This company is commonly known as Network Access Associates Limited. The company was founded 9 years ago and was given the registration number 09439890. The firm's registered office is in LONDON. You can find them at West Works Building,, 195 Wood Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | NETWORK ACCESS ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 09439890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Works Building,, 195 Wood Lane, London, England, W12 7FQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Works Building,, 195 Wood Lane, London, England, W12 7FQ | Secretary | 01 November 2021 | Active |
32, Boulevard Gallieni, Issy-Les-Moulineaux, Paris, France, 92130 | Director | 28 September 2023 | Active |
West Works Building,, 195 Wood Lane, London, England, W12 7FQ | Director | 15 December 2020 | Active |
West Works Building,, 195 Wood Lane, London, England, W12 7FQ | Secretary | 01 August 2016 | Active |
Carlton House 4th Floor,, Henry Street, Limerick, Ireland, | Corporate Secretary | 01 November 2019 | Active |
13, Castle Street, St Helier, Jersey, Jersey, JE4 5UT | Corporate Secretary | 19 February 2015 | Active |
West Works Building,, 195 Wood Lane, London, England, W12 7FQ | Director | 14 February 2022 | Active |
West Works Building,, 195 Wood Lane, London, England, W12 7FQ | Director | 04 June 2015 | Active |
West Works Building,, 195 Wood Lane, London, England, W12 7FQ | Director | 02 January 2018 | Active |
C/O Sanne Group, 13 Castle Street, St. Helier, Jersey, JE4 5UT | Director | 13 February 2015 | Active |
West Works Building,, 195 Wood Lane, London, England, W12 7FQ | Director | 15 December 2020 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 13 June 2016 | Active |
C/O Sanne Group, 13 Castle Street, St Helier, Jersey, Channel Islands, JE4 5UT | Director | 13 February 2015 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 01 August 2016 | Active |
One Web Communications Limited | ||
Notified on | : | 04 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | West Works Building, 195 Wood Lane, London, England, W12 7FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-30 | Accounts | Change account reference date company current extended. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-23 | Accounts | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Accounts | Accounts with accounts type group. | Download |
2023-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Accounts | Change account reference date company current extended. | Download |
2023-02-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-03 | Other | Legacy. | Download |
2023-01-26 | Accounts | Legacy. | Download |
2023-01-26 | Other | Legacy. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.