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 | 08 January 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | New Business And Sales Director |
Country of Residence | England |
Correspondence Address | Network Living Management Services Ltd. 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 | 08 January 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Director Of Treasury |
Country of Residence | England |
Correspondence Address | Network Living Management Services Ltd. 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 | 08 January 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Executive Director Of Development |
Country of Residence | England |
Correspondence Address | Network Living Management Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Board Member/ Non-Executive Director |
Country of Residence | England |
Correspondence Address | Network Living Management Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr Graham Gregg |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Director Of Accounting Services |
Country of Residence | England |
Correspondence Address | Network Living Management Services Ltd. 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 | 08 January 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Head Of Regeneration And Commercial Portfolio |
Country of Residence | England |
Correspondence Address | Network Living Management Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Secretary Name | Ms Asantewaa Brenya |
---|---|
Status | Current |
Appointed | 29 March 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Network Living Management Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr Richard Michael Reger |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Network Housing Group Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mrs Trudi Kleanthous |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 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(1 year, 2 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 | 01 February 2016(1 year, 8 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(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | Network Living Management Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr Barry Nethercott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(3 years, 2 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 |
Registered Address | Network Living Management Services Ltd. 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 | Mcs Incorporations LTD 100.00% Ordinary |
---|
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 | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
15 January 2021 | Appointment of Mr Matthew David Bird as a director on 8 January 2021 (2 pages) |
---|---|
15 January 2021 | Appointment of Ms Despina Loizou as a director on 8 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr Jonathan Michael Gooding as a director on 8 January 2021 (2 pages) |
14 January 2021 | Appointment of Mr David Howard Gooch as a director on 8 January 2021 (2 pages) |
14 January 2021 | Appointment of Mr Graham Gregg as a director on 8 January 2021 (2 pages) |
14 January 2021 | Appointment of Mr Anup Kumar Dholakia as a director on 8 January 2021 (2 pages) |
12 January 2021 | Resolutions
|
7 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
27 July 2020 | Registered office address changed from C/O Group Company Secretary - Network Housing Group Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to Network Living Management Services Ltd. the Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP on 27 July 2020 (1 page) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
12 July 2019 | Appointment of Mr Colin James Mitchell as a director on 1 January 2019 (2 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 January 2019 | Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (3 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 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 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) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 May 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 February 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
16 February 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a director on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 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) |
4 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 August 2014 | Registered office address changed from C/O Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB England to Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from C/O Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB England to Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from C/O Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB England to Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 4 August 2014 (1 page) |
11 June 2014 | Termination of appointment of Ian Saunders as a director (1 page) |
11 June 2014 | Appointment of Mr Richard Michael Reger as a director (2 pages) |
11 June 2014 | Appointment of Mr Richard Michael Reger as a director (2 pages) |
11 June 2014 | Termination of appointment of Ian Saunders as a director (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|