Watford
WD24 6PE
LLP Designated Member Name | Netshare Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 288 St. Albans Road Watford WD24 6PE |
LLP Member Name | Victoria Claire Rawlings |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 01 February 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 11 Cornfield Grove Balham SW12 9JE |
LLP Member Name | Netshare Staff Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 288 St. Albans Road Watford WD24 6PE |
Website | netshare.net |
---|---|
Telephone | 01923 201777 |
Telephone region | Watford |
Registered Address | 288 St. Albans Road Watford WD24 6PE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,165 |
Cash | £4,674 |
Current Liabilities | £73,172 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 7 February 2024 (overdue) |
6 June 2017 | Delivered on: 13 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 May 2015 | Delivered 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 |
17 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
---|---|
25 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 June 2017 | Registration of charge OC3255200002, created on 6 June 2017 (18 pages) |
13 June 2017 | Registration of charge OC3255200002, created on 6 June 2017 (18 pages) |
22 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Member's details changed for Mr Lee Derek Males on 28 October 2016 (2 pages) |
28 October 2016 | Member's details changed for Mr Lee Derek Males on 28 October 2016 (2 pages) |
10 March 2016 | Termination of appointment of Netshare Staff Services Llp as a member on 31 December 2015 (1 page) |
10 March 2016 | Termination of appointment of Netshare Staff Services Llp as a member on 31 December 2015 (1 page) |
10 March 2016 | Annual return made up to 24 January 2016 (3 pages) |
10 March 2016 | Annual return made up to 24 January 2016 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Registration of charge OC3255200001, created on 29 May 2015 (13 pages) |
10 June 2015 | Registration of charge OC3255200001, created on 29 May 2015 (13 pages) |
2 April 2015 | Annual return made up to 24 January 2015 (3 pages) |
2 April 2015 | Annual return made up to 24 January 2015 (3 pages) |
1 April 2015 | Registered 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 2015 | Registered 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 2015 | Member's details changed for Netshare Staff Services Llp on 13 November 2014 (1 page) |
1 April 2015 | Member's details changed for Netshare Staff Services Llp on 13 November 2014 (1 page) |
1 April 2015 | Member's details changed for Netshare Limited on 13 November 2014 (1 page) |
1 April 2015 | Registered 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 2015 | Member's details changed for Netshare Limited on 13 November 2014 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 March 2014 | Annual return made up to 24 January 2014 (3 pages) |
10 March 2014 | Annual return made up to 24 January 2014 (3 pages) |
9 May 2013 | Annual return made up to 24 January 2013 (3 pages) |
9 May 2013 | Annual return made up to 24 January 2013 (3 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Annual return made up to 24 January 2012 (3 pages) |
30 January 2012 | Annual return made up to 24 January 2012 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 February 2011 | Member's details changed for Netshare Limited on 23 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 24 January 2011 (3 pages) |
24 February 2011 | Annual return made up to 24 January 2011 (3 pages) |
24 February 2011 | Member's details changed for Netshare Limited on 23 January 2011 (2 pages) |
23 February 2011 | Member's details changed for Netshare Staff Services Llp on 23 January 2011 (2 pages) |
23 February 2011 | Member's details changed for Netshare Staff Services Llp on 23 January 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2010 | Annual return made up to 24 January 2010 (7 pages) |
20 April 2010 | Annual return made up to 24 January 2010 (7 pages) |
12 April 2010 | Member's details changed for Lee Derek Males on 25 January 2010 (3 pages) |
12 April 2010 | Member's details changed for Lee Derek Males on 25 January 2010 (3 pages) |
11 February 2010 | Amended accounts made up to 31 March 2008 (5 pages) |
11 February 2010 | Amended accounts made up to 31 March 2008 (5 pages) |
18 May 2009 | Member's particulars lee derek males logged form (1 page) |
18 May 2009 | Member resigned victoria rawlings (1 page) |
18 May 2009 | Annual return made up to 24/01/09 (3 pages) |
18 May 2009 | Member's particulars netshare LIMITED logged form (1 page) |
18 May 2009 | Member resigned victoria rawlings (1 page) |
18 May 2009 | Member's particulars netshare LIMITED logged form (1 page) |
18 May 2009 | Member's particulars lee derek males logged form (1 page) |
18 May 2009 | Annual return made up to 24/01/09 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Annual return made up to 24/01/08 (3 pages) |
15 February 2008 | Annual return made up to 24/01/08 (3 pages) |
29 January 2008 | Member's particulars changed (1 page) |
29 January 2008 | Member's particulars changed (1 page) |
14 May 2007 | New member appointed (1 page) |
14 May 2007 | New member appointed (1 page) |
2 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
2 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
27 February 2007 | New member appointed (1 page) |
27 February 2007 | New member appointed (1 page) |
24 January 2007 | Incorporation (3 pages) |
24 January 2007 | Incorporation (3 pages) |