London
W8 6NH
Director Name | Mr James Alexander True |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(4 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Crescent Mews London SW1X 7EU |
Secretary Name | Jack Anthony Bekhor |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2008(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Director Name | Mr Michael Gwyn Hawkes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Effingham Road Surbiton Surrey KT6 5JZ |
Secretary Name | Mr Michael Gwyn Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Effingham Road Surbiton Surrey KT6 5JZ |
Secretary Name | James True |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 September 2006) |
Role | CEO |
Correspondence Address | 3rd Floor Maisonette 22 Wimpole Street London W1G 8GP |
Secretary Name | James True |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 September 2006) |
Role | CEO |
Correspondence Address | 3rd Floor Maisonette 22 Wimpole Street London W1G 8GP |
Director Name | Mr Duncan John Neale |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Fielding Road London W14 0LL |
Secretary Name | Mr Duncan John Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Fielding Road London W14 0LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | net2roam.com |
---|
Registered Address | 1st Floor The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
476.9k at £0.005 | Jack Anthony Bekhor 50.00% Ordinary |
---|---|
476.9k at £0.005 | James True 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,391 |
Cash | £19,535 |
Current Liabilities | £213,620 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
29 June 2011 | Delivered on: 7 July 2011 Persons entitled: Logica International 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: The amount equal to 3 months rent payable under the lease, see image for full details. Outstanding |
---|
16 November 2020 | Total exemption full accounts made up to 29 February 2020 (17 pages) |
---|---|
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
24 April 2018 | Director's details changed for Mr James Alexander True on 24 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
23 March 2018 | Secretary's details changed for Jack Anthony Bekhor on 23 March 2018 (1 page) |
23 March 2018 | Change of details for Mr Jack Anthony Bekhor as a person with significant control on 23 March 2018 (2 pages) |
23 March 2018 | Change of details for Mr James Alexander True as a person with significant control on 23 March 2018 (2 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 May 2014 | Register inspection address has been changed from 4Th Floor 51-53 Great Marlborough Street London W1F 7JT (1 page) |
7 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Register inspection address has been changed from 4Th Floor 51-53 Great Marlborough Street London W1F 7JT (1 page) |
7 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
22 April 2014 | Registered office address changed from 4Th Floor 51-53 Great Marlborough Street London W1F 7JT United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 4Th Floor 51-53 Great Marlborough Street London W1F 7JT United Kingdom on 22 April 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Registered office address changed from 4Th Floor Great Marlborough Street London W1F 7JT United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 4Th Floor Great Marlborough Street London W1F 7JT United Kingdom on 20 May 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Jack Anthony Bekhor on 1 January 2010 (1 page) |
29 April 2010 | Director's details changed for Jack Anthony Bekhor on 1 January 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Jack Anthony Bekhor on 1 January 2010 (1 page) |
29 April 2010 | Director's details changed for Jack Anthony Bekhor on 1 January 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Jack Anthony Bekhor on 1 January 2010 (1 page) |
29 April 2010 | Director's details changed for Jack Anthony Bekhor on 1 January 2010 (2 pages) |
12 April 2010 | Registered office address changed from 23 Beaumont Mews 1St Floor London W1G 6EN on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 23 Beaumont Mews 1St Floor London W1G 6EN on 12 April 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 31 vernon street london W14 0RN (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 31 vernon street london W14 0RN (1 page) |
8 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 29 February 2008 (15 pages) |
10 December 2008 | Full accounts made up to 29 February 2008 (15 pages) |
