016(15 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 |
Secretary Name | Mrs Tabitha Kassem |
---|---|
Status | Resigned |
Appointed | 09 June 2016(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | Network New Build Limited Network Homes Limited The Hive, 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mrs Jennifer Ann Hodgkins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 January 2017) |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Jonathan Cyril Dwyer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2017) |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Barry Nethercott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Executive Director Of Finance & Governance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Network Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | Network House 10-12 Neeld Parade Wembley Middlesex HA9 6QU |
Website | networkhealthingroup.co.uk |
---|
Registered Address | Network New Build Limited Network Homes Limited The Hive, 22 Wembley Park Boulevard 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 | £125,628,316 |
Gross Profit | £278,714 |
Net Worth | £20,224 |
Cash | £4,278 |
Current Liabilities | £8,412,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
20 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Full accounts made up to 31 March 2020 (19 pages) |
26 August 2020 | Registered 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 2020 | Registered 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 2020 | Registered 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 2020 | Termination of appointment of Jennifer Ann Hodgkins as a director on 31 March 2020 (1 page) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 March 2019 (18 pages) |
18 July 2019 | Termination of appointment of Colin James Mitchell as a director on 17 July 2019 (1 page) |
1 July 2019 | Appointment of Mr David Howard Gooch as a director on 28 May 2019 (2 pages) |
2 April 2019 | Appointment of Mr Matthew David Bird as a director on 26 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Anup Kumar Dholakia as a director on 26 March 2019 (2 pages) |
1 April 2019 | Appointment of Ms. Despina Loizou as a director on 26 March 2019 (2 pages) |
2 January 2019 | Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page) |
26 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
26 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
15 August 2017 | Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 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) |
1 August 2017 | Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
13 February 2017 | Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages) |
13 February 2017 | Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
16 August 2016 | Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Jennifer Hodgkins as a director on 29 July 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Jennifer Hodgkins as a director on 29 July 2016 (2 pages) |
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) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 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 29 January 2016 (2 pages) |
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 29 January 2016 (2 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 September 2015 | Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
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 (13 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
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 (13 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 19 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 (14 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (14 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) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
27 August 2010 | Appointment of Mr Colin Mitchell as a director (2 pages) |
27 August 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
27 August 2010 | Appointment of Mr Colin Mitchell 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 (15 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
25 September 2009 | Appointment terminated director aldo galea (1 page) |
25 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
25 September 2009 | Appointment terminated director aldo galea (1 page) |
25 September 2009 | Director appointed mr alan penrhyn-lowe (2 pages) |
25 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
25 September 2009 | Director appointed mr alan penrhyn-lowe (2 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 (15 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (15 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 | Director's change of particulars / mark woosey / 24/09/2008 (2 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / mark woosey / 24/09/2008 (2 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 September 2007 | Return made up to 19/09/07; no change of members (8 pages) |
28 September 2007 | Return made up to 19/09/07; no change of members (8 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 19/09/06; full list of members
|
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Return made up to 19/09/06; full list of members
|
12 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
15 November 2005 | Return made up to 19/09/05; full list of members (8 pages) |
15 November 2005 | Return made up to 19/09/05; full list of members (8 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
15 July 2005 | Memorandum and Articles of Association (19 pages) |
15 July 2005 | Memorandum and Articles of Association (19 pages) |
12 July 2005 | Company name changed willow new build LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed willow new build LIMITED\certificate issued on 12/07/05 (2 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
18 November 2004 | Return made up to 19/09/04; full list of members (8 pages) |
18 November 2004 | Return made up to 19/09/04; 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 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
13 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 October 2002 | Return made up to 19/09/02; full list of members
|
18 October 2002 | Return made up to 19/09/02; full list of members
|
28 August 2002 | Re section 394 (1 page) |
28 August 2002 | Re section 394 (1 page) |
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) |
21 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
25 September 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
25 September 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
19 September 2000 | Incorporation (24 pages) |
19 September 2000 | Incorporation (24 pages) |