Letchworth Garden City
Hertfordshire
SG6 4JQ
Director Name | Mr Toby William Limbrick |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lavender Way Hitchin Hertfordshire SG5 2LU |
Director Name | Mr Guy Alastair Charrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Auctioneer And Company Director |
Country of Residence | United States |
Correspondence Address | New Boundary House London Road Sunningdale Berkshire SL5 0DJ |
Secretary Name | Mr Stuart James David Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 103 Wilbury Road Letchworth Garden City Hertfordshire SG6 4JQ |
Director Name | Mr Mark Andrew Limebear |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Longfield Drive Amersham Buckinghamshire HP6 5HE |
Website | networkauctions.co.uk |
---|---|
Telephone | 020 78710420 |
Telephone region | London |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
29 at £1 | Guy Alastair Charrison 25.00% Ordinary |
---|---|
29 at £1 | Mark Limebear 25.00% Ordinary |
29 at £1 | Stuart James David Elliott 25.00% Ordinary |
29 at £1 | Toby William Limbrick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,930 |
Cash | £58,183 |
Current Liabilities | £49,433 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
9 June 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Registered office address changed from 133 the Parade Watford Hertfordshire WD17 1NA to Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 133 the Parade Watford Hertfordshire WD17 1NA to Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 24 March 2017 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
4 March 2015 | Director's details changed for Mr Guy Alastair Charrison on 26 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Guy Alastair Charrison on 26 February 2015 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 March 2014 | Secretary's details changed for Mr Stuart James David Elliott on 26 February 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Stuart James David Elliott on 26 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Stuart James David Elliott on 26 February 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Mr Stuart James David Elliott on 26 February 2014 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Appointment of Mr Mark Andrew Limebear as a director (2 pages) |
2 August 2012 | Appointment of Mr Mark Andrew Limebear as a director (2 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for Mr Guy Alastair Charrison on 16 October 2010 (2 pages) |
25 February 2011 | Director's details changed for Mr Guy Alastair Charrison on 16 October 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
20 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
20 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
27 February 2009 | Incorporation (23 pages) |
27 February 2009 | Incorporation (23 pages) |