29 September 2008 | Director's change of particulars / james true / 15/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / james true / 15/09/2008 (1 page) |
3 April 2008 | Return made up to 18/03/08; full list of members (9 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (9 pages) |
2 April 2008 | Director and secretary's change of particulars / jack bekhor / 08/01/2008 (1 page) |
2 April 2008 | Director and secretary's change of particulars / jack bekhor / 08/01/2008 (1 page) |
9 January 2008 | S-div 07/01/08 (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | S-div 07/01/08 (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
30 October 2007 | Full accounts made up to 28 February 2007 (16 pages) |
30 October 2007 | Full accounts made up to 28 February 2007 (16 pages) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 18/03/07; no change of members
|
3 May 2007 | Return made up to 18/03/07; no change of members
|
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Full accounts made up to 28 February 2006 (17 pages) |
13 December 2006 | Full accounts made up to 28 February 2006 (17 pages) |
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 31 vernon street london W14 0RJ (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 31 vernon street london W14 0RJ (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
25 May 2006 | Return made up to 18/03/06; full list of members
|
25 May 2006 | Return made up to 18/03/06; full list of members
|
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2005 | Group of companies' accounts made up to 28 February 2005 (21 pages) |
22 June 2005 | Group of companies' accounts made up to 28 February 2005 (21 pages) |
27 May 2005 | Return made up to 18/03/05; full list of members
|
27 May 2005 | Return made up to 18/03/05; full list of members
|
4 April 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
4 April 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
10 March 2005 | Ad 22/02/05--------- £ si [email protected]=414 £ ic 4355/4769 (3 pages) |
10 March 2005 | Ad 04/03/05--------- £ si [email protected]=230 £ ic 4125/4355 (3 pages) |
10 March 2005 | Ad 22/02/05--------- £ si [email protected]=414 £ ic 4355/4769 (3 pages) |
10 March 2005 | Ad 04/03/05--------- £ si [email protected]=230 £ ic 4125/4355 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 June 2004 | Return made up to 18/03/04; full list of members
|
29 June 2004 | Return made up to 18/03/04; full list of members
|
23 December 2003 | Ad 03/11/03--------- £ si [email protected]=300 £ ic 3824/4124 (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 33 melbury court london W8 6NH (1 page) |
23 December 2003 | Ad 14/11/03--------- £ si [email protected]=154 £ ic 3670/3824 (2 pages) |
23 December 2003 | Ad 03/11/03--------- £ si [email protected]=300 £ ic 3824/4124 (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 33 melbury court london W8 6NH (1 page) |
23 December 2003 | Ad 14/11/03--------- £ si [email protected]=154 £ ic 3670/3824 (2 pages) |
9 December 2003 | Ad 28/11/03--------- £ si [email protected]=103 £ ic 3567/3670 (2 pages) |
9 December 2003 | Ad 28/11/03--------- £ si [email protected]=103 £ ic 3567/3670 (2 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 June 2003 | Return made up to 18/03/03; full list of members (8 pages) |
11 June 2003 | Return made up to 18/03/03; full list of members (8 pages) |
10 June 2003 | Ad 07/05/03--------- £ si [email protected]=107 £ ic 3460/3567 (2 pages) |
10 June 2003 | Ad 07/05/03--------- £ si [email protected]=107 £ ic 3460/3567 (2 pages) |
25 February 2003 | Ad 30/01/03--------- £ si [email protected]=30 £ ic 3430/3460 (2 pages) |
25 February 2003 | Ad 30/01/03--------- £ si [email protected]=30 £ ic 3430/3460 (2 pages) |
14 October 2002 | Ad 22/07/02--------- £ si [email protected]=2900 £ ic 100/3000 (2 pages) |
14 October 2002 | Ad 22/07/02--------- £ si [email protected]=2900 £ ic 100/3000 (2 pages) |
14 October 2002 | Ad 01/08/02--------- £ si [email protected]=430 £ ic 3000/3430 (2 pages) |
14 October 2002 | Ad 01/08/02--------- £ si [email protected]=430 £ ic 3000/3430 (2 pages) |
12 August 2002 | S-div 22/07/02 (1 page) |
12 August 2002 | £ nc 100/10000 22/07/02 (1 page) |
12 August 2002 | S-div 22/07/02 (1 page) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
12 August 2002 | £ nc 100/10000 22/07/02 (1 page) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
10 April 2002 | Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2002 | Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
18 March 2002 | Incorporation (9 pages) |
18 March 2002 | Incorporation (9 pages) |