UKBizDB.co.uk

NETWORK DISTRIBUTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Network Distributing Limited. The company was founded 44 years ago and was given the registration number 01476436. The firm's registered office is in LONDON. You can find them at Unit 20 Berghem Mews, Blythe Road, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NETWORK DISTRIBUTING LIMITED
Company Number:01476436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1980
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 20 Berghem Mews, Blythe Road, London, England, W14 0HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31st Floor, 40 Bank Street, London, E14 5NR

Director23 March 2022Active
31st Floor, 40 Bank Street, London, E14 5NR

Director25 January 2023Active
15 Hopefield Avenue, London, NW6 6LJ

Secretary31 August 2006Active
Hightrees, 8 Lakeside Drive, Esher, KT10 9EZ

Secretary-Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Secretary01 March 2007Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Secretary10 March 2000Active
24a Enderby Street, London, SE10 9PF

Secretary04 August 1999Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director09 May 1994Active
Unit 20, Berghem Mews, Blythe Road, London, England, W14 0HN

Director23 October 2003Active
24 The Riverside, Graburn Way Hampton Court, East Molesey, KT8 9BF

Director-Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director21 June 2013Active
Tonannes, Kortland 2a, Lopik, Holland, FOREIGN

Director-Active
Flat 1, 64 Cromwell Avenue Highgate, London, N6 5HQ

Director04 August 1999Active
98, Croydon Road, Caterham, United Kingdom, CR3 6QD

Director01 October 2008Active
18 Broughton Road, Ealing, London, W13 8QW

Director09 May 1994Active
76 Sutton Court, Chiswick, London, W4 3JF

Director19 December 2001Active
9, Dulwich Village, London, United Kingdom, SE21 7BU

Director24 April 2008Active
Avalon 26 Abbey Gardens, Upper Woolhampton, Reading, RG7 5TZ

Director25 March 2002Active
21, Elmwood Avenue, Bognor Regis, PO22 8DE

Director23 October 2003Active
96 Cleveland Gardens, London, SW13 0AH

Director07 January 1998Active
Dorfstrasse 6, Stohl D 2301, Germany,

Director-Active
The School House, 50 Brook Green, London, United Kingdom, W6 7RR

Director07 May 2010Active
23 The Crescent, London, SW13 0NN

Director-Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director28 October 2009Active
Klusenstrasse 28, Adligensnil Ch 6043, Switzerland,

Director-Active
The School House, 50 Brook Green, London, United Kingdom, W6 7RR

Director01 June 2012Active
8 Essenden Road, Sanderstead, Croydon, CR2 0BU

Director-Active
Copperfield, 2 Monahan Avenue, Purley, CR8 3BA

Director23 October 2003Active

People with Significant Control

Mr Tim Alan Beddows
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:31st Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

Liquidation disclaimer notice.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Address

Change registered office address company with date old address new address.

Download
2023-06-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-16Resolution

Resolution.

Download
2023-04-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-16Accounts

Accounts with accounts type small.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Change person director company with change date.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.