About

Registered Number: 01020613
Date of Incorporation: 12/08/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: 47 Woodhall Drive, Hatch End, Pinner, Middlesex, HA5 4TG

 

Based in Pinner, Middlesex, Network Travel Services Ltd was registered on 12 August 1971, it has a status of "Active". We don't know the number of employees at this company. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MABLIN, Lorna Sally N/A - 1
SHEPHARD, Jonathan N/A 31 August 2001 1
SHEPHARD, Maureen N/A 31 August 2001 1
Secretary Name Appointed Resigned Total Appointments
TAILLEFER, Marie-Christine Gisele Pierrette N/A 31 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 26 February 2018
RESOLUTIONS - N/A 27 July 2017
SH08 - Notice of name or other designation of class of shares 27 July 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 01 February 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 12 February 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 06 February 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 06 February 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 January 2011
RESOLUTIONS - N/A 10 May 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 May 2010
SH19 - Statement of capital 10 May 2010
CAP-SS - N/A 10 May 2010
AR01 - Annual Return 09 March 2010
RESOLUTIONS - N/A 25 February 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 February 2010
SH19 - Statement of capital 25 February 2010
CAP-SS - N/A 25 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 25 November 2008
287 - Change in situation or address of Registered Office 30 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 13 November 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 21 March 2005
AA - Annual Accounts 17 February 2005
MISC - Miscellaneous document 03 August 2004
363a - Annual Return 01 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
AA - Annual Accounts 11 February 2004
363a - Annual Return 18 February 2003
AA - Annual Accounts 30 December 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
169 - Return by a company purchasing its own shares 14 October 2002
363a - Annual Return 13 March 2002
AA - Annual Accounts 17 December 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
363a - Annual Return 02 March 2001
AA - Annual Accounts 02 January 2001
363a - Annual Return 07 February 2000
AA - Annual Accounts 26 January 2000
363a - Annual Return 09 February 1999
288c - Notice of change of directors or secretaries or in their particulars 09 February 1999
AA - Annual Accounts 23 December 1998
363a - Annual Return 23 February 1998
AA - Annual Accounts 02 January 1998
363a - Annual Return 24 February 1997
AA - Annual Accounts 17 December 1996
363a - Annual Return 14 March 1996
363(353) - N/A 14 March 1996
363(190) - N/A 14 March 1996
AA - Annual Accounts 02 January 1996
363x - Annual Return 13 February 1995
AA - Annual Accounts 13 February 1995
363x - Annual Return 14 March 1994
AA - Annual Accounts 09 March 1994
395 - Particulars of a mortgage or charge 13 July 1993
363x - Annual Return 23 March 1993
AA - Annual Accounts 04 March 1993
363x - Annual Return 23 March 1992
AA - Annual Accounts 28 February 1992
288 - N/A 19 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1991
RESOLUTIONS - N/A 03 March 1991
AA - Annual Accounts 03 March 1991
363x - Annual Return 03 March 1991
363 - Annual Return 09 April 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
363 - Annual Return 22 March 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
287 - Change in situation or address of Registered Office 25 January 1989
288 - N/A 05 December 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 22 June 1987
AA - Annual Accounts 22 June 1987
395 - Particulars of a mortgage or charge 18 March 1987
395 - Particulars of a mortgage or charge 18 March 1987
AA - Annual Accounts 03 November 1981
PUC 2 - N/A 28 November 1974
PUC 2 - N/A 19 October 1973
PUC 2 - N/A 31 August 1973
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1971

Mortgages & Charges

Description Date Status Charge by
Single debenture 06 July 1993 Outstanding

N/A

Legal mortgage 06 March 1987 Outstanding

N/A

Debenture 30 December 1977 Outstanding

N/A

Mortgage 11 July 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.