Company NameNet2Roam Ltd
DirectorsJack Anthony Bekhor and James Alexander True
Company StatusActive
Company Number04397528
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jack Anthony Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(4 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
London
W8 6NH
Director NameMr James Alexander True
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(4 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Crescent Mews
London
SW1X 7EU
Secretary NameJack Anthony Bekhor
NationalityBritish
StatusCurrent
Appointed07 January 2008(5 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, The Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
Director NameMr Michael Gwyn Hawkes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Effingham Road
Surbiton
Surrey
KT6 5JZ
Secretary NameMr Michael Gwyn Hawkes
NationalityBritish
StatusResigned
Appointed04 July 2005(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Effingham Road
Surbiton
Surrey
KT6 5JZ
Secretary NameJames True
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 September 2006)
RoleCEO
Correspondence Address3rd Floor Maisonette
22 Wimpole Street
London
W1G 8GP
Secretary NameJames True
NationalityBritish
StatusResigned
Appointed18 November 2005(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 September 2006)
RoleCEO
Correspondence Address3rd Floor Maisonette
22 Wimpole Street
London
W1G 8GP
Director NameMr Duncan John Neale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Fielding Road
London
W14 0LL
Secretary NameMr Duncan John Neale
NationalityBritish
StatusResigned
Appointed04 September 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Fielding Road
London
W14 0LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitenet2roam.com

Location

Registered Address1st Floor The Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

476.9k at £0.005Jack Anthony Bekhor
50.00%
Ordinary
476.9k at £0.005James True
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,391
Cash£19,535
Current Liabilities£213,620

