Company NameNetshare Computers Llp
Company StatusActive - Proposal to Strike off
Company NumberOC325520
CategoryLimited Liability Partnership
Incorporation Date24 January 2007(17 years, 3 months ago)

Directors

LLP Designated Member NameMr Lee Derek Males
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address288 St. Albans Road
Watford
WD24 6PE
LLP Designated Member NameNetshare Limited (Corporation)
StatusCurrent
Appointed24 January 2007(same day as company formation)
Correspondence Address288 St. Albans Road
Watford
WD24 6PE
LLP Member NameVictoria Claire Rawlings
Date of BirthAugust 1978 (Born 45 years ago)
StatusResigned
Appointed01 February 2007(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address11 Cornfield Grove
Balham
SW12 9JE
LLP Member NameNetshare Staff Services Llp (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address288 St. Albans Road
Watford
WD24 6PE

Contact

Websitenetshare.net
Telephone01923 201777
Telephone regionWatford

Location

Registered Address288 St. Albans Road
Watford
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£31,165
Cash£4,674
Current Liabilities£73,172

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 January 2023 (1 year, 3 months ago)
Next Return Due7 February 2024 (overdue)

Charges

6 June 2017Delivered on: 13 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Link house northbridge road berkhamstead hertfordshire f/h property registered under t/no HD291528.
Outstanding

Filing History

17 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
25 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Registration of charge OC3255200002, created on 6 June 2017 (18 pages)
13 June 2017Registration of charge OC3255200002, created on 6 June 2017 (18 pages)
22 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Member's details changed for Mr Lee Derek Males on 28 October 2016 (2 pages)
28 October 2016Member's details changed for Mr Lee Derek Males on 28 October 2016 (2 pages)
10 March 2016Termination of appointment of Netshare Staff Services Llp as a member on 31 December 2015 (1 page)
10 March 2016Termination of appointment of Netshare Staff Services Llp as a member on 31 December 2015 (1 page)
10 March 2016Annual return made up to 24 January 2016 (3 pages)
10 March 2016Annual return made up to 24 January 2016 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Registration of charge OC3255200001, created on 29 May 2015 (13 pages)
10 June 2015Registration of charge OC3255200001, created on 29 May 2015 (13 pages)
2 April 2015Annual return made up to 24 January 2015 (3 pages)
2 April 2015Annual return made up to 24 January 2015 (3 pages)
1 April 2015Registered office address changed from 422 St Albans Road Watford Hertfordshire WD24 6PJ to 288 St. Albans Road Watford WD24 6PE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 422 St Albans Road Watford Hertfordshire WD24 6PJ to 288 St. Albans Road Watford WD24 6PE on 1 April 2015 (1 page)
1 April 2015Member's details changed for Netshare Staff Services Llp on 13 November 2014 (1 page)
1 April 2015Member's details changed for Netshare Staff Services Llp on 13 November 2014 (1 page)
1 April 2015Member's details changed for Netshare Limited on 13 November 2014 (1 page)
1 April 2015Registered office address changed from 422 St Albans Road Watford Hertfordshire WD24 6PJ to 288 St. Albans Road Watford WD24 6PE on 1 April 2015 (1 page)
1 April 2015Member's details changed for Netshare Limited on 13 November 2014 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 March 2014Annual return made up to 24 January 2014 (3 pages)
10 March 2014Annual return made up to 24 January 2014 (3 pages)
9 May 2013Annual return made up to 24 January 2013 (3 pages)
9 May 2013Annual return made up to 24 January 2013 (3 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2012Annual return made up to 24 January 2012 (3 pages)
30 January 2012Annual return made up to 24 January 2012 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 February 2011Member's details changed for Netshare Limited on 23 January 2011 (2 pages)
24 February 2011Annual return made up to 24 January 2011 (3 pages)
24 February 2011Annual return made up to 24 January 2011 (3 pages)
24 February 2011Member's details changed for Netshare Limited on 23 January 2011 (2 pages)
23 February 2011Member's details changed for Netshare Staff Services Llp on 23 January 2011 (2 pages)
23 February 2011Member's details changed for Netshare Staff Services Llp on 23 January 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2010Annual return made up to 24 January 2010 (7 pages)
20 April 2010Annual return made up to 24 January 2010 (7 pages)
12 April 2010Member's details changed for Lee Derek Males on 25 January 2010 (3 pages)
12 April 2010Member's details changed for Lee Derek Males on 25 January 2010 (3 pages)
11 February 2010Amended accounts made up to 31 March 2008 (5 pages)
11 February 2010Amended accounts made up to 31 March 2008 (5 pages)
18 May 2009Member's particulars lee derek males logged form (1 page)
18 May 2009Member resigned victoria rawlings (1 page)
18 May 2009Annual return made up to 24/01/09 (3 pages)
18 May 2009Member's particulars netshare LIMITED logged form (1 page)
18 May 2009Member resigned victoria rawlings (1 page)
18 May 2009Member's particulars netshare LIMITED logged form (1 page)
18 May 2009Member's particulars lee derek males logged form (1 page)
18 May 2009Annual return made up to 24/01/09 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Annual return made up to 24/01/08 (3 pages)
15 February 2008Annual return made up to 24/01/08 (3 pages)
29 January 2008Member's particulars changed (1 page)
29 January 2008Member's particulars changed (1 page)
14 May 2007New member appointed (1 page)
14 May 2007New member appointed (1 page)
2 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
2 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
27 February 2007New member appointed (1 page)
27 February 2007New member appointed (1 page)
24 January 2007Incorporation (3 pages)
24 January 2007Incorporation (3 pages)