Background WavePink WaveYellow Wave

THE NORTH LONDON NETWORK LIMITED (02441809)

THE NORTH LONDON NETWORK LIMITED (02441809) is an active UK company. incorporated on 10 November 1989. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE NORTH LONDON NETWORK LIMITED has been registered for 36 years. Current directors include GERRARD, Simon Elkan, PRICE, Warren Anthony, SMITH, David and 1 others.

Company Number
02441809
Status
active
Type
ltd
Incorporated
10 November 1989
Age
36 years
Address
197 Ballards Lane, London, N3 1LP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GERRARD, Simon Elkan, PRICE, Warren Anthony, SMITH, David, TSUMAN, Grigory
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTH LONDON NETWORK LIMITED

THE NORTH LONDON NETWORK LIMITED is an active company incorporated on 10 November 1989 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE NORTH LONDON NETWORK LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02441809

LTD Company

Age

36 Years

Incorporated 10 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

MARTYN GERRARD ESTATE AGENTS LIMITED
From: 3 April 1990To: 21 April 1993
GALEFINE LIMITED
From: 10 November 1989To: 3 April 1990
Contact
Address

197 Ballards Lane London, N3 1LP,

Previous Addresses

35 Ballards Lane Ballards Lane London N3 1XW
From: 21 January 2015To: 3 May 2019
7/10 Chandos Street 4Th Floor London W1G 9DQ England
From: 26 November 2014To: 21 January 2015
7/10 4Th Floor 7/10 Chandos Street London W1G 9DQ England
From: 26 November 2014To: 26 November 2014
35 Ballards Lane London N3 1XW
From: 12 November 2014To: 26 November 2014
5Th Floor 7/10 Chandos Street London W1G 9DQ
From: 8 March 2013To: 12 November 2014
4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom
From: 21 January 2013To: 8 March 2013
5Th Floor 7/10 Chandos Street London W1G 9DQ
From: 10 November 1989To: 21 January 2013
Timeline

11 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Jan 10
Director Joined
Feb 11
Director Left
Nov 11
Funding Round
May 12
Share Issue
Apr 13
Director Left
Mar 16
Loan Secured
Mar 17
Owner Exit
Nov 18
New Owner
Nov 18
Director Left
Jul 20
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GERRARD, Simon Elkan

Active
Ballards Lane, LondonN3 1LP
Born May 1968
Director
Appointed 16 Mar 1993

PRICE, Warren Anthony

Active
Ballards Lane, LondonN3 1LP
Born June 1971
Director
Appointed 22 Dec 1999

SMITH, David

Active
Ballards Lane, LondonN3 1LP
Born August 1963
Director
Appointed 21 Dec 1998

TSUMAN, Grigory

Active
Ballards Lane, LondonN3 1LP
Born September 1982
Director
Appointed 01 Jan 2011

GOWER, Janice Nora

Resigned
Floor, LondonW1G 9DQ
Secretary
Appointed N/A
Resigned 03 Aug 2011

PETERS, Bozena Maria

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 03 Aug 2011
Resigned 30 Sept 2017

GERRARD, Martyn

Resigned
Ballards Lane, LondonN3 1XW
Born February 1939
Director
Appointed N/A
Resigned 26 Mar 2016

GERRARD, Saul Maurice

Resigned
Ballards Lane, LondonN3 1LP
Born April 1976
Director
Appointed 01 Jan 2010
Resigned 08 Jul 2020

HARRINGTON, Jeffrey

Resigned
Floor, LondonW1G 9DQ
Born August 1949
Director
Appointed N/A
Resigned 28 Oct 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Gerrard

Active
Ballards Lane, LondonN3 1LP
Born May 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Apr 2018

Mrs Rachel Serena Gerrard

Ceased
Ballards Lane, LondonN3 1XW
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2016
Ceased 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Resolution
24 July 2025
RESOLUTIONSResolutions
Memorandum Articles
24 July 2025
MAMA
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Person Secretary Company With Change Date
19 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
8 April 2013
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Statement Of Companys Objects
25 May 2012
CC04CC04
Resolution
25 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Legacy
24 August 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
288cChange of Particulars
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2005
AAAnnual Accounts
Legacy
31 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 April 2005
AAAnnual Accounts
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
12 December 2000
288cChange of Particulars
Legacy
8 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
28 January 1997
287Change of Registered Office
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1993
288288
Legacy
2 April 1993
225(1)225(1)
Legacy
2 April 1993
88(2)R88(2)R
Legacy
24 November 1992
363b363b
Resolution
17 August 1992
RESOLUTIONSResolutions
Legacy
17 August 1992
288288
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
5 June 1992
363b363b
Resolution
10 December 1990
RESOLUTIONSResolutions
Legacy
10 December 1990
288288
Legacy
10 December 1990
287Change of Registered Office
Certificate Change Of Name Company
2 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1989
NEWINCIncorporation