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

29 June 2011Delivered 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

Filing History

16 November 2020Total exemption full accounts made up to 29 February 2020 (17 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 April 2018Director's details changed for Mr James Alexander True on 24 April 2018 (2 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 March 2018Secretary's details changed for Jack Anthony Bekhor on 23 March 2018 (1 page)
23 March 2018Change of details for Mr Jack Anthony Bekhor as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Change of details for Mr James Alexander True as a person with significant control on 23 March 2018 (2 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4,769.37
(5 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4,769.37
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,769.37
(5 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,769.37
(5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 May 2014Register inspection address has been changed from 4Th Floor 51-53 Great Marlborough Street London W1F 7JT (1 page)
7 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,769.37
(5 pages)
7 May 2014Register inspection address has been changed from 4Th Floor 51-53 Great Marlborough Street London W1F 7JT (1 page)
7 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,769.37
(5 pages)
22 April 2014Registered office address changed from 4Th Floor 51-53 Great Marlborough Street London W1F 7JT United Kingdom on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 4Th Floor 51-53 Great Marlborough Street London W1F 7JT United Kingdom on 22 April 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
5 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from 4Th Floor Great Marlborough Street London W1F 7JT United Kingdom on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 4Th Floor Great Marlborough Street London W1F 7JT United Kingdom on 20 May 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Jack Anthony Bekhor on 1 January 2010 (1 page)
29 April 2010Director's details changed for Jack Anthony Bekhor on 1 January 2010 (2 pages)
29 April 2010Secretary's details changed for Jack Anthony Bekhor on 1 January 2010 (1 page)
29 April 2010Director's details changed for Jack Anthony Bekhor on 1 January 2010 (2 pages)
29 April 2010Secretary's details changed for Jack Anthony Bekhor on 1 January 2010 (1 page)
29 April 2010Director's details changed for Jack Anthony Bekhor on 1 January 2010 (2 pages)
12 April 2010Registered office address changed from 23 Beaumont Mews 1St Floor London W1G 6EN on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 23 Beaumont Mews 1St Floor London W1G 6EN on 12 April 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 June 2009Registered office changed on 19/06/2009 from 31 vernon street london W14 0RN (1 page)
19 June 2009Registered office changed on 19/06/2009 from 31 vernon street london W14 0RN (1 page)
8 April 2009Return made up to 18/03/09; full list of members (4 pages)
8 April 2009Return made up to 18/03/09; full list of members (4 pages)
10 December 2008Full accounts made up to 29 February 2008 (15 pages)
10 December 2008Full accounts made up to 29 February 2008 (15 pages)
29 September 2008Director's change of particulars / james true / 15/09/2008 (1 page)
29 September 2008Director's change of particulars / james true / 15/09/2008 (1 page)
3 April 2008Return made up to 18/03/08; full list of members (9 pages)
3 April 2008Return made up to 18/03/08; full list of members (9 pages)
2 April 2008Director and secretary's change of particulars / jack bekhor / 08/01/2008 (1 page)
2 April 2008Director and secretary's change of particulars / jack bekhor / 08/01/2008 (1 page)
9 January 2008S-div 07/01/08 (2 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008Resolutions
  • RES13 ‐ Sub div 20/12/07
(2 pages)
9 January 2008Resolutions
  • RES13 ‐ Sub div 20/12/07
(2 pages)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008S-div 07/01/08 (2 pages)
9 January 2008New secretary appointed (2 pages)
30 October 2007Full accounts made up to 28 February 2007 (16 pages)
30 October 2007Full accounts made up to 28 February 2007 (16 pages)
30 September 2007Director's particulars changed (1 page)
30 September 2007Director's particulars changed (1 page)
3 May 2007Return made up to 18/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2007Return made up to 18/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Full accounts made up to 28 February 2006 (17 pages)
13 December 2006Full accounts made up to 28 February 2006 (17 pages)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed;new director appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: 31 vernon street london W14 0RJ (1 page)
31 August 2006Registered office changed on 31/08/06 from: 31 vernon street london W14 0RJ (1 page)
18 August 2006Registered office changed on 18/08/06 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
18 August 2006Registered office changed on 18/08/06 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
25 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
7 December 2005Secretary resigned;director resigned (1 page)
7 December 2005Secretary resigned;director resigned (1 page)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 June 2005Group of companies' accounts made up to 28 February 2005 (21 pages)
22 June 2005Group of companies' accounts made up to 28 February 2005 (21 pages)
27 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 April 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
4 April 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
10 March 2005Ad 22/02/05--------- £ si [email protected]=414 £ ic 4355/4769 (3 pages)
10 March 2005Ad 04/03/05--------- £ si [email protected]=230 £ ic 4125/4355 (3 pages)
10 March 2005Ad 22/02/05--------- £ si [email protected]=414 £ ic 4355/4769 (3 pages)
10 March 2005Ad 04/03/05--------- £ si [email protected]=230 £ ic 4125/4355 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 June 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 December 2003Ad 03/11/03--------- £ si [email protected]=300 £ ic 3824/4124 (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 33 melbury court london W8 6NH (1 page)
23 December 2003Ad 14/11/03--------- £ si [email protected]=154 £ ic 3670/3824 (2 pages)
23 December 2003Ad 03/11/03--------- £ si [email protected]=300 £ ic 3824/4124 (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 33 melbury court london W8 6NH (1 page)
23 December 2003Ad 14/11/03--------- £ si [email protected]=154 £ ic 3670/3824 (2 pages)
9 December 2003Ad 28/11/03--------- £ si [email protected]=103 £ ic 3567/3670 (2 pages)
9 December 2003Ad 28/11/03--------- £ si [email protected]=103 £ ic 3567/3670 (2 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 18/03/03; full list of members (8 pages)
11 June 2003Return made up to 18/03/03; full list of members (8 pages)
10 June 2003Ad 07/05/03--------- £ si [email protected]=107 £ ic 3460/3567 (2 pages)
10 June 2003Ad 07/05/03--------- £ si [email protected]=107 £ ic 3460/3567 (2 pages)
25 February 2003Ad 30/01/03--------- £ si [email protected]=30 £ ic 3430/3460 (2 pages)
25 February 2003Ad 30/01/03--------- £ si [email protected]=30 £ ic 3430/3460 (2 pages)
14 October 2002Ad 22/07/02--------- £ si [email protected]=2900 £ ic 100/3000 (2 pages)
14 October 2002Ad 22/07/02--------- £ si [email protected]=2900 £ ic 100/3000 (2 pages)
14 October 2002Ad 01/08/02--------- £ si [email protected]=430 £ ic 3000/3430 (2 pages)
14 October 2002Ad 01/08/02--------- £ si [email protected]=430 £ ic 3000/3430 (2 pages)
12 August 2002S-div 22/07/02 (1 page)
12 August 2002£ nc 100/10000 22/07/02 (1 page)
12 August 2002S-div 22/07/02 (1 page)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 August 2002£ nc 100/10000 22/07/02 (1 page)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New director appointed (2 pages)
10 April 2002Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
18 March 2002Incorporation (9 pages)
18 March 2002Incorporation (9 pages)